UKBizDB.co.uk

ACREDULA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acredula Group Limited. The company was founded 42 years ago and was given the registration number 01608885. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 47 Church Street, Barnsley, South Yorkshire, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:ACREDULA GROUP LIMITED
Company Number:01608885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:47 Church Street, Barnsley, South Yorkshire, S70 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Church Street, Barnsley, South Yorkshire, S70 2AS

Director26 February 2018Active
The Hollies, Huttons Ambo, York, United Kingdom, YO60 7HF

Director22 April 2004Active
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA

Director22 April 2004Active
Marygate, Back Lane, Ampleforth, York, England, YO62 4DE

Director22 April 2004Active
Colswayn House, Huttons Ambo, York, YO6 7HJ

Director-Active
17 Sunways, Mirfield, WF14 9TN

Secretary17 December 2007Active
Low Grange, Westow, York, YO60 7LU

Secretary15 January 2004Active
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA

Secretary-Active
Northfield 15 North Lane, Wheldrake, York, YO2 2NS

Director-Active
47 Church Street, Barnsley, South Yorkshire, S70 2AS

Director18 May 2010Active
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA

Director-Active
13 Station Street, Huddersfield, HD1 1LY

Director-Active
9 Gateland Drive, Shadwell, Leeds, LS17 8HU

Director01 January 2005Active
Meadows, Martyr Worthy, Winchester, SO21 1DZ

Director28 March 1996Active

People with Significant Control

Miss Elizabeth Hewitt
Notified on:16 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:47 Church Street, South Yorkshire, S70 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Josephine Hewitt
Notified on:16 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:47 Church Street, South Yorkshire, S70 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir Nicholas Charles Joseph Hewitt
Notified on:16 July 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:47 Church Street, South Yorkshire, S70 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Auditors

Auditors resignation company.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type group.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Auditors

Auditors resignation company.

Download
2018-10-09Accounts

Accounts with accounts type group.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Termination secretary company with name termination date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-08-14Accounts

Accounts with accounts type group.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-07-20Accounts

Accounts with accounts type group.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type group.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.