UKBizDB.co.uk

SHROPSHIRE NEWSPAPERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shropshire Newspapers Limited. The company was founded 111 years ago and was given the registration number 00123264. The firm's registered office is in WEST MIDLANDS. You can find them at Queen Street, Wolverhampton, West Midlands, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:SHROPSHIRE NEWSPAPERS LIMITED
Company Number:00123264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1912
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Queen Street, Wolverhampton, West Midlands, WV1 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary29 September 2023Active
8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH

Director29 September 2023Active
8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH

Director09 November 2023Active
8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH

Director29 September 2023Active
Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES

Secretary06 May 2016Active
15 Brookside Close, Shifnal, TF11 8HN

Secretary-Active
Queen Street, Wolverhampton, West Midlands, WV1 1ES

Secretary31 March 2009Active
29 Springfield Lane, Fordhouses, Wolverhampton, WV10 6PU

Secretary14 April 2006Active
51-53, Queen Street, Wolverhampton, WV1 1ES

Director24 March 2015Active
58 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Director30 December 2002Active
4 The Pippins, Telford, TF3 2LN

Director-Active
Queen Street, Wolverhampton, West Midlands, WV1 1ES

Director01 July 1994Active
5 The Barns, Upper Cound Farm Upper Cound, Shrewsbury, SY5 6BL

Director15 June 1999Active
15 Brookside Close, Shifnal, TF11 8HN

Director01 January 1996Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director29 July 2015Active
Queen Street, Wolverhampton, West Midlands, WV1 1ES

Director-Active
Farmcote Hall, Claverley, Wolverhampton, WV5 7AF

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

Director29 July 2015Active
35 Woodside Close, Walsall, WS5 3LU

Director29 December 1996Active
Windale 41 Ounsdale Road, Wombourne, WV5 9JE

Director-Active
Queen Street, Wolverhampton, West Midlands, WV1 1ES

Director01 January 2001Active
15 Hertford Close, Wellington, Telford, TF1 3PS

Director03 January 1994Active
51 - 53, Queen Street, Wolverhampton, England, WV1 1ES

Director29 July 2015Active
51 - 53, Queen Street, Wolverhampton, England, WV1 1ES

Director29 July 2015Active
51-53, Queen Street, Wolverhampton, England, WV1 1ES

Director29 July 2015Active
51 - 53, Queen Street, Wolverhampton, England, WV1 1ES

Director29 March 2015Active
51-53, Queen Street, Wolverhampton, WV1 1ES

Director24 March 2015Active
Tangalooma Caernarvon Lane, Withington, Shrewsbury, SY4 4PX

Director-Active
Knowlegate, Church Lane, Sheriffhales, TF11 8RD

Director04 October 1993Active
94 Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SJ

Director01 January 1996Active
Queen Street, Wolverhampton, West Midlands, WV1 1ES

Director30 December 2002Active
Queen Street, Wolverhampton, West Midlands, WV1 1ES

Director01 January 1996Active
23 Stafford Road, Newport, TF10 7LZ

Director23 November 2004Active
29 Springfield Lane, Fordhouses, Wolverhampton, WV10 6PU

Director01 August 2007Active
27 Exeter Drive, Wellington, Telford, TF1 3PR

Director23 April 2002Active

People with Significant Control

Midland News Association Limited (The)
Notified on:29 September 2023
Status:Active
Country of residence:United Kingdom
Address:8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Claverley Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51-53, Queen Street, Wolverhampton, England, WV1 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Incorporation

Memorandum articles.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-24Change of constitution

Statement of companys objects.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.