UKBizDB.co.uk

SOUTH HAMS NEWSPAPERS LIMITED

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

This company is commonly known as South Hams Newspapers Limited. The company was founded 82 years ago and was given the registration number 00367544. The firm's registered office is in FARNHAM. You can find them at The Old Court House, Union Road, Farnham, Surrey. This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:SOUTH HAMS NEWSPAPERS LIMITED
Company Number:00367544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1941
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary22 October 2021Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director06 September 2018Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Secretary15 March 1994Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary13 June 2014Active
The Haven Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

Secretary-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary16 January 2019Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary08 July 2015Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary17 March 2009Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Director-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director04 December 2008Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director28 November 2003Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director13 June 2014Active
The Haven Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

Director-Active
Old Langham Farm, Lodsworth, GU28 9DA

Director-Active
Stronvar, Manor Lane Baydon, Marlborough, SN8 2JD

Director16 May 1994Active
Edgefield Mearse Lane, Barnt Green, Birmingham, B45 8HW

Director-Active
Three Corners Kerse Lane, South Milton, Kingsbridge,

Director-Active
3 Stoggy Lane, Plympton, Plymouth, PL7 3DL

Director27 September 1994Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director08 January 2013Active

People with Significant Control

Mrs. Wendy Diane Craig
Notified on:16 April 2022
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Significant influence or control
Mr Simon Keith Pusey
Notified on:16 April 2022
Status:Active
Date of birth:May 1964
Nationality:English
Country of residence:United Kingdom
Address:The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Significant influence or control
Mr Owen Charles Tindle
Notified on:30 June 2017
Status:Active
Date of birth:November 1956
Nationality:British
Address:The Old Court House, Union Road, Farnham, GU9 7PT
Nature of control:
  • Significant influence or control
Sir Raymond Stanley Tindle
Notified on:06 April 2016
Status:Active
Date of birth:October 1926
Nationality:British
Country of residence:United Kingdom
Address:The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-11Dissolution

Dissolution application strike off company.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-17Address

Change sail address company with old address new address.

Download
2022-07-17Persons with significant control

Notification of a person with significant control.

Download
2022-07-17Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.