Company NameHolderness Newspapers Limited
DirectorsZoe Marie Broom and Samantha Jane Hawcroft
Company StatusActive
Company Number04307165
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Zoe Marie Broom
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(22 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMiss Samantha Jane Hawcroft
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(22 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr Brian Ernest Adcock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(8 months after company formation)
Appointment Duration21 years, 8 months (resigned 23 February 2024)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Gorse Station Road
Ganton
North Yorkshire
YO12 4PB
Director NameMr Timothy Healey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Swanland Hill
Swanland
North Ferriby
HU14 3JJ
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameMr Ian Paul Woodcock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(10 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ash Tree Drive
Leconfield
Beverley
North Humberside
HU17 7ND
Secretary NameJonathan Douglas Spencer
StatusResigned
Appointed26 April 2005(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 April 2006)
RoleCompany Director
Correspondence Address12 Louis Drive
Hull
East Yorkshire
HU5 5PA
Secretary NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed20 April 2006(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Director NameMrs Judith Ann Adcock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(7 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gorse Station Road
Ganton
East Yorkshire
YO12 4PB
Director NameMr Antony Rookes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 February 2024)
RoleChartered Certified Accountants
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websiteholderness-gazette.co.uk
Telephone01964 612777
Telephone regionHornsea / Patrington

Location

Registered Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

345 at £1Judith Ann Adcock
57.50%
Ordinary
255 at £1Brian Ernest Adcock
42.50%
Ordinary

Financials

Year2014
Net Worth£19,299
Cash£41
Current Liabilities£125,883

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

16 January 2007Delivered on: 19 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 seaside road withernsea east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 October 2003Delivered on: 24 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2002Delivered on: 2 January 2003
Satisfied on: 19 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 February 2024Cessation of Brian Ernest Adcock as a person with significant control on 23 February 2024 (1 page)
29 February 2024Notification of Holderness Gazette Limited as a person with significant control on 23 February 2024 (2 pages)
29 February 2024Notification of Zoe Marie Broom as a person with significant control on 23 February 2024 (2 pages)
29 February 2024Cessation of Judith Ann Adcock as a person with significant control on 23 February 2024 (1 page)
29 February 2024Notification of Samantha Jane Hawcroft as a person with significant control on 23 February 2024 (2 pages)
23 February 2024Termination of appointment of Judith Ann Adcock as a director on 23 February 2024 (1 page)
23 February 2024Appointment of Mrs Zoe Marie Broom as a director on 23 February 2024 (2 pages)
23 February 2024Termination of appointment of Antony Rookes as a director on 23 February 2024 (1 page)
23 February 2024Termination of appointment of Brian Ernest Adcock as a director on 23 February 2024 (1 page)
23 February 2024Appointment of Miss Samantha Jane Hawcroft as a director on 23 February 2024 (2 pages)
30 January 2024Satisfaction of charge 3 in full (2 pages)
8 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
5 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 November 2023Registered office address changed from 1 Seaside Road Withernsea East Yorkshire HU19 2DL to 9 Market Place Hedon East Yorkshire HU12 8JA on 15 November 2023 (1 page)
6 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 February 2022Director's details changed for Mr Antony Rookes on 14 February 2022 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
16 December 2021Change of details for Mrs Judith Ann Adcock as a person with significant control on 8 November 2021 (2 pages)
16 December 2021Change of details for Mr Brian Ernest Adcock as a person with significant control on 8 November 2021 (2 pages)
16 December 2021Change of details for Mr Brian Ernest Adcock as a person with significant control on 8 November 2021 (2 pages)
15 December 2021Director's details changed for Mr Brian Ernest Adcock on 8 November 2021 (2 pages)
15 December 2021Director's details changed for Mrs Judith Ann Adcock on 8 November 2021 (2 pages)
15 December 2021Change of details for Mrs Judith Ann Adcock as a person with significant control on 8 November 2021 (2 pages)
15 December 2021Director's details changed for Mrs Judith Ann Adcock on 8 November 2021 (2 pages)
15 December 2021Director's details changed for Mr Brian Ernest Adcock on 8 November 2021 (2 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
31 January 2021Change of details for Mrs Judith Ann Adcock as a person with significant control on 30 December 2019 (2 pages)
31 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
9 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
18 October 2019Change of details for Mr Brian Ernest Adcock as a person with significant control on 9 September 2019 (2 pages)
18 October 2019Change of details for Mr Brian Ernest Adcock as a person with significant control on 9 September 2019 (2 pages)
17 October 2019Change of details for Mr Brian Ernest Adcock as a person with significant control on 9 September 2019 (2 pages)
16 October 2019Change of details for Mrs Judith Ann Adcock as a person with significant control on 9 September 2019 (2 pages)
16 October 2019Cessation of Brian Ernest Adcock as a person with significant control on 16 October 2019 (1 page)
16 October 2019Director's details changed for Mr Brian Ernest Adcock on 9 September 2019 (2 pages)
16 October 2019Director's details changed for Mrs Judith Ann Adcock on 9 September 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Change of details for Mr Brian Ernest Adcock as a person with significant control on 1 December 2017 (2 pages)
3 April 2019Change of details for Mrs Judith Ann Adcock as a person with significant control on 1 December 2017 (2 pages)
3 April 2019Confirmation statement made on 6 October 2018 with updates (4 pages)
10 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
4 October 2017Notification of Brian Ernest Adcock as a person with significant control on 6 October 2016 (2 pages)
4 October 2017Notification of Judith Ann Adcock as a person with significant control on 6 October 2016 (2 pages)
4 October 2017Notification of Brian Ernest Adcock as a person with significant control on 6 October 2016 (2 pages)
4 October 2017Notification of Judith Ann Adcock as a person with significant control on 6 October 2016 (2 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 August 2016Appointment of Mr Antony Rookes as a director on 5 August 2016 (2 pages)
17 August 2016Appointment of Mr Antony Rookes as a director on 5 August 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 600
(4 pages)
23 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 600
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 600
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 600
(4 pages)
3 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 600
(4 pages)
1 November 2013Director's details changed for Mr Brian Ernest Adcock on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Brian Ernest Adcock on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs Judith Ann Adcock on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs Judith Ann Adcock on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Brian Ernest Adcock on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs Judith Ann Adcock on 1 October 2013 (2 pages)
22 April 2013Termination of appointment of Stuart Cook as a secretary (1 page)
22 April 2013Termination of appointment of Stuart Cook as a secretary (1 page)
22 April 2013Termination of appointment of Stuart Cook as a director (1 page)
22 April 2013Termination of appointment of Stuart Cook as a director (1 page)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Director's details changed for Mr Brian Ernest Adcock on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Stuart Melvin Cook on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mrs Judith Ann Adcock on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Stuart Melvin Cook on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Judith Ann Adcock on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Brian Ernest Adcock on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 February 2009Return made up to 18/10/08; full list of members; amend (10 pages)
20 February 2009Return made up to 18/10/08; full list of members; amend (10 pages)
15 January 2009Director appointed mrs judith ann adcock (1 page)
15 January 2009Director appointed mrs judith ann adcock (1 page)
31 October 2008Return made up to 18/10/08; full list of members (4 pages)
31 October 2008Return made up to 18/10/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
7 November 2006Return made up to 18/10/06; full list of members (6 pages)
7 November 2006Return made up to 18/10/06; full list of members (6 pages)
3 May 2006New secretary appointed (3 pages)
3 May 2006New secretary appointed (3 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 January 2006Location of register of members (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Return made up to 18/10/05; full list of members (3 pages)
25 January 2006Return made up to 18/10/05; full list of members (3 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: ferriby hall north ferriby east yorkshire HU14 3JP (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: ferriby hall north ferriby east yorkshire HU14 3JP (1 page)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 November 2004Return made up to 18/10/04; full list of members (7 pages)
12 November 2004Return made up to 18/10/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
12 November 2003Return made up to 18/10/03; full list of members (8 pages)
12 November 2003Return made up to 18/10/03; full list of members (8 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Company name changed rolco 155 LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed rolco 155 LIMITED\certificate issued on 08/01/03 (2 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
30 October 2002Ad 10/09/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
30 October 2002Ad 10/09/02--------- £ si 599@1=599 £ ic 1/600 (2 pages)
3 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
3 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
3 October 2002Registered office changed on 03/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
3 October 2002Memorandum and Articles of Association (15 pages)
3 October 2002New director appointed (3 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2002Registered office changed on 03/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
3 October 2002Memorandum and Articles of Association (15 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (3 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (3 pages)
3 October 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
18 October 2001Incorporation (17 pages)
18 October 2001Incorporation (17 pages)