The Barnsley Chronicle Limited


The Barnsley Chronicle started in year 1889 as Private Limited Company with registration number 00029043. The The Barnsley Chronicle company has been functioning successfully for 135 years now and its status is active. The firm's office is based in at 47 Church St,. Postal code: S70 2AS.

The firm has 3 directors, namely Charles H., Michael H. and Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 16 July 1991 and Charles H. and Michael H. have been with the company for the least time - from 15 January 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Barnsley Chronicle Limited Address / Contact

Office Address 47 Church St,
Office Address2 Barnsley,
Town
Post code S70 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00029043
Date of Incorporation Thu, 30th May 1889
Industry Publishing of newspapers
End of financial Year 31st December
Company age 135 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Charles H.

Position: Director

Appointed: 15 January 2004

Michael H.

Position: Director

Appointed: 15 January 2004

Nicholas H.

Position: Director

Appointed: 16 July 1991

Kevin B.

Position: Secretary

Appointed: 17 December 2007

Resigned: 16 January 2018

Michael H.

Position: Secretary

Appointed: 15 January 2004

Resigned: 17 December 2007

Timothy H.

Position: Director

Appointed: 16 July 1991

Resigned: 12 January 2004

Elizabeth H.

Position: Director

Appointed: 16 July 1991

Resigned: 13 June 2002

Marguerite H.

Position: Director

Appointed: 16 July 1991

Resigned: 12 June 2001

Kathleen L.

Position: Director

Appointed: 16 July 1991

Resigned: 13 June 2002

Elizabeth S.

Position: Director

Appointed: 16 July 1991

Resigned: 13 June 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Acredula Group Ltd from Barnsley, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Acredula Group Ltd

47 Church Street, Barnsley, South Yorkshire, S70 2AS, England

Legal authority Limited Companies
Legal form Limited Company
Country registered England
Place registered England
Registration number 1608885
Notified on 16 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 624375 224573 5291 249 813941 724
Current Assets3 643 3133 250 7342 706 7162 604 8842 594 427
Debtors3 139 4232 747 0062 112 2761 342 6791 649 265
Net Assets Liabilities3 306 2273 358 2522 338 1542 967 1174 029 616
Other Debtors52 63878 6246 01166714 991
Property Plant Equipment757 316646 574622 165539 790566 249
Total Inventories177 266128 50420 91112 392 
Other
Accrued Liabilities Deferred Income202 982144 186170 132150 00067 422
Accumulated Depreciation Impairment Property Plant Equipment6 521 3511 841 9891 827 3511 117 8161 124 156
Amounts Owed By Group Undertakings2 412 7622 275 7451 735 8661 043 6281 442 385
Amounts Owed To Group Undertakings2 087    
Average Number Employees During Period7261453736
Comprehensive Income Expense-375 078-235 783-732 290628 9631 062 499
Creditors564 890459 173393 844349 674262 177
Fixed Assets963 184874 691850 2821 067 9071 094 366
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-343 000337 000-823 000349 000829 000
Income Tax Expense Credit On Components Other Comprehensive Income-18 190150 620   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -4 707 952   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 22 249   
Increase From Depreciation Charge For Year Property Plant Equipment 76 69851 03344 23332 832
Investment Property205 251227 500227 500527 500527 500
Investment Property Fair Value Model205 251227 500227 500527 500 
Investments Fixed Assets617617617617617
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases174 97564 36144 332102 006163 967
Net Current Assets Liabilities3 078 4232 791 5612 312 8722 255 2102 332 250
Other Creditors8 7345 9007 74212 34112 343
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 125 47065 671753 76826 492
Other Disposals Property Plant Equipment 125 47065 671945 87526 492
Other Investments Other Than Loans617617617617617
Other Taxation Social Security Payable83 95177 117108 460116 45198 387
Prepayments Accrued Income111 41396 294114 79582 15987 957
Profit Loss-50 268-134 35590 710279 963 
Property Plant Equipment Gross Cost7 278 6672 488 5632 449 5161 657 6061 690 405
Provisions For Liabilities Balance Sheet Subtotal735 380308 000825 000356 000 
Retirement Benefit Obligations Surplus    -603 000
Total Additions Including From Business Combinations Property Plant Equipment 43 31826 624153 96559 291
Total Assets Less Current Liabilities4 041 6073 378 4443 163 1543 323 1173 426 616
Trade Creditors Trade Payables267 136231 970107 51070 88284 025
Trade Debtors Trade Receivables562 610296 343255 604216 225103 932
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -4 630 590   

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (15 pages)

Company search

Advertisements