Iliffe Print Cambridge Limited CAMBRIDGE


Iliffe Print Cambridge started in year 1929 as Private Limited Company with registration number 00240968. The Iliffe Print Cambridge company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Cambridge at Winship Road. Postal code: CB24 6PP. Since October 28, 2013 Iliffe Print Cambridge Limited is no longer carrying the name Cambridge Newspapers.

At present there are 4 directors in the the company, namely Stephen S., Tracy W. and Catherine F. and others. In addition one secretary - Catherine F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iliffe Print Cambridge Limited Address / Contact

Office Address Winship Road
Office Address2 Milton
Town Cambridge
Post code CB24 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00240968
Date of Incorporation Thu, 11th Jul 1929
Industry Printing of newspapers
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Stephen S.

Position: Director

Appointed: 28 March 2014

Tracy W.

Position: Director

Appointed: 08 October 2013

Catherine F.

Position: Director

Appointed: 13 December 2012

Catherine F.

Position: Secretary

Appointed: 13 December 2012

Edward I.

Position: Director

Appointed: 29 October 1998

Aileen B.

Position: Director

Appointed: 29 October 2012

Resigned: 13 December 2012

Ricky A.

Position: Director

Appointed: 01 June 2010

Resigned: 29 October 2012

Colin G.

Position: Director

Appointed: 19 March 2010

Resigned: 26 October 2012

Janet S.

Position: Director

Appointed: 24 July 2008

Resigned: 13 December 2012

Lisa G.

Position: Director

Appointed: 22 November 2007

Resigned: 09 August 2013

Stuart S.

Position: Secretary

Appointed: 13 March 2006

Resigned: 13 December 2012

Stuart S.

Position: Director

Appointed: 13 March 2006

Resigned: 13 December 2012

Julia B.

Position: Secretary

Appointed: 25 May 2005

Resigned: 13 March 2006

Christopher B.

Position: Director

Appointed: 27 May 2004

Resigned: 18 April 2008

Andrew G.

Position: Director

Appointed: 08 September 2003

Resigned: 31 December 2007

Graham A.

Position: Secretary

Appointed: 20 September 2001

Resigned: 25 May 2005

Graham A.

Position: Director

Appointed: 20 September 2001

Resigned: 04 September 2012

David F.

Position: Secretary

Appointed: 27 July 2001

Resigned: 20 September 2001

David F.

Position: Director

Appointed: 01 November 1999

Resigned: 13 December 2012

James B.

Position: Secretary

Appointed: 30 April 1999

Resigned: 27 July 2001

Michael C.

Position: Director

Appointed: 29 April 1999

Resigned: 31 August 2001

James B.

Position: Director

Appointed: 29 April 1999

Resigned: 27 July 2001

Anthony M.

Position: Director

Appointed: 23 December 1993

Resigned: 30 April 2006

Robert I.

Position: Director

Appointed: 08 November 1991

Resigned: 13 February 2014

Anthony D.

Position: Director

Appointed: 08 November 1991

Resigned: 25 March 1993

Adrian G.

Position: Director

Appointed: 08 November 1991

Resigned: 05 September 2003

Ian R.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 2003

Timothy M.

Position: Director

Appointed: 08 November 1991

Resigned: 17 February 1996

Frank B.

Position: Director

Appointed: 08 November 1991

Resigned: 30 June 1994

George B.

Position: Director

Appointed: 08 November 1991

Resigned: 30 April 1999

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Yattendon Group Plc from Thatcham, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lsn Media Limited that entered Thatcham, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Iliffe News and Media Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Yattendon Group Plc

Barn Close Burnt Hill, Yattendon, Thatcham, England, RG18 0UX, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00288238
Notified on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lsn Media Limited

Barn Close Burnt Hill, Yattendon, Thatcham, England, RG18 0UX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02035587
Notified on 29 March 2021
Ceased on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iliffe News And Media Limited

Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, RG18 0UX, England

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 00685748
Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cambridge Newspapers October 28, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 23rd, November 2023
Free Download (16 pages)

Company search

Advertisements