THE CORN EXCHANGE (NEWBURY) TRUST

THE CORN EXCHANGE (NEWBURY) TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CORN EXCHANGE (NEWBURY) TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03908975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE CORN EXCHANGE (NEWBURY) TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE CORN EXCHANGE (NEWBURY) TRUST?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for THE CORN EXCHANGE (NEWBURY) TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Issam Ghosheh as a director on Jul 01, 2025

    2 pagesAP01

    Director's details changed for Mr Joshua John Whatsize on Jan 23, 2025

    2 pagesCH01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Joshua John Whatsize as a director on Feb 07, 2024

    2 pagesAP01

    Appointment of Lucy Butcher as a director on Jan 30, 2024

    2 pagesAP01

    Secretary's details changed for Irwin Mitchell Secretaries Limited on Jan 08, 2025

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Director's details changed for Mr Robert Charles Holland on Dec 17, 2024

    2 pagesCH01

    Termination of appointment of George Reginald Oliver Carnarvon as a director on Nov 13, 2024

    1 pagesTM01

    Termination of appointment of Luisa Hinchliff as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Jeffrey George Beck as a director on May 01, 2024

    1 pagesTM01

    Director's details changed for Mr Robert Charles Holland on Jul 17, 2024

    2 pagesCH01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 13, 2023 with updates

    3 pagesCS01

    Termination of appointment of Michelle Rosy Digioia as a director on Nov 10, 2022

    1 pagesTM01

    Termination of appointment of Natasha Anne Wallace as a director on Nov 10, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    35 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Appointment of Kamal Bahia as a director on Nov 17, 2021

    2 pagesAP01

    Appointment of Mrs Natasha Anne Wallace as a director on Nov 17, 2021

    2 pagesAP01

    Appointment of Luisa Hinchliff as a director on Nov 17, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Who are the officers of THE CORN EXCHANGE (NEWBURY) TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRWIN MITCHELL SECRETARIES LIMITED
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Secretary
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02880282
    37896530018
    BAHIA, Kamal
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    United KingdomBritishNhs Executive292452280001
    BUTCHER, Lucy
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    EnglandBritishLawyer331086860001
    CONSTABLE, Rebecca Elizabeth
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector, Private Bank249978580001
    GHOSHEH, Issam
    Old Wardour Way
    RG14 1GB Newbury
    16
    Berkshire
    United Kingdom
    Director
    Old Wardour Way
    RG14 1GB Newbury
    16
    Berkshire
    United Kingdom
    United KingdomBritishAdvertising Manager337650750001
    HAYES, Robert John Ellis
    Lower Basildon
    RG8 9NR Reading
    Basildon Park
    Berkshire
    United Kingdom
    Director
    Lower Basildon
    RG8 9NR Reading
    Basildon Park
    Berkshire
    United Kingdom
    United KingdomBritishHeritage Manager262513130001
    HOLLAND, Robert Charles
    c/o The Corn Exchange
    RG14 5BD Newbury
    Market Place
    Berkshire
    United Kingdom
    Director
    c/o The Corn Exchange
    RG14 5BD Newbury
    Market Place
    Berkshire
    United Kingdom
    EnglandBritishChartered Accountant79280270003
    MCKINLAY, Rebecca
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    United KingdomBritishFundraising Consultant249955920001
    WHATSIZE, Joshua John
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    United KingdomBritishTheatre Director/Artist Development Programme Lead331144610002
    CHADWICK, Julian William Mark
    Newbury House
    20 Kings Road West
    RG14 5XR Newbury
    Berkshire
    Secretary
    Newbury House
    20 Kings Road West
    RG14 5XR Newbury
    Berkshire
    British117699750001
    SUTHERLAND, Martin Alexander
    10 Alexander Court
    Thornycroft Close
    RG14 5QG Newbury
    Berkshire
    Secretary
    10 Alexander Court
    Thornycroft Close
    RG14 5QG Newbury
    Berkshire
    British93619900002
    PENNSEC LIMITED
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Secretary
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    50775150001
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    Nominee Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    900007060001
    ADAMS, Erica
    Blindmans Gate Cottage
    Blindmans Gate Woolton Hill
    RG20 9XB Newbury
    Berkshire
    Director
    Blindmans Gate Cottage
    Blindmans Gate Woolton Hill
    RG20 9XB Newbury
    Berkshire
    EnglandBritishBroadcast Television104404230001
    BECK, Jeffrey George, Councillor
    Market Place
    RG14 5BD Newbury
    C/O The Corn Exchange
    Berkshire
    United Kingdom
    Director
    Market Place
    RG14 5BD Newbury
    C/O The Corn Exchange
    Berkshire
    United Kingdom
    EnglandBritishRetired125785030001
    BECK, Jeffrey George, Councillor
    1 Sycamore Rise
    RG14 2LZ Newbury
    Berkshire
    Director
    1 Sycamore Rise
    RG14 2LZ Newbury
    Berkshire
    EnglandBritishRetired125785030001
    BEHARRELL, Brien Mary
    Staffords Cottage
    12 Bagnor
    RG20 8AQ Newbury
    Berkshire
    Director
    Staffords Cottage
    12 Bagnor
    RG20 8AQ Newbury
    Berkshire
    EnglandBritishJournalist87457090001
    BUCKWELL, Anthony Basil
    Craven Keep Park Lane
    Hamstead Marshall
    RG15 0JQ Newbury
    Berkshire
    Director
    Craven Keep Park Lane
    Hamstead Marshall
    RG15 0JQ Newbury
    Berkshire
    BritishConsultant15583550001
    BULL, Val
    24 Three Acre Road
    RG14 7AW Newbury
    Berkshire
    Director
    24 Three Acre Road
    RG14 7AW Newbury
    Berkshire
    BritishCouncillor92556000001
    CARNARVON, George Reginald Oliver, Earl
    Highclere Park
    RG20 9RN Newbury
    Berkshire
    Director
    Highclere Park
    RG20 9RN Newbury
    Berkshire
    EnglandBritishFarmer Director86836360001
    CHADWICK, Julian William Mark
    Newbury House
    20 Kings Road West
    RG14 5XR Newbury
    Berkshire
    Director
    Newbury House
    20 Kings Road West
    RG14 5XR Newbury
    Berkshire
    United KingdomBritishSolicitor117699750001
    CLARKSON, Glenn Barry
    Elden House
    Wootton Village Boars Hill
    OX1 5HP Oxford
    Oxfordshire
    Director
    Elden House
    Wootton Village Boars Hill
    OX1 5HP Oxford
    Oxfordshire
    EnglandBritishConsultant67925470003
    COLE, Hilary
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    EnglandBritishDistrict Councillor132434160001
    DAWSON, Mary Margaret
    The Old Coach House
    Doctors Lane
    GU32 1LR West Meon
    Hampshire
    Director
    The Old Coach House
    Doctors Lane
    GU32 1LR West Meon
    Hampshire
    United KingdomBritishArts Manager87462370001
    DIGIOIA, Michelle Rosy
    20 Kings Road West
    RG14 5XR Newbury
    Newbury House
    Berkshire
    England
    Director
    20 Kings Road West
    RG14 5XR Newbury
    Newbury House
    Berkshire
    England
    EnglandBritishSolicitor160498800001
    EASTWOOD, Ruth
    Southend House 42 Hightown Road
    BH24 1NN Ringwood
    Hampshire
    Director
    Southend House 42 Hightown Road
    BH24 1NN Ringwood
    Hampshire
    BritishChief Executive43896180004
    EDWARDS, Adrian Arthur Walter
    Fifth Road
    RG14 6DR Newbury
    56
    Berkshire
    England
    Director
    Fifth Road
    RG14 6DR Newbury
    56
    Berkshire
    England
    United KingdomBritishRetired185753920001
    FENTON, Simon Elliott
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United KingdomBritishSolicitor141650870001
    FLEMING, Nigel Francis Christopher
    Abbey Wells
    Woolton Hill
    RG209UW Newbury
    The Kitchen Garden
    Berkshire
    United Kingdom
    Director
    Abbey Wells
    Woolton Hill
    RG209UW Newbury
    The Kitchen Garden
    Berkshire
    United Kingdom
    UkBritishChief Executive131489260001
    GUNN, Jacqueline Georgina Florence
    Rosemary Cottage
    Lyford
    OX12 0EF Wantage
    Oxfordshire
    Director
    Rosemary Cottage
    Lyford
    OX12 0EF Wantage
    Oxfordshire
    BritishNone18404180001
    HALL, Stephen Stuart
    Sparkford Road
    SO22 4NR Winchester
    University Of Winchester
    Hampshire
    United Kingdom
    Director
    Sparkford Road
    SO22 4NR Winchester
    University Of Winchester
    Hampshire
    United Kingdom
    United KingdomBritishNone160498590001
    HARPER, Philippa Noelle Christian
    57 Essex Street
    Wash Common
    RG14 6QR Newbury
    Berkshire
    Director
    57 Essex Street
    Wash Common
    RG14 6QR Newbury
    Berkshire
    United KingdomBritishProject Manager96012900001
    HAYWARD, John Charles Frederick, Dr
    Market Place
    RG14 5BD Newbury
    Corn Exchange
    Berkshire
    England
    Director
    Market Place
    RG14 5BD Newbury
    Corn Exchange
    Berkshire
    England
    EnglandBritishRetired88144060001
    HENRYWOOD, Richard Kenneth, Dr
    Victoria House
    Hurstbourne Tarrant
    SP11 0BD Andover
    Hampshire
    Director
    Victoria House
    Hurstbourne Tarrant
    SP11 0BD Andover
    Hampshire
    BritishAuctioneer/Valuer77622750001
    HINCHLIFF, Luisa
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    United KingdomBritishProducer292452100001

    What are the latest statements on persons with significant control for THE CORN EXCHANGE (NEWBURY) TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The 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