Background WavePink WaveYellow Wave

TINDLE NEWSPAPERS DEVON LIMITED (01969550)

TINDLE NEWSPAPERS DEVON LIMITED (01969550) is an active UK company. incorporated on 6 December 1985. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in publishing of newspapers. TINDLE NEWSPAPERS DEVON LIMITED has been registered for 40 years. Current directors include CAMMIADE, Danny, WOOD, Scott.

Company Number
01969550
Status
active
Type
ltd
Incorporated
6 December 1985
Age
40 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 DEVON LIMITED

TINDLE NEWSPAPERS DEVON LIMITED is an active company incorporated on 6 December 1985 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. TINDLE NEWSPAPERS DEVON LIMITED was registered 40 years ago.(SIC: 58130)

Status

active

Active since 40 years ago

Company No

01969550

LTD Company

Age

40 Years

Incorporated 6 December 1985

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

DEVON AND CORNWALL NEWSPAPERS LIMITED
From: 6 December 1985To: 15 April 2019
Contact
Address

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

Timeline

18 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
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
New Owner
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Mar 23
Owner Exit
Nov 23
Owner Exit
Dec 24
Loan Cleared
Aug 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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

BANKS, David Joseph

Resigned
Springfield, Clyst St. MaryEX5 1AG
Born January 1938
Director
Appointed N/A
Resigned 08 Aug 1996

CAMPBELL, James Alexander

Resigned
Lane End Shore Road, Old BoshamPO18 8QL
Born May 1918
Director
Appointed N/A
Resigned 24 Mar 1995

CHRISTMAS, Colin Roy George

Resigned
College Place, FarnhamGU9 8JE
Born June 1932
Director
Appointed N/A
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

DICKINSON, Harry Reginald

Resigned
Court Mews, BristolBS40 7RN
Born July 1916
Director
Appointed N/A
Resigned 17 May 1993

DOEL, Brian Gilroy

Resigned
Union Road, FarnhamGU9 7PT
Born March 1946
Director
Appointed N/A
Resigned 30 Apr 2014

FYFIELD, Kathryn Louise

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

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

ROBERTS, Michael

Resigned
3 Stoggy Lane, PlymouthPL7 3DL
Born April 1951
Director
Appointed 06 Jul 2001
Resigned 31 Aug 2005

STONE, Dennis Bertram

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

TINDLE, Raymond Stanley, Sir

Resigned
Union Road, FarnhamGU9 7PT
Born October 1926
Director
Appointed 30 Jun 1997
Resigned 16 Apr 2022

TINDLE, Raymond Stanley, Sir

Resigned
Devonshire House 92 West Street, FarnhamGU9 7EN
Born October 1926
Director
Appointed N/A
Resigned 17 May 1993

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 24 Dec 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

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 24 Dec 2024

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

156

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
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Change To A Person With Significant Control
26 November 2023
PSC04Change of PSC Details
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
7 October 2022
CS01Confirmation Statement
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
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
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
13 July 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
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 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
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
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
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
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
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
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
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
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
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
Auditors Resignation Company
1 May 2012
AUDAUD
Accounts With Accounts Type Full
2 January 2012
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
13 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
25 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Miscellaneous
14 August 2007
MISCMISC
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
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
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288cChange of Particulars
Legacy
31 October 2000
363aAnnual Return
Legacy
31 October 2000
363(353)363(353)
Legacy
31 October 2000
363(190)363(190)
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
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
14 January 1998
288cChange of Particulars
Legacy
27 October 1997
363aAnnual Return
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
363aAnnual Return
Legacy
13 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
25 October 1995
363x363x
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
31 October 1994
363x363x
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
28 October 1993
363x363x
Legacy
22 July 1993
288288
Legacy
16 June 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
21 October 1992
363x363x
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
31 October 1991
363x363x
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
11 April 1989
288288
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
26 February 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1985
NEWINCIncorporation