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

COUNTIES & CAPITAL NEWSPAPERS LIMITED

ARUNDEL HOUSE, 1 AMBERLEY COURT,, WHITWORTH ROAD, CRAWLEY, RH11 7XL,
Company Registration Number
07785288
Private Limited Company
Liquidation

Company Overview

About Counties & Capital Newspapers Ltd
COUNTIES & CAPITAL NEWSPAPERS LIMITED was founded on 2011-09-23 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Counties & Capital Newspapers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTIES & CAPITAL NEWSPAPERS LIMITED
 
Legal Registered Office
ARUNDEL HOUSE, 1 AMBERLEY COURT,
WHITWORTH ROAD
CRAWLEY
RH11 7XL
Other companies in GU9
 
Filing Information
Company Number 07785288
Company ID Number 07785288
Date formed 2011-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB121219756  
Last Datalog update: 2024-03-07 00:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTIES & CAPITAL 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.

Company Officers of COUNTIES & CAPITAL NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
WENDY DIANE CRAIG
Director 2011-09-26
OWEN CHARLES TINDLE
Director 2017-06-30
RAYMOND STANLEY TINDLE
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE FYFIELD
Company Secretary 2014-06-13 2015-07-07
KATHRYN LOUISE FYFIELD
Director 2014-06-13 2015-07-07
SUSAN RUTH YATES
Company Secretary 2011-09-26 2014-06-12
SUSAN RUTH YATES
Director 2011-09-26 2014-06-12
BRIAN GILROY DOEL
Director 2011-09-26 2014-04-30
HOWARD GRAHAM MCDOWELL HOUSE
Director 2011-09-23 2011-09-26
TWM CORPORATE SERVICES LIMITED
Director 2011-09-23 2011-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DIANE CRAIG BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 2017-06-09 CURRENT 1957-12-11 Active - Proposal to Strike off
WENDY DIANE CRAIG COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE CI BROADCASTING LIMITED Director 2013-08-19 CURRENT 2011-04-19 Active
WENDY DIANE CRAIG PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
WENDY DIANE CRAIG VALLEY COMMUNITY NEWS LIMITED Director 2012-08-14 CURRENT 2012-08-10 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
WENDY DIANE CRAIG FREE ADMART LIMITED Director 2009-04-15 CURRENT 1992-12-10 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE RADIO EAST ANGLIA LIMITED Director 2009-03-17 CURRENT 2006-09-19 Dissolved 2013-08-20
WENDY DIANE CRAIG PROVINCIAL BROADCASTING COMPANIES LIMITED Director 2009-03-17 CURRENT 2000-11-13 Dissolved 2016-10-04
WENDY DIANE CRAIG TINDLE RADIO HOLDINGS LIMITED Director 2009-03-17 CURRENT 2003-03-20 Liquidation
WENDY DIANE CRAIG NORTH CORNWALL POST & DIARY LIMITED Director 2009-01-14 CURRENT 2003-08-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
WENDY DIANE CRAIG ABERGAVENNY CHRONICLE LIMITED Director 2008-12-04 CURRENT 1983-08-16 Active - Proposal to Strike off
WENDY DIANE CRAIG MERCURY LOCAL NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG THE PURBECK GAZETTE LIMITED Director 2008-12-04 CURRENT 2003-08-15 Active - Proposal to Strike off
WENDY DIANE CRAIG DAWLISH NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-10-09 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 2008-12-04 CURRENT 1979-08-06 Active
WENDY DIANE CRAIG REVIEW AND FORESTER NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1982-04-20 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS DEVON LIMITED Director 2008-12-04 CURRENT 1985-12-06 Active
WENDY DIANE CRAIG GOLDCREST BROADCASTING LIMITED Director 2008-12-04 CURRENT 1992-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG LDDS SERIES OF NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-01-07 Active - Proposal to Strike off
WENDY DIANE CRAIG NEW LIFE MAGAZINES LIMITED Director 2008-12-04 CURRENT 1995-12-01 Active - Proposal to Strike off
WENDY DIANE CRAIG THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 2008-12-04 CURRENT 1997-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG THE DIARY (SOUTH WEST) LIMITED Director 2008-12-04 CURRENT 2003-04-24 Active - Proposal to Strike off
WENDY DIANE CRAIG MONMOUTHSHIRE BEACON COMPANY LIMITED Director 2008-12-04 CURRENT 1959-07-31 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH CORNWALL ADVERTISER LIMITED Director 2008-12-04 CURRENT 1990-02-07 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS CORNWALL LIMITED Director 2008-12-04 CURRENT 1961-08-22 Active
WENDY DIANE CRAIG BIGGIN HILL NEWS LIMITED Director 2008-12-04 CURRENT 1974-01-08 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTY ECHO NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1988-12-13 Active - Proposal to Strike off
WENDY DIANE CRAIG GLAMORGAN GEM LIMITED Director 2008-12-04 CURRENT 1989-01-31 Active - Proposal to Strike off
WENDY DIANE CRAIG INTERNET-TODAY(TINDLE).CO.UK. LTD Director 2008-12-04 CURRENT 1991-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG GOLDCREST PUBLISHING LTD Director 2008-12-04 CURRENT 1993-07-09 Active - Proposal to Strike off
WENDY DIANE CRAIG MEON VALLEY NEWS LIMITED Director 2008-12-04 CURRENT 1995-04-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CAMBRIAN NEWS LIMITED Director 2008-12-04 CURRENT 1998-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVY TYPESETTING LIMITED Director 2008-12-04 CURRENT 1992-07-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TOWN AND COUNTRY ADMART LIMITED Director 2008-12-04 CURRENT 1994-04-19 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH DEVON NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1986-06-11 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2008-12-04 CURRENT 1992-01-14 Active
WENDY DIANE CRAIG TORBAY NEWS LIMITED Director 2008-12-04 CURRENT 1986-01-30 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVISTOCK NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1987-01-22 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST SOMERSET FREE PRESS LIMITED Director 2008-12-04 CURRENT 1899-10-18 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH HAMS NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1941-06-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TENBY OBSERVER LIMITED Director 2008-12-04 CURRENT 1975-09-23 Active - Proposal to Strike off
WENDY DIANE CRAIG ROSS GAZETTE.LIMITED(THE) Director 2008-12-04 CURRENT 1909-06-10 Active - Proposal to Strike off
WENDY DIANE CRAIG PRINCES WEEKLY NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2008-12-04 CURRENT 1968-03-25 Active
WENDY DIANE CRAIG P M PUBLICATIONS LIMITED Director 2008-12-04 CURRENT 1981-06-30 Active - Proposal to Strike off
WENDY DIANE CRAIG CORNISH AND DEVON POST,LIMITED Director 2008-12-04 CURRENT 1913-06-03 Active - Proposal to Strike off
WENDY DIANE CRAIG CREDITON COUNTRY COURIER LIMITED Director 2008-12-04 CURRENT 2004-11-04 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY & HANTS NEWS LIMITED Director 2008-09-11 CURRENT 1978-12-22 Active - Proposal to Strike off
WENDY DIANE CRAIG MID ESSEX RADIO LIMITED Director 2008-09-09 CURRENT 1994-12-14 Dissolved 2016-10-04
WENDY DIANE CRAIG LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS ESSEX & KENT LIMITED Director 2007-08-03 CURRENT 2007-08-03 Liquidation
WENDY DIANE CRAIG WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
WENDY DIANE CRAIG PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
WENDY DIANE CRAIG WINCHESTER INDEPENDENT RADIO LIMITED Director 2006-09-05 CURRENT 1995-01-26 Dissolved 2016-10-04
WENDY DIANE CRAIG LATEST HOMES UK LIMITED Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2018-08-07
WENDY DIANE CRAIG TINDLE NEWSPAPERS LIMITED Director 2005-03-24 CURRENT 1964-03-31 Active
WENDY DIANE CRAIG LEIGH TIMES SERIES LIMITED Director 2005-03-17 CURRENT 2005-03-01 Active - Proposal to Strike off
WENDY DIANE CRAIG FORESTER NEWSPAPERS LIMITED Director 2005-01-07 CURRENT 1998-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG RADIO CEREDIGION 2000 CYFYNGEDIG Director 2004-05-11 CURRENT 1999-10-15 Active - Proposal to Strike off
WENDY DIANE CRAIG PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2004-04-07 CURRENT 1994-02-18 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE ADVERTISING DIRECTORATE LIMITED Director 2004-02-26 CURRENT 1995-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY ON SUNDAY LIMITED Director 2004-02-26 CURRENT 2003-04-01 Active - Proposal to Strike off
WENDY DIANE CRAIG PULMANS WEEKLY NEWS LIMITED Director 2004-02-26 CURRENT 1995-10-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE DISTRIBUTION CENTRE LIMITED Director 2004-02-26 CURRENT 1991-03-28 Active - Proposal to Strike off
WENDY DIANE CRAIG FARINGDON NEWSPAPERS LIMITED Director 2004-02-26 CURRENT 2000-06-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE COMMUNITY NEWSPAPERS LIMITED Director 1999-02-08 CURRENT 1999-01-19 Active - Proposal to Strike off
WENDY DIANE CRAIG POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off
OWEN CHARLES TINDLE TINDLE CI BROADCASTING LIMITED Director 2013-08-21 CURRENT 2011-04-19 Active
OWEN CHARLES TINDLE LATEST HOMES UK LIMITED Director 2006-09-01 CURRENT 2006-03-03 Dissolved 2018-08-07
OWEN CHARLES TINDLE TINDLE NEWSPAPERS LIMITED Director 2003-12-01 CURRENT 1964-03-31 Active
OWEN CHARLES TINDLE TINDLE PRESS HOLDINGS LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
OWEN CHARLES TINDLE TINDLE CONFERENCES AND EDUCATION LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
OWEN CHARLES TINDLE POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off
OWEN CHARLES TINDLE P M PUBLICATIONS LIMITED Director 1998-01-01 CURRENT 1981-06-30 Active - Proposal to Strike off
OWEN CHARLES TINDLE 5 MONTPELIER TERRACE LIMITED Director 1994-04-25 CURRENT 1994-04-20 Active
OWEN CHARLES TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1994-04-05 CURRENT 1979-08-06 Active
RAYMOND STANLEY TINDLE COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE MERCURY LOCAL NEWSPAPERS LIMITED Director 2014-06-13 CURRENT 2002-08-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE COMMUNITY NEWSPAPERS LIMITED Director 2014-06-13 CURRENT 1999-01-19 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE RADIO HOLDINGS LIMITED Director 2014-05-01 CURRENT 2003-03-20 Liquidation
RAYMOND STANLEY TINDLE WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2012-01-04 CURRENT 2008-12-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE FORESTER NEWSPAPERS LIMITED Director 2010-09-20 CURRENT 1998-09-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE LEIGH TIMES SERIES LIMITED Director 2008-09-11 CURRENT 2005-03-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE PRESS HOLDINGS LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
RAYMOND STANLEY TINDLE PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2003-09-12 CURRENT 1994-02-18 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE LDDS SERIES OF NEWSPAPERS LIMITED Director 2003-08-27 CURRENT 2002-01-07 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE NEW LIFE MAGAZINES LIMITED Director 2003-08-27 CURRENT 1995-12-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SURREY ON SUNDAY LIMITED Director 2003-08-27 CURRENT 2003-04-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE THE DIARY (SOUTH WEST) LIMITED Director 2003-08-27 CURRENT 2003-04-24 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TOWN AND COUNTRY ADMART LIMITED Director 2003-08-27 CURRENT 1994-04-19 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE DISTRIBUTION CENTRE LIMITED Director 2003-08-27 CURRENT 1991-03-28 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE FARINGDON NEWSPAPERS LIMITED Director 2003-08-27 CURRENT 2000-06-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE GOLDCREST BROADCASTING LIMITED Director 2002-07-05 CURRENT 1992-04-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2001-07-09 CURRENT 1992-01-14 Active
RAYMOND STANLEY TINDLE TINDLE CONFERENCES AND EDUCATION LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
RAYMOND STANLEY TINDLE BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 1998-10-16 CURRENT 1957-12-11 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CAMBRIAN NEWS LIMITED Director 1998-10-09 CURRENT 1998-08-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE ROSS GAZETTE.LIMITED(THE) Director 1998-06-25 CURRENT 1909-06-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE ADVERTISING DIRECTORATE LIMITED Director 1998-02-05 CURRENT 1995-04-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PULMANS WEEKLY NEWS LIMITED Director 1998-02-05 CURRENT 1995-10-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE DAWLISH NEWSPAPERS LIMITED Director 1998-01-23 CURRENT 1972-10-09 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE REVIEW AND FORESTER NEWSPAPERS LIMITED Director 1998-01-23 CURRENT 1982-04-20 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE GLAMORGAN GEM LIMITED Director 1998-01-23 CURRENT 1989-01-31 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 1997-10-02 CURRENT 1997-09-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS DEVON LIMITED Director 1997-06-30 CURRENT 1985-12-06 Active
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS CORNWALL LIMITED Director 1993-10-04 CURRENT 1961-08-22 Active
RAYMOND STANLEY TINDLE NORTH CORNWALL ADVERTISER LIMITED Director 1993-02-07 CURRENT 1990-02-07 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE COUNTY ECHO NEWSPAPERS LIMITED Director 1992-12-13 CURRENT 1988-12-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE ABERGAVENNY CHRONICLE LIMITED Director 1992-10-04 CURRENT 1983-08-16 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1992-10-04 CURRENT 1979-08-06 Active
RAYMOND STANLEY TINDLE MONMOUTHSHIRE BEACON COMPANY LIMITED Director 1992-10-04 CURRENT 1959-07-31 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE BIGGIN HILL NEWS LIMITED Director 1992-10-04 CURRENT 1974-01-08 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1964-03-31 Active
RAYMOND STANLEY TINDLE TORBAY NEWS LIMITED Director 1992-10-04 CURRENT 1986-01-30 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SOUTH HAMS NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1941-06-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TENBY OBSERVER LIMITED Director 1992-10-04 CURRENT 1975-09-23 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SURREY & HANTS NEWS LIMITED Director 1992-10-04 CURRENT 1978-12-22 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PRINCES WEEKLY NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1972-04-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CORNISH AND DEVON POST,LIMITED Director 1992-10-04 CURRENT 1913-06-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TAVISTOCK NEWSPAPERS LIMITED Director 1992-09-09 CURRENT 1987-01-22 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE WEST SOMERSET FREE PRESS LIMITED Director 1992-05-18 CURRENT 1899-10-18 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE INTERNET-TODAY(TINDLE).CO.UK. LTD Director 1991-12-13 CURRENT 1991-04-12 Active - Proposal to Strike off

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
2024-02-28Voluntary liquidation declaration of solvency
2024-02-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-28Appointment of a voluntary liquidator
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM The Old Court House Union Road Farnham Surrey GU9 7PT
2024-02-26Resolutions passed:<ul><li>Resolution Authorisation of directors conflict 19/12/2023<li>Resolution alteration to articles</ul>
2024-01-27Memorandum articles filed
2024-01-22Memorandum articles filed
2023-11-26Termination of appointment of Danny Cammiade on 2023-11-24
2023-11-26APPOINTMENT TERMINATED, DIRECTOR DANNY CAMMIADE
2023-11-26CESSATION OF SIMON KEITH PUSEY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-26Change of details for Mr Owen Charles Tindle as a person with significant control on 2023-11-24
2023-11-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-23CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG
2023-03-22APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG
2023-03-22CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PUSEY
2022-07-13PSC07CESSATION OF RAYMOND STANLEY TINDLE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13CH01Director's details changed for Mrs. Wendy Diane Craig on 2022-07-13
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE
2022-07-13AD02Register inspection address changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to 47 Courtenay Street Newton Abbot Devon TQ12 2QN
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-25TM02Termination of appointment of Alastair James Manson on 2021-10-22
2021-10-25AP03Appointment of Mr Danny Cammiade as company secretary on 2021-10-22
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR DANNY CAMMIADE
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 5000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-11-09CH01Director's details changed for Mr Owen Charles Tindle on 2017-11-06
2017-11-02CH01Director's details changed for Sir Raymond Stanley Tindle on 2017-10-30
2017-11-02PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2017-10-30
2017-08-07CH01Director's details changed for Mr. Owen Charles Tindle on 2017-07-27
2017-08-07AP01DIRECTOR APPOINTED MR. OWEN CHARLES TINDLE
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-08CH01Director's details changed for Mrs Wendy Diane Craig on 2017-02-06
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-22AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-05AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-21TM02Termination of appointment of Kathryn Louise Fyfield on 2015-07-07
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FYFIELD
2015-07-21AP03SECRETARY APPOINTED MRS AMANDA JANE PUSEY
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-14AR0123/09/14 FULL LIST
2014-07-11AP03SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-07-11AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15SH0125/03/14 STATEMENT OF CAPITAL GBP 5000
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-03AR0123/09/13 FULL LIST
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-01AR0123/09/12 FULL LIST
2012-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH YATES / 27/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 27/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 27/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 27/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 27/09/2012
2011-10-06AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-10-06AP01DIRECTOR APPOINTED MRS SUSAN RUTH YATES
2011-10-03AP03SECRETARY APPOINTED SUSAN RUTH YATES
2011-10-03AP01DIRECTOR APPOINTED MR BRIAN GILROY DOEL
2011-10-03AP01DIRECTOR APPOINTED WENDY DIANE CRAIG
2011-10-03AP01DIRECTOR APPOINTED SIR RAYMOND STANLEY TINDLE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD HOUSE
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 65 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD UNITED KINGDOM
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TWM CORPORATE SERVICES LIMITED
2011-09-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTIES & CAPITAL NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-03-05
Appointment of Liquidators2024-02-28
Resolutions for Winding-up2024-02-28
Fines / Sanctions
No fines or sanctions have been issued against COUNTIES & CAPITAL NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTIES & CAPITAL NEWSPAPERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 COUNTIES & CAPITAL NEWSPAPERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Debtors 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTIES & CAPITAL NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTIES & CAPITAL NEWSPAPERS LIMITED
Trademarks
We have not found any records of COUNTIES & CAPITAL NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTIES & CAPITAL NEWSPAPERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COUNTIES & CAPITAL NEWSPAPERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COUNTIES & CAPITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTIES & CAPITAL 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 COUNTIES & CAPITAL 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.