THE CORN EXCHANGE (NEWBURY) TRUST
Overview
Company Name | THE CORN EXCHANGE (NEWBURY) TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03908975 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CORN EXCHANGE (NEWBURY) TRUST?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is THE CORN EXCHANGE (NEWBURY) TRUST located?
Registered Office Address | C/O Irwin Mitchell Llp Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CORN EXCHANGE (NEWBURY) TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE CORN EXCHANGE (NEWBURY) TRUST?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for THE CORN EXCHANGE (NEWBURY) TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Issam Ghosheh as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Joshua John Whatsize on Jan 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joshua John Whatsize as a director on Feb 07, 2024 | 2 pages | AP01 | ||
Appointment of Lucy Butcher as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Irwin Mitchell Secretaries Limited on Jan 08, 2025 | 1 pages | CH04 | ||
Group of companies' accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Director's details changed for Mr Robert Charles Holland on Dec 17, 2024 | 2 pages | CH01 | ||
Termination of appointment of George Reginald Oliver Carnarvon as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Luisa Hinchliff as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey George Beck as a director on May 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Robert Charles Holland on Jul 17, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on Aug 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 13, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Rosy Digioia as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Natasha Anne Wallace as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Kamal Bahia as a director on Nov 17, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Natasha Anne Wallace as a director on Nov 17, 2021 | 2 pages | AP01 | ||
Appointment of Luisa Hinchliff as a director on Nov 17, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Who are the officers of THE CORN EXCHANGE (NEWBURY) TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom |
| 37896530018 | ||||||||||
BAHIA, Kamal | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | United Kingdom | British | Nhs Executive | 292452280001 | ||||||||
BUTCHER, Lucy | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | England | British | Lawyer | 331086860001 | ||||||||
CONSTABLE, Rebecca Elizabeth | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | United Kingdom | British | Director, Private Bank | 249978580001 | ||||||||
GHOSHEH, Issam | Director | Old Wardour Way RG14 1GB Newbury 16 Berkshire United Kingdom | United Kingdom | British | Advertising Manager | 337650750001 | ||||||||
HAYES, Robert John Ellis | Director | Lower Basildon RG8 9NR Reading Basildon Park Berkshire United Kingdom | United Kingdom | British | Heritage Manager | 262513130001 | ||||||||
HOLLAND, Robert Charles | Director | c/o The Corn Exchange RG14 5BD Newbury Market Place Berkshire United Kingdom | England | British | Chartered Accountant | 79280270003 | ||||||||
MCKINLAY, Rebecca | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | United Kingdom | British | Fundraising Consultant | 249955920001 | ||||||||
WHATSIZE, Joshua John | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | United Kingdom | British | Theatre Director/Artist Development Programme Lead | 331144610002 | ||||||||
CHADWICK, Julian William Mark | Secretary | Newbury House 20 Kings Road West RG14 5XR Newbury Berkshire | British | 117699750001 | ||||||||||
SUTHERLAND, Martin Alexander | Secretary | 10 Alexander Court Thornycroft Close RG14 5QG Newbury Berkshire | British | 93619900002 | ||||||||||
PENNSEC LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 50775150001 | |||||||||||
PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||||||
ADAMS, Erica | Director | Blindmans Gate Cottage Blindmans Gate Woolton Hill RG20 9XB Newbury Berkshire | England | British | Broadcast Television | 104404230001 | ||||||||
BECK, Jeffrey George, Councillor | Director | Market Place RG14 5BD Newbury C/O The Corn Exchange Berkshire United Kingdom | England | British | Retired | 125785030001 | ||||||||
BECK, Jeffrey George, Councillor | Director | 1 Sycamore Rise RG14 2LZ Newbury Berkshire | England | British | Retired | 125785030001 | ||||||||
BEHARRELL, Brien Mary | Director | Staffords Cottage 12 Bagnor RG20 8AQ Newbury Berkshire | England | British | Journalist | 87457090001 | ||||||||
BUCKWELL, Anthony Basil | Director | Craven Keep Park Lane Hamstead Marshall RG15 0JQ Newbury Berkshire | British | Consultant | 15583550001 | |||||||||
BULL, Val | Director | 24 Three Acre Road RG14 7AW Newbury Berkshire | British | Councillor | 92556000001 | |||||||||
CARNARVON, George Reginald Oliver, Earl | Director | Highclere Park RG20 9RN Newbury Berkshire | England | British | Farmer Director | 86836360001 | ||||||||
CHADWICK, Julian William Mark | Director | Newbury House 20 Kings Road West RG14 5XR Newbury Berkshire | United Kingdom | British | Solicitor | 117699750001 | ||||||||
CLARKSON, Glenn Barry | Director | Elden House Wootton Village Boars Hill OX1 5HP Oxford Oxfordshire | England | British | Consultant | 67925470003 | ||||||||
COLE, Hilary | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | England | British | District Councillor | 132434160001 | ||||||||
DAWSON, Mary Margaret | Director | The Old Coach House Doctors Lane GU32 1LR West Meon Hampshire | United Kingdom | British | Arts Manager | 87462370001 | ||||||||
DIGIOIA, Michelle Rosy | Director | 20 Kings Road West RG14 5XR Newbury Newbury House Berkshire England | England | British | Solicitor | 160498800001 | ||||||||
EASTWOOD, Ruth | Director | Southend House 42 Hightown Road BH24 1NN Ringwood Hampshire | British | Chief Executive | 43896180004 | |||||||||
EDWARDS, Adrian Arthur Walter | Director | Fifth Road RG14 6DR Newbury 56 Berkshire England | United Kingdom | British | Retired | 185753920001 | ||||||||
FENTON, Simon Elliott | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | British | Solicitor | 141650870001 | ||||||||
FLEMING, Nigel Francis Christopher | Director | Abbey Wells Woolton Hill RG209UW Newbury The Kitchen Garden Berkshire United Kingdom | Uk | British | Chief Executive | 131489260001 | ||||||||
GUNN, Jacqueline Georgina Florence | Director | Rosemary Cottage Lyford OX12 0EF Wantage Oxfordshire | British | None | 18404180001 | |||||||||
HALL, Stephen Stuart | Director | Sparkford Road SO22 4NR Winchester University Of Winchester Hampshire United Kingdom | United Kingdom | British | None | 160498590001 | ||||||||
HARPER, Philippa Noelle Christian | Director | 57 Essex Street Wash Common RG14 6QR Newbury Berkshire | United Kingdom | British | Project Manager | 96012900001 | ||||||||
HAYWARD, John Charles Frederick, Dr | Director | Market Place RG14 5BD Newbury Corn Exchange Berkshire England | England | British | Retired | 88144060001 | ||||||||
HENRYWOOD, Richard Kenneth, Dr | Director | Victoria House Hurstbourne Tarrant SP11 0BD Andover Hampshire | British | Auctioneer/Valuer | 77622750001 | |||||||||
HINCHLIFF, Luisa | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | United Kingdom | British | Producer | 292452100001 |
What are the latest statements on persons with significant control for THE CORN EXCHANGE (NEWBURY) TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jan 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0