Background WavePink WaveYellow Wave

SHROPSHIRE STAR LIMITED (00783181)

SHROPSHIRE STAR LIMITED (00783181) is an active UK company. incorporated on 3 December 1963. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 1 other business activities. SHROPSHIRE STAR LIMITED has been registered for 62 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
00783181
Status
active
Type
ltd
Incorporated
3 December 1963
Age
62 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58130, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE STAR LIMITED

SHROPSHIRE STAR LIMITED is an active company incorporated on 3 December 1963 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 1 other business activity. SHROPSHIRE STAR LIMITED was registered 62 years ago.(SIC: 58130, 58142)

Status

active

Active since 62 years ago

Company No

00783181

LTD Company

Age

62 Years

Incorporated 3 December 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 29 December 2024 - 30 September 2025(10 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

8th Floor Mander House Mander Centre Wolverhampton WV1 3NH United Kingdom
From: 20 December 2023To: 9 June 2025
C/O Express & Star Ltd 51 - 53 Queen St Wolverhampton West Midlands WV1 1ES
From: 3 December 1963To: 20 December 2023
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 23
Owner Exit
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 04 Nov 2025

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

BROWN, Stephen James

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 06 May 2016
Resigned 29 Sept 2023

EASTON, Douglas

Resigned
Princes Street, LondonW1B 2LU
Secretary
Appointed 29 Sept 2023
Resigned 04 Nov 2025

GLEWS, John Roger

Resigned
15 Brookside Close, ShifnalTF11 8HN
Secretary
Appointed N/A
Resigned 14 Apr 2006

HUGHES, David James

Resigned
51 - 53 Queen St, WolverhamptonWV1 1ES
Secretary
Appointed 14 Apr 2006
Resigned 30 Apr 2016

EVERS, Graham William

Resigned
51 - 53 Queen St, WolverhamptonWV1 1ES
Born June 1947
Director
Appointed 31 Dec 2001
Resigned 31 Dec 2022

GLEWS, John Roger

Resigned
15 Brookside Close, ShifnalTF11 8HN
Born January 1946
Director
Appointed 31 Dec 2001
Resigned 14 Apr 2006

GRAHAM, Edward Alexander

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Born January 1986
Director
Appointed 06 May 2016
Resigned 29 Sept 2023

GRAHAM, Malcolm Gray Douglas

Resigned
Roughton Manor, BridgnorthWV15 5HE
Born February 1930
Director
Appointed N/A
Resigned 23 Mar 2015

GRAHAM, Thomas William

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Born April 1983
Director
Appointed 06 May 2016
Resigned 29 Sept 2023

HOLLINSHEAD, Mark Thomas

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born June 1960
Director
Appointed 29 Sept 2023
Resigned 27 May 2025

HUGHES, David James

Resigned
Clovelly Cottage, BewdleyDY12 2XE
Born March 1962
Director
Appointed 14 Apr 2006
Resigned 30 Apr 2016

INMAN, Phillip Anthony

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Born March 1970
Director
Appointed 06 May 2016
Resigned 29 Sept 2023

JACKSON, Brian Albert

Resigned
Tangalooma Caernarvon Lane, ShrewsburySY4 4PX
Born April 1938
Director
Appointed N/A
Resigned 28 Dec 1996

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born November 1948
Director
Appointed 29 Sept 2023
Resigned 27 May 2025

Persons with significant control

2

1 Active
1 Ceased
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Resolution
20 August 2025
RESOLUTIONSResolutions
Memorandum Articles
20 August 2025
MAMA
Legacy
19 August 2025
ANNOTATIONANNOTATION
Legacy
5 August 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
26 January 2024
MAMA
Statement Of Companys Objects
24 January 2024
CC04CC04
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Legacy
3 June 2009
190190
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363b363b
Legacy
31 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Resolution
26 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
22 September 1986
288288