Midland News Association Limited(the) WEST MIDLANDS


Founded in 1950, Midland News Association (the), classified under reg no. 00483353 is an active company. Currently registered at 51/53 Queen Street WV1 1ES, West Midlands the company has been in the business for seventy four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Sheree M., Mark H. and David M.. In addition one secretary - Douglas E. - is with the firm. Currently 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.

Midland News Association Limited(the) Address / Contact

Office Address 51/53 Queen Street
Office Address2 Wolverhampton
Town West Midlands
Post code WV1 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00483353
Date of Incorporation Thu, 15th Jun 1950
Industry Publishing of newspapers
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Sheree M.

Position: Director

Appointed: 09 November 2023

Douglas E.

Position: Secretary

Appointed: 29 September 2023

Mark H.

Position: Director

Appointed: 29 September 2023

David M.

Position: Director

Appointed: 29 September 2023

Eric G.

Position: Director

Resigned: 28 July 2021

Graham E.

Position: Director

Resigned: 07 February 2018

James M.

Position: Director

Appointed: 01 August 2023

Resigned: 28 September 2023

Kim H.

Position: Director

Appointed: 24 May 2023

Resigned: 29 September 2023

Matthew R.

Position: Director

Appointed: 01 January 2023

Resigned: 29 September 2023

Gareth W.

Position: Director

Appointed: 01 January 2021

Resigned: 29 September 2023

Martin W.

Position: Director

Appointed: 01 January 2019

Resigned: 29 September 2023

Stephen B.

Position: Director

Appointed: 25 April 2018

Resigned: 29 September 2023

Daniel C.

Position: Director

Appointed: 07 February 2018

Resigned: 31 December 2020

Christopher L.

Position: Director

Appointed: 20 October 2016

Resigned: 31 December 2019

Stephen B.

Position: Secretary

Appointed: 06 May 2016

Resigned: 29 September 2023

Keith H.

Position: Director

Appointed: 12 February 2014

Resigned: 30 November 2018

Dean B.

Position: Director

Appointed: 12 February 2014

Resigned: 25 April 2018

Thomas G.

Position: Director

Appointed: 02 January 2013

Resigned: 29 September 2023

Edward G.

Position: Director

Appointed: 02 January 2013

Resigned: 29 September 2023

Phillip I.

Position: Director

Appointed: 07 September 2011

Resigned: 29 September 2023

Louise B.

Position: Director

Appointed: 29 March 2010

Resigned: 30 September 2022

Steven B.

Position: Director

Appointed: 15 December 2009

Resigned: 24 March 2010

Sarah-Jane S.

Position: Director

Appointed: 25 November 2008

Resigned: 29 July 2011

Adrian F.

Position: Director

Appointed: 25 November 2008

Resigned: 02 April 2013

Graeme C.

Position: Director

Appointed: 25 November 2008

Resigned: 31 December 2022

Arthur C.

Position: Director

Appointed: 25 November 2008

Resigned: 29 November 2013

Alan H.

Position: Director

Appointed: 01 November 2005

Resigned: 02 January 2013

Colin S.

Position: Director

Appointed: 01 November 2005

Resigned: 24 July 2009

David H.

Position: Director

Appointed: 18 December 2003

Resigned: 30 April 2016

Warren W.

Position: Director

Appointed: 25 April 2002

Resigned: 01 August 2005

Charles B.

Position: Director

Appointed: 29 July 1999

Resigned: 31 December 2020

David H.

Position: Secretary

Appointed: 16 June 1999

Resigned: 30 April 2016

Philip W.

Position: Director

Appointed: 01 February 1999

Resigned: 24 July 2008

Graham E.

Position: Secretary

Appointed: 29 January 1999

Resigned: 16 June 1999

Peter W.

Position: Director

Appointed: 18 January 1999

Resigned: 18 February 2009

George T.

Position: Director

Appointed: 23 April 1998

Resigned: 02 January 2013

Andrew M.

Position: Secretary

Appointed: 18 April 1998

Resigned: 29 January 1999

Christopher K.

Position: Director

Appointed: 01 January 1997

Resigned: 18 February 2009

Keith P.

Position: Director

Appointed: 01 January 1996

Resigned: 30 June 2005

Anthony W.

Position: Director

Appointed: 03 January 1994

Resigned: 29 December 2001

Brian J.

Position: Director

Appointed: 10 May 1991

Resigned: 28 December 1996

Peter W.

Position: Director

Appointed: 10 May 1991

Resigned: 31 December 1998

Mark K.

Position: Director

Appointed: 10 May 1991

Resigned: 30 December 1995

Malcolm G.

Position: Director

Appointed: 10 May 1991

Resigned: 23 March 2015

Malcolm G.

Position: Director

Appointed: 10 May 1991

Resigned: 14 April 1993

Peter C.

Position: Director

Appointed: 10 May 1991

Resigned: 30 June 1991

Graham E.

Position: Secretary

Appointed: 10 May 1991

Resigned: 18 April 1998

John A.

Position: Director

Appointed: 10 May 1991

Resigned: 18 April 1998

Eric W.

Position: Director

Appointed: 10 May 1991

Resigned: 28 December 1996

Paul L.

Position: Director

Appointed: 10 May 1991

Resigned: 08 July 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is National World Publishing Limited from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Claverley Group Limited that entered Wolverhampton, United Kingdom as the address. This PSC has a legal form of "a private limited company", 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.

National World Publishing Limited

Suite E3 Joseph's Well, Hanover Walk, Leeds, LS3 1AB, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 11499982
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claverley Group Limited

51-53 Queen Street, Wolverhampton, WV1 1ES, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Register Of Companies For England And Wales
Registration number 05213110
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, June 2023
Free Download (34 pages)

Company search

Advertisements