SOUTH WEST WALES NEWSPAPERS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY
Company number 00493370
Status Active
Incorporation Date 29 March 1951
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 25 December 2016; Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 27 December 2015. The most likely internet sites of SOUTH WEST WALES NEWSPAPERS LIMITED are www.southwestwalesnewspapers.co.uk, and www.south-west-wales-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South West Wales Newspapers Limited is a Private Limited Company. The company registration number is 00493370. South West Wales Newspapers Limited has been working since 29 March 1951. The present status of the company is Active. The registered address of South West Wales Newspapers Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary HEDGER, Simon Christopher has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Secretary YEOMANS, Graham Arthur has been resigned. Director BROWN, James Thomson has been resigned. Director DAVIDSON, Paul has been resigned. Director EDWARDS, Stephen Anthony has been resigned. Director EVANS, Elis Morris has been resigned. Director EVANS, Michael Joseph has been resigned. Director LANKESTER, David Robin Archibald has been resigned. Director LAWLER, Thomas Philip has been resigned. Director PFEIL, John Christopher has been resigned. Director TREADGOLD, Philip Leslie has been resigned. Director WALTERS, Shaun Robert has been resigned. Director WEST, William Michael has been resigned. Director YEOMANS, Graham Arthur has been resigned. Director SECRETARIAL CO (1996) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 10 January 2006

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
62 years old

Resigned Directors

Secretary
HEDGER, Simon Christopher
Resigned: 19 February 1999
Appointed Date: 08 November 1996

Secretary
HILL, Robert Christopher
Resigned: 08 November 1996
Appointed Date: 13 August 1996

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 28 June 2000

Secretary
WALMSLEY, Derek Kerr
Resigned: 17 October 1992
Appointed Date: 26 September 1991

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 28 June 2000
Appointed Date: 19 February 1999

Secretary
YEOMANS, Graham Arthur
Resigned: 29 June 1996
Appointed Date: 17 October 1992

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 28 June 2000
90 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 28 June 2000
71 years old

Director
EDWARDS, Stephen Anthony
Resigned: 08 November 1996
Appointed Date: 01 April 1996
72 years old

Director
EVANS, Elis Morris
Resigned: 19 February 1999
Appointed Date: 19 October 1992
87 years old

Director
EVANS, Michael Joseph
Resigned: 17 October 1992
Appointed Date: 13 October 1992
88 years old

Director
LANKESTER, David Robin Archibald
Resigned: 17 October 1992
Appointed Date: 13 October 1992
85 years old

Director
LAWLER, Thomas Philip
Resigned: 24 July 1995
Appointed Date: 17 October 1992
82 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 28 June 2000
67 years old

Director
TREADGOLD, Philip Leslie
Resigned: 16 February 1996
Appointed Date: 19 October 1992
65 years old

Director
WALTERS, Shaun Robert
Resigned: 19 February 1999
Appointed Date: 19 October 1992
72 years old

Director
WEST, William Michael
Resigned: 01 April 1996
Appointed Date: 19 October 1992
86 years old

Director
YEOMANS, Graham Arthur
Resigned: 19 October 1992
Appointed Date: 17 October 1992
79 years old

Director
SECRETARIAL CO (1996) LIMITED
Resigned: 28 June 2000
Appointed Date: 08 November 1996

Persons With Significant Control

South Wales Argus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH WEST WALES NEWSPAPERS LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 25 December 2016
16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
25 May 2016
Accounts for a dormant company made up to 27 December 2015
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 31,896

26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
...
... and 155 more events
19 Nov 1987
Accounting reference date extended from 31/12 to 31/03

06 Nov 1987
Accounts for a small company made up to 31 December 1986

08 Jul 1987
New director appointed

04 Nov 1986
Accounts for a medium company made up to 31 December 1985

31 May 1986
Return made up to 30/05/86; full list of members

SOUTH WEST WALES NEWSPAPERS LIMITED Charges

12 December 1974
Mortgage
Delivered: 20 December 1974
Status: Satisfied on 19 March 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises press buildings menlin's west…