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

ANGLIA NEWSPAPERS LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
Company Registration Number
01038578
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Anglia Newspapers Ltd
ANGLIA NEWSPAPERS LIMITED was founded on 1972-01-17 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Anglia Newspapers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANGLIA NEWSPAPERS LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WB
Other companies in IP33
 
Telephone01284702511
 
Filing Information
Company Number 01038578
Company ID Number 01038578
Date formed 1972-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2020-09-05 18:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA NEWSPAPERS 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 ANGLIA NEWSPAPERS LIMITED
The following companies were found which have the same name as ANGLIA NEWSPAPERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLIA NEWSPAPERS LIMITED Unknown

Company Officers of ANGLIA NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL MCCALL
Company Secretary 2011-07-01
DAVID JOHN KING
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2011-11-01 2018-06-05
RICHARD PARKINSON
Director 2011-08-08 2015-12-31
GRANT MURRAY
Director 2011-05-03 2013-05-15
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
JASON REWSE-DAVIES
Director 2010-09-06 2011-08-08
STEPHEN JOHN ERNEST HUNT
Company Secretary 2004-08-31 2011-06-30
STUART RANDALL PATERSON
Director 2001-06-01 2011-03-15
RICHARD PARKINSON
Director 2006-05-16 2010-09-06
TIMOTHY JOHN BOWDLER
Director 1996-07-01 2008-12-31
AMANDA DAVISON YOUNG
Director 2004-07-26 2006-05-16
DAVID PAUL SMITH
Company Secretary 2004-04-09 2004-09-01
DAVID ANDREW DIXON
Director 1997-01-06 2004-09-01
DAVID HANDS
Company Secretary 1996-07-01 2004-04-09
DAVID HANDS
Director 1997-01-06 2004-04-09
WAYNE HUTTON
Director 2000-09-04 2004-03-26
MARCO LUIGI AUTIMIO CHIAPPELLI
Director 1996-07-01 2001-07-16
FREDERICK JOHN ALLEN
Director 1997-01-06 2000-09-01
FREDERICK PATRICK MAIR JOHNSTON
Director 1996-07-01 1997-09-15
DEREK KERR WALMSLEY
Company Secretary 1992-08-02 1996-07-01
FREDERICK JOHN ALLEN
Director 1992-08-02 1996-07-01
JOHN ANDREW MAIN BAILLIE
Director 1996-06-26 1996-07-01
ANTHONY BENJAMIN CURRY
Director 1993-03-05 1996-07-01
DAVID ANDREW DIXON
Director 1992-08-02 1996-07-01
ROBERT ANTHONY FEETHAM
Director 1992-08-02 1996-07-01
DAVID HANDS
Director 1995-06-09 1996-07-01
PETER WILLIAM HOXLEY
Director 1992-08-02 1996-07-01
DAVID ROBIN ARCHIBALD LANKESTER
Director 1992-08-02 1996-07-01
CHRISTOPHER JOHN PENNOCK
Director 1995-09-19 1996-07-01
MARGARET ANNE STONE
Director 1994-12-16 1996-07-01
DAVID JOHN WILLIAMS
Director 1992-08-02 1996-07-01
ELIZABETH MARY SAYERS
Director 1992-08-02 1996-05-03
MALCOLM BOWERS SCOTT
Director 1992-11-18 1994-06-09
CHRISTOPHER DAINTY
Director 1992-08-02 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver

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
2020-08-06AM23Liquidation. Administration move to dissolve company
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB
2019-12-19AM10Administrator's progress report
2019-11-13AM19liquidation-in-administration-extension-of-period
2019-06-20AM10Administrator's progress report
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUY BUTTERWORTH
2019-05-21TM02Termination of appointment of Peter Michael Mccall on 2019-05-17
2019-05-21TM02Termination of appointment of Peter Michael Mccall on 2019-05-17
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2019-01-05AM06Notice of deemed approval of proposals
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
2018-12-07AM03Statement of administrator's proposal
2018-12-06AM01Appointment of an administrator
2018-09-30AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-09-24AP01DIRECTOR APPOINTED MR MICHAEL GUY BUTTERWORTH
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 30100;USD .01
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 30100;USD .01
2015-08-07AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/15 FROM Kings Road Bury St Edmunds Suffolk IP33 3ET
2015-07-06AAFULL ACCOUNTS MADE UP TO 03/01/15
2014-10-09AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MICHAEL MCCALL on 2014-07-01
2014-09-01CH01Director's details changed for Mr Richard Parkinson on 2014-07-01
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 30100;USD .01
2014-08-05AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010385780003
2013-09-30AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-08-02AR0102/08/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2012-08-08AR0102/08/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26RES13VARIOUS AGREEMENTS LISTED 19/04/2012
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-08-22AP01DIRECTOR APPOINTED MR RICHARD PARKINSON
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON REWSE-DAVIES
2011-08-02AR0102/08/11 FULL LIST
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HUNT
2011-07-08AP03SECRETARY APPOINTED MR PETER MICHAEL MCCALL
2011-07-05AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-11AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2010-09-21AP01DIRECTOR APPOINTED MR JASON REWSE-DAVIES
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON
2010-08-04AR0102/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKINSON / 02/08/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES13CHAPTER 2 PART 13 OF 2006 COMP ACT QUOTED
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED JOHN ANTHONY FRY
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER
2008-10-08363sRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-22363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2005-09-01363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02288bSECRETARY RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2004-09-03363sRETURN MADE UP TO 02/08/04; NO CHANGE OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288aNEW SECRETARY APPOINTED
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-31363sRETURN MADE UP TO 02/08/03; NO CHANGE OF MEMBERS
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15AUDAUDITOR'S RESIGNATION
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 ANGLIA NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against ANGLIA NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEED OF ACCESSION 2009-09-30 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES
DEBENTURE 1996-07-01 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01

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 ANGLIA NEWSPAPERS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANGLIA NEWSPAPERS LIMITED owns 5 domain names.

anglianewspapers.co.uk   visitorsguide.co.uk   norfolkcitizen.co.uk   angliaexclusive.co.uk   burystedmundschristmasfayre.co.uk  

Trademarks
We have not found any records of ANGLIA NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGLIA NEWSPAPERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £506 Staff Advertising
Suffolk County Council 2016-12 GBP £1,938 Staff Advertising
Suffolk County Council 2016-11 GBP £6,022 Advertising & Marketing (Non Staff)
Suffolk County Council 2016-10 GBP £3,819 Staff Advertising
Suffolk County Council 2016-9 GBP £8,416 Internal - Employees Income
Suffolk County Council 2016-8 GBP £7,702 Internal - Employees Income
Suffolk County Council 2016-7 GBP £8,089 Staff Advertising
Suffolk County Council 2016-5 GBP £7,993 Staff Advertising
Suffolk County Council 2016-4 GBP £7,705 Advertising & Marketing (Non Staff)
Suffolk County Council 2016-2 GBP £1,643 Staff Advertising
Suffolk County Council 2016-1 GBP £2,948 Staff Advertising
Suffolk County Council 2015-12 GBP £5,644 Transaction in Error
Suffolk County Council 2015-11 GBP £5,205 Transaction in Error
Suffolk County Council 2015-10 GBP £12,519 Staff Advertising
Suffolk County Council 2015-9 GBP £6,809 Advertising & Marketing (Non Staff)
Suffolk County Council 2015-8 GBP £5,480 Advertising & Marketing (Non Staff)
Suffolk County Council 2015-3 GBP £2,695 Staff Advertising
Suffolk County Council 2015-2 GBP £7,024 Staff Advertising
Suffolk County Council 2014-11 GBP £2,709 Staff Advertising
Suffolk County Council 2014-10 GBP £17,057 Staff Advertising
Suffolk County Council 2014-9 GBP £2,932 Grants to Organisations
Suffolk County Council 2014-8 GBP £1,606 Staff Advertising
Suffolk County Council 2014-7 GBP £9,162 Staff Advertising
Suffolk County Council 2014-6 GBP £5,204 Staff Advertising
Suffolk County Council 2014-5 GBP £7,077 Staff Advertising
Suffolk County Council 2014-4 GBP £12,251 Staff Advertising
Suffolk County Council 2014-3 GBP £5,643 Staff Advertising
Suffolk County Council 2014-2 GBP £9,647 Grants to Organisations
Suffolk County Council 2014-1 GBP £1,062 Professional Fees
Suffolk County Council 2013-12 GBP £14,646 Staff Advertising
Suffolk County Council 2013-11 GBP £12,400 Advertising & Marketing (Non Staff)
Borough Council of King's Lynn & West Norfolk 2013-11 GBP £442 Advertising
Suffolk County Council 2013-10 GBP £18,349 Staff Advertising
Suffolk County Council 2013-9 GBP £2,770 Miscellaneous Income
Suffolk County Council 2013-8 GBP £10,526 Staff Advertising
Suffolk County Council 2013-7 GBP £16,693 Staff Advertising
Suffolk County Council 2013-6 GBP £8,916 Advertising & Marketing (Non Staff)
Suffolk County Council 2013-5 GBP £14,396 Staff Advertising
Suffolk County Council 2013-4 GBP £12,741 Staff Advertising
Suffolk County Council 2013-3 GBP £12,191 Staff Advertising
Suffolk County Council 2013-2 GBP £5,367 Staff Advertising
Suffolk County Council 2013-1 GBP £15,120 Staff Advertising
Suffolk County Council 2012-12 GBP £6,818 Staff Advertising
Suffolk County Council 2012-11 GBP £10,772 Staff Advertising
Suffolk County Council 2012-10 GBP £13,686 Staff Advertising
Suffolk County Council 2012-9 GBP £4,042 Staff Advertising
Suffolk County Council 2012-8 GBP £10,815 Staff Advertising
Suffolk County Council 2012-7 GBP £11,344 Staff Advertising
Suffolk County Council 2012-6 GBP £14,439 Staff Advertising
Suffolk County Council 2012-5 GBP £5,808 Staff Advertising
Suffolk County Council 2012-4 GBP £4,938 Staff Advertising
Suffolk County Council 2012-3 GBP £2,036 Advertising & Marketing (Non Staff)
Suffolk County Council 2012-2 GBP £8,458 Staff Advertising
Suffolk County Council 2012-1 GBP £2,049 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 ANGLIA NEWSPAPERS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyANGLIA NEWSPAPERS LIMITEDEvent Date2018-11-17
In the High Court of Justice, Business & Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Addresses of Administrators: A P Beveridge (IP No. 8991 ) and P M Saville (IP No. 9029) and S J Appell (IP No. 9305 ) of AlixPartners , 6 New Street Square, London, EC4A 3BF and C M Williamson , (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : Further details contact: Johnston Press Team, Tel: 0161 838 4513 , Emails: johnstonpress@alixpartners.com or johnstonpresslandlords@alixpartners.com Ag AG81535
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA NEWSPAPERS 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 ANGLIA NEWSPAPERS 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.