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

G.T. NEWS LIMITED

UNIT 1, WESTON ROAD, CREWE, CW1 6BP,
Company Registration Number
03931912
Private Limited Company
Liquidation

Company Overview

About G.t. News Ltd
G.T. NEWS LIMITED was founded on 2000-02-23 and has its registered office in Crewe. The organisation's status is listed as "Liquidation". G.t. News Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G.T. NEWS LIMITED
 
Legal Registered Office
UNIT 1
WESTON ROAD
CREWE
CW1 6BP
Other companies in S43
 
Filing Information
Company Number 03931912
Company ID Number 03931912
Date formed 2000-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-05-07 12:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.T. NEWS 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 G.T. NEWS LIMITED

Current Directors
Officer Role Date Appointed
MARK MORAN
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA HUNTER
Director 2015-02-04 2018-03-19
CHRISTOPHER ANDREW HUMPHREYS
Director 2015-02-04 2017-10-30
ANTHONY SEAN LIVERSIDGE
Director 2012-02-20 2015-02-04
ROBERT MORGAN
Director 2000-03-22 2015-02-04
MARK JOHN TITTERTON
Director 2001-08-24 2015-02-04
DAVID CLARKE
Company Secretary 2001-08-24 2012-02-24
DAVID CLARKE
Director 2001-08-24 2012-02-24
ARTHUR NICHOLAS DAUNT
Director 2000-03-22 2008-07-01
BEATRICE ANNE DAUNT
Director 2000-03-22 2008-07-01
NICHOLAS MARK DAUNT
Director 2000-03-22 2008-07-01
PAUL DU TOIT
Director 2000-05-08 2003-02-04
NICHOLAS MARK DAUNT
Company Secretary 2000-03-22 2001-08-24
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2000-02-23 2000-03-22
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2000-02-23 2000-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MORAN KMD ENTERPRISES LIMITED Director 2017-10-30 CURRENT 2001-11-01 Active
MARK MORAN CONVIVIALITY PLC Director 2017-10-30 CURRENT 2005-10-14 In Administration/Administrative Receiver
MARK MORAN GT NEWS (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 2008-02-20 Liquidation
MARK MORAN WR REALISATIONS (2018) LIMITED Director 2017-10-30 CURRENT 2009-04-17 In Administration/Administrative Receiver
MARK MORAN CONVIVIALITY BRANDS LIMITED Director 2017-10-30 CURRENT 2015-08-26 In Administration/Administrative Receiver
MARK MORAN CONVIVIALITY RETAIL LIMITED Director 2017-10-30 CURRENT 2015-08-28 Active - Proposal to Strike off
MARK MORAN RHYTHM & BOOZE LIMITED Director 2017-10-30 CURRENT 2014-05-22 Active - Proposal to Strike off
MARK MORAN XCEL RETAIL LIMITED Director 2017-10-30 CURRENT 2014-07-08 Active
MARK MORAN BB REALISATIONS (2018) LIMITED Director 2017-10-30 CURRENT 1984-03-20 In Administration/Administrative Receiver
MARK MORAN GT NEWS (NOTTINGHAM) LTD Director 2017-10-30 CURRENT 1999-11-15 Active - Proposal to Strike off
MARK MORAN BARGAIN BOOZE EBT TRUSTEES LIMITED Director 2017-10-30 CURRENT 2002-05-30 Active
MARK MORAN CONVIVIALITY STORES LTD Director 2017-10-30 CURRENT 2005-07-07 Active - Proposal to Strike off
MARK MORAN CVL REALISATIONS (2018) LIMITED Director 2017-10-30 CURRENT 2014-11-26 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
2022-04-19COCOMPCompulsory winding up order
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 401000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-24CH01Director's details changed for Mrs Diana Hunter on 2015-02-04
2016-03-22AA01Current accounting period extended from 27/04/16 TO 30/04/16
2016-03-16AA26/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 401000
2016-03-14AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/04/15
2016-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/04/15
2016-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/04/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 401000
2015-03-18AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-04RES01ADOPT ARTICLES 04/03/15
2015-03-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK TITTERTON
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIVERSIDGE
2015-02-10AA01CURRSHO FROM 30/06/2015 TO 27/04/2015
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 2 HIGH WOOD WAY BARLBOROUGH LINKS BARLBOROUGH DERBYSHIRE S43 4XN
2015-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HUMPHREYS
2015-02-09AP01DIRECTOR APPOINTED MISS DIANA HUNTER
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 401000
2014-03-11AR0123/02/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-18AR0123/02/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-24AUDAUDITOR'S RESIGNATION
2012-06-14SH1914/06/12 STATEMENT OF CAPITAL GBP 401000
2012-06-14CAP-SSSOLVENCY STATEMENT DATED 11/06/12
2012-06-14SH20STATEMENT BY DIRECTORS
2012-06-14RES06REDUCE ISSUED CAPITAL 11/06/2012
2012-03-22AR0123/02/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MR ANTHONY SEAN LIVERSIDGE
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE
2011-12-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-18AR0123/02/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-17AR0123/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORGAN / 01/11/2009
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-26AUDAUDITOR'S RESIGNATION
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-19363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-08AUDAUDITOR'S RESIGNATION
2008-07-08AUDAUDITOR'S RESIGNATION
2008-07-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-08RES01ALTER ARTICLES 01/07/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR BEATRICE DAUNT
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR DAUNT
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DAUNT
2008-03-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TITTERTON / 01/10/2007
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-03-28363sRETURN MADE UP TO 23/02/06; NO CHANGE OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-09363sRETURN MADE UP TO 23/02/05; NO CHANGE OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-16SASHARES AGREEMENT OTC
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: TURNER BUSINESS PARK RICHMOND PARK ROAD SHEFFIELD SOUTH YORKSHIRE S13 8HT
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-02-24288bDIRECTOR RESIGNED
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-12-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 30 HOUNDS GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7DH
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288bSECRETARY RESIGNED
2001-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to G.T. NEWS 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 2022-11-10
Winding-Up Orders2022-04-19
Petitions to Wind Up (Companies)2022-03-16
Fines / Sanctions
No fines or sanctions have been issued against G.T. NEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-12 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 G.T. NEWS LIMITED

Intangible Assets
Patents
We have not found any records of G.T. NEWS LIMITED registering or being granted any patents
Domain Names

G.T. NEWS LIMITED owns 1 domain names.

gtnews.co.uk  

Trademarks
We have not found any records of G.T. NEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.T. NEWS 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as G.T. NEWS LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where G.T. NEWS 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 TypeNotice of
Defending partyG.T. NEWS LIMITEDEvent Date2022-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.T. NEWS 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 G.T. NEWS 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.