Background WavePink WaveYellow Wave

NEWBURY WEEKLY NEWS LIMITED (00938465)

NEWBURY WEEKLY NEWS LIMITED (00938465) is an active UK company. incorporated on 9 September 1968. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWBURY WEEKLY NEWS LIMITED has been registered for 57 years. Current directors include ILIFFE, Edward Richard, The Honourable, SHEPHERD, William Charles Fredrick.

Company Number
00938465
Status
active
Type
ltd
Incorporated
9 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, The Honourable, 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 LIMITED

NEWBURY WEEKLY NEWS LIMITED is an active company incorporated on 9 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 LIMITED was registered 57 years ago.(SIC: 58130)

Status

active

Active since 57 years ago

Company No

00938465

LTD Company

Age

57 Years

Incorporated 9 September 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 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 Berks RG14 2DW
From: 9 September 1968To: 13 May 2019
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
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
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SHEPHERD, William

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

ILIFFE, Edward Richard, The Honourable

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

BUCKLAND, Peggy Doreen

Resigned
6 The Alders, NewburyRG13 3HB
Secretary
Appointed N/A
Resigned 19 Jan 1993

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

ROBERTSON, John

Resigned
8 The Chase, NewburyRG14 3AQ
Secretary
Appointed 19 Jan 1993
Resigned 15 Jun 1993

WIGLEY, Pauline Jennifer

Resigned
25 Bartholomew Court, NewburyRG14 5HF
Secretary
Appointed 15 Jun 1993
Resigned 12 Oct 2001

BLAKE, Reginald Edward

Resigned
109 Andover Road, NewburyRG14 6JH
Born March 1920
Director
Appointed N/A
Resigned 19 Jan 1993

CUTTS, Derrick Frank

Resigned
Bamboos Hidden Corner, NewburyRG14 6JB
Born October 1925
Director
Appointed N/A
Resigned 19 Jan 1993

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 01 Jun 2002
Resigned 28 Feb 2019

MORRIS, Malcolm Vincent

Resigned
Dairy Cottage, NewburyRG14 2DZ
Born October 1941
Director
Appointed N/A
Resigned 19 Jan 1993

ROBERTSON, John

Resigned
8 The Chase, NewburyRG14 3AQ
Born April 1940
Director
Appointed 19 Jan 1993
Resigned 31 May 2002

WILLIS, Donald Wesley

Resigned
Rivendell, AltonGU34 3EJ
Born April 1927
Director
Appointed 19 Jan 1993
Resigned 31 May 2002

WILLIS, Jeremy George

Resigned
Kilncroft Broad Laying, NewburyRG15 9TS
Born April 1955
Director
Appointed 01 Jun 2002
Resigned 01 May 2019

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

117

Accounts With Accounts Type Dormant
16 April 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination 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 Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
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
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 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 Total Exemption Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2003
AAAnnual Accounts
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
7 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 1995
AAAnnual Accounts
Legacy
25 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
10 December 1994
MEM/ARTSMEM/ARTS
Resolution
10 December 1994
RESOLUTIONSResolutions
Resolution
10 December 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
29 July 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 June 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Accounts With Made Up Date
23 October 1992
AAAnnual Accounts
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 August 1991
AAAnnual Accounts
Legacy
20 June 1991
363b363b
Memorandum Articles
15 August 1990
MEM/ARTSMEM/ARTS
Resolution
15 August 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
19 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
1 March 1990
288288
Legacy
19 December 1989
288288
Legacy
27 September 1989
363363
Accounts With Made Up Date
27 September 1989
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Made Up Date
26 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Legacy
25 June 1986
363363