Tindle Newspapers Limited FARNHAM


Tindle Newspapers started in year 1964 as Private Limited Company with registration number 00798870. The Tindle Newspapers company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Farnham at Old Court House. Postal code: GU9 7PT.

Currently there are 3 directors in the the firm, namely Danny C., Owen T. and Beryl T.. In addition one secretary - Danny C. - is with the company. Currently 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.

Tindle Newspapers Limited Address / Contact

Office Address Old Court House
Office Address2 Union Road
Town Farnham
Post code GU9 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00798870
Date of Incorporation Tue, 31st Mar 1964
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Danny C.

Position: Secretary

Appointed: 22 October 2021

Danny C.

Position: Director

Appointed: 06 September 2018

Owen T.

Position: Director

Appointed: 01 December 2003

Beryl T.

Position: Director

Appointed: 04 October 1992

Raymond T.

Position: Director

Resigned: 16 April 2022

Beryl T.

Position: Secretary

Resigned: 31 January 2019

Alastair M.

Position: Secretary

Appointed: 31 January 2019

Resigned: 22 October 2021

Amanda P.

Position: Secretary

Appointed: 08 July 2015

Resigned: 10 January 2019

Kathryn F.

Position: Director

Appointed: 13 June 2014

Resigned: 07 July 2015

Kathryn F.

Position: Secretary

Appointed: 13 June 2014

Resigned: 07 July 2015

Susan Y.

Position: Director

Appointed: 08 January 2013

Resigned: 12 June 2014

Susan Y.

Position: Secretary

Appointed: 17 March 2009

Resigned: 12 June 2014

Wendy C.

Position: Director

Appointed: 24 March 2005

Resigned: 28 February 2023

Brian D.

Position: Director

Appointed: 12 November 2003

Resigned: 30 April 2014

Wendy C.

Position: Director

Appointed: 28 March 2003

Resigned: 30 April 2003

Kenneth L.

Position: Director

Appointed: 04 October 1992

Resigned: 01 October 1996

Colin C.

Position: Director

Appointed: 04 October 1992

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Owen T. 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 Wendy C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Owen T.

Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy C.

Notified on 1 March 2023
Ceased on 24 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon P.

Notified on 16 April 2022
Ceased on 24 November 2023
Nature of control: significiant influence or control

Wendy C.

Notified on 16 April 2022
Ceased on 28 February 2023
Nature of control: significiant influence or control

Raymond T.

Notified on 6 April 2016
Ceased on 16 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 563 6789 398 608
Current Assets19 080 82019 427 097
Debtors8 515 19110 028 489
Net Assets Liabilities31 291 77331 021 681
Other Debtors1 508 3721 498 854
Property Plant Equipment6 986 0326 993 529
Other
Audit Fees Expenses9 35020 000
Accrued Liabilities368 660458 783
Accumulated Amortisation Impairment Intangible Assets11 240 4781 618 591
Accumulated Depreciation Impairment Property Plant Equipment254 259360 409
Additional Provisions Increase From New Provisions Recognised 50 078
Administrative Expenses1 433 7231 788 962
Amortisation Expense Intangible Assets38 32211 377
Amounts Owed By Group Undertakings6 648 7028 227 578
Amounts Owed To Group Undertakings 3 630
Assumed Percentage Employees Opting For Early Retirement22
Assumed Rate Increase In Retirement Healthcare Costs33
Assumed Rate Increase Pensionable Salaries43
Assumed Rate Increase Pensions In Payment Deferred Pensions22
Average Number Employees During Period1410
Bank Borrowings Overdrafts8 056 
Bank Overdrafts8 056 
Comprehensive Income Expense2 998 169-270 092
Cost Sales154 043235 548
Creditors821 478866 779
Current Asset Investments1 951 
Debt Securities Held In Defined Benefit Plan Fair Value3 638 000613 000
Decrease In Assets Defined Benefit Plan From Benefits Paid-796 000-532 000
Depreciation Expense Property Plant Equipment70 044106 150
Discount Rate Used Defined Benefit Plan35
Disposals Decrease In Amortisation Impairment Intangible Assets 9 658 686
Disposals Intangible Assets 9 658 686
Equity Securities Held In Defined Benefit Plan Fair Value5 248 000 
Fair Value Assets Defined Benefit Plan15 188 54410 582 276
Fixed Assets13 176 19212 655 202
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-1 367 544-35 000
Further Operating Expense Item Component Total Operating Expenses341 868 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 7754 535
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss5747
Gain Loss On Disposals Property Plant Equipment508 904-1 951
Gross Profit Loss831 226998 417
Income From Shares In Group Undertakings1 216 5951 100 000
Income Tax Expense Credit On Components Other Comprehensive Income94 40929 814
Increase From Amortisation Charge For Year Intangible Assets 36 799
Increase From Depreciation Charge For Year Property Plant Equipment 106 150
Increase In Assets Defined Benefit Plan From Contributions By Employer1 649 544154 732
Increase In Liabilities Defined Benefit Plan From Interest Expense258 000335 000
Intangible Assets106 98470 185
Intangible Assets Gross Cost11 347 4621 688 776
Interest Expense On Bank Overdrafts15 230 
Interest Payable Similar Charges Finance Costs15 230 
Investments Fixed Assets6 083 1765 591 488
Liabilities Defined Benefit Plan Present Value12 235 0009 386 000
Net Current Assets Liabilities18 259 34218 560 318
Number Shares Issued Fully Paid 18 002
Operating Profit Loss-213 872-436 443
Other Comprehensive Income Expense Net Tax2 197 820-64 814
Other Creditors12 7652
Other Finance Income11 000 
Other Interest Receivable Similar Income Finance Income6 15162 480
Other Operating Income Format1388 625354 102
Other Taxation Social Security Payable36 58226 032
Par Value Share 1
Prepayments222 161145 571
Profit Loss800 349-205 278
Profit Loss On Ordinary Activities Before Tax849 719-185 014
Property Held In Defined Benefit Plan Fair Value1 178 0005 375 000
Property Plant Equipment Gross Cost7 240 2917 353 938
Provisions143 761193 839
Provisions For Liabilities Balance Sheet Subtotal143 761193 839
Recoverable Value-added Tax94 87668 194
Restructuring Costs 419 363
Return On Assets Benefit Plan627 0004 109 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 37020 264
Total Additions Including From Business Combinations Property Plant Equipment 113 647
Total Assets Less Current Liabilities31 435 53431 215 520
Total Operating Lease Payments55 64151 512
Trade Creditors Trade Payables221 22858 435
Trade Debtors Trade Receivables41 08088 292
Turnover Revenue985 2691 233 965

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 23rd, November 2023
Free Download (33 pages)

Company search