NEWBURY NEWS LIMITED
NEWBURY BLACKET TURNER & CO LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2DW

Company number 02068043
Status Active
Incorporation Date 28 October 1986
Company Type Private Limited Company
Address NEWSPAPER HOUSE, FARADAY ROAD, NEWBURY, BERKSHIRE, RG14 2DW
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Andrew Murrill as a director on 1 November 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 3,180,000 . The most likely internet sites of NEWBURY NEWS LIMITED are www.newburynews.co.uk, and www.newbury-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.3 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbury News Limited is a Private Limited Company. The company registration number is 02068043. Newbury News Limited has been working since 28 October 1986. The present status of the company is Active. The registered address of Newbury News Limited is Newspaper House Faraday Road Newbury Berkshire Rg14 2dw. . HILLMAN, Terry George is a Secretary of the company. BLAKE, Gill, Dr is a Director of the company. BRIMS, Charles David is a Director of the company. GURNEY, James Gregory is a Director of the company. HILLMAN, Terry George is a Director of the company. JARLETT, Deirdre Anne is a Director of the company. MURRILL, Andrew is a Director of the company. WATSON, John Keith is a Director of the company. WILLIS, David John is a Director of the company. WILLIS, Jeremy George is a Director of the company. WILSON, Richard Haigh is a Director of the company. Secretary ROBERTSON, John has been resigned. Secretary WIGLEY, Pauline Jennifer has been resigned. Director BEHARRELL, Brien Mary has been resigned. Director BLAKE, Clive Edward, Dr has been resigned. Director BLAKE, Clive Edward, Dr has been resigned. Director BLAKE, Gillian has been resigned. Director BLAKE, Reginald Edward has been resigned. Director FLEMING, Nigel Francis Christopher has been resigned. Director JARLETT, Deirdre Anne has been resigned. Director JORDAN, Paul, Nr has been resigned. Director MARTIN, Adrian has been resigned. Director MITCHELL, Susan Mary has been resigned. Director PINN, Harry has been resigned. Director ROBERTSON, John has been resigned. Director ROSS, Alexander Michael Murray has been resigned. Director WATSON, John Keith has been resigned. Director WEBB, James Roderick Hamilton has been resigned. Director WILLIS, Barry Ernest has been resigned. Director WILLIS, David John has been resigned. Director WILLIS, Donald Wesley has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
HILLMAN, Terry George
Appointed Date: 12 October 2001

Director
BLAKE, Gill, Dr
Appointed Date: 01 January 2009
74 years old

Director
BRIMS, Charles David
Appointed Date: 01 October 1999
75 years old

Director
GURNEY, James Gregory
Appointed Date: 06 January 2014
50 years old

Director
HILLMAN, Terry George
Appointed Date: 01 October 2001
73 years old

Director
JARLETT, Deirdre Anne
Appointed Date: 01 December 1996
73 years old

Director
MURRILL, Andrew
Appointed Date: 01 November 2016
59 years old

Director
WATSON, John Keith
Appointed Date: 31 December 2009
70 years old

Director
WILLIS, David John
Appointed Date: 14 November 2002
73 years old

Director

Director
WILSON, Richard Haigh
Appointed Date: 24 May 2007
77 years old

Resigned Directors

Secretary
ROBERTSON, John
Resigned: 01 January 1996

Secretary
WIGLEY, Pauline Jennifer
Resigned: 12 October 2001
Appointed Date: 01 January 1996

Director
BEHARRELL, Brien Mary
Resigned: 31 December 2014
Appointed Date: 31 December 2009
69 years old

Director
BLAKE, Clive Edward, Dr
Resigned: 31 March 2012
Appointed Date: 31 December 2009
77 years old

Director
BLAKE, Clive Edward, Dr
Resigned: 01 January 2009
Appointed Date: 01 January 2009
77 years old

Director
BLAKE, Gillian
Resigned: 01 December 1996
Appointed Date: 01 January 1995
74 years old

Director
BLAKE, Reginald Edward
Resigned: 31 December 1994
105 years old

Director
FLEMING, Nigel Francis Christopher
Resigned: 31 December 2008
Appointed Date: 24 May 2007
74 years old

Director
JARLETT, Deirdre Anne
Resigned: 07 May 1993
73 years old

Director
JORDAN, Paul, Nr
Resigned: 31 August 2011
Appointed Date: 31 December 2009
73 years old

Director
MARTIN, Adrian
Resigned: 31 December 2013
Appointed Date: 14 February 2002
65 years old

Director
MITCHELL, Susan Mary
Resigned: 31 May 2000
Appointed Date: 01 January 1995
87 years old

Director
PINN, Harry
Resigned: 31 December 1998
101 years old

Director
ROBERTSON, John
Resigned: 30 May 2005
85 years old

Director
ROSS, Alexander Michael Murray
Resigned: 24 May 2007
Appointed Date: 01 March 1999
86 years old

Director
WATSON, John Keith
Resigned: 04 November 2004
Appointed Date: 18 November 1998
70 years old

Director
WEBB, James Roderick Hamilton
Resigned: 01 October 1998
Appointed Date: 01 September 1996
80 years old

Director
WILLIS, Barry Ernest
Resigned: 31 December 1995
101 years old

Director
WILLIS, David John
Resigned: 12 November 1998
Appointed Date: 14 December 1995
73 years old

Director
WILLIS, Donald Wesley
Resigned: 31 May 2002
98 years old

NEWBURY NEWS LIMITED Events

17 Mar 2017
Full accounts made up to 31 December 2016
29 Dec 2016
Appointment of Mr Andrew Murrill as a director on 1 November 2016
15 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,180,000

12 Apr 2016
Full accounts made up to 31 December 2015
04 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,180,000

...
... and 145 more events
21 Nov 1986
Company name changed blackett turner & co LIMITED\certificate issued on 21/11/86

12 Nov 1986
Company name changed frevspeed LIMITED\certificate issued on 12/11/86

04 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: 50 lincoln's inn fields london WC2A 3PF

28 Oct 1986
Certificate of Incorporation

NEWBURY NEWS LIMITED Charges

24 April 1989
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 5 June 1993
Persons entitled: Commercial Assurance Co. PLC.
Description: 34/34A, 35/35A northbrook street newbury, berkshire.
24 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 7 August 1993
Persons entitled: Midland Bank PLC
Description: L/H, newspaper house faraday road, newbury berkshire.
24 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 7 August 1993
Persons entitled: Midland Bank PLC
Description: L/H unit 5, stafford park 12, telford shropshire.
24 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 7 August 1993
Persons entitled: Midland Bank PLC
Description: L/H st. Margaret's business centre, twickenham, L.B. of…
24 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 7 August 1993
Persons entitled: Midland Bank PLC
Description: L/H unit c stafford park 12 telford shropshire.