Background WavePink WaveYellow Wave

TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED (01442094)

TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED (01442094) is an active UK company. incorporated on 6 August 1979. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in publishing of newspapers. TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED has been registered for 46 years. Current directors include CAMMIADE, Danny, WOOD, Scott.

Company Number
01442094
Status
active
Type
ltd
Incorporated
6 August 1979
Age
46 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 SURREY & HAMPSHIRE LIMITED

TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED is an active company incorporated on 6 August 1979 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED was registered 46 years ago.(SIC: 58130)

Status

active

Active since 46 years ago

Company No

01442094

LTD Company

Age

46 Years

Incorporated 6 August 1979

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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

FARNHAM CASTLE NEWSPAPERS LIMITED
From: 6 August 1979To: 15 April 2019
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
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 15
New Owner
Aug 17
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Mar 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Mar 26
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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 N/A
Resigned 31 Mar 2009

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 N/A
Resigned 31 Mar 2009

COLE, Harold Allan Eli

Resigned
Littlefold 4 West End Grove, FarnhamGU9 7EG
Born October 1913
Director
Appointed N/A
Resigned 18 Oct 1992

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 28 Nov 2003
Resigned 30 Apr 2014

FYFIELD, Kathryn Louise

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

HARRIS, Martyn Vaughan

Resigned
Hazelwood, AltonGU34 1DL
Born November 1950
Director
Appointed N/A
Resigned 31 Dec 1999

HATT, Reginald Frederick

Resigned
Coombe Hill Burnt Hill Way Boundston, FarnhamGU15 4RN
Born June 1913
Director
Appointed N/A
Resigned 06 Oct 1992

LOUGHNAN, Kenneth Francis Manly

Resigned
Old Langham Farm, LodsworthGU28 9DA
Born February 1925
Director
Appointed N/A
Resigned 01 Oct 1996

MCGOWRAN, Thomas Edward Arthur

Resigned
Stronvar, MarlboroughSN8 2JD
Born August 1948
Director
Appointed N/A
Resigned 05 Sept 2003

PARKER, Stephen Davenport

Resigned
Brackenwood 34 Tower Road North, WirrallCH60 6RS
Born July 1952
Director
Appointed 01 Oct 2004
Resigned 25 Oct 2007

STONE, Dennis Bertram

Resigned
44 Hazell Road, FarnhamGU9 7BP
Born August 1926
Director
Appointed N/A
Resigned 31 May 1997

TINDLE, Beryl Julia, Lady

Resigned
Union Road, FarnhamGU9 7PT
Born February 1927
Director
Appointed N/A
Resigned 31 Dec 2023

TINDLE, Owen Charles

Resigned
Union Road, FarnhamGU9 7PT
Born November 1956
Director
Appointed 05 Apr 1994
Resigned 31 Dec 2023

TINDLE, Raymond Stanley, Sir

Resigned
Union Road, FarnhamGU9 7PT
Born October 1926
Director
Appointed N/A
Resigned 16 Apr 2022

WEST, Robert Kenneth

Resigned
Homewood, WorthingBN13 1QL
Born January 1949
Director
Appointed 29 Nov 2000
Resigned 11 Nov 2003

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
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024

Mr Simon Keith Pusey

Ceased
Union Road, FarnhamGU9 7PT
Born May 1964

Nature of Control

Significant influence or control
Notified 16 Apr 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
Fundings
Financials
Latest Activities

Filing History

167

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
20 October 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 Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
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
16 October 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
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
13 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 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
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 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
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
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 Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Auditors Resignation Company
13 June 2012
AUDAUD
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Miscellaneous
14 August 2007
MISCMISC
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
12 October 2004
363aAnnual Return
Legacy
3 September 2004
288cChange of Particulars
Legacy
3 September 2004
288cChange of Particulars
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
363aAnnual Return
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
24 October 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
363aAnnual Return
Legacy
31 October 2000
363(353)363(353)
Legacy
31 October 2000
363(190)363(190)
Legacy
25 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Legacy
26 October 1998
288cChange of Particulars
Legacy
26 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
9 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
25 October 1995
363x363x
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
1 November 1994
363x363x
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
29 October 1993
363x363x
Auditors Resignation Company
22 July 1993
AUDAUD
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
26 October 1992
363x363x
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
30 October 1991
363x363x
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 June 1984
AAAnnual Accounts
Miscellaneous
6 August 1979
MISCMISC