Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY
Company Information for

ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY

THE PAVEMENT, ST IVES, CAMBRIDGESHIRE, PE27 5AD,
Company Registration Number
07107843
Community Interest Company
Active

Company Overview

About St Ives Corn Exchange Community Interest Company
ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY was founded on 2009-12-17 and has its registered office in St Ives. The organisation's status is listed as "Active". St Ives Corn Exchange Community Interest Company is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY
 
Legal Registered Office
THE PAVEMENT
ST IVES
CAMBRIDGESHIRE
PE27 5AD
Other companies in PE27
 
Filing Information
Company Number 07107843
Company ID Number 07107843
Date formed 2009-12-17
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY
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.

Company Officers of ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
JASON GREEN
Company Secretary 2017-01-16
IAN MCFARLANE-TOMS
Company Secretary 2010-01-11
IAN DOBSON
Director 2015-03-09
JANICE DOBSON
Director 2017-07-01
JASON GREEN
Director 2016-10-10
JON HUNT
Director 2016-07-11
CHRISTOPHER LEWIS
Director 2014-11-03
PAULA LUTER
Director 2010-03-19
CARLA PEGORARO
Director 2016-11-14
GORDON WALKER
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ROWE
Director 2014-07-14 2018-07-09
IAN MCFARLANE-TOMS
Director 2013-07-08 2017-03-31
MICHAEL ANDREW SMITH
Director 2010-01-11 2016-11-07
EDWARD GOODMAN
Director 2016-03-21 2016-09-30
JANICE DOBSON
Director 2012-05-14 2015-04-10
IAN DOBSON
Director 2013-06-10 2014-12-08
MARTIN MELTON COLLIER
Director 2010-01-11 2014-12-01
JOHN TAYLOR
Director 2012-05-14 2013-09-30
NICHOLAS JAMES DIBBEN
Director 2010-01-11 2013-07-01
COLIN MACRAE SAUNDERSON
Director 2010-01-11 2013-06-24
PETER EDWARD PLOWMAN
Director 2013-03-11 2013-05-21
JAMES HAMILTON LAIRD BURT
Director 2010-01-11 2013-03-01
PETER LAW
Director 2011-07-22 2012-09-10
JULIE JENKIN
Director 2011-05-01 2012-04-01
RONALD MEADOWS
Director 2011-06-06 2012-03-28
COLIN ANDREW WILSON
Director 2010-01-11 2011-09-20
DUNCAN JOHN SIMMONDS
Director 2010-01-11 2011-01-10
PETER EDWARD PLOWMAN
Director 2010-01-11 2010-07-29
DAVID FREDERICK HODGE
Director 2009-12-17 2010-02-01
BRIAN CECIL LUTER
Company Secretary 2009-12-17 2010-01-11
BRIAN CECIL LUTER
Director 2009-12-17 2010-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCFARLANE-TOMS STREAM CLAIMS UK LTD Company Secretary 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
IAN MCFARLANE-TOMS BIOMOTI LIMITED Company Secretary 2011-05-01 CURRENT 2009-06-06 Active
IAN MCFARLANE-TOMS EUNUS LIMITED Company Secretary 2010-04-01 CURRENT 2005-03-24 Active
IAN MCFARLANE-TOMS WEIGHT4HEALTH LTD Company Secretary 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
JASON GREEN G W BUSINESS SERVICES LIMITED Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2017-11-21
JON HUNT LOVESONGWRITING LIMITED Director 2013-09-05 CURRENT 2011-07-18 Dissolved 2016-11-22
JON HUNT TOTAL COMPUTING SUPPORT LIMITED Director 2005-11-01 CURRENT 2005-11-01 Liquidation
JON HUNT TOTAL SOLUTIONS IT GROUP LTD Director 2002-10-28 CURRENT 2002-10-28 Dissolved 2018-02-09
CHRISTOPHER LEWIS THE ST. IVES YOUTH THEATRE Director 2014-06-03 CURRENT 2005-03-23 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
2024-03-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2023-12-31CESSATION OF MICHAEL ANDREW SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-31DIRECTOR APPOINTED MR JOHN ALAN CHAPMAN
2023-12-31CESSATION OF RONALD STEVEN WESTRIP AS A PERSON OF SIGNIFICANT CONTROL
2023-12-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT JACKSON
2023-12-31DIRECTOR APPOINTED MR NICHOLAS STORK
2023-04-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED MR ALAN GEORGE THOMPSON
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR IAN DOBSON
2021-12-14CESSATION OF IAN DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14CESSATION OF JANICE DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14CESSATION OF JON HUNT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JANICE DOBSON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JON HUNT
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SMITH
2021-12-14DIRECTOR APPOINTED MR RICHARD GORDON WALKER
2021-12-14DIRECTOR APPOINTED MR JERRY PETER SCHONFELDT
2021-12-14DIRECTOR APPOINTED MS JULIE ELIZABETH KERR
2021-12-14DIRECTOR APPOINTED MR DAVID ROBERT JACKSON
2021-12-14AP01DIRECTOR APPOINTED MR RICHARD GORDON WALKER
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOBSON
2021-12-14PSC07CESSATION OF IAN DOBSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03TM02Termination of appointment of Jason Green on 2019-09-01
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CARLA PEGORARO
2019-12-17PSC07CESSATION OF CARLA PEGORARO AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW SMITH
2019-11-29AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SMITH
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SMITH
2019-11-28AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SMITH
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID HUSSAIN
2019-11-13PSC07CESSATION OF DANIEL ROWE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09PSC07CESSATION OF JASON GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREEN
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AP01DIRECTOR APPOINTED MR ABID HUSSAIN
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WALKER
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR RONALD STEVEN WESTRIP
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08TM02Termination of appointment of Ian Mcfarlane-Toms on 2017-03-31
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROWE
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCFARLANE-TOMS
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 TOTAL EXEMPTION FULL
2017-09-11AP01DIRECTOR APPOINTED MRS JANICE DOBSON
2017-01-19AP03SECRETARY APPOINTED MR JASON GREEN
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED DR CARLA PEGORARO
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2016-10-11AP01DIRECTOR APPOINTED MR JASON GREEN
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GOODMAN
2016-09-22AA31/03/16 TOTAL EXEMPTION FULL
2016-07-18AP01DIRECTOR APPOINTED MR JON HUNT
2016-04-05AP01DIRECTOR APPOINTED MR EDWARD GOODMAN
2016-02-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-14AA31/03/15 TOTAL EXEMPTION FULL
2015-12-23AR0117/12/15 NO MEMBER LIST
2015-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JANICE DOBSON
2015-03-21AP01DIRECTOR APPOINTED MR IAN DOBSON
2015-03-21AP01DIRECTOR APPOINTED MR IAN DOBSON
2015-01-16AA31/03/14 TOTAL EXEMPTION FULL
2014-12-22AR0117/12/14 NO MEMBER LIST
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLIER
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOBSON
2014-11-04AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER LEWIS
2014-07-23AP01DIRECTOR APPOINTED MR DANIEL ROWE
2013-12-23AR0117/12/13 NO MEMBER LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2013-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL MCFARLANE-TOMS / 23/07/2013
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIBBEN
2013-07-11AP01DIRECTOR APPOINTED MR IAN MCFARLANE-TOMS
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SAUNDERSON
2013-07-08AP01DIRECTOR APPOINTED MR IAN DOBSON
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLOWMAN
2013-05-29AP01DIRECTOR APPOINTED MR GORDON WALKER
2013-03-12AP01DIRECTOR APPOINTED MR PETER EDWARD PLOWMAN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURT
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-12-18AR0117/12/12 NO MEMBER LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAW
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JENKIN
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MEADOWS
2012-05-15AP01DIRECTOR APPOINTED MRS JANICE DOBSON
2012-05-15AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2012-01-03AR0117/12/11 NO MEMBER LIST
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MEADOWS / 25/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAW / 25/12/2011
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JENKIN / 25/12/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JENKIN / 01/10/2011
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM TOWN HALL MARKET HILL ST. IVES CAMBRIDGESHIRE PE27 5AL
2011-10-07AD02SAIL ADDRESS CREATED
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON
2011-09-21AA31/03/11 TOTAL EXEMPTION FULL
2011-08-02AP01DIRECTOR APPOINTED MR PETER LAW
2011-07-07AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-06-16AP01DIRECTOR APPOINTED MR RONALD MEADOWS
2011-05-20AP01DIRECTOR APPOINTED MRS JULIE JENKIN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SIMMONDS
2010-12-30AR0117/12/10 NO MEMBER LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLOWMAN
2010-03-26AP01DIRECTOR APPOINTED MRS PAULA LUTER
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGE
2010-02-05AP01DIRECTOR APPOINTED JAMES HAMILTON LAIRD BURT
2010-02-05AP03SECRETARY APPOINTED IAN PAUL MCFARLANE-TOMS
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY BRIAN LUTER
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LUTER
2010-02-04AP01DIRECTOR APPOINTED NICHOLAS JAMES DIBBEN
2010-02-04AP01DIRECTOR APPOINTED MICHAEL ANDREW SMITH
2010-02-04AP01DIRECTOR APPOINTED COLIN MACRAE SAUNDERSON
2010-02-04AP01DIRECTOR APPOINTED MARTIN MELTON COLLIER
2010-02-04AP01DIRECTOR APPOINTED COLIN ANDREW WILSON
2010-02-04AP01DIRECTOR APPOINTED PETER EDWARD PLOWMAN
2010-02-04AP01DIRECTOR APPOINTED DUNCAN JOHN SIMMONDS
2009-12-17CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
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 ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 68202 - Letting and operating of conference and exhibition centres

Intangible Assets
Patents
We have not found any records of ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY. 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 (68202 - Letting and operating of conference and exhibition centres) as ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY 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 ST IVES CORN EXCHANGE COMMUNITY INTEREST COMPANY 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.