Background WavePink WaveYellow Wave

NEWBURY WEEKLY NEWS (PRINTERS) LIMITED (00938455)

NEWBURY WEEKLY NEWS (PRINTERS) LIMITED (00938455) is an active UK company. incorporated on 6 September 1968. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWBURY WEEKLY NEWS (PRINTERS) LIMITED has been registered for 57 years. Current directors include ILIFFE, Edward Richard, SHEPHERD, William Charles Fredrick.

Company Number
00938455
Status
active
Type
ltd
Incorporated
6 September 1968
Age
57 years
Address
C/O Iliffe Media Ltd Winship Road, Cambridge, CB24 6PP
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
ILIFFE, Edward Richard, SHEPHERD, William Charles Fredrick
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY WEEKLY NEWS (PRINTERS) LIMITED

NEWBURY WEEKLY NEWS (PRINTERS) LIMITED is an active company incorporated on 6 September 1968 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NEWBURY WEEKLY NEWS (PRINTERS) LIMITED was registered 57 years ago.(SIC: 58130)

Status

active

Active since 57 years ago

Company No

00938455

LTD Company

Age

57 Years

Incorporated 6 September 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Iliffe Media Ltd Winship Road Milton Cambridge, CB24 6PP,

Previous Addresses

Newspaper House Faraday Road Newbury Berkshire RG14 2DW
From: 6 September 1968To: 13 May 2019
Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
May 19
Director Left
May 21
Director Joined
May 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SHEPHERD, William

Active
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 01 Aug 2025

ILIFFE, Edward Richard

Active
Winship Road, CambridgeCB24 6PP
Born September 1968
Director
Appointed 01 May 2019

SHEPHERD, William Charles Fredrick

Active
Winship Road, CambridgeCB24 6PP
Born December 1973
Director
Appointed 16 May 2021

GRAY, Duncan James

Resigned
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 16 May 2021
Resigned 01 Aug 2025

HILLMAN, Terry George

Resigned
10 Downsway, SalisburySP1 3QW
Secretary
Appointed 12 Oct 2001
Resigned 28 Feb 2019

NAYSMITH, Malcolm

Resigned
19 Oldacres, MaidenheadSL6 1XH
Secretary
Appointed N/A
Resigned 17 Jun 1993

WIGLEY, Pauline Jennifer

Resigned
25 Bartholomew Court, NewburyRG14 5HF
Secretary
Appointed 17 Jun 1993
Resigned 12 Oct 2001

BEHARRELL, Brien Mary

Resigned
Staffords Cottage, NewburyRG20 8AQ
Born May 1956
Director
Appointed 10 Feb 2003
Resigned 31 Dec 2009

BLAKE, Clive Edward, Dr

Resigned
Gilberts Coombe, RedruthTR16 4HG
Born October 1947
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2009

BLAKE, Gill, Dr

Resigned
Charlton Lane, CheltenhamGL53 9EE
Born May 1951
Director
Appointed 01 Dec 1996
Resigned 31 Dec 2008

BLAKE, Reginald Edward

Resigned
109 Andover Road, NewburyRG14 6JH
Born March 1920
Director
Appointed N/A
Resigned 31 Dec 1994

CUMMINS, Laurence

Resigned
The Reading Room, KintburyRG15 0RN
Born September 1946
Director
Appointed N/A
Resigned 11 Oct 1996

GREEN, David James

Resigned
54 Thornhill Road, IckenhamUB10 8SQ
Born February 1936
Director
Appointed 01 Jun 1996
Resigned 31 Dec 2003

GURNEY, James Gregory

Resigned
Winship Road, CambridgeCB24 6PP
Born January 1975
Director
Appointed 20 Mar 2019
Resigned 16 May 2021

HILLMAN, Terry George

Resigned
10 Downsway, SalisburySP1 3QW
Born May 1952
Director
Appointed 09 Aug 2001
Resigned 28 Feb 2019

JARLETT, Deirdre Anne

Resigned
6 Homestead Way, WinscombeBS25 1HL
Born October 1951
Director
Appointed N/A
Resigned 01 Dec 1996

JORDAN, Paul, Nr

Resigned
8 Blythe Close, AndoverSP11 6HX
Born July 1952
Director
Appointed 10 Feb 2003
Resigned 31 Dec 2009

MARTIN, Adrian

Resigned
Friars Road, NewburyRG14 7QU
Born January 1960
Director
Appointed 14 Feb 2002
Resigned 31 Dec 2009

NAYSMITH, Malcolm

Resigned
19 Oldacres, MaidenheadSL6 1XH
Born January 1938
Director
Appointed 01 Jan 1993
Resigned 31 May 2001

ROBERTSON, John

Resigned
8 The Chase, NewburyRG14 3AQ
Born April 1940
Director
Appointed N/A
Resigned 22 May 2008

WATSON, John Keith

Resigned
36 The Banks, BinghamNG13 8BT
Born August 1955
Director
Appointed 02 Nov 2004
Resigned 31 Dec 2009

WILLIS, Barry Ernest

Resigned
14 Bluebridge Avenue, HatfieldAL9 7RZ
Born August 1924
Director
Appointed 17 Sept 1993
Resigned 31 Dec 1996

WILLIS, Barry Ernest

Resigned
14 Bluebridge Avenue, HatfieldAL9 7RZ
Born August 1924
Director
Appointed N/A
Resigned 10 Sept 1992

WILLIS, David John

Resigned
8 Glevum Close, St AlbansAL3 4JN
Born August 1952
Director
Appointed 12 Nov 1998
Resigned 12 Nov 2002

WILLIS, David John

Resigned
116 Ladies Grove, St AlbansAL3 5UB
Born August 1952
Director
Appointed N/A
Resigned 17 Sept 1993

WILLIS, Donald Wesley

Resigned
Rivendell, AltonGU34 3EJ
Born April 1927
Director
Appointed N/A
Resigned 31 May 2002

WILLIS, Jeremy George

Resigned
Kilncroft Broad Laying, NewburyRG15 9TS
Born April 1955
Director
Appointed 01 Jan 1996
Resigned 01 May 2019

WILLIS, Jeremy George

Resigned
Old Farm House, Lyme RegisDT7 3XR
Born April 1955
Director
Appointed N/A
Resigned 07 May 1993

Persons with significant control

1

Faraday Road, NewburyRG14 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

149

Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Resolution
11 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
21 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
23 September 1993
288288
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 August 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
288288
Legacy
23 June 1993
88(2)R88(2)R
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
288288
Legacy
14 October 1992
288288
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
2 April 1991
288288
Legacy
8 February 1991
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
19 October 1990
288288
Legacy
29 June 1990
363363
Legacy
20 March 1990
363363
Legacy
28 February 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
16 June 1989
403aParticulars of Charge Subject to s859A
Legacy
19 October 1988
288288
Legacy
22 August 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
14 July 1988
288288
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
13 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Accounts With Accounts Type Medium
4 July 1986
AAAnnual Accounts