Company number 00002899
Status Active
Incorporation Date 8 March 1866
Company Type Private Limited Company
Address UNEX HOUSE - SUITE B, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1NG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Termination of appointment of Helen Clare Oldham as a director on 31 March 2017; Full accounts made up to 2 January 2016; Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 690,000
. The most likely internet sites of YORKSHIRE POST NEWSPAPERS LIMITED are www.yorkshirepostnewspapers.co.uk, and www.yorkshire-post-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-nine years and eleven months. Yorkshire Post Newspapers Limited is a Private Limited Company.
The company registration number is 00002899. Yorkshire Post Newspapers Limited has been working since 08 March 1866.
The present status of the company is Active. The registered address of Yorkshire Post Newspapers Limited is Unex House Suite B Bourges Boulevard Peterborough Cambridgeshire England Pe1 1ng. . MCCALL, Peter is a Secretary of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COOPER, Philip Richard has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary MILNES, Ann has been resigned. Secretary YEOMANS, Graham Arthur has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Director ARMITAGE, Kathryn has been resigned. Director ATKINSON, Peter Graham has been resigned. Director AUCKLAND, Stephen Andrew has been resigned. Director BOWDLER, Timothy John has been resigned. Director BROWN, Steven John has been resigned. Director BYE, Christopher Harwood has been resigned. Director CHALTON, Simon Nicholas Ley has been resigned. Director COOPER, Philip Richard has been resigned. Director FRY, John Anthony has been resigned. Director GRABINER, Stephen has been resigned. Director GRAY, John William has been resigned. Director GRAYSTON, John Francis has been resigned. Director GREEN, Christopher Gowland has been resigned. Director HILTON, Margaret has been resigned. Director HOLBROCK, Gerald Lawrence has been resigned. Director HUGHES, Robert has been resigned. Director HUTCHBY, Michael Derek has been resigned. Director LAVERICK, Susan Christine has been resigned. Director MARSHALL, Peter John Dixon has been resigned. Director MITCHELL, John has been resigned. Director MURRAY, Grant has been resigned. Director NEIL, Charles Edward, The Rt Hon The Earl Of Halifax has been resigned. Director OAKLEY, Christopher John has been resigned. Director OLDHAM, Helen Clare has been resigned. Director PATERSON, Stuart Randall has been resigned. Director REMMER, John Stuart has been resigned. Director TOULMIN, George Michael has been resigned. Director WATSON, Anthony Gerard has been resigned. Director ZIELINSKI, Andrew Michael has been resigned. The company operates in "Publishing of newspapers".
Current Directors
Resigned Directors
Secretary
MILNES, Ann
Resigned: 12 April 2002
Appointed Date: 01 December 1998
Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 27 February 1998
Appointed Date: 01 December 1997
Director
ARMITAGE, Kathryn
Resigned: 30 January 1998
Appointed Date: 01 April 1996
66 years old
Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 05 January 2009
69 years old
Director
GRABINER, Stephen
Resigned: 26 February 1998
Appointed Date: 30 January 1998
67 years old
Director
HILTON, Margaret
Resigned: 30 January 1998
Appointed Date: 20 September 1991
68 years old
Director
HUGHES, Robert
Resigned: 30 January 1998
Appointed Date: 27 November 1992
72 years old
Director
MITCHELL, John
Resigned: 13 February 1998
Appointed Date: 02 February 1998
78 years old
Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 05 May 2011
61 years old
YORKSHIRE POST NEWSPAPERS LIMITED Events
03 Apr 2017
Termination of appointment of Helen Clare Oldham as a director on 31 March 2017
21 Jul 2016
Full accounts made up to 2 January 2016
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
06 Aug 2015
Appointment of Helen Clare Oldham as a director on 1 August 2015
05 Aug 2015
Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015
...
... and 168 more events
24 Jun 1977
Accounts made up to 31 December 1976
28 Jun 1976
Annual return made up to 31/05/76
06 Apr 1967
Company name changed\certificate issued on 06/04/67
08 Mar 1866
Certificate of incorporation
23 June 2014
Charge code 0000 2899 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Newspaper titles: yorkshire post, pudsey times and the…
25 September 2009
Deed of accession
Delivered: 30 September 2009
Status: Satisfied
on 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
12 April 2002
Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC
Delivered: 24 April 2002
Status: Satisfied
on 4 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge over all assets and undertakings…
4 March 1999
Supplemental deberture
Delivered: 17 March 1999
Status: Satisfied
on 9 May 2002
Persons entitled: Lloyds Bank PLC(As Security Agent for the Secured Parties)
Description: .. fixed and floating charges over the undertaking and all…
27 February 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied
on 9 May 2002
Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
26 February 1969
Mortgage debenture
Delivered: 7 March 1969
Status: Satisfied
on 29 December 1994
Persons entitled: Westminster Bank LTD
Description: Properties specified in schedule attached to doc 158 with…