About

Registered Number: 02068043
Date of Incorporation: 28/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: C/O Iliffe Media Ltd Winship Road, Milton, Cambridge, CB24 6PP,

 

Having been setup in 1986, Newbury News Ltd has its registered office in Cambridge, it's status at Companies House is "Active". The business has 10 directors listed as Blake, Clive Edward, Dr, Blake, Gill, Dr, Blake, Gillian, Blake, Reginald Edward, Jarlett, Deirdre Anne, Jordan, Paul, Nr, Pinn, Harry, Webb, James Roderick Hamilton, Willis, Barry Ernest, Willis, David John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Clive Edward, Dr 01 January 2009 01 January 2009 1
BLAKE, Gill, Dr 01 January 2009 01 May 2019 1
BLAKE, Gillian 01 January 1995 01 December 1996 1
BLAKE, Reginald Edward N/A 31 December 1994 1
JARLETT, Deirdre Anne N/A 07 May 1993 1
JORDAN, Paul, Nr 31 December 2009 31 August 2011 1
PINN, Harry N/A 31 December 1998 1
WEBB, James Roderick Hamilton 01 September 1996 01 October 1998 1
WILLIS, Barry Ernest N/A 31 December 1995 1
WILLIS, David John 14 December 1995 12 November 1998 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 03 September 2019
SH03 - Return of purchase of own shares 01 July 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
RESOLUTIONS - N/A 20 May 2019
SH06 - Notice of cancellation of shares 20 May 2019
RESOLUTIONS - N/A 14 May 2019
SH08 - Notice of name or other designation of class of shares 14 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2019
AA01 - Change of accounting reference date 13 May 2019
AD01 - Change of registered office address 13 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 17 March 2017
AP01 - Appointment of director 29 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 16 April 2012
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 20 May 2011
RESOLUTIONS - N/A 28 May 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
CERTNM - Change of name certificate 20 November 2009
CONNOT - N/A 20 November 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
RESOLUTIONS - N/A 05 November 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 25 May 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 01 June 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 13 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 19 February 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
AA - Annual Accounts 06 October 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 10 June 1997
MISC - Miscellaneous document 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
288 - N/A 03 October 1996
288 - N/A 25 September 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 20 May 1996
288 - N/A 08 March 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
RESOLUTIONS - N/A 15 September 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 23 June 1994
288 - N/A 04 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 26 June 1991
AA - Annual Accounts 23 May 1991
288 - N/A 07 February 1991
288 - N/A 21 December 1990
288 - N/A 21 December 1990
RESOLUTIONS - N/A 30 October 1990
RESOLUTIONS - N/A 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1990
AA - Annual Accounts 30 October 1990
123 - Notice of increase in nominal capital 30 October 1990
288 - N/A 26 September 1990
288 - N/A 26 September 1990
288 - N/A 26 September 1990
363 - Annual Return 17 July 1990
363 - Annual Return 21 March 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
MEM/ARTS - N/A 05 February 1990
AA - Annual Accounts 27 September 1989
RESOLUTIONS - N/A 31 March 1989
363 - Annual Return 06 September 1988
400 - Particulars of a mortgage or charge subject to which property has been acquired 27 July 1988
AA - Annual Accounts 25 July 1988
395 - Particulars of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 29 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 1988
RESOLUTIONS - N/A 15 December 1987
GAZ(U) - N/A 25 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1987
288 - N/A 19 January 1987
CERTNM - Change of name certificate 21 November 1986
CERTNM - Change of name certificate 12 November 1986
288 - N/A 04 November 1986
287 - Change in situation or address of Registered Office 04 November 1986
CERTINC - N/A 28 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 1989 Fully Satisfied

N/A

Legal charge 24 June 1988 Fully Satisfied

N/A

Legal charge 24 June 1988 Fully Satisfied

N/A

Legal charge 24 June 1988 Fully Satisfied

N/A

Legal charge 24 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.