CATHOLIC HERALD LIMITED - READING


Company Profile Company Filings

Overview

CATHOLIC HERALD LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
CATHOLIC HERALD LIMITED was incorporated 89 years ago on 25/05/1934 and has the registered number: 00288446. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CATHOLIC HERALD LIMITED - READING

This company is listed in the following categories:
58130 - Publishing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR, THE ANCHORAGE
READING
RG1 2LU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER EGON DE SVASTICH Sep 1943 American Director 2023-03-17 CURRENT
MR CHRISTOPHER FRANCIS BROWN Sep 1962 American Director 2023-03-17 CURRENT
MR ANDREAS VICTOR LEISINGER Nov 1965 British Secretary 2005-09-23 CURRENT
MR WILLIAM CASH Sep 1966 British Director 2015-09-04 CURRENT
MR SEAN HEHIR Jun 1998 Irish Director 2023-03-17 CURRENT
THE HON ROCCO GIOVANNI FORTE Jan 1945 British Director CURRENT
RICHARD EDWARD GREEN May 1937 Secretary 2003-12-17 UNTIL 2005-01-13 RESIGNED
CRISTINA ODONE Nov 1965 Secretary 2007-07-05 UNTIL 2007-07-05 RESIGNED
LAURENCE BERNARD CLAYTON Sep 1947 Irish Secretary 1998-02-12 UNTIL 1999-11-30 RESIGNED
DR DAMIAN THOMPSON Jan 1962 British Director 2003-12-17 UNTIL 2019-07-04 RESIGNED
OTTO HERSCHAN May 1927 British Secretary 1993-09-15 UNTIL 1999-05-26 RESIGNED
MR RICHARD EDWARD GREEN Secretary RESIGNED
IGNATIUS KUSIAK Jul 1952 British Secretary 1999-12-01 UNTIL 2003-12-31 RESIGNED
CRISTINA ODONE Nov 1960 British Director 2007-07-05 UNTIL 2019-11-09 RESIGNED
MR JAMES PATRICK MICHAEL QUANTRILL Jan 1945 British Director RESIGNED
MR WILLIAM HEAVEN Aug 1987 British Director 2017-03-08 UNTIL 2019-07-04 RESIGNED
MR PETER RALPH SHEPPARD Feb 1951 British Director 2003-12-17 UNTIL 2019-11-22 RESIGNED
REVEREND DOM CHRISTOPHER TIMOTHY ANTONY SUTCH Jun 1950 British Director 2003-12-17 UNTIL 2009-12-24 RESIGNED
HON GERARD NOEL Nov 1926 British Director RESIGNED
SIR ROBERT MICHAEL MARSHALL Jun 1930 British Director 2003-12-17 UNTIL 2006-09-13 RESIGNED
DOCTOR PATRICK WILLIAM MCGRATH Feb 1927 Irish Director RESIGNED
MR BROOKS PHILLIP VICTOR NEWMARK May 1958 British Director 2016-07-22 UNTIL 2022-12-06 RESIGNED
MR ANDREAS VICTOR LEISINGER Nov 1965 British Director 2005-04-13 UNTIL 2023-03-16 RESIGNED
IGNATIUS KUSIAK Jul 1952 British Director 1999-12-01 UNTIL 2003-12-31 RESIGNED
OTTO HERSCHAN May 1927 British Director RESIGNED
MR DAVID CHARLES LESLIE EDGLEY Nov 1932 British Director RESIGNED
LORD DEBEN JOHN SELWYN GUMMER Nov 1939 British Director 2004-02-04 UNTIL 2019-02-19 RESIGNED
ROSEANNE GRANT Jul 1957 British Director 1992-09-23 UNTIL 1995-08-15 RESIGNED
MR KEVIN ROY GRANT Oct 1933 British Director 2003-12-17 UNTIL 2004-08-31 RESIGNED
DANIEL WILLIAM COLSON Apr 1947 Canadian,British Director 1994-04-18 UNTIL 2007-10-25 RESIGNED
LAURENCE BERNARD CLAYTON Sep 1947 Irish Director 1998-06-01 UNTIL 1999-12-30 RESIGNED
MRS DEIRDRE BRENNAN Dec 1972 American Director 2020-03-06 UNTIL 2021-07-31 RESIGNED
LORD CONRAD MOFFAT BLACK Aug 1944 British Director 1994-04-18 UNTIL 2008-05-23 RESIGNED
LORD CONRAD MOFFAT BLACK Aug 1944 British Director 2016-10-21 UNTIL 2019-05-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Christopher Francis Brown 2022-11-22 9/1962 Greenwich   Connecticut 06831 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Brooks Phillip Victor Newmark 2021-08-05 - 2023-03-17 5/1958 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Sir Rocco Forte Limited 2016-10-21 - 2023-03-17 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Lord Conrad Moffat Black 2016-10-21 - 2019-05-02 8/1944 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
IDF GROUP LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
BRITISH HOSPITALITY ASSOCIATION LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LILLYWHITES LIMITED SHIREBROOK Active FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
STARMAN STRECK MANCHESTER Dissolved... FULL 7499 - Non-trading company
SELKIRK HOUSE (WBRK) LIMITED RUBERY Active SMALL 99999 - Dormant Company
RFFG LIMITED Active SMALL 99999 - Dormant Company
RF CORPORATE UK LTD Active SMALL 55100 - Hotels and similar accommodation
ROCCO FORTE HOTELS LIMITED Active GROUP 55100 - Hotels and similar accommodation
ROCCO FORTE & FAMILY (ITALY) LIMITED Active FULL 55100 - Hotels and similar accommodation
ROCCO FORTE & FAMILY (GERMANY) LIMITED Active FULL 55100 - Hotels and similar accommodation
THE LOWRY HOTEL LIMITED LONDON UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
ROCCO FORTE & FAMILY (BELGIUM) LIMITED Active FULL 55100 - Hotels and similar accommodation
ROCCO FORTE & FAMILY (HOTEL MANAGEMENT) LIMITED Active FULL 55100 - Hotels and similar accommodation
ROCCO FORTE & FAMILY (LONDON) LIMITED Active FULL 55100 - Hotels and similar accommodation
RFFF LIMITED Active SMALL 55100 - Hotels and similar accommodation
LUXANT LIMITED Dissolved... DORMANT 99999 - Dormant Company
CZECH HOLDINGS LIMITED Dissolved... FULL 55100 - Hotels and similar accommodation
SAMOVAR HOSPITALITY LIMITED Dissolved... FULL 55100 - Hotels and similar accommodation

Free Reports Available

Report Date Filed Date of Report Assets
CATHOLIC HERALD LIMITED 2023-09-21 31-12-2022 £58,526 Cash
CATHOLIC HERALD LIMITED 2022-10-01 31-12-2021 £340,672 Cash £-141,144 equity
CATHOLIC HERALD LIMITED 2021-10-08 31-12-2020 £41,079 Cash £-516,604 equity
CATHOLIC HERALD LIMITED 2020-12-31 30-12-2019 £25,999 Cash £-186,487 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFM GROUP LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 90030 - Artistic creation
THAMES VALLEY PARK MANAGEMENT LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RAVEN’S FORGE (STONE) MANAGEMENT COMPANY LTD READING ENGLAND Active DORMANT 98000 - Residents property management
CLEAN CAR HOLDINGS UK LIMITED READING ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SVC PROPERTIES LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PAUL'S AUTOWASH LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
SKYLARKS (ROTTINGDEAN) MANAGEMENT COMPANY LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
SONNING RIVERSIDE PARK LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
MERSTON MANOR MANAGEMENT COMPANY LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
LITTLE THORNS (REDHILL) MANAGEMENT COMPANY LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management