Company NameTrinity Newspaper Group Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number00919233
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 5 months ago)
Previous NameNorman Packaging Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(51 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(34 years, 1 month after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(34 years, 1 month after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(24 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(24 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameDavid King Snedden
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(24 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 1993)
RoleGroup Managing Director
Correspondence AddressApartment 223 The Colonnades
Albert Dock Village
Liverpool
L3 4AA
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed08 May 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(41 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(41 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(47 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(51 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitetrinity.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Trinity Mirror PLC
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

22 August 1984Delivered on: 23 August 1984
Satisfied on: 26 September 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property in railway street great grimsby humberside.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
8 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
3 June 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 2 January 2000 (2 pages)
10 October 2000Accounts for a dormant company made up to 2 January 2000 (2 pages)
10 October 2000Accounts for a dormant company made up to 2 January 2000 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a dormant company made up to 27 December 1998 (2 pages)
1 November 1999Accounts for a dormant company made up to 27 December 1998 (2 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
25 May 1999Return made up to 01/05/99; full list of members (13 pages)
25 May 1999Return made up to 01/05/99; full list of members (13 pages)
27 May 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
27 May 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
26 September 1997Accounts for a dormant company made up to 29 December 1996 (2 pages)
26 September 1997Accounts for a dormant company made up to 29 December 1996 (2 pages)
31 May 1997Return made up to 01/05/97; full list of members (7 pages)
31 May 1997Return made up to 01/05/97; full list of members (7 pages)
16 August 1996Accounts for a dormant company made up to 30 December 1995 (2 pages)
16 August 1996Accounts for a dormant company made up to 30 December 1995 (2 pages)
29 May 1996Return made up to 01/05/96; full list of members (7 pages)
29 May 1996Return made up to 01/05/96; full list of members (7 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
4 May 1995Return made up to 01/05/95; full list of members (12 pages)
4 May 1995Return made up to 01/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 November 1993Full accounts made up to 26 December 1992 (6 pages)
9 November 1993Full accounts made up to 26 December 1992 (6 pages)
29 October 1991Full accounts made up to 29 December 1990 (6 pages)
29 October 1991Full accounts made up to 29 December 1990 (6 pages)
5 August 1991Return made up to 09/05/91; no change of members (7 pages)
5 August 1991Return made up to 09/05/91; no change of members (7 pages)
27 September 1990Return made up to 10/05/90; full list of members (8 pages)
27 September 1990Return made up to 10/05/90; full list of members (8 pages)
23 August 1984Particulars of mortgage/charge (3 pages)
23 August 1984Particulars of mortgage/charge (3 pages)