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

METHODIST NEWSPAPER COMPANY LIMITED

LE STRANGE OLD BARNS GOLF COURSE ROAD, OLD HUNSTANTON, HUNSTANTON, PE36 6JG,
Company Registration Number
00000295
Private Limited Company
Active

Company Overview

About Methodist Newspaper Company Ltd
METHODIST NEWSPAPER COMPANY LIMITED was founded on 1863-03-13 and has its registered office in Hunstanton. The organisation's status is listed as "Active". Methodist Newspaper Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METHODIST NEWSPAPER COMPANY LIMITED
 
Legal Registered Office
LE STRANGE OLD BARNS GOLF COURSE ROAD
OLD HUNSTANTON
HUNSTANTON
PE36 6JG
Other companies in EC1Y
 
Filing Information
Company Number 00000295
Company ID Number 00000295
Date formed 1863-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 17/11/2022
Account next due 17/08/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 06:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METHODIST NEWSPAPER COMPANY 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 METHODIST NEWSPAPER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN WELLS
Company Secretary 2013-07-18
MOIRA RUTH SLEIGHT
Director 2002-05-23
COLIN WELLS
Director 2013-07-19
STEVEN JAMES WILD
Director 2005-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HUGHES-SMITH
Director 1991-04-12 2013-09-01
MOIRA RUTH SLEIGHT
Company Secretary 2002-11-28 2013-07-18
JOHN PHILIP ALDRIDGE
Director 1993-04-12 2013-07-18
ANN PARDOE
Director 1991-04-12 2013-07-18
MICHAEL TAYLOR
Director 1991-04-12 2013-04-11
JOHN ANTHONY NEWTON
Director 1991-04-12 2012-01-12
JOHN STUART MACLURE
Director 1991-04-12 2008-07-17
COLIN MANLEY MORRIS
Director 1998-01-02 2005-07-14
PAUL DAVID KINVIG
Director 2002-09-26 2003-11-20
BRIAN ANTHONY SLATER
Company Secretary 1991-04-12 2003-05-17
LESLIE THOMAS JOHNSON
Company Secretary 2002-05-23 2002-11-28
NICHOLA GRACE JONES
Director 1991-04-12 2002-11-28
ANN SHEPERDSON
Director 1995-03-29 2002-03-21
FLORENCE JOSEPHINE SMITH
Director 1994-04-14 2002-03-21
KENNETH BRIAN WILSON
Director 1991-04-12 2001-07-29
DAVID ARTHUR WALMSLEY
Director 1991-04-12 2001-03-29
EDWARD ROGERS
Director 1991-04-12 1997-10-27
CYRIL J DAVEY
Director 1991-04-12 1995-03-29
DAVID ENSOR
Director 1991-04-12 1994-04-14
ANN SHEPHERDSON
Director 1991-04-12 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOIRA RUTH SLEIGHT LONDON PRESS CLUB LIMITED(THE) Director 2012-11-09 CURRENT 1986-09-10 Active
MOIRA RUTH SLEIGHT THE SOCIETY OF EDITORS Director 2009-01-29 CURRENT 1995-04-19 Active
COLIN WELLS OLD HUNSTANTON COMMERCIAL LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
COLIN WELLS AVIMEX TECHNOLOGY LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
COLIN WELLS WIZARD WORLDWIDE LIMITED Director 1999-02-18 CURRENT 1999-02-18 Active
STEVEN JAMES WILD FRESH EXPRESSIONS LIMITED Director 2017-04-27 CURRENT 1998-07-15 Active
STEVEN JAMES WILD TRANSFORMATION CORNWALL Director 2010-07-28 CURRENT 2010-07-28 Active
STEVEN JAMES WILD TRURO SCHOOL TRUSTEE COMPANY LIMITED Director 2008-09-23 CURRENT 2005-10-13 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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-05-07CS01CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-11-17AA17/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11Previous accounting period shortened from 18/11/22 TO 17/11/22
2023-08-11AA01Previous accounting period shortened from 18/11/22 TO 17/11/22
2023-04-15CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-1618/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16AA18/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13Previous accounting period shortened from 19/11/21 TO 18/11/21
2022-11-13Previous accounting period shortened from 19/11/21 TO 18/11/21
2022-11-13AA01Previous accounting period shortened from 19/11/21 TO 18/11/21
2022-08-18AA01Previous accounting period shortened from 20/11/21 TO 19/11/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-12-03AA20/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AA20/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-11-21AA01Current accounting period shortened from 21/11/18 TO 20/11/18
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 122-124 Golden Lane London EC1Y 0TL
2019-11-07AA01Previous accounting period shortened from 22/11/18 TO 21/11/18
2019-08-07AA01Previous accounting period shortened from 23/11/18 TO 22/11/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-23AA01Previous accounting period shortened from 24/11/17 TO 23/11/17
2018-08-20AA01Previous accounting period shortened from 25/11/17 TO 24/11/17
2018-05-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-02-03AA01Current accounting period shortened from 26/11/16 TO 25/11/16
2018-02-01AA01Current accounting period extended from 26/11/17 TO 26/05/18
2017-11-04AA01Previous accounting period shortened from 27/11/16 TO 26/11/16
2017-08-10AA01Previous accounting period shortened from 28/11/16 TO 27/11/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 3225
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-16AA28/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16AA01Previous accounting period shortened from 29/11/15 TO 28/11/15
2016-08-29AA01Previous accounting period shortened from 30/11/15 TO 29/11/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 3225
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2015-11-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15AA01Previous accounting period shortened from 31/12/14 TO 30/11/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 3225
2015-04-23AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Moira Ruth Sleight on 2015-04-01
2014-09-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09AP03Appointment of Mr Colin Wells as company secretary
2014-04-09AP01DIRECTOR APPOINTED MR COLIN WELLS
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 3225
2014-04-08AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-08AP03Appointment of Mr Colin Wells as company secretary
2014-04-08AP01DIRECTOR APPOINTED MR COLIN WELLS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN PARDOE
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES-SMITH
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDRIDGE
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY MOIRA SLEIGHT
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY MOIRA SLEIGHT
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21RES01ADOPT ARTICLES 01/05/2013
2013-05-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-18AR0104/04/13 FULL LIST
2013-02-20RES01ADOPT ARTICLES 16/01/2013
2013-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-07SH0101/02/13 STATEMENT OF CAPITAL GBP 3075.00
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-30AR0104/04/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0104/04/11 FULL LIST
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-13MEM/ARTSARTICLES OF ASSOCIATION
2011-01-13RES01ALTER ARTICLES 31/12/2010
2010-10-28RES01ADOPT ARTICLES 18/07/2002
2010-09-29MEM/ARTSARTICLES OF ASSOCIATION
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0104/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REV STEVEN JAMES WILD / 09/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 09/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA RUTH SLEIGHT / 09/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN PARDOE / 09/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN ANTHONY NEWTON / 09/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CHRISTOPHER HUGHES-SMITH / 09/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ALDRIDGE / 09/04/2010
2010-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILD / 01/09/2008
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACLURE
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-22363sRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-10363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-08363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-03363(288)DIRECTOR RESIGNED
2004-06-03363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-04AUDAUDITOR'S RESIGNATION
2003-06-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-07363sRETURN MADE UP TO 04/04/03; CHANGE OF MEMBERS
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-08288aNEW SECRETARY APPOINTED
2002-12-08288bSECRETARY RESIGNED
2002-12-08288bDIRECTOR RESIGNED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW SECRETARY APPOINTED
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 METHODIST NEWSPAPER COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METHODIST NEWSPAPER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-01-25 Outstanding JOHN ALDRIDGE, MOIRA SLEIGHT, BARRY WEETMAN EACH ACTING AS A TRUSTEE FOR AND ON BEHALF OF THE METHODIST NEWSPAPER COMPANY LIMITED RETIREMENT BENEFIT SCHEME
MORTGAGE 1976-11-04 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 202,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-11-30
Annual Accounts
2015-11-28
Annual Accounts
2016-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-20
Annual Accounts
2019-11-20
Annual Accounts
2020-11-20

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 METHODIST NEWSPAPER COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,500
Cash Bank In Hand 2012-01-01 £ 155,526
Current Assets 2012-01-01 £ 206,169
Debtors 2012-01-01 £ 29,921
Fixed Assets 2012-01-01 £ 298,167
Shareholder Funds 2012-01-01 £ 301,346
Tangible Fixed Assets 2012-01-01 £ 298,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METHODIST NEWSPAPER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METHODIST NEWSPAPER COMPANY LIMITED
Trademarks
We have not found any records of METHODIST NEWSPAPER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METHODIST NEWSPAPER COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-07-29 GBP £138 CAPITAL
Hull City Council 2015-05-29 GBP £125 CAPITAL
Hull City Council 2014-07-23 GBP £114 CAPITAL

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 METHODIST NEWSPAPER COMPANY 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 METHODIST NEWSPAPER COMPANY 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 METHODIST NEWSPAPER COMPANY 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.