REACH PLC
Overview
| Company Name | REACH PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00082548 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REACH PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REACH PLC located?
| Registered Office Address | One Canada Square Canary Wharf E14 5AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REACH PLC?
| Company Name | From | Until |
|---|---|---|
| TRINITY MIRROR PLC | Sep 06, 1999 | Sep 06, 1999 |
| TRINITY PUBLIC LIMITED COMPANY | May 05, 1998 | May 05, 1998 |
| TRINITY INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY | Jan 11, 1985 | Jan 11, 1985 |
| LIVERPOOL DAILY POST AND ECHO PUBLIC LIMITED COMPANY(THE) | Nov 11, 1904 | Nov 11, 1904 |
What are the latest accounts for REACH PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REACH PLC?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for REACH PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Wais Shaifta as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Secretary's details changed for Ms Georgina Holly Sharley on Sep 15, 2025 | 1 pages | CH03 | ||||||||||||||||||||||
Appointment of Ms Georgina Holly Sharley as a secretary on Sep 15, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Laura Elizabeth Harris as a secretary on Sep 15, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 186 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Piers Michael North as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 211 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Registration of charge 000825480009, created on Apr 26, 2024 | 28 pages | MR01 | ||||||||||||||||||||||
Appointment of Miss Laura Elizabeth Harris as a secretary on Feb 12, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Lorraine Rachel Sztyk Clover as a secretary on Feb 12, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Interim accounts made up to Dec 19, 2023 | 7 pages | AA | ||||||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||||||
Statement of capital on Dec 21, 2023
| 5 pages | SH19 | ||||||||||||||||||||||
Certificate of cancellation of share premium account | 1 pages | CERT21 | ||||||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of REACH PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARLEY, Georgina Holly | Secretary | One Canada Square Canary Wharf E14 5AP London | 340325150001 | |||||||
| BULFORD, Anne Christine | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 84374710002 | |||||
| FISHER, Darren | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | Australian,British | 305011620001 | |||||
| GUHA, Priya | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 269157870001 | |||||
| JAGGER, Denise Nichola | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 1304090001 | |||||
| NORTH, Piers Michael | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 334083260001 | |||||
| PANAYI, Barry James | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 234341120001 | |||||
| PRETTEJOHN, Nicholas Edward Tucker | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 243853930001 | |||||
| STREATFEILD, Olivia Su | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 204322140001 | |||||
| CLOVER, Lorraine Rachel Sztyk | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom | 267780790001 | |||||||
| FULLER, Simon Jeremy | Secretary | One Canada Square Canary Wharf E14 5AP London | 255859430001 | |||||||
| HARRIS, Laura Elizabeth | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom | 319251600001 | |||||||
| RHODES, Jeremy | Secretary | One Canada Square Canary Wharf E14 5AP London | 194466510001 | |||||||
| RYAN, Michael Paterson | Secretary | 30 Border Road CH60 2TY Heswall Wirral | British | 91509520001 | ||||||
| VAGHELA, Vijay Lakhman | Secretary | One Canada Square Canary Wharf E14 5AP London | 204502820001 | |||||||
| VAGHELA, Vijay Lakhman | Secretary | One Canada Square Canary Wharf E14 5AP London | 193286540001 | |||||||
| VICKERS, Paul Andrew | Secretary | One Canada Square Canary Wharf E14 5AP London | British | 146096300001 | ||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||
| BAILEY, Sylvia Gillian | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 67232740003 | |||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| BLANK, Maurice Victor, Sir | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | 111148580001 | |||||
| BOTTING, Louise | Director | Gable House High Street WR12 7AL Broadway Worcestershire | United Kingdom | British | 15943590001 | |||||
| CLARKE, Hubert Charles | Director | Fermo Stokesay Vyner Road South Birkenhead Merseyside | British | 13877950001 | ||||||
| COLIGAN, Leo Clive | Director | 6a Hall Road East L23 8TS Liverpool Merseyside | United Kingdom | British | 13420460002 | |||||
| EASTOE, Roger William | Director | 88 Beckenham Place Park BR3 2BT Beckenham Kent | British | 8294600002 | ||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||
| FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 58101280002 | |||||
| FULLER, Simon Jeremy Ian | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 181763320002 | |||||
| GIBSON, Ian, Sir | Director | One Canada Square Canary Wharf E14 5AP London | England | British | 113030300002 | |||||
| GINSBERG, Lee Dale | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 37261660001 | |||||
| GRAF, Charles Philip | Director | Flat 31 9 Albert Embankment SE1 7HD London | British | 99774090001 | ||||||
| GRIGSON, David John | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 146950640001 | |||||
| GROSSART, Angus Mcfarlane Mcleod, Sir | Director | 64 Northumberland Street EH3 6JE Edinburgh | United Kingdom | British | 159850001 | |||||
| HARRISON, Desmond Roger Wingate | Director | Itchen Stoke Mill SO24 0RA Alresford Hampshire | England | British | 98607150001 | |||||
| HATCH, Steven Thomas | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | 203153620001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0