Company NameThe Barnsley Chronicle Pension Scheme Trustee Limited
Company StatusActive
Company Number02885908
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameSir Nicholas Charles Joseph Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(2 weeks after company formation)
Appointment Duration30 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressColswayn House
Huttons Ambo
York
North Yorkshire
YO6 7HJ
Director NameMr Michael Joseph Hewitt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(9 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressMarygate Back Lane
Ampleforth
York
YO62 4DE
Director NameMr Charles Edward James Hewitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(10 years after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Huttons Ambo
York
North Yorkshire
YO60 7HF
Director NameJohn Blair Bayne
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2002)
RolePublisher
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
Appointed24 January 1994(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 12 January 2004)
RolePublisher
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Secretary NameTimothy George Hewitt
NationalityBritish
StatusResigned
Appointed24 January 1994(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 12 January 2004)
RolePublisher
Correspondence AddressAsh Farm
Finkle Street Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameJane Elizabeth Parker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(4 years after company formation)
Appointment Duration23 years (resigned 31 January 2021)
RoleEmployment Administrator
Country of ResidenceUnited Kingdom
Correspondence Address68 Rainton Grove
Redbrook
Barnsley
South Yorkshire
S75 2QZ
Director NameJanet Brookes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(4 years after company formation)
Appointment Duration24 years (resigned 12 January 2022)
RoleAdvertising Administration Man
Country of ResidenceUnited Kingdom
Correspondence Address3 Club Building
Market St Cudworth
Barnsley
South Yorkshire
S72 8LP
Secretary NameMr Michael Joseph Hewitt
NationalityBritish
StatusResigned
Appointed15 January 2004(10 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 Kevin Bassinder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(10 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Sunways
Mirfield
West Yorkshire
WF14 9TN
Secretary NameMr Kevin Bassinder
NationalityBritish
StatusResigned
Appointed17 December 2007(13 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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebarnsley-chronicle.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

Shareholders

1 at £1Acredula Group LTD
50.00%
Ordinary
1 at £1Sir Nicholas Charles Joseph Hewitt
50.00%
Ordinary

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
26 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Janet Brookes as a director on 12 January 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Jane Elizabeth Parker as a director on 31 January 2021 (1 page)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (4 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 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)
22 January 2018Termination of appointment of Kevin Bassinder as a director on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Kevin Bassinder as a director on 22 January 2018 (1 page)
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 (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 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 2
(9 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 2
(9 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 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
(9 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
(9 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
(9 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
(9 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 (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 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 (9 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2010Director's details changed for Janet Brookes 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 2010Director's details changed for Jane Elizabeth Parker on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Kevin Bassinder on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Kevin Bassinder on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Jane Elizabeth Parker on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Janet Brookes on 16 July 2010 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 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 (5 pages)
20 July 2009Return made up to 16/07/09; full list of members (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 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 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 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 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 (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 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)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (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 (8 pages)
18 August 2004Return made up to 16/07/04; full list of members (8 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (4 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)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 October 2002Return made up to 16/07/02; full list of members (8 pages)
2 October 2002Return made up to 16/07/02; full list of members (8 pages)
15 April 2002Memorandum and Articles of Association (11 pages)
15 April 2002Memorandum and Articles of Association (11 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 January 2002Accounts 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 (7 pages)
19 July 2001Return made up to 16/07/01; full list of members (7 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 (7 pages)
14 August 2000Return made up to 16/07/00; full list of members (7 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 August 1999Return made up to 16/07/99; no change of members (6 pages)
9 August 1999Return made up to 16/07/99; no change of members (6 pages)
21 July 1998Full accounts made up to 2 January 1998 (7 pages)
21 July 1998Full accounts made up to 2 January 1998 (7 pages)
21 July 1998Full accounts made up to 2 January 1998 (7 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
4 September 1997Return made up to 16/07/97; full list of members (6 pages)
4 September 1997Return made up to 16/07/97; full list of members (6 pages)
16 June 1997Full accounts made up to 27 December 1996 (7 pages)
16 June 1997Full accounts made up to 27 December 1996 (7 pages)
1 October 1996Full accounts made up to 29 December 1995 (7 pages)
1 October 1996Full accounts made up to 29 December 1995 (7 pages)
16 August 1996Return made up to 16/07/96; no change of members (4 pages)
16 August 1996Return made up to 16/07/96; no change of members (4 pages)
17 January 1996Return made up to 10/01/96; no change of members (4 pages)
17 January 1996Return made up to 10/01/96; no change of members (4 pages)
12 July 1995Full accounts made up to 31 December 1994 (7 pages)
12 July 1995Full accounts made up to 31 December 1994 (7 pages)
7 March 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)