Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHOLIC HERALD LIMITED
Company Information for

CATHOLIC HERALD LIMITED

4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, RG1 2LU,
Company Registration Number
00288446
Private Limited Company
Active

Company Overview

About Catholic Herald Ltd
CATHOLIC HERALD LIMITED was founded on 1934-05-25 and has its registered office in Reading. The organisation's status is listed as "Active". Catholic Herald Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATHOLIC HERALD LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE
34 BRIDGE STREET
READING
RG1 2LU
Other companies in EC1Y
 
Filing Information
Company Number 00288446
Company ID Number 00288446
Date formed 1934-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259776595  GB243654658  
Last Datalog update: 2023-11-06 15:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHOLIC HERALD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATHOLIC HERALD LIMITED
The following companies were found which have the same name as CATHOLIC HERALD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Catholic Herald US, Inc. 1730 M Street NW Suite 910 Washington DC 20036 Active Company formed on the 2018-04-11

Company Officers of CATHOLIC HERALD LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS VICTOR LEISINGER
Company Secretary 2005-09-23
CONRAD MOFFAT BLACK
Director 2016-10-21
WILLIAM CASH
Director 2015-09-04
ROCCO GIOVANNI FORTE
Director 1991-10-29
JOHN SELWYN GUMMER
Director 2004-02-04
WILLIAM HEAVEN
Director 2017-03-08
ANDREAS VICTOR LEISINGER
Director 2005-04-13
BROOKS PHILLIP VICTOR NEWMARK
Director 2016-07-22
CRISTINA ODONE
Director 2007-07-05
PETER RALPH SHEPPARD
Director 2003-12-17
DAMIAN THOMPSON
Director 2003-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD NOEL
Director 1991-10-29 2016-07-29
JAMES PATRICK MICHAEL QUANTRILL
Director 1991-10-29 2013-12-31
CHRISTOPHER TIMOTHY ANTONY SUTCH
Director 2003-12-17 2009-12-24
CONRAD MOFFAT BLACK
Director 1994-04-18 2008-05-23
DANIEL WILLIAM COLSON
Director 1994-04-18 2007-10-25
CRISTINA ODONE
Company Secretary 2007-07-05 2007-07-05
ROBERT MICHAEL MARSHALL
Director 2003-12-17 2006-09-13
RICHARD EDWARD GREEN
Company Secretary 2003-12-17 2005-01-13
KEVIN ROY GRANT
Director 2003-12-17 2004-08-31
IGNATIUS KUSIAK
Company Secretary 1999-12-01 2003-12-31
IGNATIUS KUSIAK
Director 1999-12-01 2003-12-31
DAVID CHARLES LESLIE EDGLEY
Director 1991-10-29 2002-01-13
OTTO HERSCHAN
Director 1991-10-29 2001-11-28
PATRICK WILLIAM MCGRATH
Director 1991-10-29 2001-10-09
LAURENCE BERNARD CLAYTON
Director 1998-06-01 1999-12-30
LAURENCE BERNARD CLAYTON
Company Secretary 1998-02-12 1999-11-30
OTTO HERSCHAN
Company Secretary 1993-09-15 1999-05-26
ROSEANNE GRANT
Director 1992-09-23 1995-08-15
RICHARD EDWARD GREEN
Company Secretary 1991-10-29 1993-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCCO GIOVANNI FORTE THE BALMORAL HOTEL EDINBURGH LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
ROCCO GIOVANNI FORTE SAMOVAR HOSPITALITY LIMITED Director 2010-01-29 CURRENT 2006-08-01 Dissolved 2015-10-27
ROCCO GIOVANNI FORTE RFFG LIMITED Director 2010-01-29 CURRENT 1996-05-13 Active
ROCCO GIOVANNI FORTE BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED Director 2009-07-06 CURRENT 2005-03-01 Active
ROCCO GIOVANNI FORTE BLENHEIM TRUSTEE COMPANY NO. 2 LIMITED Director 2009-07-06 CURRENT 2005-03-01 Active
ROCCO GIOVANNI FORTE VANBRUGH TRUSTEES LIMITED Director 2009-07-06 CURRENT 2005-08-08 Active
ROCCO GIOVANNI FORTE VANBRUGH TRUSTEES NO. 2 LIMITED Director 2009-07-06 CURRENT 2006-03-10 Active
ROCCO GIOVANNI FORTE CZECH HOLDINGS LIMITED Director 2008-11-17 CURRENT 2005-07-28 Dissolved 2015-10-27
ROCCO GIOVANNI FORTE RFFF LIMITED Director 2008-11-17 CURRENT 2004-05-19 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (BELGIUM) LIMITED Director 2008-11-17 CURRENT 1999-12-14 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (LONDON) LIMITED Director 2008-11-17 CURRENT 2003-03-26 Active
ROCCO GIOVANNI FORTE LUXANT LIMITED Director 2008-11-17 CURRENT 2005-04-19 Active - Proposal to Strike off
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (LUXURY HOTELS) LIMITED Director 2002-04-19 CURRENT 2002-04-10 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (HOTEL MANAGEMENT) LIMITED Director 2002-01-15 CURRENT 2000-08-02 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (GERMANY) LIMITED Director 1999-02-03 CURRENT 1999-02-03 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (ITALY) LIMITED Director 1997-08-06 CURRENT 1997-06-24 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED Director 1997-05-19 CURRENT 1997-05-06 Active
ROCCO GIOVANNI FORTE ROCCO FORTE & FAMILY (RUSSIA) LIMITED Director 1997-01-31 CURRENT 1997-01-06 Active
ROCCO GIOVANNI FORTE ROCCO FORTE HOTELS LIMITED Director 1997-01-31 CURRENT 1996-11-14 Active
ROCCO GIOVANNI FORTE SIR ROCCO FORTE LIMITED Director 1996-08-08 CURRENT 1996-07-08 Active
ROCCO GIOVANNI FORTE RF CORPORATE UK LTD Director 1996-08-08 CURRENT 1996-07-16 Active
JOHN SELWYN GUMMER TRISTAN FITZGERALD ASSOCIATES LIMITED Director 2016-05-25 CURRENT 2006-07-14 Active
JOHN SELWYN GUMMER VALPAK LIMITED Director 2011-07-28 CURRENT 2011-06-30 Active
BROOKS PHILLIP VICTOR NEWMARK EELPOWER (OPCO3) LIMITED Director 2018-03-05 CURRENT 2017-12-27 Active
BROOKS PHILLIP VICTOR NEWMARK SUSI (OPCO4) LIMITED Director 2018-03-05 CURRENT 2018-01-31 Active
BROOKS PHILLIP VICTOR NEWMARK EELPOWER (OPCO5) LIMITED Director 2018-03-05 CURRENT 2018-02-01 Active
BROOKS PHILLIP VICTOR NEWMARK SUSI (OPCO2) LIMITED Director 2018-03-05 CURRENT 2017-12-27 Active
BROOKS PHILLIP VICTOR NEWMARK SUSI EELPOWER LEVERTON LIMITED Director 2017-12-13 CURRENT 2017-03-01 Active
BROOKS PHILLIP VICTOR NEWMARK EELPOWER LIMITED Director 2017-10-04 CURRENT 2017-02-15 Active
BROOKS PHILLIP VICTOR NEWMARK A PARTNER IN EDUCATION Director 2015-12-14 CURRENT 2009-11-18 Active
CRISTINA ODONE LAMBROOK UK LIMITED Director 2004-12-11 CURRENT 2004-12-11 Active
PETER RALPH SHEPPARD SHEPPARD DAY ASSOCIATES LIMITED Director 2011-04-14 CURRENT 2011-04-04 Dissolved 2017-09-12
DAMIAN THOMPSON 19 MOORHOUSE ROAD LIMITED Director 1999-08-15 CURRENT 1981-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-11-01PSC04Change of details for Christopher Francis Brown as a person with significant control on 2022-11-22
2023-11-01SH0117/03/23 STATEMENT OF CAPITAL GBP 117453
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB England
2023-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/23 FROM C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB England
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANCIS BROWN
2023-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANCIS BROWN
2023-05-05SH10Particulars of variation of rights attached to shares
2023-05-05SH08Change of share class name or designation
2023-04-19DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS BROWN
2023-04-19DIRECTOR APPOINTED MR PETER EGON DE SVASTICH
2023-04-19DIRECTOR APPOINTED MR SEAN HEHIR
2023-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS BROWN
2023-04-03CESSATION OF BROOKS PHILLIP VICTOR NEWMARK AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF SIR ROCCO FORTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03PSC07CESSATION OF BROOKS PHILLIP VICTOR NEWMARK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30APPOINTMENT TERMINATED, DIRECTOR ANDREAS VICTOR LEISINGER
2023-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS VICTOR LEISINGER
2022-12-23CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR BROOKS PHILLIP VICTOR NEWMARK
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BROOKS PHILLIP VICTOR NEWMARK
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-09RP04CS01
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Addition Financial Limited 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 8a Lower Grosvenor Place London SW1W 0EN England
2022-02-11Amended account full exemption
2022-02-11AAMDAmended account full exemption
2021-11-03SH0125/10/21 STATEMENT OF CAPITAL GBP 83033
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKS PHILLIP VICTOR NEWMARK
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BRENNAN
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19SH0105/08/21 STATEMENT OF CAPITAL GBP 64682
2020-12-30AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD MOFFAT BLACK
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-26CH01Director's details changed for Mr Andreas Victor Leisinger on 2020-03-13
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ
2020-03-19AP01DIRECTOR APPOINTED MRS DEIRDRE BRENNAN
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA ODONE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-11-05PSC07CESSATION OF CONRAD MOFFAT BLACK AS A PERSON OF SIGNIFICANT CONTROL
2019-10-24CH01Director's details changed for Mr Andreas Victor Leisinger on 2014-08-15
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN THOMPSON
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN THOMPSON
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN THOMPSON
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN THOMPSON
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELWYN GUMMER
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELWYN GUMMER
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELWYN GUMMER
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELWYN GUMMER
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD MOFFAT BLACK
2018-09-26PSC05Change of details for Sir Rocco Forte Limited as a person with significant control on 2018-09-26
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-21AP01DIRECTOR APPOINTED MR WILLIAM HEAVEN
2016-11-07CH01Director's details changed for Lord Conrad Moffatt Black on 2016-11-03
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 63000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED LORD CONRAD MOFFATT BLACK
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05CH01Director's details changed for Mr Peter Ralph Sheppard on 2016-08-31
2016-07-29AP01DIRECTOR APPOINTED MR BROOKS PHILLIP VICTOR NEWMARK
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NOEL
2016-07-29AP01DIRECTOR APPOINTED MR BROOKS PHILLIP VICTOR NEWMARK
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NOEL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 63000
2015-11-12AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREAS VICTOR LEISINGER on 2014-08-30
2015-11-12AP01DIRECTOR APPOINTED MR WILLIAM CASH
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 63000
2014-11-10AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUANTRILL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 63000
2013-10-25AR0124/10/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0124/10/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA ODONE / 07/07/2010
2012-10-11AUDAUDITOR'S RESIGNATION
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-07AR0124/10/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0124/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA ODONE / 02/11/2009
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTCH
2009-11-24AR0124/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HON GERARD NOEL / 24/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH SHEPPARD / 24/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MICHAEL QUANTRILL / 24/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA ODONE / 24/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS VICTOR LEISINGER / 24/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROCCO GIOVANNI FORTE / 24/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM HERALD HOUSE, 15 LAMB'S PASSAGE BUNHILL ROW LONDON EC1Y 8TQ
2008-12-09190LOCATION OF DEBENTURE REGISTER
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED DR DAMIAN THOMPSON
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR CONRAD BLACK
2008-01-03363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: HERALD HOUSE LAMB'S PASSAGE BUNHILL ROW LONDON EC1Y 8TQ
2007-11-01190LOCATION OF DEBENTURE REGISTER
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-11-01288bSECRETARY RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28288aNEW SECRETARY APPOINTED
2006-11-11363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-11288bDIRECTOR RESIGNED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-30288aNEW SECRETARY APPOINTED
2005-09-09288bSECRETARY RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
2004-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS
2004-09-09288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW SECRETARY APPOINTED
2003-11-25363sRETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to CATHOLIC HERALD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATHOLIC HERALD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 MARCH 2001 2001-03-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1980-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHOLIC HERALD LIMITED

Intangible Assets
Patents
We have not found any records of CATHOLIC HERALD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHOLIC HERALD LIMITED
Trademarks
We have not found any records of CATHOLIC HERALD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CATHOLIC HERALD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-02-02 GBP £459 Staff Advertising
Suffolk County Council 2016-02-02 GBP £459 Staff Advertising
Suffolk County Council 2016-02-02 GBP £459 Internal - Employees Income
Suffolk County Council 2014-06-10 GBP £259 Staff Advertising
Suffolk County Council 2014-06-10 GBP £259 Internal - Employees Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CATHOLIC HERALD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CATHOLIC HERALD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHOLIC HERALD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHOLIC HERALD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.