Background WavePink WaveYellow Wave

THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED (03862844)

THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED (03862844) is an active UK company. incorporated on 21 October 1999. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED has been registered for 26 years. Current directors include HAYES, Robert John Ellis, HOLLAND, Robert Charles.

Company Number
03862844
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAYES, Robert John Ellis, HOLLAND, Robert Charles
SIC Codes
56101, 56302, 90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED

THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED was registered 26 years ago.(SIC: 56101, 56302, 90040, 93290)

Status

active

Active since 26 years ago

Company No

03862844

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ENFRANCHISE 343 LIMITED
From: 21 October 1999To: 15 December 1999
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 21 October 1999To: 23 August 2023
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 14
Director Left
Jun 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 28 Feb 2008

HAYES, Robert John Ellis

Active
Market Place, NewburyRG14 5BD
Born June 1980
Director
Appointed 28 Apr 2021

HOLLAND, Robert Charles

Active
Market Place, NewburyRG14 5BD
Born May 1960
Director
Appointed 18 Sept 2012

BEWICK, Michael Stuart

Resigned
Plas Tan Y Rallt, PorthmadogLL49 9RG
Secretary
Appointed 01 Apr 2000
Resigned 25 Sept 2003

SUTHERLAND, Martin Alexander

Resigned
10 Alexander Court, NewburyRG14 5QG
Secretary
Appointed 26 Sept 2003
Resigned 17 Jul 2007

PENNSEC LIMITED

Resigned
Abacus House, LondonEC2V 8AR
Corporate secretary
Appointed 17 Jul 2007
Resigned 28 Feb 2008

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 01 Aug 2001

BUCKWELL, Anthony Basil

Resigned
Cygnet House, HungerfordRG17 0EA
Born July 1946
Director
Appointed 02 Sept 2005
Resigned 03 Sept 2007

CARNARVON, George Reginald Oliver, Earl

Resigned
Market Place, NewburyRG14 5BD
Born November 1956
Director
Appointed 28 Jul 2006
Resigned 13 Nov 2024

CHADWICK, Julian William Mark

Resigned
Newbury House, NewburyRG14 5XR
Born January 1957
Director
Appointed 01 Sept 2001
Resigned 02 Sept 2005

CLARKSON, Glenn Barry

Resigned
Elden House, OxfordOX1 5HP
Born May 1948
Director
Appointed 01 Sept 2001
Resigned 28 Jul 2006

FLEMING, Nigel Francis Christopher

Resigned
Abbey Wells, NewburyRG209UW
Born March 1951
Director
Appointed 30 Nov 1999
Resigned 02 Sept 2005

MCKENZIE, Andrew Greig

Resigned
Bakewell House, ReadingRG7 5RT
Born December 1961
Director
Appointed 28 Jul 2006
Resigned 27 Oct 2009

PEPPER, Christina

Resigned
Market Place, NewburyRG14 5BD
Born March 1977
Director
Appointed 18 Sept 2012
Resigned 21 Oct 2019

RANDELL, Francis John

Resigned
Market Place, NewburyRG14 5BD
Born November 1948
Director
Appointed 02 Sept 2005
Resigned 29 Oct 2014

STARK, Alan William

Resigned
Market Place, NewburyRG14 5BD
Born January 1945
Director
Appointed 09 Sept 2010
Resigned 19 Oct 2016

VICKERAGE, Ian Geoffrey

Resigned
Market Place, NewburyRG14 5BD
Born October 1949
Director
Appointed 09 Sept 2010
Resigned 21 Oct 2019

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 21 Oct 1999
Resigned 30 Nov 1999

Persons with significant control

1

Riverside East, SheffieldS3 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 October 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
18 June 2009
287Change of Registered Office
Legacy
11 December 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
287Change of Registered Office
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
287Change of Registered Office
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1999
287Change of Registered Office
Resolution
10 December 1999
RESOLUTIONSResolutions
Incorporation Company
21 October 1999
NEWINCIncorporation