HOLDERNESS NEWSPAPERS LIMITED

Address:
1 Seaside Road, Withernsea, East Yorkshire, HU19 2DL

HOLDERNESS NEWSPAPERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04307165. The registration start date is October 18, 2001. The current status is Active.

Company Overview

Company Number 04307165
Company Name HOLDERNESS NEWSPAPERS LIMITED
Registered Address 1 Seaside Road
Withernsea
East Yorkshire
HU19 2DL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-10-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-15
Returns Last Update 2015-10-18
Confirmation Statement Due Date 2021-10-19
Confirmation Statement Last Update 2020-10-05
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58130 Publishing of newspapers

Office Location

Address 1 SEASIDE ROAD
WITHERNSEA
Post Town EAST YORKSHIRE
Post Code HU19 2DL

Companies with the same location

Entity Name Office Address
HOLDERNESS GAZETTE LIMITED 1 Seaside Road, Withernsea, East Yorkshire, HU19 2DL

Companies with the same post code

Entity Name Office Address
V.J.DEVELOPMENTS LIMITED 5 Seaside Road, Withernsea, East Yorkshire, HU19 2DL, United Kingdom
BOAT-SHED BARS LTD 2 Seaside Road, Withernsea, HU19 2DL, England
SOUTHERN HOLDERNESS RESOURCE CENTRE 29-31 Seaside Road, Withernsea, East Yorkshire, HU19 2DL
EAST COAST MARITIME TRAINING 7 Seaside Road, Withernsea, East Yorkshire, HU19 2DL, England
SHORES COMMUNITY DINER LIMITED 29-31 Seaside Road, Withernsea, East Riding of Yorkshire, HU19 2DL
SEASIDE RADIO LIMITED 29 Û 31 Seaside Road, Shores Centre Seaside Road, Withernsea, East Yorkshire, HU19 2DL
SHORES HOMECARE LIMITED 29-31 Seaside Road, Withernsea, East Riding of Yorkshire, HU19 2DL
SHORES TEAM LIMITED The Shores Resource Centre, 29-31 Seaside Road, St Withernsea, HU19 2DL

Companies with the same post town

Entity Name Office Address
TRIPLE J'S (EAST YORKSHIRE) LIMITED Bradavon 45 The Dales, Cottingham, East Yorkshire, HU16 5JS, England
BARRATT ENGINEERING SERVICES LTD Unit 4 Beverley Business Centre St. Nicholas Road, Beverley, East Yorkshire, HU17 0FT, United Kingdom
VENICE WALKERS LTD 6 Southfields Newport, Brough, East Yorkshire, HU15 2QA, United Kingdom
DRIVEN SPORTING LIMITED Park Lodge Shooting School Finnleys Lane, West Cowick, East Yorkshire, DN14 9ED, United Kingdom
S B S DEVELOPMENTS (SBW) LIMITED P.O.Box 566838, 935 935 Spring Bank West, Hull, East Yorkshire, HU5 5BE, England
EASY FIX MOBILE TYRES LTD C/o Whitethorn Accountants Limited One Business, Village, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom
NG AUDIO VISUAL LTD 19 Polar Bear Drive, Driffield, East Yorkshire, YO25 9FH, England
GREENWOOD IC & E ENGINEERING LTD 4 Northgate, Hessle, East Yorkshire, HU13 9AA, United Kingdom
H & S (2017) LTD 67 Queensgate, Bridlington, East Yorkshire, YO16 7LL, England
YORKARE SUPPLIES LTD Brantingham Thorpe, Near Brough, East Yorkshire, HU15 1QG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADCOCK, Brian Ernest Director (Active) School House, Ganton, Scarborough, North Yorkshire, YO12 4PE October 1948 /
17 June 2002
British /
United Kingdom
Publisher
ADCOCK, Judith Ann Director (Active) The School House, Station Road, Ganton, Scarborough, North Yorkshire, YO12 4PB September 1944 /
15 January 2009
British /
United Kingdom
Company Director
ROOKES, Antony Director (Active) Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire, United Kingdom, HU19 2AT May 1967 /
5 August 2016
British /
England
Chartered Certified Accountants
COOK, Stuart Melvin Secretary (Resigned) 2 Inverewe Way, Cottingham, East Yorkshire, HU16 5DT /
20 April 2006
/
COOK, Stuart Melvin Secretary (Resigned) 2 Inverewe Way, Cottingham, East Yorkshire, HU16 5DT /
10 September 2002
/
SPENCER, Jonathan Douglas Secretary (Resigned) 12 Louis Drive, Hull, East Yorkshire, HU5 5PA /
26 April 2005
/
ROLLITS COMPANY SECRETARIES LIMITED Secretary (Resigned) Wilberforce Court, High Street, Hull, North Humberside, HU1 1NE /
18 October 2001
/
COOK, Stuart Melvin Director (Resigned) 2 Inverewe Way, Cottingham, East Yorkshire, HU16 5DT January 1949 /
14 November 2006
British /
England
Accoutant
HEALEY, Timothy Director (Resigned) Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ December 1958 /
10 September 2002
British /
England
Company Director
ROLLITS COMPANY FORMATIONS LIMITED Director (Resigned) Wilberforce Court, High Street, Hull, North Humberside, HU1 1NE October 1999 /
18 October 2001
/
WILBRAHAM, David Charles Director (Resigned) 4 Larchmont Close, Elloughton, Brough, East Yorkshire, HU15 1AW August 1957 /
10 September 2002
British /
Company Director
WOODCOCK, Ian Paul Director (Resigned) 16 Ash Tree Drive, Leconfield, Beverley, North Humberside, HU17 7ND July 1957 /
10 September 2002
British /
England
Company Director

Competitor

Search similar business entities

Post Town EAST YORKSHIRE
Post Code HU19 2DL
SIC Code 58130 - Publishing of newspapers

Improve Information

Please provide details on HOLDERNESS NEWSPAPERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches