Background WavePink WaveYellow Wave

THE CORN EXCHANGE (NEWBURY) TRUST (03908975)

THE CORN EXCHANGE (NEWBURY) TRUST (03908975) is an active UK company. incorporated on 13 January 2000. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE CORN EXCHANGE (NEWBURY) TRUST has been registered for 26 years. Current directors include BAHIA, Kamal, BOSE, Rebecca Jane, BUTCHER, Lucy and 7 others.

Company Number
03908975
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 2000
Age
26 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BAHIA, Kamal, BOSE, Rebecca Jane, BUTCHER, Lucy, CONSTABLE, Rebecca Elizabeth, GHOSHEH, Issam, HAYES, Robert John Ellis, HOLLAND, Robert Charles, MCKINLAY, Rebecca, OLUWANDE, Ibironke Abiola, WHATSIZE, Joshua John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORN EXCHANGE (NEWBURY) TRUST

THE CORN EXCHANGE (NEWBURY) TRUST is an active company incorporated on 13 January 2000 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE CORN EXCHANGE (NEWBURY) TRUST was registered 26 years ago.(SIC: 90040)

Status

active

Active since 26 years ago

Company No

03908975

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 13 January 2000

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
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: 13 January 2000To: 23 August 2023
Timeline

45 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Dec 09
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jul 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

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

BAHIA, Kamal

Active
Riverside East, SheffieldS3 8DT
Born October 1967
Director
Appointed 17 Nov 2021

BOSE, Rebecca Jane

Active
Garford Crescent, NewburyRG14 6EX
Born April 1985
Director
Appointed 10 Dec 2025

BUTCHER, Lucy

Active
Riverside East, SheffieldS3 8DT
Born December 1982
Director
Appointed 30 Jan 2024

CONSTABLE, Rebecca Elizabeth

Active
Riverside East, SheffieldS3 8DT
Born May 1965
Director
Appointed 09 Jul 2018

GHOSHEH, Issam

Active
Old Wardour Way, NewburyRG14 1GB
Born April 1994
Director
Appointed 01 Jul 2025

HAYES, Robert John Ellis

Active
Market Place, NewburyRG14 5BD
Born June 1980
Director
Appointed 13 May 2019

HOLLAND, Robert Charles

Active
NewburyRG14 5BD
Born May 1960
Director
Appointed 02 May 2012

MCKINLAY, Rebecca

Active
Riverside East, SheffieldS3 8DT
Born November 1983
Director
Appointed 09 Jul 2018

OLUWANDE, Ibironke Abiola

Active
Haysoms Drive, GreenhamRG19 8EY
Born November 1965
Director
Appointed 09 Dec 2025

WHATSIZE, Joshua John

Active
Riverside East, SheffieldS3 8DT
Born July 1993
Director
Appointed 07 Feb 2024

CHADWICK, Julian William Mark

Resigned
Newbury House, NewburyRG14 5XR
Secretary
Appointed 20 Apr 2000
Resigned 02 Sept 2005

SUTHERLAND, Martin Alexander

Resigned
10 Alexander Court, NewburyRG14 5QG
Secretary
Appointed 02 Sept 2005
Resigned 17 Jul 2007

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 17 Jul 2007
Resigned 28 Feb 2008

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 13 Jan 2000
Resigned 20 Apr 2000

ADAMS, Erica

Resigned
Blindmans Gate Cottage, NewburyRG20 9XB
Born December 1963
Director
Appointed 24 Feb 2006
Resigned 23 Feb 2007

BECK, Jeffrey George, Councillor

Resigned
Market Place, NewburyRG14 5BD
Born November 1932
Director
Appointed 03 Sept 2007
Resigned 01 May 2024

BECK, Jeffrey George, Councillor

Resigned
1 Sycamore Rise, NewburyRG14 2LZ
Born November 1932
Director
Appointed 28 Jun 2001
Resigned 03 Jul 2003

BEHARRELL, Brien Mary

Resigned
Staffords Cottage, NewburyRG20 8AQ
Born May 1956
Director
Appointed 26 May 2006
Resigned 04 Sept 2008

BUCKWELL, Anthony Basil

Resigned
Craven Keep Park Lane, NewburyRG15 0JQ
Born July 1946
Director
Appointed 28 Jun 2001
Resigned 03 Sept 2007

BULL, Val

Resigned
24 Three Acre Road, NewburyRG14 7AW
Born April 1946
Director
Appointed 04 Jul 2003
Resigned 02 Sept 2005

CARNARVON, George Reginald Oliver, Earl

Resigned
Highclere Park, NewburyRG20 9RN
Born November 1956
Director
Appointed 25 Oct 2002
Resigned 13 Nov 2024

CHADWICK, Julian William Mark

Resigned
Newbury House, NewburyRG14 5XR
Born January 1957
Director
Appointed 13 Jan 2000
Resigned 02 Sept 2005

CLARKSON, Glenn Barry

Resigned
Elden House, OxfordOX1 5HP
Born May 1948
Director
Appointed 13 Jan 2000
Resigned 28 Jul 2006

COLE, Hilary

Resigned
Station Way, CrawleyRH10 1JA
Born July 1946
Director
Appointed 29 Oct 2018
Resigned 03 Mar 2019

DAWSON, Mary Margaret

Resigned
The Old Coach House, West MeonGU32 1LR
Born October 1946
Director
Appointed 25 Oct 2002
Resigned 04 Sept 2008

DIGIOIA, Michelle Rosy

Resigned
20 Kings Road West, NewburyRG14 5XR
Born November 1974
Director
Appointed 14 Apr 2011
Resigned 10 Nov 2022

EASTWOOD, Ruth

Resigned
Southend House 42 Hightown Road, RingwoodBH24 1NN
Born April 1962
Director
Appointed 13 Jan 2000
Resigned 01 Aug 2003

EDWARDS, Adrian Arthur Walter

Resigned
Fifth Road, NewburyRG14 6DR
Born March 1939
Director
Appointed 18 Sept 2013
Resigned 19 Oct 2016

FENTON, Simon Elliott

Resigned
Station Way, CrawleyRH10 1JA
Born November 1961
Director
Appointed 02 Sept 2005
Resigned 01 Feb 2011

FLEMING, Nigel Francis Christopher

Resigned
Abbey Wells, NewburyRG209UW
Born March 1951
Director
Appointed 13 Jan 2000
Resigned 02 Sept 2005

GUNN, Jacqueline Georgina Florence

Resigned
Rosemary Cottage, WantageOX12 0EF
Born October 1947
Director
Appointed 13 Jan 2000
Resigned 01 Aug 2003

HALL, Stephen Stuart

Resigned
Sparkford Road, WinchesterSO22 4NR
Born August 1975
Director
Appointed 09 Sept 2010
Resigned 18 Sept 2012

HARPER, Philippa Noelle Christian

Resigned
57 Essex Street, NewburyRG14 6QR
Born December 1960
Director
Appointed 03 Sept 2007
Resigned 05 Mar 2009

HAYWARD, John Charles Frederick, Dr

Resigned
Market Place, NewburyRG14 5BD
Born August 1941
Director
Appointed 30 Jul 2014
Resigned 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Auditors Resignation Company
12 April 2022
AUDAUD
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
4 November 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company
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
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
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Memorandum Articles
23 November 2011
MEM/ARTSMEM/ARTS
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
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 No Member List
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Legacy
11 May 2009
363aAnnual Return
Legacy
13 April 2009
353353
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 November 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
287Change of Registered Office
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
9 February 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 Group
1 September 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Resolution
28 February 2006
RESOLUTIONSResolutions
Memorandum Articles
21 February 2006
MEM/ARTSMEM/ARTS
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2005
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2005
AAAnnual Accounts
Legacy
9 November 2004
287Change of Registered Office
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
8 May 2000
288cChange of Particulars
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Incorporation Company
13 January 2000
NEWINCIncorporation