Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST SOMERSET FREE PRESS LIMITED
Company Information for

WEST SOMERSET FREE PRESS LIMITED

THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
00063882
Private Limited Company
Active - Proposal to Strike off

Company Overview

About West Somerset Free Press Ltd
WEST SOMERSET FREE PRESS LIMITED was founded on 1899-10-18 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". West Somerset Free Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEST SOMERSET FREE PRESS LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 00063882
Company ID Number 00063882
Date formed 1899-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB130021253  
Last Datalog update: 2023-12-05 11:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST SOMERSET FREE PRESS 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 WEST SOMERSET FREE PRESS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
WENDY DIANE CRAIG
Director 2008-12-04
RAYMOND STANLEY TINDLE
Director 1992-05-18
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 2009-03-17 2014-06-12
SUSAN RUTH YATES
Director 2013-01-08 2014-06-12
BRIAN GILROY DOEL
Director 2003-11-28 2014-04-30
COLIN ROY GEORGE CHRISTMAS
Company Secretary 1992-05-18 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 1992-05-18 2009-03-31
HARRY REGINALD DICKINSON
Director 1992-05-18 2006-11-30
THOMAS EDWARD ARTHUR MCGOWRAN
Director 1998-11-10 2003-09-05
DENNIS BERTRAM STONE
Director 1992-05-18 1997-05-31
KENNETH FRANCIS MANLY LOUGHNAN
Director 1992-05-18 1996-10-01

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 COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
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 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
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 COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
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 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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-05-16SOAS(A)Voluntary dissolution strike-off suspended
2023-04-18FIRST GAZETTE notice for voluntary strike-off
2023-04-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-04-11Application to strike the company off the register
2023-04-11DS01Application to strike the company off the register
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY DIANE CRAIG
2022-07-13PSC07CESSATION OF RAYMOND STANLEY TINDLE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE
2022-05-23AD02Register inspection address changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to 47 Courtenay Street Newton Abbot Devon TQ12 2QN
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY 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
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 18/05/19, 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
2018-10-12AP01DIRECTOR APPOINTED MR DANNY CAMMIADE
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 8800
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-16CH01Director's details changed for Sir Raymond Stanley Tindle on 2018-05-15
2018-05-16PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2018-05-15
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 8800
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-08CH01Director's details changed for Mrs Wendy Diane Craig on 2017-02-06
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-10AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FYFIELD
2015-07-21TM02Termination of appointment of Kathryn Louise Fyfield on 2015-07-07
2015-07-21AP03Appointment of Mrs Amanda Jane Pusey as company secretary on 2015-07-08
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 8800
2015-06-03AR0118/05/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-07-11AP03Appointment of Mrs Kathryn Louise Fyfield as company secretary
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN YATES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 8800
2014-06-12AR0118/05/14 FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0118/05/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MRS SUSAN RUTH YATES
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AR0118/05/12 FULL LIST
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 21/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 21/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 21/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 21/05/2012
2012-05-01AUDAUDITOR'S RESIGNATION
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0118/05/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0118/05/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09AUDAUDITOR'S RESIGNATION
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-03-25288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-24288aDIRECTOR APPOINTED WENDY DIANE CRAIG
2008-06-02363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363aRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15288bDIRECTOR RESIGNED
2006-06-23363aRETURN MADE UP TO 18/05/06; NO CHANGE OF MEMBERS; AMEND
2006-05-19363aRETURN MADE UP TO 18/05/06; NO CHANGE OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363aRETURN MADE UP TO 18/05/05; NO CHANGE OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-08288aNEW DIRECTOR APPOINTED
2003-09-11288bDIRECTOR RESIGNED
2003-05-29363aRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363aRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363aRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-26363aRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-27363aRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-17288aNEW DIRECTOR APPOINTED
1998-10-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WEST SOMERSET FREE PRESS 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 WEST SOMERSET FREE PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1977-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
SUB-MORTGAGE 1976-02-20 Partially Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 91,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 WEST SOMERSET FREE PRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 8,800
Cash Bank In Hand 2013-03-31 £ 171,119
Current Assets 2013-03-31 £ 906,944
Debtors 2013-03-31 £ 735,445
Shareholder Funds 2013-03-31 £ 854,290
Tangible Fixed Assets 2013-03-31 £ 39,086
Tangible Fixed Assets 2012-04-01 £ 41,294

Debtors and other cash assets

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

Government spend with WEST SOMERSET FREE PRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £4,230 Printing Stationery Office Exp
West Somerset Council 2015-3 GBP £1,716
West Somerset Council 2015-1 GBP £646
West Somerset Council 2014-6 GBP £1,555
West Somerset Council 2014-3 GBP £2,223
West Somerset Council 2014-2 GBP £1,314
West Somerset Council 2014-1 GBP £764
West Somerset Council 2013-8 GBP £576
West Somerset Council 2013-7 GBP £504
West Somerset Council 2013-6 GBP £761
Sedgemoor District Council 2013-5 GBP £600
West Somerset Council 2013-3 GBP £2,017
West Somerset Council 2013-2 GBP £1,380
West Somerset Council 2012-12 GBP £588
West Somerset Council 2012-7 GBP £1,326
West Somerset Council 2012-6 GBP £888
West Somerset Council 2012-4 GBP £984
West Somerset Council 2012-3 GBP £552
West Somerset Council 2012-2 GBP £528
West Somerset Council 2011-12 GBP £894
West Somerset Council 2011-11 GBP £768
West Somerset Council 2011-9 GBP £756
West Somerset Council 2011-7 GBP £1,242
West Somerset Council 2011-6 GBP £2,232
West Somerset Council 2011-5 GBP £1,068
West Somerset Council 2011-3 GBP £1,242
West Somerset Council 2011-2 GBP £1,452
West Somerset Council 2010-11 GBP £529
West Somerset Council 2010-9 GBP £2,492
West Somerset Council 2010-7 GBP £588
West Somerset Council 2010-6 GBP £1,046
West Somerset Council 2010-4 GBP £1,334

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 WEST SOMERSET FREE PRESS 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 WEST SOMERSET FREE PRESS 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 WEST SOMERSET FREE PRESS 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.