SHEFFIELD NEWSPAPERS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

SHEFFIELD NEWSPAPERS LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
SHEFFIELD NEWSPAPERS LIMITED was incorporated 60 years ago on 14/11/1963 and has the registered number: 00780919. The accounts status is FULL.

SHEFFIELD NEWSPAPERS LIMITED - MANCHESTER

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 / 12 30/12/2017

Registered Office

SHIP CANAL HOUSE 8TH FLOOR
MANCHESTER
M2 4WB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEWART LEECE Mar 1953 British Director RESIGNED
MR GEORGE MICHAEL TOULMIN May 1943 British Director RESIGNED
RICHARD ANTHONY SHARP Jun 1946 British Director 1996-10-17 UNTIL 1998-02-18 RESIGNED
MR DAVID JOHN KING Aug 1959 British Director 2013-06-01 UNTIL 2019-05-17 RESIGNED
JOHN STUART REMMER Jun 1948 British Director 1995-03-15 UNTIL 1996-10-17 RESIGNED
MR STUART RANDALL PATERSON Jan 1958 British Director 2002-04-12 UNTIL 2011-03-15 RESIGNED
MR RICHARD PARKINSON Dec 1958 British Director 2015-08-01 UNTIL 2015-12-31 RESIGNED
MARK RODGERS Mar 1963 British Director 2005-12-31 UNTIL 2011-03-14 RESIGNED
MR GRANT MURRAY Apr 1964 British Director 2011-05-05 UNTIL 2013-05-15 RESIGNED
MR VINCENT THOMAS LISLE Dec 1963 British Director 2005-08-30 UNTIL 2009-03-04 RESIGNED
JOHN MITCHELL Jul 1947 British Director RESIGNED
THOMAS HENRY WELCH Jan 1957 British Director 1992-08-21 UNTIL 1995-12-31 RESIGNED
THOMAS PHILIP LAWLER Oct 1943 British Director RESIGNED
CHRISTOPHER JOHN OAKLEY Nov 1941 British Director 1998-05-21 UNTIL 2002-04-12 RESIGNED
MRS KATHRYN ARMITAGE Jun 1959 British Secretary 2009-03-04 UNTIL 2011-06-30 RESIGNED
GRAHAM ARTHUR YEOMANS Apr 1946 British Secretary RESIGNED
ANN MILNES British Secretary 1998-12-01 UNTIL 2002-04-12 RESIGNED
MR VINCENT THOMAS LISLE Dec 1963 British Secretary 2005-08-30 UNTIL 2009-03-04 RESIGNED
MR PETER MICHAEL MCCALL Secretary 2011-07-01 UNTIL 2019-05-17 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Secretary 1996-08-13 UNTIL 1997-12-01 RESIGNED
MR PHILIP RICHARD COOPER British Secretary 2002-04-12 UNTIL 2005-08-28 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 1998-02-27 UNTIL 1998-12-01 RESIGNED
PETER LESLIE CHARLTON Apr 1948 British Director 1992-04-16 UNTIL 1998-02-18 RESIGNED
CROSSWALL NOMINEES LIMITED Corporate Director 1998-02-18 UNTIL 1998-02-26 RESIGNED
CROSSWALL NOMINEES LIMITED Corporate Secretary 1997-12-01 UNTIL 1998-02-27 RESIGNED
KENNETH RODERICK GEORGE HIGGS Feb 1945 British Director RESIGNED
CHRISTOPHER GOWLAND GREEN Jan 1951 British Director RESIGNED
MR STEPHEN GRABINER Sep 1958 British Director 1998-02-18 UNTIL 1998-02-26 RESIGNED
MR JOHN ANTHONY FRY Jan 1957 British Director 2009-01-05 UNTIL 2011-10-31 RESIGNED
DAVID PETER EDMONDSON Jan 1953 Director 1996-04-01 UNTIL 1998-02-18 RESIGNED
DAVID PETER EDMONDSON Jan 1953 Director 1998-11-23 UNTIL 2005-08-26 RESIGNED
DAWN TRACY DOCKRAY Mar 1961 British Director 1996-10-17 UNTIL 1998-02-26 RESIGNED
MR PHILIP RICHARD COOPER British Director 2002-04-12 UNTIL 2009-10-31 RESIGNED
UNM INVESTMENTS LIMITED Corporate Director 1998-02-18 UNTIL 1998-02-26 RESIGNED
MR TIMOTHY JOHN BOWDLER May 1947 British Director 2002-04-12 UNTIL 2008-12-31 RESIGNED
COLIN JOHN BLAKEY Aug 1945 British Director RESIGNED
MR JOHN BILLS Apr 1959 British Director 2011-03-14 UNTIL 2015-07-31 RESIGNED
MR PAUL BENTHAM Sep 1959 British Director 1992-11-02 UNTIL 1998-02-18 RESIGNED
STEPHEN ANDREW AUCKLAND Mar 1955 British Director 1996-04-01 UNTIL 1998-02-18 RESIGNED
MR ASHLEY GILROY MARK HIGHFIELD Oct 1965 British Director 2013-03-01 UNTIL 2018-06-05 RESIGNED
GERALD LAWRENCE HOLBROCK Dec 1938 British Director 1995-07-13 UNTIL 1996-02-16 RESIGNED
GARY KEVIN GRIMES Jul 1952 British Director 1992-11-02 UNTIL 1998-02-18 RESIGNED
MRS SUSAN CHRISTINE LAVERICK Jul 1959 British Director 1998-02-26 UNTIL 2002-04-12 RESIGNED
MR ANDREW MICHAEL ZIELINSKI Nov 1951 British Director 1998-02-18 UNTIL 1998-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnston Publishing Limited 2016-04-06 Peterborough   Cambridgeshire Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKPOOL GAZETTE AND HERALD LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
JEWISH CHRONICLE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
EXPRESS NEWSPAPERS LONDON UNITED KINGDOM Active FULL 58130 - Publishing of newspapers
UBMG HOLDINGS LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PORTSMOUTH PUBLISHING AND PRINTING LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
APAX PARTNERS UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
YELL SALES LIMITED READING ENGLAND Active FULL 73110 - Advertising agencies
YELL STUDIO LIMITED READING ENGLAND Active FULL 90030 - Artistic creation
REGIONAL INDEPENDENT MEDIA LIMITED PETERBOROUGH ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
GPC MANCHESTER LIMITED LONDON Active DORMANT 18110 - Printing of newspapers
GRABINER MANAGEMENT COMPANY LTD LONDON Active MICRO ENTITY 78200 - Temporary employment agency activities
APAX PARTNERS EUROPE MANAGERS LTD LONDON UNITED KINGDOM Active GROUP 66120 - Security and commodity contracts dealing activities
HIBU PLC LONDON UK Dissolved... GROUP 73110 - Advertising agencies
YELL LIMITED READING ENGLAND Active FULL 58120 - Publishing of directories and mailing lists
APAX WW NOMINEES LTD. Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
APAX WW NO.2 NOMINEES LTD Dissolved... DORMANT 70100 - Activities of head offices
INFOPRO DIGITAL (BIDCO) LIMITED LONDON ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
APAX EUROPE VII NOMINEES LTD LONDON Dissolved... DORMANT 74990 - Non-trading company
BLUE LIGHT DEVELOPMENTS LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSTON PUBLISHING LIMITED MANCHESTER Active FULL 58130 - Publishing of newspapers