CATHOLIC HERALD LIMITED

Register to unlock more data on OkredoRegister

CATHOLIC HERALD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00288446

Incorporation date

25/05/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aquis House, Blagrave Street, Reading RG1 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1934)
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2025-10-24
dot icon10/03/2026
Change of details for Christopher Francis Brown as a person with significant control on 2025-06-19
dot icon26/01/2026
Registered office address changed from 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU England to 4th Floor Aquis House Blagrave Street Reading RG1 1PL on 2026-01-26
dot icon30/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon22/09/2025
Termination of appointment of Rocco Giovanni Forte as a director on 2025-09-11
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2024
Resolutions
dot icon07/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon22/10/2024
Termination of appointment of William Cash as a director on 2024-10-01
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon01/11/2023
Change of details for Christopher Francis Brown as a person with significant control on 2022-11-22
dot icon01/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Registered office address changed from C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 2023-08-03
dot icon27/06/2023
Notification of Christopher Francis Brown as a person with significant control on 2022-11-22
dot icon05/05/2023
Particulars of variation of rights attached to shares
dot icon05/05/2023
Change of share class name or designation
dot icon05/05/2023
Change of share class name or designation
dot icon05/05/2023
Particulars of variation of rights attached to shares
dot icon19/04/2023
Appointment of Mr Christopher Francis Brown as a director on 2023-03-17
dot icon19/04/2023
Appointment of Mr Peter Egon De Svastich as a director on 2023-03-17
dot icon19/04/2023
Appointment of Mr Sean Hehir as a director on 2023-03-17
dot icon03/04/2023
Cessation of Brooks Phillip Victor Newmark as a person with significant control on 2023-03-17
dot icon03/04/2023
Cessation of Sir Rocco Forte Limited as a person with significant control on 2023-03-17
dot icon30/03/2023
Termination of appointment of Andreas Victor Leisinger as a director on 2023-03-16
dot icon23/12/2022
Confirmation statement made on 2022-10-24 with updates
dot icon23/12/2022
Termination of appointment of Brooks Phillip Victor Newmark as a director on 2022-12-06
dot icon09/11/2022
Second filing of Confirmation Statement dated 2020-10-24
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/05/2022
Registered office address changed from C/O Addition Financial Limited 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to C/O Addition Finance, the Office Group 1 Lyric Square London W6 0NB on 2022-05-25
dot icon05/05/2022
Registered office address changed from 8a Lower Grosvenor Place London SW1W 0EN England to C/O Addition Financial Limited 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 2022-05-05
dot icon11/02/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon21/10/2021
Notification of Brooks Phillip Victor Newmark as a person with significant control on 2021-08-05
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Deirdre Brennan as a director on 2021-07-31
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon23/12/2020
Termination of appointment of Conrad Moffat Black as a director on 2019-05-22
dot icon10/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon26/10/2020
Director's details changed for Mr Andreas Victor Leisinger on 2020-03-13
dot icon26/10/2020
Registered office address changed from Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ to 8a Lower Grosvenor Place London SW1W 0EN on 2020-10-26
dot icon19/03/2020
Appointment of Mrs Deirdre Brennan as a director on 2020-03-06
dot icon22/11/2019
Termination of appointment of Peter Ralph Sheppard as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Cristina Odone as a director on 2019-11-09
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon05/11/2019
Cessation of Conrad Moffat Black as a person with significant control on 2019-05-02
dot icon24/10/2019
Director's details changed for Mr Andreas Victor Leisinger on 2014-08-15
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Damian Thompson as a director on 2019-07-04
dot icon09/07/2019
Termination of appointment of William Heaven as a director on 2019-07-04
dot icon29/04/2019
Accounts for a small company made up to 2017-12-31
dot icon13/03/2019
Termination of appointment of John Selwyn Gummer as a director on 2019-02-19
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon26/09/2018
Notification of Conrad Moffat Black as a person with significant control on 2016-10-21
dot icon26/09/2018
Change of details for Sir Rocco Forte Limited as a person with significant control on 2018-09-26
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Appointment of Mr William Heaven as a director on 2017-03-08
dot icon07/11/2016
Director's details changed for Lord Conrad Moffatt Black on 2016-11-03
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/11/2016
Appointment of Lord Conrad Moffatt Black as a director on 2016-10-21
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Director's details changed for Mr Peter Ralph Sheppard on 2016-08-31
dot icon29/07/2016
Appointment of Mr Brooks Phillip Victor Newmark as a director on 2016-07-22
dot icon29/07/2016
Termination of appointment of Gerard Noel as a director on 2016-07-29
dot icon12/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon12/11/2015
Secretary's details changed for Mr Andreas Victor Leisinger on 2014-08-30
dot icon12/11/2015
Appointment of Mr William Cash as a director on 2015-09-04
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Termination of appointment of James Quantrill as a director
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon30/10/2012
Director's details changed for Cristina Odone on 2010-07-07
dot icon11/10/2012
Auditor's resignation
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/11/2010
Director's details changed for Cristina Odone on 2009-11-02
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Termination of appointment of Christopher Sutch as a director
dot icon24/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon23/11/2009
Director's details changed for Hon Gerard Noel on 2009-10-24
dot icon23/11/2009
Director's details changed for Mr James Patrick Michael Quantrill on 2009-10-24
dot icon23/11/2009
Director's details changed for Cristina Odone on 2009-10-24
dot icon23/11/2009
Director's details changed for Peter Ralph Sheppard on 2009-10-24
dot icon23/11/2009
Director's details changed for Sir Rocco Giovanni Forte on 2009-10-24
dot icon23/11/2009
Director's details changed for Andreas Victor Leisinger on 2009-10-24
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 24/10/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from herald house, 15 lamb's passage bunhill row london EC1Y 8TQ
dot icon09/12/2008
Location of debenture register
dot icon09/12/2008
Location of register of members
dot icon09/12/2008
Director appointed dr damian thompson
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment terminated director conrad black
dot icon03/01/2008
Return made up to 24/10/07; full list of members
dot icon02/11/2007
New director appointed
dot icon01/11/2007
Registered office changed on 01/11/07 from: herald house lamb's passage bunhill row london EC1Y 8TQ
dot icon01/11/2007
Location of debenture register
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
Director resigned
dot icon11/09/2007
New secretary appointed
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
New secretary appointed
dot icon11/11/2006
Return made up to 24/10/06; full list of members
dot icon11/11/2006
Director resigned
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 24/10/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon30/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned
dot icon19/04/2005
New director appointed
dot icon26/11/2004
Resolutions
dot icon19/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Return made up to 24/10/04; no change of members
dot icon09/09/2004
Director resigned
dot icon23/06/2004
Secretary resigned;director resigned
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon25/05/2004
New secretary appointed
dot icon25/11/2003
Return made up to 24/10/03; no change of members
dot icon04/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/11/2002
Return made up to 24/10/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon15/11/2001
Return made up to 24/10/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon24/03/2001
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
Return made up to 24/10/00; full list of members
dot icon01/12/1999
Return made up to 29/10/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/11/1998
Return made up to 29/10/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/06/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon02/11/1997
Return made up to 29/10/97; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/10/1996
Return made up to 29/10/96; full list of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1995
Return made up to 29/10/95; no change of members
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Ad 30/12/94--------- £ si 31500@1=31500 £ ic 31500/63000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Return made up to 29/10/94; full list of members
dot icon25/10/1994
New director appointed
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/11/1993
Return made up to 29/10/93; no change of members
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon11/10/1993
Accounts for a small company made up to 1992-12-31
dot icon01/11/1992
New director appointed
dot icon01/11/1992
Return made up to 29/10/92; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1991
Director resigned
dot icon31/10/1991
Accounts for a small company made up to 1990-12-31
dot icon31/10/1991
Return made up to 29/10/91; no change of members
dot icon30/04/1991
Director resigned
dot icon08/11/1990
Return made up to 29/10/90; full list of members
dot icon26/10/1990
Accounts for a small company made up to 1989-12-31
dot icon01/11/1989
Return made up to 27/10/89; full list of members
dot icon17/10/1989
Accounts for a small company made up to 1988-12-31
dot icon23/02/1989
Accounts for a small company made up to 1987-12-31
dot icon15/11/1988
Return made up to 28/10/88; full list of members
dot icon24/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1987
Accounts for a small company made up to 1986-12-31
dot icon12/11/1987
Return made up to 04/11/87; full list of members
dot icon12/02/1987
Full accounts made up to 1985-12-31
dot icon27/11/1986
Return made up to 10/11/86; full list of members
dot icon25/05/1934
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-82.82 % *

* during past year

Cash in Bank

£58,526.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
141.14K
-
0.00
340.67K
-
2022
5
458.62K
-
0.00
58.53K
-
2022
5
458.62K
-
0.00
58.53K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

458.62K £Ascended224.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.53K £Descended-82.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cash, William
Director
04/09/2015 - 01/10/2024
5
Mr Brooks Phillip Victor Newmark
Director
22/07/2016 - 06/12/2022
29
Leisinger, Andreas Victor
Director
13/04/2005 - 16/03/2023
-
Brown, Christopher Francis
Director
17/03/2023 - Present
-
De Svastich, Peter Egon
Director
17/03/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CATHOLIC HERALD LIMITED

CATHOLIC HERALD LIMITED is an(a) Active company incorporated on 25/05/1934 with the registered office located at 4th Floor Aquis House, Blagrave Street, Reading RG1 1PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHOLIC HERALD LIMITED?

toggle

CATHOLIC HERALD LIMITED is currently Active. It was registered on 25/05/1934 .

Where is CATHOLIC HERALD LIMITED located?

toggle

CATHOLIC HERALD LIMITED is registered at 4th Floor Aquis House, Blagrave Street, Reading RG1 1PL.

What does CATHOLIC HERALD LIMITED do?

toggle

CATHOLIC HERALD LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

How many employees does CATHOLIC HERALD LIMITED have?

toggle

CATHOLIC HERALD LIMITED had 5 employees in 2022.

What is the latest filing for CATHOLIC HERALD LIMITED?

toggle

The latest filing was on 30/03/2026: Replacement Filing of Confirmation Statement dated 2025-10-24.