Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIRST, KIDD & RENNIE LIMITED
Company Information for

HIRST, KIDD & RENNIE LIMITED

1 ST PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
00170327
Private Limited Company
Liquidation

Company Overview

About Hirst, Kidd & Rennie Ltd
HIRST, KIDD & RENNIE LIMITED was founded on 1920-09-20 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Hirst, Kidd & Rennie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HIRST, KIDD & RENNIE LIMITED
 
Legal Registered Office
1 ST PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in OL1
 
Filing Information
Company Number 00170327
Company ID Number 00170327
Date formed 1920-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIRST, KIDD & RENNIE 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.
Companies with same name HIRST, KIDD & RENNIE LIMITED
The following companies were found which have the same name as HIRST, KIDD & RENNIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIRST, KIDD & RENNIE LIMITED Unknown

Company Officers of HIRST, KIDD & RENNIE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MACKIN
Company Secretary 2015-07-01
PHILIP HIRST
Director 1991-08-04
BERNARD STONE
Director 1991-07-31
DAVID RICHARD WHALEY
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NORMAN TAYLOR
Director 2001-01-17 2016-02-29
BERNARD STONE
Company Secretary 1991-08-04 2015-07-01
HUBERT JOHN HIRST
Director 1991-08-04 2013-06-18
JAMES WILLIAMS
Director 2000-06-30 2010-04-30
CHRISTOPHER HIRST
Director 1991-08-04 2009-09-30
HUBERT HENRY HIRST
Director 1991-08-04 2009-09-30
GORDON MAXWELL
Director 1993-08-04 2000-09-30
LESLIE VAUGHAN
Director 1991-08-04 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HIRST CHRONICLE COMMUNITY OUTREACH LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active - Proposal to Strike off
PHILIP HIRST WELLINGTON PRESS (OLDHAM) LIMITED Director 1991-11-23 CURRENT 1920-03-26 Dissolved 2018-05-01
BERNARD STONE CHRONICLE COMMUNITY OUTREACH LIMITED Director 2011-05-03 CURRENT 2011-05-03 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
2022-03-09GAZ2Final Gazette dissolved via compulsory strike-off
2021-12-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-20
2019-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2019-04-02600Appointment of a voluntary liquidator
2018-09-21AM22Liquidation. Administration move to voluntary liquidation
2018-09-05AM09Liquidation administration revised proposals
2018-08-20AM08Liquidation. Result of creditors meeting
2018-08-13AM08Liquidation. Result of creditors meeting
2018-07-06AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009341,00009075,00014392,00009202
2018-07-06AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00014392,00009075,00009341
2018-07-06AM16Notice of order removing administrator from office
2018-07-05AM16Notice of order removing administrator from office
2018-04-11AM10Administrator's progress report
2017-11-29AM07Liquidation creditors meeting
2017-11-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-03AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-11-03AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM 172 Union St, Oldham OL1 1EQ
2017-09-12AM01Appointment of an administrator
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 350966
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORMAN TAYLOR
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-27ANNOTATIONOther
2015-10-21MR05
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 001703270002
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 350966
2015-07-30AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Mr Bernard Stone on 2015-07-01
2015-07-30AP03SECRETARY APPOINTED MR ANTHONY MACKIN
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY BERNARD STONE
2014-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 350966
2014-07-17AR0106/07/14 FULL LIST
2014-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-07-09AR0106/07/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD WHALEY / 01/06/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HIRST / 01/06/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT HIRST
2013-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-08-02AR0106/07/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-07-29AR0106/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD WHALEY / 06/07/2011
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-11-25AP01DIRECTOR APPOINTED MR DAVID RICHARD WHALEY
2010-07-28AR0106/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN TAYLOR / 06/07/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2009-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT HIRST
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIRST
2009-07-16363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-12363sRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-09363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-08-11363sRETURN MADE UP TO 06/07/05; NO CHANGE OF MEMBERS
2005-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-20363sRETURN MADE UP TO 06/07/03; NO CHANGE OF MEMBERS
2002-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 06/07/02; NO CHANGE OF MEMBERS
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-30363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-05-21288cDIRECTOR'S PARTICULARS CHANGED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-02288bDIRECTOR RESIGNED
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-18363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-08-18288bDIRECTOR RESIGNED
2000-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05288bDIRECTOR RESIGNED
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-04363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-10363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-07-31363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1996-07-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-24363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1995-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
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 HIRST, KIDD & RENNIE 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 2021-02-10
Appointmen2018-10-02
Notices to2018-08-01
Notices to2018-07-31
Appointmen2017-09-04
Fines / Sanctions
No fines or sanctions have been issued against HIRST, KIDD & RENNIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Outstanding BERNARD STONE
SECURITY AGREEMENT 2011-02-25 PART of the property or undertaking has been released and no longer forms part of the charge BERNARD STONE, PHILIP HIRST, JOHN TAYLOR, AND ROBERT YOUNG AS TRUSTEES OF HIRST, KIDD & RENNIE LIMITED RETIREMENT BENEFIT SCHEME
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HIRST, KIDD & RENNIE LIMITED

Intangible Assets
Patents
We have not found any records of HIRST, KIDD & RENNIE LIMITED registering or being granted any patents
Domain Names

HIRST, KIDD & RENNIE LIMITED owns 16 domain names.

crompton-extra.co.uk   cromptonextra.co.uk   saddleworth-extra.co.uk   saddleworth-independent.co.uk   saddleworthextra.co.uk   saddleworthindependent.co.uk   royton-extra.co.uk   roytonextra.co.uk   chadderton-extra.co.uk   chaddertonextra.co.uk   failsworth-extra.co.uk   failsworthextra.co.uk   oldham-chronicle.co.uk   oldham-extra.co.uk   oldhamextra.co.uk   fourmost.co.uk  

Trademarks
We have not found any records of HIRST, KIDD & RENNIE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HIRST, KIDD & RENNIE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2013-04-30 GBP £3,500 Financial Services PROPERTY AND HIGHWAYS PTRO ENTWISTLE RD

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 HIRST, KIDD & RENNIE 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 partyHIRST, KIDD & RENNIE LIMITEDEvent Date2021-02-10
 
Initiating party Event TypeAppointmen
Defending partyHIRST, KIDD & RENNIE LIMITEDEvent Date2018-10-02
Company Number: 00170327 Name of Company: HIRST, KIDD & RENNIE LIMITED Trading Name: Oldham Evening Chronicle Nature of Business: Newspaper publisher Type of Liquidation: Creditors' Voluntary Liquidat…
 
Initiating party Event TypeNotices to
Defending partyHIRST, KIDD & RENNIE LIMITEDEvent Date2018-08-01
In the High Court of Justice, Chancery Division Manchester District Registry Court Number: CR-2017-2831 HIRST, KIDD & RENNIE LIMITED (Company Number 00170327 ) Trading Name: The Oldham Evening Chronic…
 
Initiating party Event TypeNotices to
Defending partyHIRST, KIDD & RENNIE LIMITEDEvent Date2018-07-31
 
Initiating party Event TypeAppointment of Administrators
Defending partyHIRST, KIDD & RENNIE LIMITEDEvent Date2017-08-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 2831 Office Holder Details: Paul Andrew Flint (IP number 9075 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE and Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 31 August 2017 . Further information about this case is available from Laura Grandich at the offices of KPMG LLP on 0113 231 3349.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIRST, KIDD & RENNIE 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 HIRST, KIDD & RENNIE 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.