ILIFFE PRINT CAMBRIDGE LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

ILIFFE PRINT CAMBRIDGE LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
ILIFFE PRINT CAMBRIDGE LIMITED was incorporated 94 years ago on 11/07/1929 and has the registered number: 00240968. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

ILIFFE PRINT CAMBRIDGE LIMITED - CAMBRIDGE

This company is listed in the following categories:
18110 - Printing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WINSHIP ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB24 6PP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CAMBRIDGE NEWSPAPERS LIMITED (until 28/10/2013)

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HON EDWARD RICHARD ILIFFE Sep 1968 British Director 1998-10-29 CURRENT
MRS CATHERINE ELINOR FLEMING Secretary 2012-12-13 CURRENT
MRS CATHERINE ELINOR FLEMING May 1961 British Director 2012-12-13 CURRENT
MR STEPHEN PAUL SADLER Oct 1966 British Director 2014-03-28 CURRENT
TRACY ALAN WRIGHT Feb 1962 British Director 2013-10-08 CURRENT
MR COLIN GRANT Feb 1953 British Director 2010-03-19 UNTIL 2012-10-26 RESIGNED
MS JANET SMITH Jul 1962 British Director 2008-07-24 UNTIL 2012-12-13 RESIGNED
JAMES PATRICK BRADLEY Dec 1960 Secretary 1999-04-30 UNTIL 2001-07-27 RESIGNED
MR STUART JOHN FRANCIS SLADE Apr 1972 British Secretary 2006-03-13 UNTIL 2012-12-13 RESIGNED
MR DAVID SIDNEY FORDHAM Jun 1953 British,German Secretary 2001-07-27 UNTIL 2001-09-20 RESIGNED
GEORGE ALAN BREMNER Aug 1950 British Secretary RESIGNED
MRS JULIA FRANCES BROWN Nov 1975 British Secretary 2005-05-25 UNTIL 2006-03-13 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Secretary 2001-09-20 UNTIL 2005-05-25 RESIGNED
MR ANTHONY ROBERT MORTON Jun 1941 British Director 1993-12-23 UNTIL 2006-04-30 RESIGNED
IAN MILLER RICHARD Feb 1937 British Director RESIGNED
MR ANTHONY JOHN HAST DURHAM Jan 1923 British Director RESIGNED
MR STUART JOHN FRANCIS SLADE Apr 1972 British Director 2006-03-13 UNTIL 2012-12-13 RESIGNED
TIMOTHY DENIS MORRIS Feb 1935 British Director RESIGNED
LORD ROBERT PETER RICHARD ILIFFE Nov 1944 British Director RESIGNED
MR ANDREW PAUL GOUGH May 1955 British Director 2003-09-08 UNTIL 2007-12-31 RESIGNED
MRS LISA JANE GORDON Jul 1966 British Director 2007-11-22 UNTIL 2013-08-09 RESIGNED
ADRIAN GALTRY Sep 1943 British Director RESIGNED
MR DAVID SIDNEY FORDHAM Jun 1953 British,German Director 1999-11-01 UNTIL 2012-12-13 RESIGNED
MRS AILEEN VALERIE BROWN Oct 1950 British Director 2012-10-29 UNTIL 2012-12-13 RESIGNED
MICHAEL DORMAN CARR Jun 1956 British Director 1999-04-29 UNTIL 2001-08-31 RESIGNED
FRANK THOMAS BUNTING Feb 1930 British Director RESIGNED
CHRISTOPHER ANTONY GARDNER BROWN Mar 1971 British Director 2004-05-27 UNTIL 2008-04-18 RESIGNED
GEORGE ALAN BREMNER Aug 1950 British Director RESIGNED
JAMES PATRICK BRADLEY Dec 1960 Director 1999-04-29 UNTIL 2001-07-27 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Director 2001-09-20 UNTIL 2012-09-04 RESIGNED
MR RICKY ALLAN Aug 1968 British Director 2010-06-01 UNTIL 2012-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Yattendon Group Plc 2021-03-30 Thatcham   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lsn Media Limited 2021-03-29 - 2021-03-30 Thatcham   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Iliffe News And Media Limited 2016-04-06 - 2021-03-29 Thatcham   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YATTENDON GROUP PLC NEWBURY Active GROUP 64209 - Activities of other holding companies n.e.c.
YATTENDON ESTATES LIMITED BERKSHIRE Active FULL 01500 - Mixed farming
ILIFFE NEWS AND MEDIA LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
NEWBURY WEEKLY NEWS (PRINTERS) LIMITED CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
HERTS & ESSEX NEWSPAPERS LIMITED THATCHAM Active DORMANT 58130 - Publishing of newspapers
MARINA DEVELOPMENTS LIMITED SOUTHAMPTON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRIXHAM YACHT HARBOUR LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MDL ESTATES LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MDL DEVELOPMENTS LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HYTHE MARINA LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
MDL MARINAS GROUP LIMITED SOUTHAMPTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LSN MEDIA LIMITED THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
NEWBURY NEWS LIMITED CAMBRIDGE ENGLAND Active SMALL 58130 - Publishing of newspapers
LOCKSET LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LIVEMINE LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
KENSINGTONGROVE LIMITED STEATLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MK WEB LIMITED BERKSHIRE Dissolved... DORMANT 63120 - Web portals
OCEAN VILLAGE RESORTS LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAMFORD PUBLICATIONS LIMITED CAMBRIDGE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
NEWBURY WEEKLY NEWS (PRINTERS) LIMITED CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
NEWBURY WEEKLY NEWS LIMITED CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
NEWBURY PROPERTY NEWS LIMITED CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
NEWBURY NEWS LIMITED CAMBRIDGE ENGLAND Active SMALL 58130 - Publishing of newspapers
THE NEWBURY PUBLISHING COMPANY LTD. CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
NEWBURY MEDIA GROUP LIMITED CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
CHERRYHOLT HOLDINGS LIMITED CAMBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BLACKET TURNER & CO LIMITED CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
ILIFFE MEDIA LIMITED CAMBRIDGE Active SMALL 58130 - Publishing of newspapers