Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CORN EXCHANGE (NEWBURY) TRUST
Company Information for

THE CORN EXCHANGE (NEWBURY) TRUST

C/O IRWIN MITCHELL LLP RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT,
Company Registration Number
03908975
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Corn Exchange (newbury) Trust
THE CORN EXCHANGE (NEWBURY) TRUST was founded on 2000-01-13 and has its registered office in Sheffield. The organisation's status is listed as "Active". The Corn Exchange (newbury) Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CORN EXCHANGE (NEWBURY) TRUST
 
Legal Registered Office
C/O IRWIN MITCHELL LLP RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
Other companies in RH10
 
Charity Registration
Charity Number 1080567
Charity Address CORN EXCHANGE, MARKET PLACE, NEWBURY, RG14 5BD
Charter EDUCATION OF THE PUBLIC IN THE ARTS IN WEST BERKSHIRE AND THE SURROUNDING DISTRICTS.
Filing Information
Company Number 03908975
Company ID Number 03908975
Date formed 2000-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB724599012  
Last Datalog update: 2024-02-05 07:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CORN EXCHANGE (NEWBURY) TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE CORN EXCHANGE (NEWBURY) TRUST
The following companies were found which have the same name as THE CORN EXCHANGE (NEWBURY) TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED C/O IRWIN MITCHELL LLP RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT Active Company formed on the 2006-07-05
THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED C/O IRWIN MITCHELL LLP RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT Active Company formed on the 1999-10-21

Company Officers of THE CORN EXCHANGE (NEWBURY) TRUST

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2008-02-28
JEFFREY GEORGE BECK
Director 2007-09-03
GEORGE REGINALD OLIVER CARNARVON
Director 2002-10-25
MICHELLE ROSY DIGIOIA
Director 2011-04-14
JOHN CHARLES FREDERICK HAYWARD
Director 2014-07-30
ROBERT CHARLES HOLLAND
Director 2012-05-02
CAROL INGRID JACKSON-DOERGE
Director 2015-07-07
CHRISTINA PEPPER
Director 2012-05-02
IAN GEOFFREY VICKERAGE
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN ARTHUR WALTER EDWARDS
Director 2013-09-18 2016-10-19
JOHN ANDREW HORTON
Director 2011-06-08 2013-05-14
STEPHEN STUART HALL
Director 2010-09-09 2012-09-18
SARAH MAXFIELD
Director 2008-09-04 2011-06-30
SIMON ELLIOTT FENTON
Director 2005-09-02 2011-02-01
ANDREW GREIG MCKENZIE
Director 2005-09-02 2009-10-27
PHILIPPA NOELLE CHRISTIAN HARPER
Director 2007-09-03 2009-03-05
BRIEN MARY BEHARRELL
Director 2006-05-26 2008-09-04
MARY MARGARET DAWSON
Director 2002-10-25 2008-09-04
PENNSEC LIMITED
Company Secretary 2007-07-17 2008-02-28
ANTHONY BASIL BUCKWELL
Director 2001-06-28 2007-09-03
GERALD WILLIAM HOGAN
Director 2001-06-28 2007-09-03
MARTIN ALEXANDER SUTHERLAND
Company Secretary 2005-09-02 2007-07-17
ERICA ADAMS
Director 2006-02-24 2007-02-23
GLENN BARRY CLARKSON
Director 2000-01-13 2006-07-28
RICHARD KENNETH HENRYWOOD
Director 2001-06-28 2006-07-28
JULIAN WILLIAM MARK CHADWICK
Company Secretary 2000-04-20 2005-09-02
VAL BULL
Director 2003-07-04 2005-09-02
JULIAN WILLIAM MARK CHADWICK
Director 2000-01-13 2005-09-02
NIGEL FRANCIS CHRISTOPHER FLEMING
Director 2000-01-13 2005-09-02
RUTH EASTWOOD
Director 2000-01-13 2003-08-01
JACQUELINE GEORGINA FLORENCE GUNN
Director 2000-01-13 2003-08-01
MARGARET JONES
Director 2000-01-13 2003-08-01
JEFFREY GEORGE BECK
Director 2001-06-28 2003-07-03
JAMES LISNEY
Director 2000-01-13 2001-02-16
PENNSEC LIMITED
Nominated Secretary 2000-01-13 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
JEFFREY GEORGE BECK READIBUS Director 2011-06-01 CURRENT 1985-12-11 Active
JEFFREY GEORGE BECK THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Director 2007-09-03 CURRENT 2006-07-05 Active
GEORGE REGINALD OLIVER CARNARVON NEWBURY SPRING FESTIVAL SOCIETY LIMITED Director 2017-07-24 CURRENT 1981-01-19 Active
GEORGE REGINALD OLIVER CARNARVON HISTORIC HOUSES ASSOCIATION Director 2016-11-15 CURRENT 1986-03-17 Active
GEORGE REGINALD OLIVER CARNARVON HIGHCLERE CASTLE HORSE FEEDS LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
GEORGE REGINALD OLIVER CARNARVON THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Director 2006-07-28 CURRENT 1999-10-21 Active
JOHN CHARLES FREDERICK HAYWARD WINTERBOURNE FLOOD PROTECTION CIC Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
ROBERT CHARLES HOLLAND UNITED TAX NETWORK LIMITED Director 2016-02-01 CURRENT 2014-05-02 Active - Proposal to Strike off
ROBERT CHARLES HOLLAND THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Director 2013-09-18 CURRENT 2006-07-05 Active
ROBERT CHARLES HOLLAND THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Director 2012-09-18 CURRENT 1999-10-21 Active
ROBERT CHARLES HOLLAND JAMES COWPER TRUSTEES LIMITED Director 2012-03-29 CURRENT 2000-11-30 Active
CAROL INGRID JACKSON-DOERGE BERKSHIRE YOUNG MUSICIANS TRUST (THE) Director 2015-08-01 CURRENT 1982-10-25 Active
CHRISTINA PEPPER BROWNIAN SOFTWARE SOLUTIONS LTD Director 2013-10-07 CURRENT 2013-10-07 Active
CHRISTINA PEPPER THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Director 2012-09-18 CURRENT 1999-10-21 Active
IAN GEOFFREY VICKERAGE SEASCAPES (SWANAGE) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
IAN GEOFFREY VICKERAGE CLOUDPRESENCE LTD Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-11-04
IAN GEOFFREY VICKERAGE THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Director 2007-09-03 CURRENT 2006-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM Belmont House Station Way Crawley West Sussex RH10 1JA
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROSY DIGIOIA
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROSY DIGIOIA
2022-12-22APPOINTMENT TERMINATED, DIRECTOR NATASHA ANNE WALLACE
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ANNE WALLACE
2022-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-12AUDAUDITOR'S RESIGNATION
2022-02-11DIRECTOR APPOINTED LUISA HINCHLIFF
2022-02-11DIRECTOR APPOINTED MRS NATASHA ANNE WALLACE
2022-02-11DIRECTOR APPOINTED KAMAL BAHIA
2022-02-11CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-11AP01DIRECTOR APPOINTED LUISA HINCHLIFF
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY VICKERAGE
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-18AP01DIRECTOR APPOINTED MR ROBERT JOHN ELLIS HAYES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL INGRID JACKSON-DOERGE
2019-03-13AP01DIRECTOR APPOINTED HILARY COLE
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-03AP01DIRECTOR APPOINTED REBECCA ELIZABETH CONSTABLE
2018-08-31AP01DIRECTOR APPOINTED REBECCA MCKINLAY
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EDWARDS
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STARK
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DAVID SWEETING
2016-02-17AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-17AP01DIRECTOR APPOINTED CAROL INGRID JACKSON-DOERGE
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-25AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RANDELL
2014-11-07AP01DIRECTOR APPOINTED DR JOHN CHARLES FREDERICK HAYWARD
2014-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2014-03-07AP01DIRECTOR APPOINTED ADRIAN ARTHUR WALTER EDWARDS
2014-02-25AR0113/01/14 NO MEMBER LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DAVID SWEETING / 13/01/2014
2014-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 13/01/2014
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON
2013-02-06AR0113/01/13 NO MEMBER LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN RANDELL / 13/06/2012
2012-06-14CH01CHANGE PERSON AS DIRECTOR
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RICHARDSON / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY VICKERAGE / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HORTON / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEFFREY GEORGE BECK / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM STARK / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DAVID SWEETING / 13/06/2012
2012-06-06AP01DIRECTOR APPOINTED ROBERT CHARLES HOLLAND
2012-06-06AP01DIRECTOR APPOINTED CHRISTINA PEPPER
2012-02-17AR0113/01/12 NO MEMBER LIST
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MAXFIELD
2011-11-24AP01DIRECTOR APPOINTED SARAH MAXFIELD
2011-11-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-23RES01ALTER ARTICLES 15/09/2011
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRONA O'TOOLE
2011-08-10AP01DIRECTOR APPOINTED MS BRONA MAIREAD O'TOOLE
2011-07-19AP01DIRECTOR APPOINTED JOHN ANDREW HORTON
2011-06-01AP01DIRECTOR APPOINTED MICHELLE ROSY DIGIOIA
2011-06-01AP01DIRECTOR APPOINTED STEPHEN STUART HALL
2011-02-10AR0113/01/11 NO MEMBER LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FENTON
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENZIE
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ELLIOTT FENTON / 21/07/2010
2010-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-15AR0113/01/10 NO MEMBER LIST
2009-12-17AP01DIRECTOR APPOINTED NICHOLAS JAMES DAVID SWEETING
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA HARPER
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR MARY DAWSON
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR BRIEN BEHARRELL
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM NEWBURY HOUSE 20 KINGS ROAD WEST NEWBURY BERKSHIRE RG14 5XR
2009-05-11363aANNUAL RETURN MADE UP TO 13/01/09
2009-04-13353LOCATION OF REGISTER OF MEMBERS
2008-11-19288aSECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2008-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-11288aDIRECTOR APPOINTED PAUL RICHARDSON
2008-06-25363aANNUAL RETURN MADE UP TO 13/01/08
2008-03-12288aDIRECTOR APPOINTED IAN GEOFFREY VICKERAGE
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR GARRY POULSON
2008-02-26288aDIRECTOR APPOINTED PHILIPPA HARPER
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: NEWBURY HOUSE 20 KINGS ROAD WEST NEWBURY BERKSHIRE RG14 5XR
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2004115 Active Licenced property: GREENHAM 101 GREENHAM BUSINESS PARK THATCHAM GB RG19 6HN. Correspondance address: MARKET PLACE CORN EXCHANGE NEWBURY GB RG14 5BD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CORN EXCHANGE (NEWBURY) TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2000-06-13 Outstanding WEST BERKSHIRE DISTRICT COUNCIL
Intangible Assets
Patents
We have not found any records of THE CORN EXCHANGE (NEWBURY) TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CORN EXCHANGE (NEWBURY) TRUST
Trademarks
We have not found any records of THE CORN EXCHANGE (NEWBURY) TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CORN EXCHANGE (NEWBURY) TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as THE CORN EXCHANGE (NEWBURY) TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CORN EXCHANGE (NEWBURY) TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE CORN EXCHANGE (NEWBURY) TRUST
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CORN EXCHANGE (NEWBURY) TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CORN EXCHANGE (NEWBURY) TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.