Background WavePink WaveYellow Wave

NEWBURY INVESTMENTS (UK) LIMITED (02533036)

NEWBURY INVESTMENTS (UK) LIMITED (02533036) is an active UK company. incorporated on 21 August 1990. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWBURY INVESTMENTS (UK) LIMITED has been registered for 35 years. Current directors include COLBURN, Richard Whiting, HOGEL, Carol Colburn, PALMER, Nigel John and 2 others.

Company Number
02533036
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLBURN, Richard Whiting, HOGEL, Carol Colburn, PALMER, Nigel John, WESTBROOK, Steven, YU, Leo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY INVESTMENTS (UK) LIMITED

NEWBURY INVESTMENTS (UK) LIMITED is an active company incorporated on 21 August 1990 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWBURY INVESTMENTS (UK) LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02533036

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TITLEIMAGE LIMITED
From: 21 August 1990To: 1 August 1991
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

3 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jul 12
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

COLBURN, Richard Whiting

Active
555 Skokie Boulevard, Northbrook60065
Born January 1943
Director
Appointed 31 Dec 1992

HOGEL, Carol Colburn

Active
1 Carlton Terrace, EdinburghEH7 5DD
Born September 1944
Director
Appointed 13 Jun 1995

PALMER, Nigel John

Active
Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 30 Dec 2005

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 27 Jul 2012

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 31 Jul 2024

ELSEGOOD, Philip Graham

Resigned
The Thatched Cottage, BradfieldRG7 6HN
Secretary
Appointed N/A
Resigned 14 Jun 1995

RICHES, Mervyn John

Resigned
Redroofs Newcastle Road South, SandbachCW11 1SA
Secretary
Appointed 13 Jun 1995
Resigned 31 Mar 2001

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 31 Mar 2001
Resigned 01 Jan 2018

ELSEGOOD, Philip Graham

Resigned
The Thatched Cottage, BradfieldRG7 6HN
Born March 1958
Director
Appointed 01 Jan 1994
Resigned 14 Jun 1995

FALCONER, Ian Gordon

Resigned
The Stell Muirton, North BerwickEH39 5LW
Born March 1936
Director
Appointed N/A
Resigned 09 Apr 1999

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Born July 1966
Director
Appointed 21 Dec 1999
Resigned 29 Sept 2000

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 21 Dec 1999
Resigned 30 Dec 2005

POOT, Anton

Resigned
Priors Corner Priorsfield Road, GodalmingGU7 2RQ
Born November 1929
Director
Appointed N/A
Resigned 31 Dec 1992

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Born February 1956
Director
Appointed 27 Apr 2000
Resigned 29 Dec 2000

Persons with significant control

1

Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 August 2009
190190
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
244244
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
88(3)88(3)
Legacy
9 February 1998
88(2)P88(2)P
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
88(3)88(3)
Legacy
6 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
16 October 1996
244244
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1996
AAAnnual Accounts
Legacy
17 October 1995
244244
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
288288
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
28 September 1992
363b363b
Legacy
28 September 1992
363(287)363(287)
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
5 January 1992
225(1)225(1)
Legacy
9 October 1991
287Change of Registered Office
Legacy
9 October 1991
363x363x
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1991
287Change of Registered Office
Legacy
28 April 1991
224224
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Memorandum Articles
28 February 1991
MEM/ARTSMEM/ARTS
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Legacy
25 January 1991
287Change of Registered Office
Resolution
25 January 1991
RESOLUTIONSResolutions
Resolution
11 January 1991
RESOLUTIONSResolutions
Incorporation Company
21 August 1990
NEWINCIncorporation