Background WavePink WaveYellow Wave

NEWBURY NEWS LIMITED (02068043)

NEWBURY NEWS LIMITED (02068043) is an active UK company. incorporated on 28 October 1986. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWBURY NEWS LIMITED has been registered for 39 years. Current directors include ILIFFE, Edward Richard, The Honourable, SHEPHERD, William Charles Fredrick.

Company Number
02068043
Status
active
Type
ltd
Incorporated
28 October 1986
Age
39 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 NEWS LIMITED

NEWBURY NEWS LIMITED is an active company incorporated on 28 October 1986 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NEWBURY NEWS LIMITED was registered 39 years ago.(SIC: 58130)

Status

active

Active since 39 years ago

Company No

02068043

LTD Company

Age

39 Years

Incorporated 28 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 March 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

Previous Company Names

BLACKET TURNER & CO LIMITED
From: 21 November 1986To: 20 November 2009
BLACKETT TURNER & CO LIMITED
From: 12 November 1986To: 21 November 1986
FREVSPEED LIMITED
From: 28 October 1986To: 12 November 1986
Contact
Address

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

Previous Addresses

Newspaper House Faraday Road Newbury Berkshire RG14 2DW
From: 28 October 1986To: 13 May 2019
Timeline

24 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Aug 11
Director Left
May 12
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Dec 16
Director Left
Mar 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Capital Reduction
May 19
Director Left
May 19
Director Joined
May 19
Share Buyback
Jun 19
Director Joined
May 21
Director Left
May 21
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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 May 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

ROBERTSON, John

Resigned
8 The Chase, NewburyRG14 3AQ
Secretary
Appointed N/A
Resigned 01 Jan 1996

WIGLEY, Pauline Jennifer

Resigned
25 Bartholomew Court, NewburyRG14 5HF
Secretary
Appointed 01 Jan 1996
Resigned 12 Oct 2001

BEHARRELL, Brien Mary

Resigned
Newspaper House, NewburyRG14 2DW
Born May 1956
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2014

BLAKE, Clive Edward, Dr

Resigned
Newspaper House, NewburyRG14 2DW
Born October 1947
Director
Appointed 31 Dec 2009
Resigned 31 Mar 2012

BLAKE, Clive Edward, Dr

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

BLAKE, Gill, Dr

Resigned
Charlton Lane, CheltenhamGL53 9EE
Born May 1951
Director
Appointed 01 Jan 2009
Resigned 01 May 2019

BLAKE, Gillian

Resigned
1 Manse Gardens, CheltenhamGL51 5PG
Born May 1951
Director
Appointed 01 Jan 1995
Resigned 01 Dec 1996

BLAKE, Reginald Edward

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

BRIMS, Charles David

Resigned
Brimpton Lodge, ReadingRG7 4TG
Born May 1950
Director
Appointed 01 Oct 1999
Resigned 01 May 2019

FLEMING, Nigel Francis Christopher

Resigned
Abbey Wells, NewburyRG209UW
Born March 1951
Director
Appointed 24 May 2007
Resigned 31 Dec 2008

GURNEY, James Gregory

Resigned
Faraday Road, NewburyRG14 2AD
Born January 1975
Director
Appointed 06 Jan 2014
Resigned 16 May 2021

HILLMAN, Terry George

Resigned
10 Downsway, SalisburySP1 3QW
Born May 1952
Director
Appointed 01 Oct 2001
Resigned 28 Feb 2019

JARLETT, Deirdre Anne

Resigned
27 Narroways Road, BristolBS2 9XB
Born October 1951
Director
Appointed 01 Dec 1996
Resigned 01 May 2019

JARLETT, Deirdre Anne

Resigned
6 Homestead Way, WinscombeBS25 1HL
Born October 1951
Director
Appointed N/A
Resigned 07 May 1993

JORDAN, Paul, Nr

Resigned
Newspaper House, NewburyRG14 2DW
Born July 1952
Director
Appointed 31 Dec 2009
Resigned 31 Aug 2011

MARTIN, Adrian

Resigned
Friars Road, NewburyRG14 7QU
Born January 1960
Director
Appointed 14 Feb 2002
Resigned 31 Dec 2013

MITCHELL, Susan Mary

Resigned
Furners Keep Furners Lane, HenfieldBN5 9HS
Born August 1938
Director
Appointed 01 Jan 1995
Resigned 31 May 2000

MURRILL, Andrew

Resigned
Queens Road, ReadingRG4 8DN
Born November 1965
Director
Appointed 01 Nov 2016
Resigned 01 May 2019

PINN, Harry

Resigned
Talland 5 Ivor Close, GuildfordGU1 2ET
Born June 1924
Director
Appointed N/A
Resigned 31 Dec 1998

ROBERTSON, John

Resigned
8 The Chase, NewburyRG14 3AQ
Born April 1940
Director
Appointed N/A
Resigned 30 May 2005

ROSS, Alexander Michael Murray

Resigned
Garvards Cottage Fullers Lane, NewburyRG20 9TY
Born October 1938
Director
Appointed 01 Mar 1999
Resigned 24 May 2007

WATSON, John Keith

Resigned
Newspaper House, NewburyRG14 2DW
Born August 1955
Director
Appointed 31 Dec 2009
Resigned 01 May 2019

WATSON, John Keith

Resigned
36 The Banks, BinghamNG13 8BT
Born August 1955
Director
Appointed 18 Nov 1998
Resigned 04 Nov 2004

WEBB, James Roderick Hamilton

Resigned
8 Doneraile Street, LondonSW6 6EN
Born March 1945
Director
Appointed 01 Sept 1996
Resigned 01 Oct 1998

WILLIS, Barry Ernest

Resigned
14 Bluebridge Avenue, HatfieldAL9 7RZ
Born August 1924
Director
Appointed N/A
Resigned 31 Dec 1995

WILLIS, David John

Resigned
8 Glevum Close, St AlbansAL3 4JN
Born August 1952
Director
Appointed 14 Nov 2002
Resigned 01 May 2019

WILLIS, David John

Resigned
8 Glevum Close, St AlbansAL3 4JN
Born August 1952
Director
Appointed 14 Dec 1995
Resigned 12 Nov 1998

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 N/A
Resigned 01 May 2019

WILSON, Richard Haigh

Resigned
Fairfield House, NewburyRG15 8AU
Born July 1948
Director
Appointed 24 May 2007
Resigned 01 May 2019

Persons with significant control

1

Faraday Road, NewburyRG14 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Small
11 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2025
PSC09Update to PSC Statements
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 Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Capital Return Purchase Own Shares
1 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 June 2019
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
Capital Cancellation Shares
20 May 2019
SH06Cancellation of Shares
Resolution
20 May 2019
RESOLUTIONSResolutions
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2009
CONNOTConfirmation Statement Notification
Legacy
26 May 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Group
26 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
7 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 September 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Miscellaneous
4 April 1997
MISCMISC
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288cChange of Particulars
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
3 October 1996
288288
Legacy
25 September 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
15 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
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
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 May 1993
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1992
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Accounts With Accounts Type Full Group
23 May 1991
AAAnnual Accounts
Legacy
7 February 1991
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
30 October 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
123Notice of Increase in Nominal Capital
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
26 September 1990
288288
Legacy
26 September 1990
288288
Legacy
26 September 1990
288288
Legacy
17 July 1990
363363
Legacy
21 March 1990
363363
Legacy
28 February 1990
288288
Legacy
28 February 1990
288288
Memorandum Articles
5 February 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
27 September 1989
AAAnnual Accounts
Resolution
31 March 1989
RESOLUTIONSResolutions
Legacy
6 September 1988
363363
Legacy
27 July 1988
400400
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
6 June 1988
88(3)88(3)
Legacy
6 June 1988
88(2)Return of Allotment of Shares
Resolution
15 December 1987
RESOLUTIONSResolutions
Legacy
25 February 1987
GAZ(U)GAZ(U)
Legacy
17 February 1987
224224
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
21 November 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1986
288288
Legacy
4 November 1986
287Change of Registered Office
Certificate Incorporation
28 October 1986
CERTINCCertificate of Incorporation