Do you have a dispute with a business?
Make it public
REACH PRINTING SERVICES (WEST FERRY) LIMITED
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5APPrevious name: WEST FERRY PRINTERS LIMITED (changed on 21-Dec-2018)
Company Number: 01997219
Incorporation date: 07-Mar-1986
Status: Active
Entity type: Private Limited Company
SIC codes:
18110 Printing of newspapers
SUMMARY
This company is 38.1 years old and is currently active. It is controlled by multiple entities. The latest reported revenue figure is GBP 20.5 million which is down -10% on the previous year. Retained earnings is negative (GBP -24.2 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 4 active officers (directors or partners) who are or were officers of 199 other companies, 17 (8.5%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: FULL (31-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
30-Dec-2018 | GBP | 20,450,000 | -16,222,000 | 2,341,000 | |||
31-Dec-2017 | GBP | 22,566,000 | 4,792,000 | 171,000 | 191,000 | 693,000 | 4,079,000 |
31-Dec-2016 | GBP | 23,382,000 | 4,975,000 | 166,000 | 244,000 | 1,008,000 | 3,889,000 |
31-Dec-2015 | GBP | 24,800,000 | 4,410,000 | 62,000 | 282,000 | 567,000 | 3,623,000 |
31-Dec-2014 | GBP | 22,213,000 | 4,796,000 | 21,000 | 271,000 | 653,000 | 3,904,000 |
31-Dec-2013 | GBP | 20,204,000 | 2,508,000 | 16,000 | 255,000 | 1,908,000 | 371,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
30-Dec-2018 | GBP | 9,000 | 6,978,000 | 12,363,000 | 7,500,000 | -24,237,000 | |||
31-Dec-2017 | GBP | 22,000 | 11,968,000 | 13,992,000 | 7,000,000 | 37,500,000 | 16,375,000 | ||
31-Dec-2016 | GBP | 3,000 | 8,478,000 | 13,493,000 | 7,000,000 | 37,500,000 | 14,580,000 | ||
31-Dec-2015 | GBP | 3,000 | 11,663,000 | 19,439,000 | 7,000,000 | 37,500,000 | -31,527,000 | ||
31-Dec-2014 | GBP | 45,000 | 7,251,000 | 18,338,000 | 359,000 | 7,000,000 | 37,500,000 | -34,023,000 | 10,477,000 |
31-Dec-2013 | GBP | 4,000 | 6,727,000 | 20,633,000 | 7,000,000 | 37,500,000 | -35,749,000 | 8,751,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|---|---|---|---|---|---|
30-Dec-2018 | GBP | inf% | -37,000,000 | 37,000,000 | 0 | 18,484,500 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | REACH SECRETARIES LIMITED | 28 Feb 2018 | 29 Mar 2024 | 239 - 86 | ||
Resigned | Robert SANDERSON | 01 Feb 2010 | 28 Feb 2018 | British | 0 - 1 | |
Resigned | Thomas Dalton John PANNETT | 01 Aug 1996 | 01 Feb 2010 | Accountant | British | 1 - 4 |
Resigned | Anthony Mervyn RENTOUL | 31 Jul 1996 | British | 6 - 49 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Darren FISHER | 14 Feb 2023 | Chief Financial Officer | Australian,British | 52 - 0 | 0 (0.0%) | |
Active | James Joseph MULLEN | 16 Aug 2019 | Chief Executive Officer | British | 237 - 58 | 13 (4.4%) | |
Active | Simon Jeremy Ian FULLER | 01 Mar 2019 | Chartered Accountant | British | 71 - 255 | 32 (9.8%) | |
Active | REACH DIRECTORS LIMITED | 28 Feb 2018 | 229 - 69 | 20 (6.7%) | |||
Resigned | Vijay Lakhman VAGHELA | 28 Feb 2018 | 30 Jun 2019 | Accountant | British | 1 - 305 | 18 (5.9%) |
Resigned | Simon Richard FOX | 28 Feb 2018 | 16 Aug 2019 | Chief Executive | British | 7 - 353 | 65 (18.1%) |
Resigned | Digby Benedict RANCOMBE | 08 Jul 2016 | 28 Feb 2018 | Group Finance Director | British | 7 - 6 | 0 (0.0%) |
Resigned | Richard John MARTIN | 08 Jul 2016 | 28 Feb 2018 | Commercial Director | British | 6 - 11 | 1 (5.9%) |
Resigned | Paul BRADY | 09 Jul 2008 | 19 Jun 2009 | Printing Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Rigel Kent MOWATT | 06 Jun 2008 | 19 Jun 2009 | Director | British | 2 - 76 | 30 (38.5%) |
Resigned | Stephen MCLAUGHLIN | 14 Mar 2007 | 19 Jun 2009 | Circulation Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Simon TUCKER | 14 Mar 2007 | 06 Jun 2008 | Finance Director | British | 0 - 6 | 2 (33.3%) |
Resigned | Sally Jane GRIFFITHS | 15 Dec 2004 | 19 Aug 2005 | Company Secretary | British | 0 - 121 | 53 (43.8%) |
Resigned | Charles John ALLWOOD | 07 Dec 2004 | 14 Mar 2007 | Executive Director | British | 0 - 212 | 44 (20.8%) |
Resigned | Murdoch MACLENNAN | 07 Oct 2004 | 19 Jun 2009 | Chief Executive Officer | British | 0 - 49 | 20 (40.8%) |
Resigned | Hugo Charles DRAYTON | 23 Mar 2004 | 07 Dec 2004 | Director | British | 0 - 11 | 4 (36.4%) |
Resigned | Robert SANDERSON | 22 Mar 2002 | 28 Feb 2018 | Group Joint Managing Director | British | 22 - 115 | 19 (13.9%) |
Resigned | Martin Stephen ELLICE | 22 Mar 2002 | 28 Feb 2018 | Group Joint Managing Director | British | 20 - 93 | 22 (19.5%) |
Resigned | Stanley Sydney MYERSON | 22 Mar 2002 | 08 Jul 2016 | Group Joint Managing Director | British | 1 - 32 | 9 (27.3%) |
Resigned | Richard Clive DESMOND | 22 Mar 2002 | 28 Feb 2018 | Publisher | British | 7 - 51 | 4 (6.9%) |
Resigned | Alan Clifton EWAN | 29 Dec 2000 | 22 Mar 2002 | Co Director | British | 1 - 1 | 0 (0.0%) |
Resigned | Leonard Milton SANDERSON | 29 Dec 2000 | 22 Mar 2002 | Co Director | British | 0 - 13 | 6 (46.2%) |
Resigned | Alan John DAVIES | 29 Dec 2000 | 22 Mar 2002 | Accountant | British | 0 - 39 | 20 (51.3%) |
Resigned | Daniel William COLSON | 11 Dec 2000 | 23 Mar 2004 | Company Director | Canadian | 2 - 26 | 14 (50.0%) |
Resigned | Martin Stephen ELLICE | 01 Dec 2000 | 29 Dec 2000 | Co Managing Director | British | 20 - 93 | 22 (19.5%) |
Resigned | Robert SANDERSON | 01 Dec 2000 | 29 Dec 2000 | Accountant | British | 22 - 115 | 19 (13.9%) |
Resigned | Stanley Sydney MYERSON | 01 Dec 2000 | 29 Dec 2000 | Co Managing Director | British | 1 - 32 | 9 (27.3%) |
Resigned | Richard Clive DESMOND | 01 Dec 2000 | 29 Dec 2000 | Company Director | British | 7 - 51 | 4 (6.9%) |
Resigned | Niamh O'DONNELL KEENAN | 16 Dec 1999 | 15 Dec 2004 | Accountant | Irish | 0 - 35 | 17 (48.6%) |
Resigned | Andrew Karl JONESCO | 24 Jun 1999 | 01 Dec 2000 | Director | British | 0 - 7 | 1 (14.3%) |
Resigned | Paul Gerald WOOLFENDEN | 24 Jun 1999 | 01 Dec 2000 | Marketing Director | British | 1 - 6 | 1 (14.3%) |
Resigned | James Milne CAMPBELL | 01 Apr 1998 | 01 Dec 2000 | Finance Director | British | 6 - 110 | 84 (72.4%) |
Resigned | Nicholas Brian RUDD-JONES | 26 Feb 1998 | 24 Jun 1999 | Director | British | 4 - 14 | 8 (44.4%) |
Resigned | William Joseph ELLERD STYLES | 26 Sep 1997 | 08 Jul 2008 | Printing Director | British | 0 - 3 | 1 (33.3%) |
Resigned | Alan Clifton EWAN | 26 Sep 1997 | 11 Dec 2000 | Circulation Director | British | 0 - 2 | 0 (0.0%) |
Resigned | John William WENMAN | 18 Aug 1997 | 01 Feb 2010 | Chief Executive | British | 0 - 8 | 3 (37.5%) |
Resigned | Andrew Michael ZIELINSKI | 01 Apr 1997 | 31 Mar 1998 | Accountant | British | 0 - 19 | 5 (26.3%) |
Resigned | Hugo Charles DRAYTON | 16 Sep 1996 | 26 Sep 1997 | Marketing Director | British | 0 - 11 | 4 (36.4%) |
Resigned | Anthony Roland HUGHES | 24 Jun 1996 | 16 Dec 1999 | Company Director | British | 0 - 21 | 4 (19.0%) |
Resigned | Jeremy Wyndham, The Hon DEEDES | 17 May 1996 | 07 Oct 2004 | Managing Director | British | 0 - 15 | 5 (33.3%) |
Resigned | Andrew CAMERON | 03 Jan 1996 | 17 May 1996 | Managing Director | British | 1 - 38 | 3 (7.7%) |
Resigned | Stephen GRABINER | 27 Oct 1995 | 26 Feb 1998 | Manager Director | British | 9 - 66 | 21 (28.0%) |
Resigned | Patrick Joseph Dominic COOKE | 30 Nov 1994 | 16 Sep 1996 | Company Director | British | 0 - 16 | 1 (6.3%) |
Resigned | David John PUGH | 13 Sep 1994 | 25 Oct 1995 | Marketing Director | British | 0 - 12 | 4 (33.3%) |
Resigned | Paul Frank RUDD | 01 Aug 1993 | 01 Dec 2000 | Production & Operations Direct | British | 0 - 12 | 3 (25.0%) |
Resigned | Donald Sinclair GRAY | 30 Mar 1993 | 31 Dec 1998 | Circulation Director | British | 0 - 8 | 1 (12.5%) |
Resigned | Patrick Joseph Dominic COOKE | 16 Sep 1996 | Company Director | British | 0 - 16 | 1 (6.3%) | |
Resigned | Anthony Mervyn RENTOUL | 31 Jul 1996 | Solicitor | British | 6 - 49 | 16 (29.1%) | |
Resigned | Alan Edward BELLINGER | 31 Jul 1993 | Company Director | British | 0 - 9 | 5 (55.6%) | |
Resigned | Paul Robert Charles SERGEANT | 01 Apr 1997 | Finance Director | British | 0 - 14 | 0 (0.0%) | |
Resigned | Christopher John HASLUM | 13 Sep 1994 | Circulation Director | British | 0 - 14 | 3 (21.4%) | |
Resigned | Andrew CAMERON | 17 May 1996 | Managing Director | British | 1 - 38 | 3 (7.7%) | |
Resigned | Rupert John MIDDLETON | 31 Mar 1997 | Manager | British | 0 - 14 | 5 (35.7%) | |
Resigned | Anthony Roland HUGHES | 16 Dec 1999 | Company Director | British | 0 - 21 | 4 (19.0%) | |
Resigned | Donald Sinclair GRAY | 31 Dec 1998 | Circulation Director | British | 0 - 8 | 1 (12.5%) |
Average tenure of active directors: 4.2 years
Average tenure of resigned directors: 3.1 years
Average active director Dissolution Rate: 5.2%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2016-04-30 | 2015-04-30 | 2014-04-30 | 2013-04-30 | 2012-04-30 | ||
EXPRESS NEWSPAPERS | ORDINARY | 7,000,000 100% | 7,000,000 100% | 7,000,000 100% | 7,000,000 100% | 7,000,000 100% |
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
REACH PRINTING SERVICES (WEST FERRY) LIMITED
Controlled companies below
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2020-07-01 | 2020-12-31 | 42 | 11% | 32% | 39145 |
2020-01-01 | 2020-06-30 | 42 | 8% | 26% | 32416 |
2019-07-01 | 2019-12-31 | 45 | 12% | 36% | 25638 |
2019-01-01 | 2019-06-30 | 38 | 6% | 19% | 20893 |
2018-07-01 | 2018-12-31 | 42 | 17% | 15% | 12704 |
2018-01-01 | 2018-06-30 | 65 | 60% | 8% | 5406 |
COURT CASES
No Court Cases found
PATENTS
No Patents found
COMPETITORS
(Based on Sic code:
18110 Printing of newspapers)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
MGN LIMITED | ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP | 02571173 | 2017-12-31 | 217,442,000 | 56,453,000 |
58130-Publishing of newspapers |
REACH PRINTING SERVICES LIMITED | ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP | 01979335 | 2017-12-31 | 141,515,000 | -293,000 |
58130-Publishing of newspapers 70100-Activities of head offices |
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED | 55 DOUGLAS STREET, GLASGOW, UNITED KINGDOM, G2 7NP | SC012921 | 2017-12-31 | 64,779,000 | 12,999,000 |
58130-Publishing of newspapers |
WEST FERRY PRINTERS LIMITED | ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP | 01997219 | 2017-12-31 | 22,566,000 | 1,795,000 | |
ST. CLEMENTS PRESS (1988) LIMITED | BRACKEN HOUSE, 1 FRIDAY STREET, LONDON, ENGLAND, EC4M 9BT | 02174119 | 2017-12-31 | 5,115,000 | 286,000 | |
FEARWORKS MEDIA LTD. | 14 COALWAY DRIVE, WHICKHAM, NEWCASTLE UPON TYNE, ENGLAND, NE16 4BT | 07613763 | 2018-04-30 | 9,740 | 0 |
18203-Reproduction of computer media 59132-Video distribution activities 90010-Performing arts |
UK BIZ PRINTING LTD | UKBIZPRINTING, 114 BEECH ROAD, CALE GREEN, STOCKPORT, CHESHIRE, SK3 8HH | 07976414 | 2018-03-31 | 9,257 | 0 | |
ALL KNIGHTZ LTD | 8 JOHN ASHBY CLOSE, BRIXTON, LONDON, SW2 5PX | 07928866 | 2019-01-31 | 1,742 | 0 |
90040-Operation of arts facilities 91011-Library activities 96090-Other service activities not elsewhere classified |
JTM MEDIA LTD | 1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO16 7JQ | 10416828 | 2018-10-31 | 0 | 0 |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
REACH PRINTING SERVICES (WEST FERRY) LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.3% | 1.3% | 2.4% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |