Company NameBeaverbrook Newspapers Limited
Company StatusActive
Company Number00971744
CategoryPrivate Limited Company
Incorporation Date5 February 1970(54 years, 2 months ago)
Previous NamePaper Servicing Company Limited

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(49 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(49 years, 6 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
Appointed28 February 2018(48 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(48 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NamePaul Robert Charles Sergeant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleFinance Director
Correspondence AddressBlue Spur 104 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DE
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 May 1996)
RoleManaging Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Secretary NameMiss Susan Merle Ripley
NationalityBritish
StatusResigned
Appointed09 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressFlat C
1 Ellerdale Road
London
NW3 6BA
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed21 June 1996(26 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameFiona Downes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 1998)
RoleChartered Secretary
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(26 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(30 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(30 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed22 November 2000(30 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(35 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(48 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
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
Appointed28 February 2018(48 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed31 March 1997(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1997(27 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1997(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteexpress.co.uk
Email address[email protected]

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

12.5k at £1Express Newspapers
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 Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch

Classification: Debenture
Secured details: All obligations at any time due owing or incurred by any obligor to any finance party under the finance documents, whether present or future actual or contingent (and whether incurred solely or jointly ands whether as principal or surety or in some other capacity).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 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)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
8 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
8 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
8 March 2018Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12,481
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12,481
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12,481
(4 pages)
6 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12,481
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12,481
(4 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12,481
(4 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 May 2012Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page)
8 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 June 2008Return made up to 30/04/08; full list of members (7 pages)
12 June 2008Return made up to 30/04/08; full list of members (7 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(7 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
2 September 2004Return made up to 30/04/04; full list of members (7 pages)
2 September 2004Return made up to 30/04/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 December 2001Declaration of assistance for shares acquisition (7 pages)
6 December 2001Declaration of assistance for shares acquisition (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Ad 22/11/00--------- £ si 2481@1=2481 £ ic 10000/12481 (2 pages)
17 April 2001Ad 22/11/00--------- £ si 2481@1=2481 £ ic 10000/12481 (2 pages)
13 April 2001Nc inc already adjusted 20/11/00 (1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001Nc inc already adjusted 20/11/00 (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Director resigned (1 page)
18 December 2000Memorandum and Articles of Association (6 pages)
18 December 2000Memorandum and Articles of Association (6 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
17 September 1998Full accounts made up to 27 December 1997 (6 pages)
17 September 1998Full accounts made up to 27 December 1997 (6 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
12 May 1998Memorandum and Articles of Association (5 pages)
12 May 1998Memorandum and Articles of Association (5 pages)
12 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
16 June 1997Full accounts made up to 28 December 1996 (6 pages)
16 June 1997Full accounts made up to 28 December 1996 (6 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
30 October 1996Auditor's resignation (2 pages)
30 October 1996Auditor's resignation (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
4 June 1996Return made up to 09/05/96; full list of members (6 pages)
4 June 1996Return made up to 09/05/96; full list of members (6 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
22 April 1996Full accounts made up to 30 December 1995 (6 pages)
22 April 1996Full accounts made up to 30 December 1995 (6 pages)
12 May 1995Accounts for a dormant company made up to 31 December 1994 (14 pages)
12 May 1995Accounts for a dormant company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 February 1970Incorporation (15 pages)