Background WavePink WaveYellow Wave

NORTH HINKSEY PARISH PUBLICATIONS LIMITED (05609535)

NORTH HINKSEY PARISH PUBLICATIONS LIMITED (05609535) is an active UK company. incorporated on 1 November 2005. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other publishing activities. NORTH HINKSEY PARISH PUBLICATIONS LIMITED has been registered for 20 years. Current directors include BARTLAM, Janet, BOLDER, Judith, CLEMENTS, John Rodney and 3 others.

Company Number
05609535
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2005
Age
20 years
Address
19 Raleigh Park Road, Oxford, OX2 9AZ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BARTLAM, Janet, BOLDER, Judith, CLEMENTS, John Rodney, COCKMAN, Michael Graham, KUNZEMANN, Louise, MACKEITH, Angela Gabrielle
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HINKSEY PARISH PUBLICATIONS LIMITED

NORTH HINKSEY PARISH PUBLICATIONS LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. NORTH HINKSEY PARISH PUBLICATIONS LIMITED was registered 20 years ago.(SIC: 58190)

Status

active

Active since 20 years ago

Company No

05609535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

19 Raleigh Park Road Oxford, OX2 9AZ,

Previous Addresses

151 Southern Bypass North Hinksey Oxford Oxfordshire OX2 0LN
From: 1 November 2005To: 7 February 2011
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Dec 18
Director Joined
Jul 20
Director Left
May 23
Director Joined
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

CLEMENTS, John Rodney

Active
Raleigh Park Road, OxfordOX2 9AZ
Secretary
Appointed 25 Jan 2011

BARTLAM, Janet

Active
Hurst Rise Road, OxfordOX2 9HQ
Born April 1948
Director
Appointed 08 Oct 2012

BOLDER, Judith

Active
Raleigh Park Road, OxfordOX2 9AZ
Born October 1965
Director
Appointed 14 Sept 2016

CLEMENTS, John Rodney

Active
Raleigh Park Road, OxfordOX2 9AZ
Born January 1947
Director
Appointed 25 Jan 2011

COCKMAN, Michael Graham

Active
50 St. Pauls Crescent, OxfordOX2 9AG
Born September 1948
Director
Appointed 17 Feb 2020

KUNZEMANN, Louise

Active
Elms Road, OxfordOX2 9JZ
Born June 1958
Director
Appointed 15 Jan 2024

MACKEITH, Angela Gabrielle

Active
Old Botley, OxfordOX2 0JR
Born July 1946
Director
Appointed 04 Aug 2009

BARKER, Jennifer Mary

Resigned
151 Southern Bypass, OxfordOX2 0LN
Secretary
Appointed 12 Jan 2007
Resigned 04 Feb 2011

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 01 Nov 2005
Resigned 12 Jan 2007

BARKER, Jennifer Mary

Resigned
151 Southern Bypass, OxfordOX2 0LN
Born May 1948
Director
Appointed 07 Aug 2006
Resigned 28 Oct 2010

BEUZEVAL, Herbert Philip Tregeagle

Resigned
Arnolds Way, OxfordOX2 9JD
Born September 1934
Director
Appointed 29 Oct 2009
Resigned 05 Apr 2015

ELLIOTT, Stephen Glenn

Resigned
133 Southern Bypass, OxfordOX2 0LN
Born February 1962
Director
Appointed 01 Nov 2005
Resigned 30 Sept 2006

GODDEN, Janet

Resigned
Hurst Rise Road, OxfordOX2 9HE
Born November 1940
Director
Appointed 25 Jan 2011
Resigned 29 Nov 2018

NEWPORT, Briony Ann

Resigned
28 Stanley Close, OxfordOX2 0LB
Born March 1941
Director
Appointed 12 Jan 2007
Resigned 28 Jul 2009

PALMER, Robin Henry

Resigned
Elms Road, OxfordOX2 9JZ
Born October 1940
Director
Appointed 08 Oct 2012
Resigned 22 Apr 2023

PEARCE, Phoebe Margaret

Resigned
Poplar Road, OxfordOX2 9LB
Born July 1948
Director
Appointed 29 Oct 2009
Resigned 25 Jan 2011

PRITCHARD, Andrew Micheal

Resigned
Laburnum Road, OxfordOX2 9EL
Born February 1939
Director
Appointed 25 Jan 2011
Resigned 08 Oct 2012

PRITCHARD, Andrew Micheal

Resigned
Laburnum Road, OxfordOX2 9EL
Born February 1939
Director
Appointed 06 Aug 2009
Resigned 29 Oct 2009

STEVENS, Philip Charles

Resigned
110 West Way, OxfordOX2 9JU
Born February 1937
Director
Appointed 17 Dec 2007
Resigned 28 Jul 2009

TOMPKINS, David Charles

Resigned
Chapel Way, OxfordOX2 9LS
Born February 1956
Director
Appointed 29 Oct 2009
Resigned 28 Oct 2010

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 01 Nov 2005
Resigned 01 Nov 2005
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation