Shropshire Newspapers Limited WEST MIDLANDS


Shropshire Newspapers started in year 1912 as Private Limited Company with registration number 00123264. The Shropshire Newspapers company has been functioning successfully for 112 years now and its status is active. The firm's office is based in West Midlands at Queen Street. Postal code: WV1 1ES.

Currently there are 3 directors in the the company, namely Sheree M., David M. and Mark H.. 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.

Shropshire Newspapers Limited Address / Contact

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

Company Information / Profile

Registration Number 00123264
Date of Incorporation Thu, 18th Jul 1912
Industry Publishing of consumer and business journals and periodicals
Industry Publishing of newspapers
End of financial Year 31st December
Company age 112 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Sheree M.

Position: Director

Appointed: 09 November 2023

David M.

Position: Director

Appointed: 29 September 2023

Douglas E.

Position: Secretary

Appointed: 29 September 2023

Mark H.

Position: Director

Appointed: 29 September 2023

Stephen B.

Position: Secretary

Appointed: 06 May 2016

Resigned: 29 September 2023

Edward G.

Position: Director

Appointed: 29 July 2015

Resigned: 29 September 2023

Phillip I.

Position: Director

Appointed: 29 July 2015

Resigned: 29 September 2023

David H.

Position: Director

Appointed: 29 July 2015

Resigned: 30 April 2016

Thomas G.

Position: Director

Appointed: 29 July 2015

Resigned: 29 September 2023

Phillip I.

Position: Director

Appointed: 29 March 2015

Resigned: 11 September 2015

Graeme C.

Position: Director

Appointed: 24 March 2015

Resigned: 31 December 2022

Phillip I.

Position: Director

Appointed: 24 March 2015

Resigned: 11 September 2015

David H.

Position: Secretary

Appointed: 31 March 2009

Resigned: 30 April 2016

Graham W.

Position: Director

Appointed: 01 August 2007

Resigned: 31 March 2009

Graham W.

Position: Secretary

Appointed: 14 April 2006

Resigned: 31 March 2009

Philip W.

Position: Director

Appointed: 23 November 2004

Resigned: 06 March 2008

Sarah S.

Position: Director

Appointed: 30 December 2002

Resigned: 29 July 2011

Graeme C.

Position: Director

Appointed: 30 December 2002

Resigned: 30 March 2007

Warren W.

Position: Director

Appointed: 23 April 2002

Resigned: 31 July 2005

Peter G.

Position: Director

Appointed: 01 January 2001

Resigned: 29 July 2015

Adrian F.

Position: Director

Appointed: 15 June 1999

Resigned: 23 April 2002

Michael G.

Position: Director

Appointed: 29 December 1996

Resigned: 28 December 2002

Colin S.

Position: Director

Appointed: 01 January 1996

Resigned: 24 July 2009

Andy W.

Position: Director

Appointed: 01 January 1996

Resigned: 15 June 1998

Keith P.

Position: Director

Appointed: 01 January 1996

Resigned: 23 April 2002

John G.

Position: Director

Appointed: 01 January 1996

Resigned: 14 April 2006

Graham E.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 2022

Alan H.

Position: Director

Appointed: 03 January 1994

Resigned: 01 January 2000

Mark K.

Position: Director

Appointed: 04 October 1993

Resigned: 30 December 1995

Malcolm G.

Position: Director

Appointed: 11 May 1992

Resigned: 14 April 1993

John G.

Position: Secretary

Appointed: 11 May 1992

Resigned: 14 April 2006

Alfred D.

Position: Director

Appointed: 11 May 1992

Resigned: 07 April 1995

Richard G.

Position: Director

Appointed: 11 May 1992

Resigned: 28 December 1996

Brian J.

Position: Director

Appointed: 11 May 1992

Resigned: 28 December 1996

Anthony W.

Position: Director

Appointed: 11 May 1992

Resigned: 29 December 2001

Warren W.

Position: Director

Appointed: 11 May 1992

Resigned: 31 December 1994

Malcolm G.

Position: Director

Appointed: 11 May 1992

Resigned: 23 March 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Midland News Association Limited (The) from Wolverhampton, United Kingdom. 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 Ltd that put Wolverhampton, England as the official 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.

Midland News Association Limited (The)

8th Floor Mander House Mander Centre, Wolverhampton, WV1 3NH, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 00483353
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 Ltd

51-53 Queen Street, Wolverhampton, WV1 1ES, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Register Of Companies For England & 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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (4 pages)

Company search

Advertisements