Background WavePink WaveYellow Wave

TINDLE NEWSPAPERS WEST COUNTRY LIMITED (00929427)

TINDLE NEWSPAPERS WEST COUNTRY LIMITED (00929427) is an active UK company. incorporated on 25 March 1968. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in publishing of newspapers. TINDLE NEWSPAPERS WEST COUNTRY LIMITED has been registered for 58 years. Current directors include CAMMIADE, Danny, WOOD, Scott.

Company Number
00929427
Status
active
Type
ltd
Incorporated
25 March 1968
Age
58 years
Address
The Old Court House, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
CAMMIADE, Danny, WOOD, Scott
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINDLE NEWSPAPERS WEST COUNTRY LIMITED

TINDLE NEWSPAPERS WEST COUNTRY LIMITED is an active company incorporated on 25 March 1968 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. TINDLE NEWSPAPERS WEST COUNTRY LIMITED was registered 58 years ago.(SIC: 58130)

Status

active

Active since 58 years ago

Company No

00929427

LTD Company

Age

58 Years

Incorporated 25 March 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MIDSOMER NORTON & RADSTOCK JOURNAL LIMITED
From: 18 November 2003To: 15 April 2019
FOSSEWAY PRESS LIMITED
From: 25 March 1968To: 18 November 2003
Contact
Address

The Old Court House Union Road Farnham, GU9 7PT,

Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 15
New Owner
Aug 17
New Owner
Aug 17
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Mar 23
Owner Exit
Nov 23
Owner Exit
Mar 26
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAMMIADE, Danny

Active
Union Road, FarnhamGU9 7PT
Secretary
Appointed 22 Oct 2021

CAMMIADE, Danny

Active
Union Road, FarnhamGU9 7PT
Born April 1960
Director
Appointed 06 Sept 2018

WOOD, Scott

Active
Union Road, FarnhamGU9 7PT
Born January 1974
Director
Appointed 05 Jul 2022

CHRISTMAS, Colin Roy George

Resigned
College Place, FarnhamGU9 8JE
Secretary
Appointed 10 Oct 2003
Resigned 31 Mar 2009

DONKIN, George Peter

Resigned
Newlands Farm, FromeBA11 3NZ
Secretary
Appointed N/A
Resigned 10 Oct 2003

FYFIELD, Kathryn Louise

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 13 Jun 2014
Resigned 07 Jul 2015

MANSON, Alastair James

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 16 Jan 2019
Resigned 22 Oct 2021

PUSEY, Amanda Jane

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 08 Jul 2015
Resigned 10 Jan 2019

YATES, Susan Ruth

Resigned
Union Road, FarnhamGU9 7PT
Secretary
Appointed 17 Mar 2009
Resigned 12 Jun 2014

CHRISTMAS, Colin Roy George

Resigned
College Place, FarnhamGU9 8JE
Born June 1932
Director
Appointed 10 Oct 2003
Resigned 31 Mar 2009

CRAIG, Wendy Diane, Mrs.

Resigned
Union Road, FarnhamGU9 7PT
Born October 1944
Director
Appointed 04 Dec 2008
Resigned 06 Sept 2018

DOEL, Brian Gilroy

Resigned
Union Road, FarnhamGU9 7PT
Born March 1946
Director
Appointed 04 Dec 2003
Resigned 30 Apr 2014

DONKIN, George Peter

Resigned
Union Road, FarnhamGU9 7PT
Born November 1947
Director
Appointed N/A
Resigned 31 Mar 2013

FYFIELD, Kathryn Louise

Resigned
Union Road, FarnhamGU9 7PT
Born April 1979
Director
Appointed 13 Jun 2014
Resigned 07 Jul 2015

MCINNES, John

Resigned
70 Ashgrove, BathBA2 8EF
Born January 1961
Director
Appointed N/A
Resigned 02 Jan 1992

PERKINS, Jack Frederick

Resigned
30 St Peters Road, BathBA3 4BJ
Born July 1932
Director
Appointed N/A
Resigned 17 Jul 1999

SHIPLEY, Stephen Wingfield

Resigned
2 Northmead Avenue, RadstockBA3 2SF
Born May 1942
Director
Appointed N/A
Resigned 10 Oct 2003

TINDLE, Raymond Stanley, Sir

Resigned
Union Road, FarnhamGU9 7PT
Born October 1926
Director
Appointed 10 Oct 2003
Resigned 16 Apr 2022

YATES, Susan Ruth

Resigned
Union Road, FarnhamGU9 7PT
Born October 1964
Director
Appointed 08 Jan 2013
Resigned 12 Jun 2014

Persons with significant control

5

1 Active
4 Ceased

Mr Simon Keith Pusey

Ceased
Union Road, FarnhamGU9 7PT
Born May 1964

Nature of Control

Significant influence or control
Notified 05 Jul 2022
Ceased 24 Nov 2023

Mrs. Wendy Diane Craig

Ceased
Union Road, FarnhamGU9 7PT
Born October 1944

Nature of Control

Significant influence or control
Notified 16 Apr 2022
Ceased 28 Feb 2023

Mr Owen Charles Tindle

Ceased
Union Road, FarnhamGU9 7PT
Born November 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Ceased 30 Jun 2017

Sir Raymond Stanley Tindle

Ceased
Union Road, FarnhamGU9 7PT
Born October 1926

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2022
Union Road, FarnhamGU7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Resolution
15 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Move Registers To Sail Company With New Address
29 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Sail Address Company With New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Made Up Date
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Auditors Resignation Company
1 May 2012
AUDAUD
Accounts With Made Up Date
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Made Up Date
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
3 March 2008
287Change of Registered Office
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Miscellaneous
14 August 2007
MISCMISC
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
28 June 2005
363aAnnual Return
Auditors Resignation Company
25 May 2005
AUDAUD
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
3 September 2004
288cChange of Particulars
Legacy
30 June 2004
363aAnnual Return
Legacy
24 June 2004
353353
Legacy
24 June 2004
287Change of Registered Office
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2003
155(6)a155(6)a
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
363b363b
Legacy
20 January 1992
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
23 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts