Background WavePink WaveYellow Wave

HOLDERNESS GAZETTE LIMITED (01596396)

HOLDERNESS GAZETTE LIMITED (01596396) is an active UK company. incorporated on 9 November 1981. with registered office in Hedon. The company operates in the Information and Communication sector, engaged in publishing of newspapers. HOLDERNESS GAZETTE LIMITED has been registered for 44 years. Current directors include BROOM, Zoe Marie, HAWCROFT, Samantha Jane.

Company Number
01596396
Status
active
Type
ltd
Incorporated
9 November 1981
Age
44 years
Address
9 Market Place, Hedon, HU12 8JA
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
BROOM, Zoe Marie, HAWCROFT, Samantha Jane
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDERNESS GAZETTE LIMITED

HOLDERNESS GAZETTE LIMITED is an active company incorporated on 9 November 1981 with the registered office located in Hedon. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. HOLDERNESS GAZETTE LIMITED was registered 44 years ago.(SIC: 58130)

Status

active

Active since 44 years ago

Company No

01596396

LTD Company

Age

44 Years

Incorporated 9 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HOLDERNESS NEWSPAPERS LIMITED
From: 9 November 1981To: 8 January 2003
Contact
Address

9 Market Place Hedon, HU12 8JA,

Previous Addresses

1 Seaside Road Withernsea East Yorkshire HU19 2DL
From: 9 November 1981To: 12 December 2023
Timeline

9 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROOM, Zoe Marie

Active
HedonHU12 8JA
Born December 1980
Director
Appointed 23 Feb 2024

HAWCROFT, Samantha Jane

Active
HedonHU12 8JA
Born July 1978
Director
Appointed 23 Feb 2024

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Secretary
Appointed 04 Nov 2002
Resigned 10 Apr 2013

GODBER, Ashley John

Resigned
16 Sage Close, BeverleyHU17 8WH
Secretary
Appointed 19 Apr 2001
Resigned 04 Nov 2002

SOUTHGATE, Stephen Robert

Resigned
Owthorne Manor 2 Hubert Street, WithernseaHU19 2AT
Secretary
Appointed N/A
Resigned 19 Apr 2001

ADCOCK, Brian Ernest

Resigned
Station Road, GantonYO12 4PB
Born October 1948
Director
Appointed N/A
Resigned 23 Feb 2024

BARRETT, Janice Lynne

Resigned
5 Westwood Road, BeverleyHU17 8EN
Born September 1945
Director
Appointed N/A
Resigned 28 Jun 2002

BARRETT, John Andrew

Resigned
5 Westwood Road, BeverleyHU17 8EN
Born October 1941
Director
Appointed 01 May 1996
Resigned 28 Jun 2002

WATERHOUSE, Leslie

Resigned
67 Meadowfields Drive, YorkYO3 9HW
Born September 1920
Director
Appointed 12 Feb 1993
Resigned 28 Jun 2002

WATERHOUSE, Margaret

Resigned
67 Meadowfields Drive, YorkYO3 9HW
Born February 1922
Director
Appointed 01 May 1996
Resigned 28 Jun 2002

WATERHOUSE, Margaret

Resigned
67 Meadowfields Drive, YorkYO3 9HW
Born February 1922
Director
Appointed N/A
Resigned 12 Feb 1993

WILBRAHAM, David Charles

Resigned
4 Larchmont Close, BroughHU15 1AW
Born August 1957
Director
Appointed 04 Nov 2002
Resigned 26 Apr 2005

Persons with significant control

4

2 Active
2 Ceased

Miss Samantha Jane Hawcroft

Active
HedonHU12 8JA
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2024

Mrs Zoe Marie Broom

Active
HedonHU12 8JA
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2024

Mr Brian Ernest Adcock

Ceased
Station Road, GantonYO12 4PB
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Feb 2024

Mrs Judith Ann Adcock

Ceased
Station Road, GantonYO12 4PB
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2024
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
353353
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Resolution
14 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
23 May 1996
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
30 September 1991
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
30 December 1988
225(1)225(1)
Legacy
14 December 1988
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
14 September 1987
363363
Accounts With Accounts Type Small
17 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
363363
Accounts With Accounts Type Small
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Legacy
29 May 1986
363363
Miscellaneous
9 November 1981
MISCMISC