Get an alert when EXPRESS NEWSPAPERS files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Confirmation statement due

2027-03-18 (in 10mo)

Last made up 2026-03-04

Watchouts

None on the register

Cash

£3M

+212% vs 2023

Net assets

£440M

+5.6% vs 2023

Employees

335

-15.6% vs 2023

Profit before tax

£27M

-1.6% vs 2023

Name history

Renamed 1 time since incorporation

  1. EXPRESS NEWSPAPERS 1978-12-31 → present
  2. BEAVERBROOK NEWSPAPERS LIMITED 1915-10-02 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £147,814,000£143,647,000
Operating profit £26,021,000£25,602,000
Profit before tax £27,319,000£26,894,000
Net profit £19,668,000£20,167,000
Cash £981,000£3,061,000
Total assets less current liabilities £424,642,000£448,592,000
Net assets £416,629,000£439,957,000
Equity £416,629,000£439,957,000
Average employees 397335
Wages £19,633,000£16,143,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 17.6%17.8%
Net margin 13.3%14.0%
Return on capital employed 6.1%5.7%
Current ratio 120.03x219.13x
Interest cover 13010.50x3200.25x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the date of signing of these financial statements the directors have considered all the factors impacting the Company's business, including downside sensitivities and the strong balance sheet of Reach plc. The directors therefore have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the Company's financial statements.”

Group structure

  1. EXPRESS NEWSPAPERS · parent
    1. Beaverbrook Newspapers Limited 100% · England and Wales
    2. Blackfriars Leasing Ltd 100% · England and Wales
    3. Daily Express Limited 100% · England and Wales
    4. Daily Star Limited 100% · England and Wales
    5. Express Newspapers Pension Trustees Limited 100% · England and Wales
    6. Express Newspapers Properties Limited 100% · England and Wales
    7. Scottish Express Newspapers Limited 100% · Scotland
    8. Sunday Express Limited 100% · England and Wales
    9. United Magazines Publishing Services Limited 100% · England and Wales
    10. West Ferry Leasing Limited 100% · England and Wales
    11. Reach Printing Services (West Ferry) Limited 100% · England and Wales
    12. West Ferry Printers Pension Scheme Trustees Limited 0% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 55 resigned

Name Role Appointed Born Nationality
REACH SECRETARIES LIMITED Corporate Secretary 2018-02-28
FISHER, Darren Director 2023-02-14 May 1966 Australian,British
NORTH, Piers Michael Director 2025-03-31 Jan 1976 British
REACH DIRECTORS LIMITED Corporate Director 2018-02-28
Show 55 resigned officers
Name Role Appointed Resigned
BURNS, John Macgregor Secretary 1996-06-21 1997-05-31
CAMPBELL, James Milne Secretary 1998-06-09 2000-11-22
CAMPBELL, James Milne Secretary 1997-05-31 1997-08-15
GILL, Maninder Singh Secretary 2000-11-22 2005-08-08
RIPLEY, Susan Merle Secretary 1996-06-21
SANDERSON, Robert Secretary 2005-08-08 2018-02-28
SIDDELL, Anne Claire Secretary 1997-08-15 1998-06-09
ADDIS, Richard Director 1995-12-13 1998-04-30
AMPTHILL, Geoffrey Denis Erskine, Lord Ampthill C.B.E. Director 1998-01-31
ASHFORD, Paul Michael, Dr Director 2002-03-28 2018-02-28
BELLINGER, Alan Edward Director 1993-07-31
BOGIE, Richard Sterling Director 1999-06-15 2000-11-06
BOYCOTT, Rosel Marie Director 1998-06-09 2000-11-06
BRADER, Susan Carol Director 1998-06-09 1999-06-29
CAMERON, Andrew Director 1996-05-07
CAMPBELL, James Milne Director 1998-06-09 2000-11-06
COOK, Lindsay Director 1998-06-09 2000-11-06
COSTELLO, Christine Director 1994-09-21 1996-11-25
COUPAR, Struan Robertson Director 1996-03-18
DESMOND, Richard Clive Director 2000-11-22 2018-02-28
DOUGLAS, Susan Margaret Director 1996-01-24 1997-01-31
ELLICE, Martin Stephen Director 2000-12-15 2018-02-28
FOWLER, Norman, Rt H Director 1996-04-01 1998-02-05
FOX, Simon Richard Director 2018-02-28 2019-08-16
FULLER, Simon Jeremy Ian Director 2019-03-01 2022-12-31
GOULD, Philip Director 1998-06-09 2000-11-06
GRABINER, Stephen Director 1996-06-24 1998-04-23
GRAY, Donald Sinclair Director 1998-12-31
GRAY, Nicola Louise Director 2000-02-15 2000-11-06
GREEN, Felicity Director 1998-06-09 1998-12-15
HILL, Peter Whitehead Director 1999-06-15 2000-11-06
HITCHEN, Brian Director 1995-12-31
HOLLICK OF NOTTING HILL, Clive Richard, Lord Director 1998-06-09 2000-11-06
JONESCO, Andrew Karl Director 1996-12-11 2000-11-06
LLOYD, Nicholas Markley, Sir Director 1995-11-30
MARTIN, Richard John Director 2016-07-08 2018-02-28
MILLER, Richard Director 1999-02-16 2000-11-06
MOLLEN, Anne Director 1999-06-15 2000-06-16
MOORE, Robert Michael Director 1994-07-07
MULLEN, James Joseph Director 2019-08-16 2025-03-31
MYERSON, Stanley Sydney Director 2000-12-15 2016-07-08
PEMBERTON, Peter Rodney Director 1998-07-13
POLLARD (ALSO LADY LLOYD), Evelyn Director 1994-09-01
RANCOMBE, Digby Benedict Director 2016-07-08 2018-02-28
RUDD, Paul Frank Director 2000-11-06
RUDD-JONES, Nicholas Director 1996-12-11 1999-06-24
SANDERSON, Robert Director 2000-11-22 2018-02-28
SERGEANT, Paul Robert Charles Director 1997-03-31
STEVENS, David Robert, Lord Stevens Of Ludgate Director 1998-06-09
STROUD, John Norman Director 1998-06-09 2000-11-06
VAGHELA, Vijay Kumar Lakhman Meghji Director 2018-02-28 2019-06-30
WALKER, Philip Andrew Geoffrey Director 1994-09-21 1999-01-01
WOOLFENDEN, Paul Gerald Director 1998-06-09 2000-11-06
CROSSWALL NOMINEES LIMITED Corporate Director 2000-06-15 2000-11-22
UNM INVESTMENTS LIMITED Corporate Director 2000-06-15 2000-11-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Reach Network Media Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-20 Active
Tm Media Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-12-20
Mr Richard Clive Desmond Individual Significant influence 2016-04-06 Ceased 2018-02-28

Filing timeline

Last 20 of 337 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-09 RESOLUTIONS Resolution
Date Type Category Description
2026-03-12 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-09 RESOLUTIONS resolution Resolution
2025-08-12 AA accounts Accounts with accounts type full
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2025-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-10 AA accounts Accounts with accounts type full
2024-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-15 AA accounts Accounts with accounts type full
2023-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-17 AP01 officers Appoint person director company with name date PDF
2023-01-09 TM01 officers Termination director company with name termination date PDF
2022-09-28 AA accounts Accounts with accounts type full
2022-03-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-03-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page