Background WavePink WaveYellow Wave

THE NEWBURY PUBLISHING COMPANY LTD. (02627675)

THE NEWBURY PUBLISHING COMPANY LTD. (02627675) is an active UK company. incorporated on 9 July 1991. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in publishing of newspapers. THE NEWBURY PUBLISHING COMPANY LTD. has been registered for 34 years. Current directors include ILIFFE, Edward Richard, SHEPHERD, William Charles Fredrick.

Company Number
02627675
Status
active
Type
ltd
Incorporated
9 July 1991
Age
34 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
T

THE NEWBURY PUBLISHING COMPANY LTD.

THE NEWBURY PUBLISHING COMPANY LTD. is an active company incorporated on 9 July 1991 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. THE NEWBURY PUBLISHING COMPANY LTD. was registered 34 years ago.(SIC: 58130)

Status

active

Active since 34 years ago

Company No

02627675

LTD Company

Age

34 Years

Incorporated 9 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 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

Previous Company Names

THE NEWBURY PRINTING COMPANY LIMITED
From: 23 October 1992To: 11 September 2001
BENWELL PRESS LIMITED
From: 16 August 1991To: 23 October 1992
SCOTER LIMITED
From: 9 July 1991To: 16 August 1991
Contact
Address

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

Previous Addresses

Newspaper House Faraday Road Newbury Berkshire RG14 2DW
From: 9 July 1991To: 13 May 2019
Timeline

5 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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

EELS, Barbara Louise

Resigned
141 Westwood Road, ReadingRG3 6LH
Secretary
Appointed N/A
Resigned 28 Jul 1992

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 28 Jul 1992
Resigned 15 Jun 1993

WIGLEY, Pauline Jennifer

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

BENWELL, Stanley

Resigned
31 Eastmere, SwindonSN3 6JY
Born April 1938
Director
Appointed N/A
Resigned 30 Apr 1997

BROWN, John Raymond

Resigned
23 Hendons Way, MaidenheadSL6 2LF
Born April 1937
Director
Appointed 11 May 1999
Resigned 06 Nov 2001

EELS, Eric George

Resigned
141 Westwood Road, ReadingRG3 6LH
Born March 1937
Director
Appointed N/A
Resigned 31 Jan 1993

EELS, Robert Harvey

Resigned
141 Westwood Road, ReadingRG3 6LH
Born October 1964
Director
Appointed N/A
Resigned 28 Jul 1992

HILLMAN, Terry George

Resigned
10 Downsway, SalisburySP1 3QW
Born May 1952
Director
Appointed 18 May 1999
Resigned 28 Feb 2019

JARLETT, Deirdre Anne

Resigned
6 Homestead Way, WinscombeBS25 1HL
Born October 1951
Director
Appointed 17 Sept 1993
Resigned 01 Dec 1996

MOORES, Keith Malcolm

Resigned
50 Pear The Lane, Newbury
Born May 1950
Director
Appointed 01 Mar 1993
Resigned 03 Mar 1995

MORRIS, David Peter

Resigned
Sharmel, ReadingRG6 4UU
Born October 1949
Director
Appointed 03 Nov 1994
Resigned 14 Nov 1997

PINN, Harry

Resigned
Talland 5 Ivor Close, GuildfordGU1 2ET
Born June 1924
Director
Appointed 28 Jul 1992
Resigned 31 Dec 1997

ROBERTSON, John

Resigned
8 The Chase, NewburyRG14 3AQ
Born April 1940
Director
Appointed 28 Jul 1992
Resigned 06 Nov 2001

ROBINSON, Wilfred Ludlum

Resigned
105 Potters Lane, WokingGU23 7AW
Born September 1933
Director
Appointed 09 Dec 1993
Resigned 24 Sept 1998

WATSON, John Keith

Resigned
36 The Banks, BinghamNG13 8BT
Born August 1955
Director
Appointed 01 Jan 1998
Resigned 13 Feb 2001

WILLIS, Barry Ernest

Resigned
14 Bluebridge Avenue, HatfieldAL9 7RZ
Born August 1924
Director
Appointed 28 Jul 1992
Resigned 17 Sept 1993

WILLIS, Donald Wesley

Resigned
Rivendell, AltonGU34 3EJ
Born April 1927
Director
Appointed 28 Jul 1992
Resigned 06 Nov 2001

WILLIS, Jeremy George

Resigned
Kilncroft Broad Laying, NewburyRG15 9TS
Born April 1955
Director
Appointed 13 Feb 2001
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

127

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
Appoint Person Secretary Company With Name Date
23 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
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
25 March 2019
AAAnnual Accounts
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
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 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
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288cChange of Particulars
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Resolution
31 January 1995
RESOLUTIONSResolutions
Legacy
18 November 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
28 September 1993
363b363b
Legacy
23 September 1993
288288
Legacy
2 July 1993
288288
Legacy
27 June 1993
288288
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
5 March 1993
288288
Certificate Change Of Name Company
22 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1992
288288
Legacy
27 August 1992
287Change of Registered Office
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Auditors Resignation Company
25 August 1992
AUDAUD
Legacy
25 August 1992
225(1)225(1)
Legacy
22 July 1992
363x363x
Legacy
29 August 1991
287Change of Registered Office
Legacy
29 August 1991
88(2)Return of Allotment of Shares
Resolution
29 August 1991
RESOLUTIONSResolutions
Resolution
29 August 1991
RESOLUTIONSResolutions
Resolution
29 August 1991
RESOLUTIONSResolutions
Legacy
29 August 1991
123Notice of Increase in Nominal Capital
Legacy
29 August 1991
224224
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 1991
NEWINCIncorporation