Company NameYorkshire Web Offset Limited
Company StatusDissolved
Company Number02450961
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Dissolution Date28 December 2021 (2 years, 4 months ago)
Previous NameMark 2009 Limited

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameSir Nicholas Charles Joseph Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration30 years (closed 28 December 2021)
RolePrinting Of Newspapers
Country of ResidenceUnited Kingdom
Correspondence AddressColswayn House
Huttons Ambo
York
North Yorkshire
YO6 7HJ
Director NameMr Charles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(14 years, 1 month after company formation)
Appointment Duration17 years, 11 months (closed 28 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Huttons Ambo
York
North Yorkshire
YO60 7HF
Director NameTimothy George Hewitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 12 January 2004)
RolePrinting Of Newspapers
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Secretary NameTimothy George Hewitt
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 12 January 2004)
RoleCompany Director
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
StatusResigned
Appointed15 January 2004(14 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarygate Back Lane
Ampleforth
York
YO62 4DE
Secretary NameMr Michael Joseph Hewitt
NationalityBritish
StatusResigned
Appointed15 January 2004(14 years, 1 month 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
Secretary NameMr Kevin Bassinder
NationalityBritish
StatusResigned
Appointed17 December 2007(18 years 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

Contact

Websiteyorkshire-web.co.uk
Telephone01226 734777
Telephone regionBarnsley

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Barnsley Chronicle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2021Final Gazette dissolved following liquidation (1 page)
28 September 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
24 August 2020Registered office address changed from 47 Church St Barnsley Yorkshire S70 2AS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 24 August 2020 (2 pages)
19 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
(1 page)
19 August 2020Statement of affairs (8 pages)
19 August 2020Appointment of a voluntary liquidator (3 pages)
20 April 2020Termination of appointment of Michael Joseph Hewitt as a director on 9 April 2020 (1 page)
29 January 2020Director's details changed for Mr Michael Joseph Hewitt on 24 January 2020 (2 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page)
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)
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)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 June 2015Accounts for a dormant company made up to 31 December 2014 (3 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 2
(6 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 2
(6 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 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
(6 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
(6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 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)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 August 2007Return made up to 16/07/07; full list of members (2 pages)
28 August 2007Return made up to 16/07/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005Return made up to 16/07/05; full list of members (2 pages)
21 July 2005Return made up to 16/07/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New director appointed (2 pages)
20 July 2003Return made up to 16/07/03; full list of members (7 pages)
20 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 July 2002Return made up to 16/07/02; full list of members (7 pages)
17 July 2002Return made up to 16/07/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
9 August 1999Return made up to 16/07/99; full list of members (6 pages)
16 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
31 July 1998Return made up to 16/07/98; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 2 January 1998 (5 pages)
21 July 1998Accounts for a dormant company made up to 2 January 1998 (5 pages)
21 July 1998Accounts for a dormant company made up to 2 January 1998 (5 pages)
4 September 1997Return made up to 16/07/97; no change of members (4 pages)
4 September 1997Return made up to 16/07/97; no change of members (4 pages)
16 June 1997Accounts for a dormant company made up to 27 December 1996 (5 pages)
16 June 1997Accounts for a dormant company made up to 27 December 1996 (5 pages)
16 August 1996Return made up to 16/07/96; full list of members (6 pages)
16 August 1996Return made up to 16/07/96; full list of members (6 pages)
19 July 1996Accounts for a dormant company made up to 29 December 1995 (5 pages)
19 July 1996Accounts for a dormant company made up to 29 December 1995 (5 pages)
12 December 1995Return made up to 11/12/95; no change of members (4 pages)
12 December 1995Return made up to 11/12/95; no change of members (4 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 February 1990Company name changed\certificate issued on 15/02/90 (2 pages)