ANGLIA NEWSPAPERS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

ANGLIA NEWSPAPERS LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
ANGLIA NEWSPAPERS LIMITED was incorporated 52 years ago on 17/01/1972 and has the registered number: 01038578. The accounts status is FULL.

ANGLIA 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 RICHARD PARKINSON Dec 1958 British Director 2011-08-08 UNTIL 2015-12-31 RESIGNED
MR RICHARD JOHN WINFREY Oct 1931 British Director RESIGNED
DAVID JOHN WILLIAMS Jul 1932 British Director RESIGNED
MARGARET ANNE STONE Dec 1994 British Director 1994-12-16 UNTIL 1996-07-01 RESIGNED
MALCOLM BOWERS SCOTT Jul 1937 British Director 1992-11-18 UNTIL 1994-06-09 RESIGNED
WAYNE HUTTON Dec 1959 British Director 2000-09-04 UNTIL 2004-03-26 RESIGNED
MR JASON REWSE-DAVIES Jan 1968 British Director 2010-09-06 UNTIL 2011-08-08 RESIGNED
CHRISTOPHER JOHN PENNOCK Jan 1959 British Director 1995-09-19 UNTIL 1996-07-01 RESIGNED
ELIZABETH MARY SAYERS Jan 1947 British Director RESIGNED
MR RICHARD PARKINSON Dec 1958 British Director 2006-05-16 UNTIL 2010-09-06 RESIGNED
KAREN BEVERLEY WRIGHT Aug 1954 British Director RESIGNED
DAVID ROBIN ARCHIBALD LANKESTER Jul 1940 British Director RESIGNED
MR GRANT MURRAY Apr 1964 British Director 2011-05-03 UNTIL 2013-05-15 RESIGNED
DEREK KERR WALMSLEY Apr 1947 British Secretary RESIGNED
STEPHEN JOHN ERNEST HUNT Secretary 2004-08-31 UNTIL 2011-06-30 RESIGNED
MR DAVID JOHN KING Aug 1959 British Director 2013-06-01 UNTIL 2019-05-17 RESIGNED
MR STUART RANDALL PATERSON Jan 1958 British Director 2001-06-01 UNTIL 2011-03-15 RESIGNED
DAVID PAUL SMITH May 1964 British Secretary 2004-04-09 UNTIL 2004-09-01 RESIGNED
MR PETER MICHAEL MCCALL Secretary 2011-07-01 UNTIL 2019-05-17 RESIGNED
MR DAVID HANDS Jun 1948 English Secretary 1996-07-01 UNTIL 2004-04-09 RESIGNED
MICHAEL GUY BUTTERWORTH Apr 1961 British Director 2018-09-24 UNTIL 2019-05-17 RESIGNED
MR DAVID HANDS Jun 1948 English Director 1997-01-06 UNTIL 2004-04-09 RESIGNED
MR JOHN ANTHONY FRY Jan 1957 British Director 2009-01-05 UNTIL 2011-10-31 RESIGNED
ROBERT ANTHONY FEETHAM Sep 1942 British Director RESIGNED
DAVID ANDREW DIXON Oct 1955 English Director RESIGNED
DAVID ANDREW DIXON Oct 1955 English Director 1997-01-06 UNTIL 2004-09-01 RESIGNED
AMANDA DAVISON YOUNG Dec 1968 British Director 2004-07-26 UNTIL 2006-05-16 RESIGNED
MR ASHLEY GILROY MARK HIGHFIELD Oct 1965 British Director 2011-11-01 UNTIL 2018-06-05 RESIGNED
MR CHRISTOPHER DAINTY Nov 1956 British Director RESIGNED
MR MARCO LUIGI AUTIMIO CHIAPPELLI Aug 1944 British Director 1996-07-01 UNTIL 2001-07-16 RESIGNED
DAVID YOUNG Oct 1935 British Director RESIGNED
MR TIMOTHY JOHN BOWDLER May 1947 British Director 1996-07-01 UNTIL 2008-12-31 RESIGNED
JOHN ANDREW MAIN BAILLIE Nov 1958 British Director 1996-06-26 UNTIL 1996-07-01 RESIGNED
FREDERICK JOHN ALLEN Sep 1940 British Director RESIGNED
FREDERICK JOHN ALLEN Sep 1940 British Director 1997-01-06 UNTIL 2000-09-01 RESIGNED
ANTHONY BENJAMIN CURRY Apr 1941 British Director 1993-03-05 UNTIL 1996-07-01 RESIGNED
PETER WILLIAM HOXLEY Sep 1956 British Director RESIGNED
MR DAVID HANDS Jun 1948 English Director 1995-06-09 UNTIL 1996-07-01 RESIGNED
FREDERICK PATRICK MAIR JOHNSTON Sep 1935 British Director 1996-07-01 UNTIL 1997-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnston Press Plc 2016-04-06 Edinburgh   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
NEWSQUEST COMMUNITY MEDIA LIMITED NEWPORT WALES Active FULL 58130 - Publishing of newspapers
DAS TRADING LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 91020 - Museums activities
ADPRINT LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT ANGLIA (EAST) LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT ANGLIA (WEST) LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT (SERVICES) LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ACKRILL NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
DUXFORD AVIATION SOCIETY CAMBRIDGE Active TOTAL EXEMPTION FULL 91020 - Museums activities
ARCHANT DIALOGUE LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT (DORMANTS) LIMITED NORWICH Dissolved... DORMANT 74990 - Non-trading company
ADVENT MEDIA LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ARCHANT EAST LONDON & ESSEX LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT HERTFORDSHIRE LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT CENTRAL SCOTLAND LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ARCHANT DEVON LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
ANGEL MAGAZINES LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
AMEE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ANGUS COUNTY PRESS LIMITED GLASGOW Dissolved... FULL 58130 - Publishing of newspapers

Nearby Companies

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