logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Bassinder, Kevin
    Born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Miss Elizabeth Hewitt
    Born in May 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hewitt, Mary Josephine
    Born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-22 ~ now
    OF - Director → CIF 0
    Mrs Mary Josephine Hewitt
    Born in July 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hewitt, Charles Edward James
    Born in November 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-04-22 ~ now
    OF - Director → CIF 0
  • 5
    Hewitt, Michael Joseph
    Born in September 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-04-22 ~ now
    OF - Director → CIF 0
  • 6
    Hewitt, Nicholas Charles Joseph, Sir
    Born in November 1947
    Individual (8 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Sir Nicholas Charles Joseph Hewitt
    Born in November 1947
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Bassinder, Kevin
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2018-01-16
    OF - Secretary → CIF 0
  • 2
    Jarvis, Gerald Henry
    Solicitor born in August 1928
    Individual
    Officer
    icon of calendar ~ 2004-12-31
    OF - Director → CIF 0
  • 3
    Platt, John Camm
    Company Director born in November 1937
    Individual
    Officer
    icon of calendar 1996-03-28 ~ 2004-12-31
    OF - Director → CIF 0
  • 4
    Morton, Alan James
    Director born in May 1944
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2010-05-18
    OF - Director → CIF 0
  • 5
    Hewitt, Timothy George
    Publisher born in April 1950
    Individual
    Officer
    icon of calendar ~ 2004-01-12
    OF - Director → CIF 0
    Hewitt, Timothy George
    Individual
    Officer
    icon of calendar ~ 2004-01-12
    OF - Secretary → CIF 0
  • 6
    Burns, Michael Hamer
    Director born in November 1947
    Individual
    Officer
    icon of calendar 2010-05-18 ~ 2011-10-31
    OF - Director → CIF 0
  • 7
    Hewitt, Michael Joseph
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2007-12-17
    OF - Secretary → CIF 0
  • 8
    Bayne, John Blair
    Printing Of Newspapers born in November 1923
    Individual
    Officer
    icon of calendar ~ 2001-12-12
    OF - Director → CIF 0
parent relation
Company in focus

ACREDULA GROUP LIMITED

Previous name
BARNSLEY CHRONICLE HOLDINGS LIMITED(THE) - 2002-04-10
Standard Industrial Classification
58130 - Publishing Of Newspapers
Brief company account
Property, Plant & Equipment
2,153,458 GBP2022-12-31
2,057,007 GBP2021-12-31
Fixed Assets - Investments
476,263 GBP2022-12-31
461,329 GBP2021-12-31
Fixed Assets
2,629,721 GBP2022-12-31
2,518,336 GBP2021-12-31
Debtors
2,922,907 GBP2022-12-31
2,317,056 GBP2021-12-31
Cash at bank and in hand
5,030 GBP2022-12-31
496,184 GBP2021-12-31
Current Assets
2,927,937 GBP2022-12-31
2,813,240 GBP2021-12-31
Net Assets/Liabilities
4,081,973 GBP2022-12-31
4,251,748 GBP2021-12-31
Equity
Called up share capital
165,250 GBP2022-12-31
165,250 GBP2021-12-31
165,250 GBP2020-12-31
Capital redemption reserve
74,500 GBP2022-12-31
74,500 GBP2021-12-31
74,500 GBP2020-12-31
Retained earnings (accumulated losses)
3,842,223 GBP2022-12-31
4,011,998 GBP2021-12-31
2,863,865 GBP2020-12-31
Equity
4,081,973 GBP2022-12-31
Cash and Cash Equivalents
450,456 GBP2020-12-31
Average Number of Employees
52022-01-01 ~ 2022-12-31
52021-01-01 ~ 2021-12-31
Wages/Salaries
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
2,331,101 GBP2021-12-31
Owned/Freehold, Land and buildings
2,451,635 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
274,094 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
24,083 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
2,153,458 GBP2022-12-31
2,057,007 GBP2021-12-31
Investments in Subsidiaries
476,262 GBP2022-12-31
461,328 GBP2021-12-31
Amounts invested in assets
476,263 GBP2022-12-31
461,329 GBP2021-12-31
Finished Goods/Goods for Resale
0 GBP2022-12-31
0 GBP2021-12-31
Trade Debtors/Trade Receivables
0 GBP2022-12-31
0 GBP2021-12-31
Other Debtors
Current
0 GBP2022-12-31
0 GBP2021-12-31
Prepayments/Accrued Income
Current
0 GBP2022-12-31
0 GBP2021-12-31
Other Creditors
Current
0 GBP2022-12-31
0 GBP2021-12-31
Creditors
Current
1,447,085 GBP2022-12-31
1,047,828 GBP2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-3,400 GBP2022-01-01 ~ 2022-12-31
-765 GBP2021-01-01 ~ 2021-12-31

Related profiles found in government register
  • ACREDULA GROUP LIMITED
    Info
    BARNSLEY CHRONICLE HOLDINGS LIMITED(THE) - 2002-04-10
    Registered number 01608885
    icon of address47 Church Street, Barnsley, South Yorkshire S70 2AS
    PRIVATE LIMITED COMPANY incorporated on 1982-01-20 (43 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-16
    CIF 0
  • ACREDULA GROUP LIMITED
    S
    Registered number 0160885
    icon of address47, Church Street, Barnsley, England, S70 2AS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • ACREDULA GROUP LTD
    S
    Registered number 1608885
    icon of address47, Church Street, Barnsley, South Yorkshire, England, S70 2AS
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    TRANSVIEW LIMITED - 1990-08-23
    icon of address47 Church Street, Barnsley, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,476,327 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    HUDDERSFIELD DISTRICT NEWSPAPERS (1975) LIMITED - 1984-10-31
    WHARNCLIFFE WOODMOOR INVESTMENTS LIMITED - 1987-07-13
    WHARNCLIFFE PUBLISHING LIMITED - 2011-06-30
    HUDDERSFIELD NEWSPAPERS LIMITED - 1985-05-08
    icon of address47 Church Street, Barnsley, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,286,922 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SCRIPT BOOKS LIMITED - 2024-10-22
    icon of address47 Church Street, Barnsley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address47 Church St, Barnsley
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,224,301 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    WANDBASE LIMITED - 2001-09-24
    icon of address47 Church Street, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    CAVERNRISE LIMITED - 1994-02-07
    icon of address47,church Street, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressNew Chartford House, Centurion Way, Cleckheaton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.