Company NameMidland United Newspapers Limited
Company StatusActive
Company Number02212019
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)

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(31 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(31 years, 7 months after company formation)
Appointment Duration4 years, 8 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(13 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameLord Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressOld Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Director NameRalph McAllister Ingersoll
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleCompany Director
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameJohn Roger Nicholson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleConsultant
Correspondence AddressFlat B 30 Daleham Gardens
London
NW3 5DD
Director NameJames Frederick Plugh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleCompany Director
Correspondence Address52 Hornton Street
Kensington
London
W8 4NT
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameMr Terence William Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1995)
RoleCompany Director
Correspondence Address23 Nuffield Drive
Droitwich
Worcestershire
WR9 0DJ
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(10 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 6 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(21 years, 8 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(21 years, 8 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(26 years, 10 months 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

Contact

Websitetrinitymirrormidlands.co.uk

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

100k at £1Hinckley Times LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

25 May 1993Delivered on: 7 June 1993
Satisfied on: 19 May 1994
Persons entitled: Thomson Regional Newspapers Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture (as defined) and for securing all monies due from midland independent newspapers limited to the chargee in respect of the deferred consideration (as defined).
Particulars: See form 395. 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.
Fully Satisfied
19 March 1993Delivered on: 25 March 1993
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries Ofthe Mound, Edinburgh

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and debenture on any account whatsoever.
Particulars: L/H-second and third floor offices abbotts hill chambers gower street derby (for full details see form 395 and contd sheet).
Fully Satisfied
19 March 1993Delivered on: 25 March 1993
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries Ofthe Mound, Edinburgh

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and debenture on any account whatsoever.
Particulars: L/H-23 coton road nuneaton warwickshire (for full details of charge see form 395 and contd sheet).
Fully Satisfied
19 March 1993Delivered on: 25 March 1993
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries Ofthe Mound, Edinburgh

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and debenture on any account whatsoever.
Particulars: F/H-factory unit and car park at heanor gate industrial estate heanor derby (for full details of charge see form 395 and contd sheets).
Fully Satisfied
11 January 1993Delivered on: 19 January 1993
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the governor and compay of the bank of scotland as security trustee for the beneficiaries. Pursuant to the guarantee and debenture,the facility documents and/or any other documents as defined.
Particulars: In the mortgage as beneficial owner charges to the security trustee as trustee for the beneficiaries by way of first legal mortgage the l/h property k/a part 4TH floor,tricorn house,hagley road birmingham west midlands and all buildings and fixtures (including trade fixtures) (see relevant form 395 for full details.
Fully Satisfied
14 November 1991Delivered on: 29 November 1991
Satisfied on: 19 May 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee for the Beneficiaries

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the facility documentsand security documents (as defined).
Particulars: See form 395 ref M822C for full details. 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.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 25 November 1991
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full first of details and properties see doc m 395 ref M214 and cont'd sheets). 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.
Fully Satisfied
21 March 1989Delivered on: 30 March 1989
Satisfied on: 24 March 1990
Persons entitled: Standard Chartered Bankfor Itself and as Agent for the Facility Banks (As Defined in the Debenture)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee for itself and asagent for the facility banks as defined under the terms of a debenture dated 29.1.88.
Particulars: All its right, title and interest in and to the properties specified on the continuation sheet attached to the form 395 ref: M73.
Fully Satisfied
29 January 1988Delivered on: 2 February 1988
Satisfied on: 24 March 1990
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 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)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(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)
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)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 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)
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)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
13 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 (4 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Full accounts made up to 3 January 1999 (6 pages)
2 November 1999Full accounts made up to 3 January 1999 (6 pages)
21 October 1999Director resigned (1 page)
6 June 1999Return made up to 01/05/99; change of members (8 pages)
29 December 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Director resigned (1 page)
5 June 1998Return made up to 01/05/98; change of members (13 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (4 pages)
22 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
9 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 29 December 1996 (9 pages)
16 July 1997Company name changed the property bureau LIMITED\certificate issued on 17/07/97 (2 pages)
31 May 1997Return made up to 01/05/97; full list of members (6 pages)
31 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (14 pages)
29 May 1996Return made up to 09/05/96; no change of members (4 pages)
17 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1996Company name changed midland newspapers LIMITED\certificate issued on 15/01/96 (2 pages)
9 January 1996Declaration of assistance for shares acquisition (4 pages)
9 January 1996Declaration of assistance for shares acquisition (4 pages)
9 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
7 July 1995New director appointed (4 pages)
16 June 1995Return made up to 24/05/95; no change of members (4 pages)
23 April 1995Full accounts made up to 31 December 1994 (16 pages)
30 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 March 1988Memorandum and Articles of Association (15 pages)
20 January 1988Incorporation (18 pages)