About

Registered Number: 00123264
Date of Incorporation: 18/07/1912 (111 years and 9 months ago)
Company Status: Active
Registered Address: Queen Street, Wolverhampton, West Midlands, WV1 1ES

 

Shropshire Newspapers Ltd was founded on 18 July 1912 with its registered office in West Midlands, it's status at Companies House is "Active". The company has 6 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alfred John N/A 07 April 1995 1
FABER, Adrian 15 June 1999 23 April 2002 1
GREEN, Michael 29 December 1996 28 December 2002 1
INMAN, Phillip Antony 29 March 2015 11 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Stephen James 06 May 2016 - 1
HUGHES, David James 31 March 2009 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 16 March 2020
MR04 - N/A 04 December 2019
AA - Annual Accounts 25 October 2019
MR01 - N/A 25 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 May 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 18 May 2017
MR04 - N/A 12 January 2017
MR05 - N/A 19 December 2016
MR05 - N/A 19 December 2016
RESOLUTIONS - N/A 25 October 2016
RESOLUTIONS - N/A 25 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2016
SH19 - Statement of capital 25 October 2016
CAP-SS - N/A 25 October 2016
SH01 - Return of Allotment of shares 25 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 17 May 2016
AP03 - Appointment of secretary 09 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 May 2013
RESOLUTIONS - N/A 10 September 2012
AA - Annual Accounts 26 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 09 August 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2010
TM01 - Termination of appointment of director 14 January 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 30 May 2008
AUD - Auditor's letter of resignation 25 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363s - Annual Return 17 March 2008
AUD - Auditor's letter of resignation 21 February 2008
RESOLUTIONS - N/A 23 January 2008
AA - Annual Accounts 23 October 2007
MEM/ARTS - N/A 17 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
123 - Notice of increase in nominal capital 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 28 May 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 18 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
AA - Annual Accounts 19 October 1999
395 - Particulars of a mortgage or charge 13 October 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 01 July 1998
395 - Particulars of a mortgage or charge 12 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
395 - Particulars of a mortgage or charge 12 December 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 13 June 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 17 June 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 28 July 1995
288 - N/A 30 May 1995
288 - N/A 08 January 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 14 July 1994
288 - N/A 07 July 1994
288 - N/A 17 February 1994
288 - N/A 18 October 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 21 July 1993
288 - N/A 23 April 1993
AA - Annual Accounts 22 May 1992
363b - Annual Return 13 May 1992
288 - N/A 24 March 1992
288 - N/A 24 February 1992
288 - N/A 29 July 1991
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
288 - N/A 18 July 1991
AA - Annual Accounts 29 October 1990
363a - Annual Return 29 October 1990
288 - N/A 07 November 1989
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 15 September 1987
288 - N/A 25 August 1987
363 - Annual Return 12 November 1986
288 - N/A 08 October 1986
AA - Annual Accounts 26 September 1986
CERTNM - Change of name certificate 12 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Fully Satisfied

N/A

Mortgage 03 July 2012 Fully Satisfied

N/A

Debenture 23 December 2009 Outstanding

N/A

Limited debenture 31 August 2007 Fully Satisfied

N/A

Limited debenture 31 August 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Legal mortgage 01 October 1999 Fully Satisfied

N/A

Legal mortgage 09 December 1997 Fully Satisfied

N/A

Legal mortgage 09 December 1997 Fully Satisfied

N/A

Legal mortgage 09 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.