Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED
Company Information for

THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED

C/O IRWIN MITCHELL LLP RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, SOUTH YORKSHIRE, S3 8DT,
Company Registration Number
05867045
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Corn Exchange (newbury) Productions Ltd
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED was founded on 2006-07-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". The Corn Exchange (newbury) Productions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED
 
Legal Registered Office
C/O IRWIN MITCHELL LLP RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT
Other companies in RH10
 
Filing Information
Company Number 05867045
Company ID Number 05867045
Date formed 2006-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED
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 THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2008-02-28
JEFFREY GEORGE BECK
Director 2007-09-03
GUY TIMOTHY DICKENS
Director 2012-09-18
ROBERT CHARLES HOLLAND
Director 2013-09-18
IAN GEOFFREY VICKERAGE
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATY JANE MORRIS
Director 2012-09-18 2017-07-06
ALAN WILLIAM STARK
Director 2006-07-05 2016-10-19
NICHOLAS JAMES DAVID SWEETING
Director 2008-11-27 2016-02-02
FRANCIS JOHN RANDELL
Director 2006-07-05 2014-10-29
GEORGE REGINALD OLIVER CARNARVON
Director 2006-07-05 2012-09-18
PAUL ANTHONY RICHARDSON
Director 2007-09-03 2012-09-18
SIMON ELLIOTT FENTON
Director 2006-07-05 2011-02-01
ANDREW GREIG MCKENZIE
Director 2006-07-05 2009-10-27
PHILIPPA NOELLE CHRISTIAN HARPER
Director 2007-09-03 2009-03-05
BRIEN MARY BEHARRELL
Director 2006-07-05 2008-09-04
MARY MARGARET DAWSON
Director 2006-07-05 2008-09-04
PENNSEC LIMITED
Company Secretary 2007-07-04 2008-02-28
GARRY GRAHAM POULSON
Director 2006-07-05 2007-12-06
ANTHONY BASIL BUCKWELL
Director 2006-07-05 2007-09-03
GERALD WILLIAM HOGAN
Director 2006-07-05 2007-09-03
MIKE RODGER
Director 2006-07-05 2007-09-03
MARTIN ALEXANDER SUTHERLAND
Company Secretary 2006-07-05 2007-07-04
ERICA ADAMS
Director 2006-07-05 2007-02-23
PENNSEC LIMITED
Company Secretary 2006-07-05 2006-07-05
PENNINGTONS DIRECTORS (NO 1) LTD
Director 2006-07-05 2006-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
JEFFREY GEORGE BECK READIBUS Director 2011-06-01 CURRENT 1985-12-11 Active
JEFFREY GEORGE BECK THE CORN EXCHANGE (NEWBURY) TRUST Director 2007-09-03 CURRENT 2000-01-13 Active
ROBERT CHARLES HOLLAND UNITED TAX NETWORK LIMITED Director 2016-02-01 CURRENT 2014-05-02 Active - Proposal to Strike off
ROBERT CHARLES HOLLAND THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Director 2012-09-18 CURRENT 1999-10-21 Active
ROBERT CHARLES HOLLAND THE CORN EXCHANGE (NEWBURY) TRUST Director 2012-05-02 CURRENT 2000-01-13 Active
ROBERT CHARLES HOLLAND JAMES COWPER TRUSTEES LIMITED Director 2012-03-29 CURRENT 2000-11-30 Active
IAN GEOFFREY VICKERAGE SEASCAPES (SWANAGE) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
IAN GEOFFREY VICKERAGE CLOUDPRESENCE LTD Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-11-04
IAN GEOFFREY VICKERAGE THE CORN EXCHANGE (NEWBURY) TRUST Director 2007-09-03 CURRENT 2000-01-13 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
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM Belmont House Station Way Crawley West Sussex RH10 1JA
2023-07-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID BRISLAND
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID BRISLAND
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY VICKERAGE
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR GRANT DAVID BRISLAND
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-03-29PSC08Notification of a person with significant control statement
2018-03-29PSC09Withdrawal of a person with significant control statement on 2018-03-29
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KATY JANE MORRIS
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM STARK
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DAVID SWEETING
2016-02-16CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2015-12-17
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AR0105/07/15 ANNUAL RETURN FULL LIST
2015-08-03CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN RANDELL
2014-11-05AP01DIRECTOR APPOINTED ROBERT CHARLES HOLLAND
2014-07-18AR0105/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0105/07/13 NO MEMBER LIST
2013-01-04AP01DIRECTOR APPOINTED GUY TIMOTHY DICKENS
2012-11-27AP01DIRECTOR APPOINTED KATY JANE MORRIS
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CARNARVON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-22AR0105/07/12 NO MEMBER LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RICHARDSON / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM STARK / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEFFREY GEORGE BECK / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN RANDELL / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY VICKERAGE / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THE 8TH EARL OF CARNARVON GEORGE REGINALD OLIVER CARNARVON / 13/06/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DAVID SWEETING / 13/06/2012
2011-09-21AA31/03/11 TOTAL EXEMPTION FULL
2011-07-29AR0105/07/11 NO MEMBER LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKENZIE
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FENTON
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ELLIOTT FENTON / 21/07/2010
2010-07-21AR0105/07/10 NO MEMBER LIST
2009-12-17AP01DIRECTOR APPOINTED NICHOLAS JAMES DAVID SWEETING
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-13363aANNUAL RETURN MADE UP TO 05/07/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA HARPER
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR BRIEN BEHARRELL
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR MARY DAWSON
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM NEWBURY HOUSE 20 KINGS ROAD WEST NEWBURY BERKSHIRE RG14 5XR
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-19288aSECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2008-07-18363aANNUAL RETURN MADE UP TO 05/07/08
2008-03-13288aDIRECTOR APPOINTED PAUL RICHARDSON
2008-03-12288aDIRECTOR APPOINTED IAN GEOFFREY VICKERAGE
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM DA VINCI HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR GARRY POULSON
2008-02-26288aDIRECTOR APPOINTED JEFFREY GEORGE BECK
2008-02-26288aDIRECTOR APPOINTED PHILIPPA HARPER
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363aANNUAL RETURN MADE UP TO 05/07/07
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bSECRETARY RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

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

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED 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 THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED
Trademarks
We have not found any records of THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED. 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 (90030 - Artistic creation) as THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED 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 THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED 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 THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED 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.