Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS AND STAR LIMITED
Company Information for

EXPRESS AND STAR LIMITED

8TH FLOOR MANDER HOUSE, MANDER CENTRE, WOLVERHAMPTON, WV1 3NH,
Company Registration Number
00018718
Private Limited Company
Active

Company Overview

About Express And Star Ltd
EXPRESS AND STAR LIMITED was founded on 1883-08-14 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Express And Star Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXPRESS AND STAR LIMITED
 
Legal Registered Office
8TH FLOOR MANDER HOUSE
MANDER CENTRE
WOLVERHAMPTON
WV1 3NH
Other companies in WV1
 
Filing Information
Company Number 00018718
Company ID Number 00018718
Date formed 1883-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 05:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS AND STAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPRESS AND STAR LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES BROWN
Company Secretary 2016-05-06
GRAHAM WILLIAM EVERS
Director 1994-07-01
EDWARD ALEXANDER GRAHAM
Director 2015-07-29
ERIC ALAN GRAHAM
Director 1992-05-08
THOMAS WILLIAM GRAHAM
Director 2015-07-29
PHILLIP ANTONY INMAN
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HUGHES
Company Secretary 1999-06-16 2016-04-30
DAVID JAMES HUGHES
Director 1999-06-16 2016-04-30
GRAEME PETER CLIFFORD
Director 2007-06-01 2015-07-29
MALCOLM GRAY DOUGLAS GRAHAM
Director 1992-05-08 2015-03-23
ARTHUR COUCHMAN
Director 2007-06-01 2013-11-29
ADRIAN FABER
Director 2002-04-24 2013-04-02
ALAN GEORGE HARRIS
Director 2000-01-01 2013-01-02
PHILIP WALKER
Director 2004-11-25 2008-06-11
PAUL DAVID CARTER
Director 2007-06-01 2008-05-30
MICHAEL GREEN
Director 2003-01-01 2007-03-30
RICHARD JOHN GREEN
Director 1997-01-01 2005-08-01
KEITH JOHN PARKER
Director 2002-01-01 2005-06-30
WARREN WILSON
Director 1995-01-01 2002-04-24
ANTHONY MARTIN WITTS
Director 1996-01-01 2001-12-29
IAN RICHARD CLARKE
Director 1999-06-16 2001-03-02
TREVOR RICHARD LEE
Director 1999-06-16 1999-12-20
GRAHAM WILLIAM EVERS
Company Secretary 1999-01-29 1999-06-16
ANDREW CLIVE MILLARD
Company Secretary 1992-05-08 1999-01-29
ANDREW CLIVE MILLARD
Director 1996-01-01 1999-01-29
DAVID EDWARD HUMPHREYS
Director 1992-05-08 1996-12-28
BRIAN ALBERT JACKSON
Director 1993-09-22 1996-12-28
MICHAEL RAYMOND WRIGHT
Director 1992-09-01 1996-06-14
MARK KERSEN
Director 1992-05-08 1995-12-30
KEITH JOHN PARKER
Director 1992-05-08 1995-12-30
ROBERT JAMES HAWKINS
Director 1992-05-08 1995-04-30
ROGER WILLIAMSON
Director 1992-05-08 1995-01-02
MALCOLM GRAHAM
Director 1992-05-08 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILLIAM EVERS CLAVERLEY COMPANY LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS CLAVERLEY 2012 Director 2004-11-26 CURRENT 1973-05-22 Dissolved 2013-09-17
GRAHAM WILLIAM EVERS CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
GRAHAM WILLIAM EVERS NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA BROADCASTING LIMITED Director 2003-09-02 CURRENT 2003-08-13 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNAIP LIMITED Director 2003-06-24 CURRENT 2002-12-23 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS SHROPSHIRE STAR LIMITED Director 2001-12-31 CURRENT 1963-12-03 Active
GRAHAM WILLIAM EVERS EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 1999-04-22 CURRENT 1974-04-09 Active
GRAHAM WILLIAM EVERS MNA PROPERTIES LIMITED Director 1997-10-06 CURRENT 1997-07-30 Active
GRAHAM WILLIAM EVERS SHROPSHIRE NEWSPAPERS LIMITED Director 1994-07-01 CURRENT 1912-07-18 Active
GRAHAM WILLIAM EVERS MNA LEASING LIMITED Director 1992-08-10 CURRENT 1989-09-20 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MIDLAND NEWS LIMITED Director 1991-07-21 CURRENT 1989-07-21 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS MNA MAGAZINES LIMITED Director 1991-05-11 CURRENT 1976-09-14 Active - Proposal to Strike off
GRAHAM WILLIAM EVERS PRECISION COLOUR PRINTING LIMITED Director 1991-05-11 CURRENT 1963-08-27 Active
EDWARD ALEXANDER GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
EDWARD ALEXANDER GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNAIP LIMITED Director 2015-07-29 CURRENT 2002-12-23 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM MNA PROPERTIES LIMITED Director 2015-07-29 CURRENT 1997-07-30 Active
EDWARD ALEXANDER GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
EDWARD ALEXANDER GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
EDWARD ALEXANDER GRAHAM CLAVERLEY HOLDINGS LIMITED Director 2013-01-01 CURRENT 2012-06-21 Active
EDWARD ALEXANDER GRAHAM CLAVERLEY GROUP LIMITED Director 2013-01-01 CURRENT 2004-08-24 Active
ERIC ALAN GRAHAM CLAVERLEY COMPANY LIMITED Director 2012-12-19 CURRENT 2012-06-20 Active - Proposal to Strike off
ERIC ALAN GRAHAM CLAVERLEY GROUP LIMITED Director 2004-10-25 CURRENT 2004-08-24 Active
ERIC ALAN GRAHAM NURTON HOLDINGS LIMITED Director 2003-10-20 CURRENT 2002-07-09 Active - Proposal to Strike off
ERIC ALAN GRAHAM MIDLAND NEWS LIMITED Director 1995-08-08 CURRENT 1989-07-21 Active - Proposal to Strike off
ERIC ALAN GRAHAM CLAVERLEY 2012 Director 1991-06-05 CURRENT 1973-05-22 Dissolved 2013-09-17
ERIC ALAN GRAHAM MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 1991-05-10 CURRENT 1950-06-15 Active
THOMAS WILLIAM GRAHAM MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
THOMAS WILLIAM GRAHAM MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MNAIP LIMITED Director 2015-07-29 CURRENT 2002-12-23 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM MNA PROPERTIES LIMITED Director 2015-07-29 CURRENT 1997-07-30 Active
THOMAS WILLIAM GRAHAM SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
THOMAS WILLIAM GRAHAM NURTON HOLDINGS LIMITED Director 2015-06-01 CURRENT 2002-07-09 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM CLAVERLEY COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-20 Active - Proposal to Strike off
THOMAS WILLIAM GRAHAM EXPRESS & STAR GROUP PENSION SCHEME LIMITED Director 2015-05-21 CURRENT 1974-04-09 Active
THOMAS WILLIAM GRAHAM MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2013-01-02 CURRENT 1950-06-15 Active
PHILLIP ANTONY INMAN MNA MAGAZINES LIMITED Director 2016-05-10 CURRENT 1976-09-14 Active - Proposal to Strike off
PHILLIP ANTONY INMAN MIDLAND NEWS LIMITED Director 2016-05-06 CURRENT 1989-07-21 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE STAR LIMITED Director 2016-05-06 CURRENT 1963-12-03 Active
PHILLIP ANTONY INMAN MNA LEASING LIMITED Director 2016-05-05 CURRENT 1989-09-20 Active - Proposal to Strike off
PHILLIP ANTONY INMAN THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
PHILLIP ANTONY INMAN MNA BROADCASTING LIMITED Director 2015-07-29 CURRENT 2003-08-13 Active - Proposal to Strike off
PHILLIP ANTONY INMAN SHROPSHIRE NEWSPAPERS LIMITED Director 2015-07-29 CURRENT 1912-07-18 Active
PHILLIP ANTONY INMAN CLAVERLEY GROUP LIMITED Director 2015-06-01 CURRENT 2004-08-24 Active
PHILLIP ANTONY INMAN MNAIP LIMITED Director 2015-03-24 CURRENT 2002-12-23 Active - Proposal to Strike off
PHILLIP ANTONY INMAN MNA PROPERTIES LIMITED Director 2015-03-24 CURRENT 1997-07-30 Active
PHILLIP ANTONY INMAN NATIONAL WORLD SYSTEMS LIMITED Director 2014-02-10 CURRENT 1973-11-28 Active
PHILLIP ANTONY INMAN PRECISION COLOUR PRINTING LIMITED Director 2014-01-01 CURRENT 1963-08-27 Active
PHILLIP ANTONY INMAN MIDLAND NEWS ASSOCIATION LIMITED(THE) Director 2011-09-07 CURRENT 1950-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-26Memorandum articles filed
2024-01-24Statement of company's objects
2023-12-20PSC05Change of details for Midland News Association Limited(The) as a person with significant control on 2023-12-20
2023-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/23 FROM 50 & 51 Queen Street Wolverhampton WV1 1ES
2023-11-16AP01DIRECTOR APPOINTED MRS SHEREE OLIVIA MANNING
2023-10-02Termination of appointment of Stephen James Brown on 2023-09-29
2023-10-02APPOINTMENT TERMINATED, DIRECTOR EDWARD ALEXANDER GRAHAM
2023-10-02APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM GRAHAM
2023-10-02Appointment of Mr Douglas Easton as company secretary on 2023-09-29
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANTHONY INMAN
2023-10-02DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD
2023-10-02DIRECTOR APPOINTED MR DAVID JOHN MONTGOMERY
2023-10-02AP01DIRECTOR APPOINTED MR MARK THOMAS HOLLINSHEAD
2023-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALEXANDER GRAHAM
2023-10-02AP03Appointment of Mr Douglas Easton as company secretary on 2023-09-29
2023-10-02TM02Termination of appointment of Stephen James Brown on 2023-09-29
2023-09-21Notification of Midland News Association Limited(The) as a person with significant control on 2016-04-06
2023-09-21CESSATION OF CLAVERLEY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21PSC07CESSATION OF CLAVERLEY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21PSC02Notification of Midland News Association Limited(The) as a person with significant control on 2016-04-06
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM EVERS
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM EVERS
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALAN GRAHAM
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000187180016
2019-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000187180016
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-19MR05
2016-12-09SH0120/10/16 STATEMENT OF CAPITAL GBP 56049839.00
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH19Statement of capital on 2016-10-25 GBP 1
2016-10-25CAP-SSSolvency Statement dated 20/10/16
2016-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-25RES1455,072,157 SHARES @ £1 20/10/2016
2016-10-25RES01ADOPT ARTICLES 20/10/2016
2016-10-25RES13Resolutions passed:
  • Re auth to vote at meetings 20/10/2016
  • ADOPT ARTICLES
  • Capitalisation resolution Resolutions
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-06-27AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-06-27AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 977683
2016-05-17AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-09AP03Appointment of Mr Stephen James Brown as company secretary on 2016-05-06
2016-05-03TM02Termination of appointment of David James Hughes on 2016-04-30
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HUGHES
2015-09-14AP01DIRECTOR APPOINTED MR PHILLIP ANTONY INMAN
2015-09-09AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM
2015-09-09AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER GRAHAM
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CLIFFORD
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CLIFFORD
2015-06-02AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 977683
2015-05-11AR0108/05/15 FULL LIST
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM
2015-04-17AP01DIRECTOR APPOINTED PHILLIP ANTONY INMAN
2014-06-20AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 977683
2014-05-19AR0108/05/14 FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR COUCHMAN
2013-08-13AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-05-17AR0108/05/13 FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FABER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS
2012-09-10RES13APPROVAL OF DOCUMENTS 02/07/2012
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-15AR0108/05/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-11AR0108/05/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-05-13AR0108/05/10 FULL LIST
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE HARRIS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAY DOUGLAS GRAHAM / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALAN GRAHAM / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FABER / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EVERS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR COUCHMAN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PETER CLIFFORD / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009
2009-08-21AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-06-09363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-06288aDIRECTOR APPOINTED ARTHUR COUCHMAN
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-09-04AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WALKER
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL CARTER
2008-05-27363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRIS / 27/05/2008
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 27/05/2008
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVERS / 27/05/2008
2008-04-25AUDAUDITOR'S RESIGNATION
2008-02-21AUDAUDITOR'S RESIGNATION
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-09-17MEM/ARTSARTICLES OF ASSOCIATION
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-05-21363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-08-11288bDIRECTOR RESIGNED
2005-07-15288bDIRECTOR RESIGNED
2005-05-27363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to EXPRESS AND STAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS AND STAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-07-10 Satisfied LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2010-01-04 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2007-08-31 Satisfied BARCLAYS BANK PLC
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR GROUP ENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THE TIMEBEING
LIMITED DEBENTURE 2007-08-31 Satisfied THE TRUSTEES OF THE STAR EXECUTIVE PENSION SCHEME AND INCLUDES THE TRUSTEES THEREOF FOR THETIME BEING
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
LEGAL MORTGAGE 1997-12-09 Satisfied THE MIDLAND NEWS ASSOCIATION LIMITED
MORTGAGE 1976-02-03 Satisfied LLOYDS BANK LTD
LEGAL MORTGAGE 1975-04-02 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS AND STAR LIMITED

Intangible Assets
Patents
We have not found any records of EXPRESS AND STAR LIMITED registering or being granted any patents
Domain Names

EXPRESS AND STAR LIMITED owns 18 domain names.

geraldfinzi.co.uk   midlandsdrama.co.uk   midlandsjobs.co.uk   midlandsmusic.co.uk   midlandspix.co.uk   midlandswriters.co.uk   midlandnews.co.uk   starshopper.co.uk   stargrouppension.co.uk   sportingstar.co.uk   statsexpress.co.uk   starreaders.co.uk   those-were-the-days.co.uk   yourchronicle.co.uk   agentexpress.co.uk   expressjobs.co.uk   expressandstar.co.uk   propertyexpress.co.uk  

Trademarks
We have not found any records of EXPRESS AND STAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPRESS AND STAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2014-12-18 GBP £288 68002-PUBLICITY & ADVERTISING - ADVERTISING
Walsall Metropolitan Borough Council 2014-12-18 GBP £512 68002-PUBLICITY & ADVERTISING - ADVERTISING
Walsall Metropolitan Borough Council 2014-09-24 GBP £320 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-09-24 GBP £320 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-09-24 GBP £1,280 68002-PUBLICITY & ADVERTISING - ADVERTISING
Walsall Metropolitan Borough Council 2014-09-16 GBP £429 60500-GENERAL MATERIALS
Walsall Metropolitan Borough Council 2014-09-05 GBP £288 68002-PUBLICITY & ADVERTISING - ADVERTISING
Walsall Council 2014-05-07 GBP £429
Walsall Council 2013-10-29 GBP £889
Sandwell Metroplitan Borough Council 2013-05-01 GBP £916
Walsall Council 2013-04-08 GBP £550
Walsall Council 2013-03-21 GBP £960
Walsall Council 2013-03-19 GBP £700
Walsall Council 2013-03-19 GBP £700
Walsall Council 2013-03-19 GBP £700
Walsall Council 2013-03-19 GBP £700
Sandwell Metroplitan Borough Council 2012-11-02 GBP £547
Walsall Council 2012-09-12 GBP £1,344
Sandwell Metroplitan Borough Council 2012-01-13 GBP £1,148
Walsall Council 2011-12-21 GBP £525
Walsall Metropolitan Borough Council 2010-11-10 GBP £560 Facilities & Management Services - Advertising
Walsall Metropolitan Borough Council 2010-07-23 GBP £705
Walsall Metropolitan Borough Council 2010-07-14 GBP £588

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS AND STAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS AND STAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS AND STAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.