Background WavePink WaveYellow Wave

HOLDERNESS NEWSPAPERS LIMITED (04307165)

HOLDERNESS NEWSPAPERS LIMITED (04307165) is an active UK company. incorporated on 18 October 2001. with registered office in Hedon. The company operates in the Information and Communication sector, engaged in publishing of newspapers. HOLDERNESS NEWSPAPERS LIMITED has been registered for 24 years. Current directors include BROOM, Zoe Marie, HAWCROFT, Samantha Jane.

Company Number
04307165
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 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 NEWSPAPERS LIMITED

HOLDERNESS NEWSPAPERS LIMITED is an active company incorporated on 18 October 2001 with the registered office located in Hedon. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. HOLDERNESS NEWSPAPERS LIMITED was registered 24 years ago.(SIC: 58130)

Status

active

Active since 24 years ago

Company No

04307165

LTD Company

Age

24 Years

Incorporated 18 October 2001

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

ROLCO 155 LIMITED
From: 18 October 2001To: 8 January 2003
Contact
Address

9 Market Place Hedon, HU12 8JA,

Previous Addresses

1 Seaside Road Withernsea East Yorkshire HU19 2DL
From: 18 October 2001To: 15 November 2023
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 13
Director Joined
Aug 16
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 19
Loan Cleared
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 20 Apr 2006
Resigned 10 Apr 2013

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Secretary
Appointed 10 Sept 2002
Resigned 26 Apr 2005

SPENCER, Jonathan Douglas

Resigned
12 Louis Drive, HullHU5 5PA
Secretary
Appointed 26 Apr 2005
Resigned 20 Apr 2006

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate secretary
Appointed 18 Oct 2001
Resigned 10 Sept 2002

ADCOCK, Brian Ernest

Resigned
Station Road, GantonYO12 4PB
Born October 1948
Director
Appointed 17 Jun 2002
Resigned 23 Feb 2024

ADCOCK, Judith Ann

Resigned
Station Road, GantonYO12 4PB
Born September 1944
Director
Appointed 15 Jan 2009
Resigned 23 Feb 2024

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Born January 1949
Director
Appointed 14 Nov 2006
Resigned 10 Apr 2013

HEALEY, Timothy

Resigned
Red House Swanland Hill, North FerribyHU14 3JJ
Born December 1958
Director
Appointed 10 Sept 2002
Resigned 26 Apr 2005

ROOKES, Antony

Resigned
HedonHU12 8JA
Born May 1967
Director
Appointed 05 Aug 2016
Resigned 23 Feb 2024

WILBRAHAM, David Charles

Resigned
4 Larchmont Close, BroughHU15 1AW
Born August 1957
Director
Appointed 10 Sept 2002
Resigned 26 Apr 2005

WOODCOCK, Ian Paul

Resigned
16 Ash Tree Drive, BeverleyHU17 7ND
Born July 1957
Director
Appointed 10 Sept 2002
Resigned 14 Mar 2003

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate director
Appointed 18 Oct 2001
Resigned 17 Jun 2002

Persons with significant control

6

3 Active
3 Ceased

Mrs Zoe Marie Broom

Active
HedonHU12 8JA
Born December 1980

Nature of Control

Right to appoint and remove directors
Notified 23 Feb 2024

Miss Samantha Jane Hawcroft

Active
HedonHU12 8JA
Born July 1978

Nature of Control

Right to appoint and remove directors
Notified 23 Feb 2024
HedonHU12 8JA

Nature of Control

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

Mr Brian Ernest Adcock

Ceased
Station Road, ScarboroughYO12 4PB
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 16 Oct 2019

Mr Brian Ernest Adcock

Ceased
Station Road, GantonY012 4PB
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
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
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director 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 Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
353353
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
287Change of Registered Office
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
88(2)R88(2)R
Legacy
3 October 2002
225Change of Accounting Reference Date
Legacy
3 October 2002
287Change of Registered Office
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
3 October 2002
MEM/ARTSMEM/ARTS
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Incorporation Company
18 October 2001
NEWINCIncorporation