Company NameHarmsworth Printing (Didcot) Limited
Company StatusDissolved
Company Number05539456
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)
Previous NameRothermere Printing 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(8 years, 1 month 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 NameJohn Geoffrey Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Director NameChristine Klafowska
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Keith David Duncan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Secretary NameMr Keith David Duncan
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Surrey Quays Road
London
SE16 7ND
Secretary NameMrs Frances Louise Sallas
StatusResigned
Appointed18 October 2012(7 years, 2 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 NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(8 years, 1 month 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 NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(8 years, 1 month 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 NameMrs Julia Palmer-Poucher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 1 month 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
Director NameMrs Julia Palmer-Poucher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 1 month 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Harmsworth Printing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,125,000
Gross Profit£7,090,000
Net Worth-£13,576,000
Current Liabilities£53,195,000

Accounts

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

Filing History

7 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 Julia Palmer-Poucher 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)
13 February 2016Full accounts made up to 27 September 2015 (27 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
(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 (26 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
(6 pages)
23 April 2014Full accounts made up to 29 September 2013 (25 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
(6 pages)
7 January 2014Appointment of Mrs Julia Palmer-Poucher as a director (2 pages)
30 October 2013Registered office address changed from 1 Surrey Quays Road London SE16 7ND on 30 October 2013 (1 page)
25 October 2013Appointment of Mr Kevin Joseph Beatty as a director (2 pages)
25 October 2013Appointment of Matthew James Page as a director (2 pages)
1 October 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
1 October 2013Termination of appointment of Christine Klafowska as a director (1 page)
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 2013Full accounts made up to 30 September 2012 (26 pages)
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 Keith Duncan on 14 January 2013 (2 pages)
31 January 2013Director's details changed for John Geoffrey Bird on 14 January 2013 (2 pages)
31 January 2013Director's details changed for Christine Klafowska 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 2012Full accounts made up to 2 October 2011 (25 pages)
14 August 2012Full accounts made up to 2 October 2011 (25 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 3 October 2010 (22 pages)
2 June 2011Full accounts made up to 3 October 2010 (22 pages)
10 February 2011Termination of appointment of Kevin Beatty as a director (1 page)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
5 July 2010Full accounts made up to 4 October 2009 (24 pages)
5 July 2010Full accounts made up to 4 October 2009 (24 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Christine Klafowska on 12 February 2010 (2 pages)
16 February 2010Director's details changed for John Geoffrey Bird 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)
1 September 2009Return made up to 17/08/09; full list of members (4 pages)
27 July 2009Full accounts made up to 28 September 2008 (24 pages)
26 August 2008Full accounts made up to 30 September 2007 (20 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
22 October 2007Return made up to 17/08/07; full list of members (6 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Accounts for a dormant company made up to 30 July 2006 (7 pages)
23 March 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
19 December 2006New secretary appointed;new director appointed (3 pages)
24 November 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
29 September 2006Return made up to 17/08/06; full list of members (6 pages)
29 September 2006Secretary resigned (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Company name changed rothermere printing LIMITED\certificate issued on 12/07/06 (2 pages)
31 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New secretary appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
17 August 2005Incorporation (17 pages)