Background WavePink WaveYellow Wave

NEWSQUEST PENSION TRUSTEE LIMITED (03208745)

NEWSQUEST PENSION TRUSTEE LIMITED (03208745) is an active UK company. incorporated on 6 June 1996. with registered office in Bournemouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEWSQUEST PENSION TRUSTEE LIMITED has been registered for 29 years. Current directors include BONI, Vincent Henri, HUNTER, Paul Anthony, LANCETT, Julia Ann.

Company Number
03208745
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONI, Vincent Henri, HUNTER, Paul Anthony, LANCETT, Julia Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST PENSION TRUSTEE LIMITED

NEWSQUEST PENSION TRUSTEE LIMITED is an active company incorporated on 6 June 1996 with the registered office located in Bournemouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEWSQUEST PENSION TRUSTEE LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03208745

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY
From: 11 December 2014To: 8 March 2023
58 Church Street Weybridge Surrey KT13 8DP
From: 6 June 1996To: 11 December 2014
Timeline

17 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 02 Jun 2003

BONI, Vincent Henri

Active
The Echo Building, BournemouthBH1 1BZ
Born October 1961
Director
Appointed 24 Feb 2014

HUNTER, Paul Anthony

Active
The Echo Building, BournemouthBH1 1BZ
Born February 1964
Director
Appointed 02 Jul 2001

LANCETT, Julia Ann

Active
The Echo Building, BournemouthBH1 1BZ
Born July 1972
Director
Appointed 01 Mar 2012

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 06 Jun 1996
Resigned 06 Jun 1996

GLASS, Josephine Mary

Resigned
Cairn Cottage Woodham Park Way, AddlestoneKT15 3SD
Secretary
Appointed 06 Jun 1996
Resigned 31 Mar 2000

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 31 Mar 2000
Resigned 02 Jun 2003

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 24 Nov 2005
Resigned 31 Dec 2024

AIKEN, Iain William

Resigned
Pendle View, Primrose Hill, MellorBB2 7EQ
Born April 1944
Director
Appointed 06 Jun 1996
Resigned 07 Apr 2002

BANKS, John David

Resigned
Tudor Cottage 447 Woodham Lane, AddlestoneKT15 3QG
Born May 1948
Director
Appointed 16 Jun 2004
Resigned 01 Jan 2014

BARRETT, Angela Swaine

Resigned
456a Hanworth Road, HounslowTW4 5LE
Born March 1945
Director
Appointed 06 Jun 1996
Resigned 06 Oct 1999

BOB, Campion

Resigned
3 Holmwood Heights, HaslemereGU27 2QD
Born January 1975
Director
Appointed 07 Jun 2006
Resigned 09 Feb 2012

CHAPPELL, Richard George

Resigned
3 The Avenue, HoddesdonEN11 8BA
Born November 1942
Director
Appointed 06 Apr 2001
Resigned 03 Mar 2003

CHRISTIE, David Gordon

Resigned
53 The Mount, LeatherheadKT22 9EG
Born June 1943
Director
Appointed 06 Jun 1996
Resigned 30 Sept 1999

COATES, David Andrew

Resigned
Dalton Mill Farm, RichmondDL11 7HX
Born May 1968
Director
Appointed 15 Jun 2005
Resigned 14 Oct 2014

CONDER, Michael John

Resigned
10 Oakwood Drive, SouthamptonSO16 8EN
Born November 1948
Director
Appointed 16 Jun 2004
Resigned 21 Nov 2007

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 06 Jun 1996
Resigned 06 Jun 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 06 Jun 1996
Resigned 06 Jun 1996

ELLIS, Daphne

Resigned
Rewela Cottage, SkewsbyYO6 4SG
Born January 1958
Director
Appointed 30 Sept 1999
Resigned 28 Feb 2005

FRACHETTE, Trudy

Resigned
33 Dogwood Close, MalvernWR14 2WA
Born April 1968
Director
Appointed 03 Mar 1998
Resigned 15 Jun 2004

HALLIDAY, Nicholas

Resigned
18 Sunnyside Avenue, ShildonDL4 2EJ
Born October 1957
Director
Appointed 03 Mar 1998
Resigned 15 Jun 2004

HARTFORD, Margaret Elizabeth

Resigned
8 Minster Road, OxfordOX4 1LX
Born May 1952
Director
Appointed 28 Nov 2007
Resigned 31 Jul 2014

LEVER, Janet

Resigned
6 Burford Crescent, WilmslowSK9 6BN
Born April 1953
Director
Appointed 20 Sept 2006
Resigned 01 Jan 2014

LOWE, Jacqueline Anne

Resigned
53a New Kings Road, LondonSW6 4SE
Born April 1971
Director
Appointed 06 Sept 2001
Resigned 24 Mar 2005

MANNION, Kate

Resigned
133 Berkshire Drive, WarringtonWA1 4HB
Born June 1969
Director
Appointed 16 Jun 2004
Resigned 29 Aug 2005

MOROSI, Julia Catherine

Resigned
47 Greenways, EsherKT10 0QH
Born September 1959
Director
Appointed 15 Jun 2005
Resigned 14 Aug 2007

MORRIS, Derek

Resigned
69 Countess Lane, ManchesterM26 3NH
Born June 1944
Director
Appointed 03 Mar 1998
Resigned 06 Apr 2001

NEWTON, Brian Christopher

Resigned
18 Gladiator Green, DorchesterDT1 2RW
Born September 1946
Director
Appointed 16 Jun 2004
Resigned 11 Sept 2006

OLALEYE, Tracey Comfort

Resigned
Quadrant House, SuttonSM2 5AS
Born January 1969
Director
Appointed 08 Apr 2013
Resigned 04 Dec 2018

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 06 Jun 1996
Resigned 02 Jul 2001

RADBURN, Philip Arthur

Resigned
Station Road, High WycombeHP10 9TY
Born March 1943
Director
Appointed 01 Nov 2011
Resigned 25 Jan 2019

RADBURN, Philip Arthur

Resigned
Pyebirch Manor, StaffordST21 6JG
Born March 1943
Director
Appointed 06 Jun 1996
Resigned 30 Jun 2006

SNOW, Peter George

Resigned
1 Old Common, SouthamptonSO31 6AU
Born September 1955
Director
Appointed 28 Nov 2007
Resigned 27 Sept 2011

SOUNDY, Patricia

Resigned
48 Willow Road, New MaldenKT3 3RR
Born August 1944
Director
Appointed 02 Mar 2000
Resigned 13 Feb 2001

THOMAS, Andrew John, Reverend

Resigned
Watford Business Park, WatfordWD18 8RJ
Born July 1962
Director
Appointed 07 Mar 2017
Resigned 11 Dec 2018

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Resolution
2 July 2019
RESOLUTIONSResolutions
Resolution
2 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 July 2019
CC04CC04
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 November 2017
AAMDAAMD
Accounts Amended With Accounts Type Full
15 November 2017
AAMDAAMD
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
225Change of Accounting Reference Date
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Legacy
6 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 April 2003
AUDAUD
Legacy
8 February 2003
288cChange of Particulars
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
8 December 1999
288cChange of Particulars
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
17 February 1999
288cChange of Particulars
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
17 September 1997
353353
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
287Change of Registered Office
Incorporation Company
6 June 1996
NEWINCIncorporation