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

CUMBERLAND AND WESTMORLAND HERALD LIMITED

1 ST. PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
00033217
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cumberland And Westmorland Herald Ltd
CUMBERLAND AND WESTMORLAND HERALD LIMITED was founded on 1891-01-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Cumberland And Westmorland Herald Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUMBERLAND AND WESTMORLAND HERALD LIMITED
 
Legal Registered Office
1 ST. PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in CA11
 
Filing Information
Company Number 00033217
Company ID Number 00033217
Date formed 1891-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB256271948  
Last Datalog update: 2022-05-07 14:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBERLAND AND WESTMORLAND 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.

Company Officers of CUMBERLAND AND WESTMORLAND HERALD LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWARD VEITCH
Company Secretary 1996-07-01
ROBERT LAWIE FREDERICK BURGESS
Director 1984-11-29
ROBERT TRISTAN FOWLER
Director 2015-04-13
COLIN JACKSON MAUGHAN
Director 2001-12-10
WILLIAM FAULDER MOSSOP
Director 1986-02-28
JULIA MARY NEWSOME
Director 2009-06-22
SIMON EDWARD VEITCH
Director 2001-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY ALTHAM KIDD
Director 1988-01-22 2014-12-31
JOHN LAWRENCE HURST
Director 1992-01-01 2009-01-27
GEORGE LOWTHIAN VEITCH
Director 1992-01-01 2003-07-17
FRANK DENTON SHAW
Director 1992-01-01 2001-08-31
WILLIAM FAULDER MOSSOP
Company Secretary 1992-01-01 1996-07-01
NOEL THOMAS OREILLY
Director 1992-01-01 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LAWIE FREDERICK BURGESS PEARTREE ASSETS REALISATION LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
ROBERT LAWIE FREDERICK BURGESS KIX 96 LIMITED Director 2007-06-19 CURRENT 2004-05-27 Dissolved 2014-06-24
ROBERT LAWIE FREDERICK BURGESS PEARTREE OLDCO TWO LIMITED Director 2007-01-03 CURRENT 2000-07-06 Liquidation
ROBERT LAWIE FREDERICK BURGESS NORTHLIFE LIMITED Director 2005-03-03 CURRENT 2004-03-31 Dissolved 2014-06-24
ROBERT LAWIE FREDERICK BURGESS BELFAST CITYLIFE LIMITED Director 2004-11-10 CURRENT 2004-11-11 Dissolved 2014-07-04
ROBERT LAWIE FREDERICK BURGESS EDINBURGH CITY BEAT LIMITED Director 2004-08-13 CURRENT 2004-08-06 Dissolved 2014-07-04
ROBERT LAWIE FREDERICK BURGESS CITY BEAT LIMITED Director 2004-06-14 CURRENT 2004-03-22 Dissolved 2014-06-24
ROBERT LAWIE FREDERICK BURGESS MERSEYLIFE LIMITED Director 2004-06-14 CURRENT 2004-05-27 Dissolved 2014-06-24
ROBERT LAWIE FREDERICK BURGESS MANCHESTER CITYLIFE LIMITED Director 2004-06-14 CURRENT 2004-05-10 Dissolved 2014-06-24
ROBERT LAWIE FREDERICK BURGESS LAKELAND FM LIMITED Director 2001-06-29 CURRENT 2001-06-04 Dissolved 2014-06-24
ROBERT LAWIE FREDERICK BURGESS PEARTREE RADIO REALISATION LIMITED Director 1999-06-22 CURRENT 1990-07-12 Liquidation
ROBERT LAWIE FREDERICK BURGESS THE LAKE DISTRICT CALVERT TRUST Director 1991-09-10 CURRENT 1976-01-12 Active
COLIN JACKSON MAUGHAN BEEP DOCTORS (BASICS CUMBRIA) LTD Director 2005-03-17 CURRENT 2004-12-22 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
2022-02-04Administrator's progress report
2022-02-04Liquidation. Administration move to dissolve company
2021-09-08AM10Administrator's progress report
2021-04-08AM11Notice of appointment of a replacement or additional administrator
2021-04-08AM16Notice of order removing administrator from office
2021-03-08AM10Administrator's progress report
2020-12-11AM19liquidation-in-administration-extension-of-period
2020-09-18AM10Administrator's progress report
2020-05-04AM07Liquidation creditors meeting
2020-04-22AM02Liquidation statement of affairs AM02SOA
2020-04-15AM03Statement of administrator's proposal
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM 14 King Street Penrith Cumberland CA11 7AH
2020-02-11AM01Appointment of an administrator
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAULDER MOSSOP
2019-03-13RES01ADOPT ARTICLES 13/03/19
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWIE FREDERICK BURGESS
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 73000
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 73000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 73000
2015-12-29AR0124/12/15 ANNUAL RETURN FULL LIST
2015-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2015-06-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-04-20AP01DIRECTOR APPOINTED MR ROBERT TRISTAN FOWLER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ALTHAM KIDD
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 73000
2014-12-29AR0124/12/14 ANNUAL RETURN FULL LIST
2014-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-27CH01Director's details changed for Mr William Faulder Mossop on 2014-05-27
2014-05-09AUDAUDITOR'S RESIGNATION
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 73000
2013-12-31AR0124/12/13 ANNUAL RETURN FULL LIST
2013-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-01-08AUDAUDITOR'S RESIGNATION
2013-01-06AUDAUDITOR'S RESIGNATION
2012-12-24AR0124/12/12 ANNUAL RETURN FULL LIST
2012-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2011-12-28AR0124/12/11 FULL LIST
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-29AR0124/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY ALTHAM KIDD / 24/12/2010
2009-12-24AR0124/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD VEITCH / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY NEWSOME / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FAULDER MOSSOP / 24/12/2009
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-23288aDIRECTOR APPOINTED JULIA MARY NEWSOME
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN HURST
2008-12-31363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-12-31353LOCATION OF REGISTER OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-01-15363sRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-08363sRETURN MADE UP TO 24/12/06; CHANGE OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 24/12/05; CHANGE OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-12363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-01-19363sRETURN MADE UP TO 24/12/03; CHANGE OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-07288bDIRECTOR RESIGNED
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-10363sRETURN MADE UP TO 24/12/02; NO CHANGE OF MEMBERS
2002-01-07363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-09288bDIRECTOR RESIGNED
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-04363sRETURN MADE UP TO 24/12/00; CHANGE OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 24/12/99; CHANGE OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-04363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-08363sRETURN MADE UP TO 24/12/97; CHANGE OF MEMBERS
1997-01-13363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-12-16CERTNMCOMPANY NAME CHANGED CUMBERLAND AND WESTMORLAND HERAL D NEWSPAPER AND PRINTING COMPANY ,LIMITED CERTIFICATE ISSUED ON 17/12/96
1996-12-15SRES01ADOPT MEM AND ARTS 09/12/96
1996-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-18288NEW SECRETARY APPOINTED
1996-07-18288SECRETARY RESIGNED
1996-01-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-01-12363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-09363sRETURN MADE UP TO 24/12/94; CHANGE OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-11363sRETURN MADE UP TO 24/12/93; CHANGE OF MEMBERS
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 CUMBERLAND AND WESTMORLAND HERALD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-11-12
Appointmen2020-02-05
Fines / Sanctions
No fines or sanctions have been issued against CUMBERLAND AND WESTMORLAND HERALD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1984-04-18 Satisfied PENRITH BUILDING SOCIETY
MORTGAGE 1922-03-21 ALL of the property or undertaking has been released from charge PENRITH BUILDING SOCIETY
TRANSFER OF MORTGAGE DATED 16TH OCTOBER 1906 SUBJECT TO PRIOR MORTGAGE 1911-06-11 ALL of the property or undertaking no longer forms part of charge BANK OF LIVERPOOL LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CUMBERLAND AND WESTMORLAND HERALD LIMITED

Intangible Assets
Patents
We have not found any records of CUMBERLAND AND WESTMORLAND HERALD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMBERLAND AND WESTMORLAND HERALD LIMITED
Trademarks
We have not found any records of CUMBERLAND AND WESTMORLAND HERALD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMBERLAND AND WESTMORLAND HERALD 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 (58130 - Publishing of newspapers) as CUMBERLAND AND WESTMORLAND HERALD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUMBERLAND AND WESTMORLAND 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCUMBERLAND AND WESTMORLAND HERALD LIMITEDEvent Date2020-02-05
In the High Court of Justice, Business and Property Courts in Leeds Court Number: CR-2020-LDS-000117 CUMBERLAND AND WESTMORLAND HERALD LIMITED (Company Number 00033217 ) Nature of Business: Regional w…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBERLAND AND WESTMORLAND 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 CUMBERLAND AND WESTMORLAND 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.