UKBizDB.co.uk

THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars
  • 90040 - Operation of arts facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Belmont House, Station Way, Crawley, West Sussex, RH10 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary28 February 2008Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director28 July 2006Active
Basildon Park, Lower Basildon, Reading, United Kingdom, RG8 9NR

Director28 April 2021Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director18 September 2012Active
Plas Tan Y Rallt, Tremadog, Porthmadog, LL49 9RG

Secretary01 April 2000Active
10 Alexander Court, Thornycroft Close, Newbury, RG14 5QG

Secretary26 September 2003Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Secretary17 July 2007Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary21 October 1999Active
Cygnet House, 30 Park Street, Hungerford, RG17 0EA

Director02 September 2005Active
Newbury House, 20 Kings Road West, Newbury, RG14 5XR

Director01 September 2001Active
Elden House, Wootton Village Boars Hill, Oxford, OX1 5HP

Director01 September 2001Active
The Kitchen Garden, Abbey Wells, Woolton Hill, Newbury, United Kingdom, RG209UW

Director30 November 1999Active
Bakewell House, Bath Road, Woolhampton, Reading, RG7 5RT

Director28 July 2006Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director18 September 2012Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director02 September 2005Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director09 September 2010Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director09 September 2010Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director21 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Officers

Change corporate secretary company with change date.

Download
2016-02-16Officers

Change corporate secretary company with change date.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.