Company NameAcredula Group Limited
Company StatusActive
Company Number01608885
CategoryPrivate Limited Company
Incorporation Date20 January 1982(42 years, 3 months ago)
Previous NameBarnsley Chronicle Holdings Limited(The)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameSir Nicholas Charles Joseph Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressColswayn House
Huttons Ambo
York
North Yorkshire
YO6 7HJ
Director NameCharles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(22 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Huttons Ambo
York
YO60 7HF
Director NameMrs Mary Josephine Hewitt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(22 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(22 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarygate Back Lane
Ampleforth
York
YO62 4DE
Director NameMr Kevin Bassinder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(36 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Church Street
Barnsley
South Yorkshire
S70 2AS
Director NameJohn Blair Bayne
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 December 2001)
RolePrinting Of Newspapers
Correspondence AddressNorthfield 15 North Lane
Wheldrake
York
North Humberside
YO2 2NS
Director NameTimothy George Hewitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RolePublisher
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameGerald Henry Jarvis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Station Street
Huddersfield
West Yorkshire
HD1 1LY
Secretary NameTimothy George Hewitt
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameMr John Camm Platt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows
Martyr Worthy
Winchester
Hampshire
SO21 1DZ
Secretary NameMr Michael Joseph Hewitt
NationalityBritish
StatusResigned
Appointed15 January 2004(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Grange
Westow
York
North Yorkshire
YO60 7LU
Director NameMr Alan James Morton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gateland Drive
Shadwell
Leeds
West Yorkshire
LS17 8HU
Secretary NameMr Kevin Bassinder
NationalityBritish
StatusResigned
Appointed17 December 2007(25 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameMr Michael Hamer Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Church Street
Barnsley
South Yorkshire
S70 2AS

Contact

Websiteacredula.co.uk
Telephone01226 734734
Telephone regionBarnsley

Location

Registered Address47 Church Street
Barnsley
South Yorkshire
S70 2AS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

55.1k at £1Mary Josephine Hewitt
33.33%
Ordinary
55.1k at £1Miss Elizabeth Margaret Hewitt
33.33%
Ordinary
55.1k at £1Sir Nicholas Charles Joseph Hewitt
33.33%
Ordinary

Financials

Year2014
Turnover£12,012,239
Gross Profit£4,745,534
Net Worth£9,499,589
Cash£3,121,973
Current Liabilities£1,125,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

21 March 2024Auditor's resignation (1 page)
28 September 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
26 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 September 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
15 December 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr Michael Joseph Hewitt on 24 January 2020 (2 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 April 2019Auditor's resignation (1 page)
9 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
6 March 2018Appointment of Mr Kevin Bassinder as a director on 26 February 2018 (2 pages)
16 January 2018Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page)
1 November 2017Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 165,250
(7 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 165,250
(7 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 165,250
(7 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 165,250
(7 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages)
31 October 2011Termination of appointment of Michael Burns as a director (1 page)
31 October 2011Termination of appointment of Michael Burns as a director (1 page)
29 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
16 July 2010Director's details changed for Sir Nicholas Charles Joseph Hewitt on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Sir Nicholas Charles Joseph Hewitt on 16 July 2010 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Michael Joseph Hewitt on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Mary Josephine Hewitt on 16 July 2010 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Charles Edward James Hewitt on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Michael Joseph Hewitt on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Charles Edward James Hewitt on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Mary Josephine Hewitt on 16 July 2010 (2 pages)
28 May 2010Appointment of Mr Michael Hamer Burns as a director (2 pages)
28 May 2010Appointment of Mr Michael Hamer Burns as a director (2 pages)
27 May 2010Termination of appointment of Alan Morton as a director (1 page)
27 May 2010Termination of appointment of Alan Morton as a director (1 page)
8 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
8 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
20 July 2009Return made up to 16/07/09; full list of members (5 pages)
20 July 2009Return made up to 16/07/09; full list of members (5 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
17 July 2008Return made up to 16/07/08; full list of members (5 pages)
17 July 2008Return made up to 16/07/08; full list of members (5 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
29 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
28 August 2007Return made up to 16/07/07; full list of members (3 pages)
28 August 2007Return made up to 16/07/07; full list of members (3 pages)
11 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
11 October 2006Registered office changed on 11/10/06 from: 17 stebbing way barking essex IG11 0RD (1 page)
11 October 2006Registered office changed on 11/10/06 from: 17 stebbing way barking essex IG11 0RD (1 page)
11 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
10 August 2006Registered office changed on 10/08/06 from: 47 church street barnsley south yorkshire S70 2AS (1 page)
10 August 2006Registered office changed on 10/08/06 from: 47 church street barnsley south yorkshire S70 2AS (1 page)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
26 July 2005Return made up to 16/07/05; full list of members (3 pages)
26 July 2005Return made up to 16/07/05; full list of members (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
18 August 2004Return made up to 16/07/04; full list of members (9 pages)
18 August 2004Return made up to 16/07/04; full list of members (9 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (3 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2003Memorandum and Articles of Association (12 pages)
17 October 2003Memorandum and Articles of Association (12 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2003Return made up to 16/07/03; full list of members (8 pages)
20 July 2003Return made up to 16/07/03; full list of members (8 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 September 2002Return made up to 16/07/02; full list of members (9 pages)
16 September 2002Return made up to 16/07/02; full list of members (9 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
29 June 2002£ ic 172500/165250 13/06/02 £ sr 7250@1=7250 (1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2002£ ic 172500/165250 13/06/02 £ sr 7250@1=7250 (1 page)
29 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2002Company name changed barnsley chronicle holdings limi ted(the)\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed barnsley chronicle holdings limi ted(the)\certificate issued on 10/04/02 (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
2 August 2001Return made up to 16/07/01; full list of members (8 pages)
2 August 2001Return made up to 16/07/01; full list of members (8 pages)
14 June 2001Full group accounts made up to 31 December 2000 (25 pages)
14 June 2001Full group accounts made up to 31 December 2000 (25 pages)
27 September 2000Full group accounts made up to 31 December 1999 (23 pages)
27 September 2000Full group accounts made up to 31 December 1999 (23 pages)
14 August 2000Return made up to 16/07/00; full list of members (8 pages)
14 August 2000Return made up to 16/07/00; full list of members (8 pages)
9 August 1999Return made up to 16/07/99; full list of members (13 pages)
9 August 1999Return made up to 16/07/99; full list of members (13 pages)
14 July 1999Full group accounts made up to 31 December 1998 (23 pages)
14 July 1999Full group accounts made up to 31 December 1998 (23 pages)
15 September 1998Full group accounts made up to 2 January 1998 (24 pages)
15 September 1998Full group accounts made up to 2 January 1998 (24 pages)
15 September 1998Full group accounts made up to 2 January 1998 (24 pages)
31 July 1998Return made up to 16/07/98; no change of members (6 pages)
31 July 1998Return made up to 16/07/98; no change of members (6 pages)
26 February 1998£ ic 209750/172500 11/02/98 £ sr 37250@1=37250 (1 page)
26 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
26 February 1998£ ic 209750/172500 11/02/98 £ sr 37250@1=37250 (1 page)
26 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998Memorandum and Articles of Association (6 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998Memorandum and Articles of Association (6 pages)
4 September 1997Return made up to 16/07/97; no change of members (6 pages)
4 September 1997Return made up to 16/07/97; no change of members (6 pages)
16 June 1997Full group accounts made up to 27 December 1996 (24 pages)
16 June 1997Full group accounts made up to 27 December 1996 (24 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
8 October 1996Return made up to 16/07/96; full list of members (8 pages)
8 October 1996Return made up to 16/07/96; full list of members (8 pages)
13 June 1996Full group accounts made up to 29 December 1995 (24 pages)
13 June 1996Full group accounts made up to 29 December 1995 (24 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
5 September 1995Full group accounts made up to 30 December 1994 (24 pages)
5 September 1995Full group accounts made up to 30 December 1994 (24 pages)
25 July 1995Return made up to 16/07/95; change of members (6 pages)
25 July 1995Return made up to 16/07/95; change of members (6 pages)
28 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
28 March 1995£ ic 239750/209750 13/03/95 £ sr 30000@1=30000 (1 page)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
28 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
28 March 1995£ ic 239750/209750 13/03/95 £ sr 30000@1=30000 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 January 1982Certificate of incorporation (1 page)
20 January 1982Certificate of incorporation (1 page)