Company NameHarmsworth Quays Printing Limited
Company StatusDissolved
Company Number02208582
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)
Previous NamePolelone Limited

Business Activity

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

Directors

Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 28 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameTrevor Sidney Parsons
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2003)
RoleProduction Director
Correspondence Address47 Lynton Avenue
Orpington
Kent
BR5 2EH
Director NameJohn Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration2 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address32 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameMr Keith David Duncan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Director NameMr Michael David Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRoseacre
Thorpe Road
Clacton-On-Sea
Essex
CO16 9SA
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration-1 years, 10 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameMr Michael George Woollen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressStonewalls
Mill Street Chagford
Newton Abbot
Devon
TG13 8AW
Director NameEdward McIlwaine
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address79 Homemead Road
Brickley
Bromley
Kent
BR2 8AX
Director NameMr Gordon Robert Mellis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressKingswood
Stonehill
Headley Down
Hampshire
GU35 8HE
Director NameMr Robert Alfred Villa
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2003)
RoleCompany Director
Correspondence AddressFarthings The Common
Gallywood
Chelmsford
Essex
CM2 8TR
Secretary NameMr Keith David Duncan
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years after company formation)
Appointment Duration19 years, 9 months (resigned 18 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Surrey Quays Road
London
SE16 7ND
Director NameJohn Geoffrey Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Oliver Road Grays
West Thurrock
Essex
RM20 3ED
Director NameChristine Klafkowska
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Director NameJohn Anthony McDonnell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(7 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2005)
RoleConsultant
Correspondence AddressLong Meadow
Eaton
Oxfordshire
OX13 5PS
Director NameTony Moir
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address18 Ray Gardens
Barking
Essex
IG11 0PW
Secretary NameMrs Frances Louise Sallas
StatusResigned
Appointed18 October 2012(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2016)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Julia Palmer-Poucher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 October 2016)
RolePrinting Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Contact

Websitedailymail.co.uk
Telephone029 20000057
Telephone regionCardiff

Location

Registered AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Harmsworth Printing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,987,000
Gross Profit£20,669,000
Net Worth-£57,590,000
Current Liabilities£135,806,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 July 2017Full accounts made up to 2 October 2016 (26 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 October 2016Termination of appointment of Kevin Joseph Beatty as a director on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Frances Louise Sallas as a secretary on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Julia Palmer-Poucher as a director on 2 October 2016 (1 page)
13 February 2016Full accounts made up to 27 September 2015 (28 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
19 March 2015Full accounts made up to 28 September 2014 (28 pages)
6 March 2015Auditor's resignation (1 page)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
23 April 2014Accounts made up to 29 September 2013 (27 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
7 January 2014Appointment of Mrs Julia Palmer-Poucher as a director (2 pages)
25 October 2013Appointment of Matthew James Page as a director (2 pages)
25 October 2013Appointment of Mr Kevin Joseph Beatty as a director (2 pages)
1 October 2013Termination of appointment of Christine Klafkowska as a director (1 page)
1 October 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
1 October 2013Termination of appointment of John Bird as a director (1 page)
1 October 2013Termination of appointment of Keith Duncan as a director (1 page)
15 March 2013Accounts made up to 30 September 2012 (28 pages)
27 February 2013Registered office address changed from 1 Surrey Quays Road London SE16 7ND on 27 February 2013 (1 page)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Christine Klafkowska on 14 January 2013 (2 pages)
31 January 2013Director's details changed for Keith Duncan on 14 January 2013 (2 pages)
31 January 2013Director's details changed for John Geoffrey Bird on 14 January 2013 (2 pages)
8 November 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
8 November 2012Termination of appointment of Keith Duncan as a secretary (1 page)
14 August 2012Accounts made up to 2 October 2011 (29 pages)
14 August 2012Accounts made up to 2 October 2011 (29 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
2 June 2011Accounts made up to 3 October 2010 (23 pages)
2 June 2011Accounts made up to 3 October 2010 (23 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
5 July 2010Accounts made up to 4 October 2009 (25 pages)
5 July 2010Accounts made up to 4 October 2009 (25 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for John Geoffrey Bird on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Christine Klafkowska on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Keith Duncan on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Keith Duncan on 12 February 2010 (1 page)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 July 2009Accounts made up to 28 September 2008 (26 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
4 August 2008Accounts made up to 30 September 2007 (25 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Accounts made up to 30 July 2006 (21 pages)
23 March 2007Director resigned (1 page)
23 March 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
21 February 2007Return made up to 11/01/07; full list of members (6 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
4 May 2006Accounts made up to 31 July 2005 (19 pages)
10 February 2006Return made up to 11/01/06; full list of members (8 pages)
8 November 2005Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
2 August 2005Accounts made up to 3 October 2004 (19 pages)
2 August 2005Accounts made up to 3 October 2004 (19 pages)
29 July 2005Director resigned (1 page)
21 January 2005Return made up to 11/01/05; full list of members (8 pages)
13 August 2004New director appointed (2 pages)
20 July 2004Accounts made up to 28 September 2003 (17 pages)
25 March 2004Return made up to 11/01/04; full list of members (8 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 July 2003Accounts made up to 30 September 2002 (15 pages)
5 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(9 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
29 June 2002Accounts made up to 30 September 2001 (15 pages)
22 January 2002Return made up to 11/01/02; full list of members (8 pages)
15 August 2001Auditor's resignation (7 pages)
18 July 2001Return made up to 11/01/01; full list of members; amend (8 pages)
16 July 2001Accounts made up to 1 October 2000 (12 pages)
16 July 2001Accounts made up to 1 October 2000 (12 pages)
20 January 2001Return made up to 11/01/01; full list of members (8 pages)
20 January 2001Director's particulars changed (1 page)
31 July 2000Accounts made up to 3 October 1999 (13 pages)
31 July 2000Accounts made up to 3 October 1999 (13 pages)
17 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(8 pages)
28 July 1999Accounts made up to 27 September 1998 (12 pages)
18 January 1999Return made up to 11/01/99; no change of members (6 pages)
4 December 1998Auditor's resignation (1 page)
28 July 1998Accounts made up to 28 September 1997 (12 pages)
22 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/98
(8 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1997Ad 26/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 1997Accounts made up to 29 September 1996 (13 pages)
17 February 1997Return made up to 11/01/97; full list of members (9 pages)
28 October 1996Registered office changed on 28/10/96 from: surrey quays road london SE16 1PJ (1 page)
18 July 1996Accounts made up to 1 October 1995 (14 pages)
18 July 1996Accounts made up to 1 October 1995 (14 pages)
24 March 1996Return made up to 11/01/96; full list of members (9 pages)
24 March 1996Director's particulars changed (1 page)
25 July 1995Director resigned (2 pages)
30 June 1995Accounts made up to 2 October 1994 (14 pages)
30 June 1995Accounts made up to 2 October 1994 (14 pages)
20 June 1995Director resigned (2 pages)
6 April 1990Full accounts made up to 30 September 1989 (9 pages)
6 April 1990Accounts made up to 30 September 1989 (9 pages)
11 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 March 1988Articles of association (3 pages)
11 March 1988Memorandum and Articles of Association (11 pages)