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.
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 | : |
|
Registered Address | : | 47 Church Street, Barnsley, South Yorkshire, S70 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Church Street, Barnsley, South Yorkshire, S70 2AS | Director | 26 February 2018 | Active |
The Hollies, Huttons Ambo, York, United Kingdom, YO60 7HF | Director | 22 April 2004 | Active |
Ash Farm, Finkle Street Woolley, Wakefield, WF4 2LA | Director | 22 April 2004 | Active |
Marygate, Back Lane, Ampleforth, York, England, YO62 4DE | Director | 22 April 2004 | Active |
Colswayn House, Huttons Ambo, York, YO6 7HJ | Director | - | Active |
17 Sunways, Mirfield, WF14 9TN | Secretary | 17 December 2007 | Active |
Low Grange, Westow, York, YO60 7LU | Secretary | 15 January 2004 | Active |
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 | Director | 18 May 2010 | Active |
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 | Director | 01 January 2005 | Active |
Meadows, Martyr Worthy, Winchester, SO21 1DZ | Director | 28 March 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Auditors | Auditors resignation company. | Download |
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type group. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type group. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2019-10-05 | Accounts | Accounts with accounts type group. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Auditors | Auditors resignation company. | Download |
2018-10-09 | Accounts | Accounts with accounts type group. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Termination secretary company with name termination date. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-08-14 | Accounts | Accounts with accounts type group. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type group. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-17 | Accounts | Accounts with accounts type group. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.