This company is commonly known as The Corn Exchange (newbury) Trading Company Limited. The company was founded 24 years ago and was given the registration number 03862844. The firm's registered office is in CRAWLEY. You can find them at Belmont House, Station Way, Crawley, West Sussex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 03862844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belmont House, Station Way, Crawley, West Sussex, RH10 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Corporate Secretary | 28 February 2008 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 28 July 2006 | Active |
Basildon Park, Lower Basildon, Reading, United Kingdom, RG8 9NR | Director | 28 April 2021 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 18 September 2012 | Active |
Plas Tan Y Rallt, Tremadog, Porthmadog, LL49 9RG | Secretary | 01 April 2000 | Active |
10 Alexander Court, Thornycroft Close, Newbury, RG14 5QG | Secretary | 26 September 2003 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Secretary | 17 July 2007 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 21 October 1999 | Active |
Cygnet House, 30 Park Street, Hungerford, RG17 0EA | Director | 02 September 2005 | Active |
Newbury House, 20 Kings Road West, Newbury, RG14 5XR | Director | 01 September 2001 | Active |
Elden House, Wootton Village Boars Hill, Oxford, OX1 5HP | Director | 01 September 2001 | Active |
The Kitchen Garden, Abbey Wells, Woolton Hill, Newbury, United Kingdom, RG209UW | Director | 30 November 1999 | Active |
Bakewell House, Bath Road, Woolhampton, Reading, RG7 5RT | Director | 28 July 2006 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 18 September 2012 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 02 September 2005 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 09 September 2010 | Active |
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD | Director | 09 September 2010 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 21 October 1999 | Active |
The Corn Exchange (Newbury) Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Irwin Mitchell Llp, Riverside East, Sheffield, United Kingdom, S3 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-17 | Officers | Change corporate secretary company with change date. | Download |
2016-02-16 | Officers | Change corporate secretary company with change date. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.