HERTS & ESSEX NEWSPAPERS LIMITED - THATCHAM


Company Profile Company Filings

Overview

HERTS & ESSEX NEWSPAPERS LIMITED is a Private Limited Company from THATCHAM and has the status: Active.
HERTS & ESSEX NEWSPAPERS LIMITED was incorporated 55 years ago on 21/10/1968 and has the registered number: 00940896. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HERTS & ESSEX NEWSPAPERS LIMITED - THATCHAM

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
31 / 3 31/03/2023 31/12/2024

Registered Office

YATTENDON GROUP PLC
BARN CLOSE BURNT HILL
THATCHAM
BERKSHIRE
RG18 0UX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

YATTENDON GROUP PLC

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HON EDWARD RICHARD ILIFFE Sep 1968 British Director 2009-12-17 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 2013-10-08 CURRENT
JAMES PATRICK BRADLEY Dec 1960 Secretary 1993-09-24 UNTIL 1999-04-12 RESIGNED
MR JOHN ROBERT PRICHARD Jun 1938 British Director RESIGNED
IAN MILLER RICHARD Feb 1937 British Director RESIGNED
MR STUART JOHN FRANCIS SLADE Apr 1972 British Director 2009-03-27 UNTIL 2012-12-13 RESIGNED
MR PAUL ANTHONY THOMPSON May 1953 British Director 2006-02-06 UNTIL 2009-02-06 RESIGNED
MRS LISA JANE GORDON Jul 1966 British Director 2009-12-17 UNTIL 2013-08-09 RESIGNED
MS JANET SMITH Jul 1962 British Director 2009-04-20 UNTIL 2012-12-13 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Secretary 2006-11-06 UNTIL 2007-04-27 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Secretary 2003-01-01 UNTIL 2005-02-28 RESIGNED
GARY THOMAS MATTHEWS Sep 1955 British Director 1996-11-21 UNTIL 2006-03-03 RESIGNED
MR STUART JOHN FRANCIS SLADE Apr 1972 British Secretary 2009-03-27 UNTIL 2012-12-13 RESIGNED
ANDREW JAMES FINCH May 1964 British Secretary 2007-04-27 UNTIL 2009-03-27 RESIGNED
NIGEL PETER HILLYARD Apr 1956 British Secretary RESIGNED
GARY THOMAS MATTHEWS Sep 1955 British Secretary 2002-11-30 UNTIL 2002-12-31 RESIGNED
MR STUART JOHN FRANCIS SLADE Apr 1972 British Secretary 2005-03-01 UNTIL 2006-11-06 RESIGNED
MR PAUL DAVID BRUNT Nov 1946 British Secretary 1999-04-12 UNTIL 2002-11-29 RESIGNED
TREVOR JESSE WELLS Jul 1943 British Director RESIGNED
MR DAVID SIDNEY FORDHAM Jun 1953 British,German Director 2000-01-28 UNTIL 2012-12-13 RESIGNED
MR RICKY ALLAN Aug 1968 British Director 2008-07-23 UNTIL 2010-05-31 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Director 2009-03-27 UNTIL 2012-09-04 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Director 2003-01-01 UNTIL 2007-11-23 RESIGNED
JAMES PATRICK BRADLEY Dec 1960 Director 1996-11-21 UNTIL 1999-04-12 RESIGNED
MRS AILEEN VALERIE BROWN Oct 1950 British Director 2010-06-01 UNTIL 2012-10-29 RESIGNED
RICHARD GEORGE CAREY Feb 1965 British Director 2004-11-25 UNTIL 2007-11-23 RESIGNED
DEREK REGINALD DOUBLE Dec 1940 British Director RESIGNED
ANDREW JAMES FINCH May 1964 British Director 2007-07-25 UNTIL 2009-03-27 RESIGNED
TIMOTHY DENIS MORRIS Feb 1935 British Director RESIGNED
MR PAUL DAVID BRUNT Nov 1946 British Director 1999-04-12 UNTIL 2002-11-29 RESIGNED
MR COLIN GRANT Feb 1953 British Director 2010-03-19 UNTIL 2012-10-26 RESIGNED
GRAHAM HERBERT Jul 1943 British Director 1994-09-22 UNTIL 1999-05-07 RESIGNED
NIGEL PETER HILLYARD Apr 1956 British Director RESIGNED
JOHN LEWIS HOLLAND May 1937 British Director RESIGNED
LORD ROBERT PETER RICHARD ILIFFE Nov 1944 British Director 1996-07-26 UNTIL 2015-07-31 RESIGNED
MR RICKY ALLAN Aug 1968 British Director 2012-10-29 UNTIL 2012-12-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iliffe News & Media Limited 2016-04-06 Thatcham   Berkshire Ownership of shares 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FCL REALISATIONS 2022 LIMITED LIVERPOOL ... FULL 22290 - Manufacture of other plastic products
METHOD PUBLISHING COMPANY LIMITED EASTLEIGH Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
PETER PRESS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FLUOROCARBON HOLDINGS LIMITED STEVENAGE ENGLAND Active DORMANT 74990 - Non-trading company
HARTOG HUTTON LIMITED BURY ST EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLS (CHIPPENHAM) LIMITED STEVENAGE ENGLAND Active SMALL 74990 - Non-trading company
FLUOROCARBON HOSE LIMITED STEVENAGE ENGLAND Active DORMANT 99999 - Dormant Company
GLENCALVIE ESTATE EDWALTON ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
STEPHEN AUSTIN (HOLDINGS) LIMITED HERTFORD Active GROUP 64202 - Activities of production holding companies
EYRE & SPOTTISWOODE LIMITED HERTFORD Active DORMANT 18129 - Printing n.e.c.
STEPHEN AUSTIN & SONS LIMITED HERTFORD Active FULL 18129 - Printing n.e.c.
ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED HAMPSHIRE Active DORMANT 74990 - Non-trading company
FLUOROCARBON SURFACE TECHNOLOGIES LTD STEVENAGE ENGLAND Active FULL 25610 - Treatment and coating of metals
MORAY AND NAIRN NEWSPAPER COMPANY LIMITED INVERNESS Dissolved... DORMANT 58130 - Publishing of newspapers
NORTHERN TIMES LIMITED INVERNESS Dissolved... DORMANT 58130 - Publishing of newspapers
ROBERT CARRUTHERS & SONS LIMITED INVERNESS Dissolved... DORMANT 58130 - Publishing of newspapers
THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED INVERNESS Dissolved... DORMANT 58130 - Publishing of newspapers
MORAY FIRTH DEVELOPMENTS LIMITED EDINBURGH Dissolved... AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
SCOTTISH SUSTAINABLE HOMES LIMITED INVERNESS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE NEWSPAPERS LTD. THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
YATTENDON GROUP PLC NEWBURY Active GROUP 64209 - Activities of other holding companies n.e.c.
ILIFFE NEWS AND MEDIA LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
LSN MEDIA LIMITED THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
YG DEVELOPMENTS LIMITED THATCHAM ENGLAND Active FULL 74990 - Non-trading company
YATTENDON PENSION TRUSTEES LIMITED THATCHAM Active DORMANT 99999 - Dormant Company
YG (TORBAY) LIMITED THATCHAM ENGLAND Active FULL 41100 - Development of building projects
THE YATTENDON BREWING COMPANY LTD NEWBURY UNITED KINGDOM Active FULL 11050 - Manufacture of beer
OCEAN VILLAGE INNOVATION CENTRE LLP YATTENDON Active TOTAL EXEMPTION FULL None Supplied