ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Corn Exchange (Newbury) Productions Limited

The Corn Exchange (Newbury) Productions Limited is an active company incorporated on 5 July 2006 with the registered office located in Sheffield, South Yorkshire. The Corn Exchange (Newbury) Productions Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05867045
Private limited by guarantee without share capital
Age
19 years
Incorporated 5 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (3 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Irwin Mitchell Llp Riverside East
2 Millsands
Sheffield
South Yorkshire
S3 8DT
United Kingdom
Address changed on 23 Aug 2023 (2 years 2 months ago)
Previous address was Belmont House Station Way Crawley West Sussex RH10 1JA
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in England • Born in May 1960
Director • Technical Manager • British • Lives in UK • Born in Aug 1958
Director • Theatre Director • British • Lives in UK • Born in Jul 1993
Director • Councillor • British • Lives in England • Born in Nov 1932
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Corn Exchange (Newbury) Trust
Thomas Eggar Secretaries Limited, Councillor Jeffrey George Beck, and 3 more are mutual people.
Active
The Corn Exchange (Newbury) Trading Company Limited
Thomas Eggar Secretaries Limited, Robert Charles Holland, and 1 more are mutual people.
Active
Climax Molybdenum U.K. Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Robt Bradford Hobbs Savill Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
West Wittering Estate P L C
Thomas Eggar Secretaries Limited is a mutual person.
Active
Robt. Bradford & Company Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
I.F.P. Forest And Paper Products (UK) Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Ametalco Limited
Thomas Eggar Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£227.38K
Increased by £176.98K (+351%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£233.07K
Increased by £168.95K (+264%)
Total Liabilities
-£234.83K
Increased by £161.41K (+220%)
Net Assets
-£1.77K
Increased by £7.54K (-81%)
Debt Ratio (%)
101%
Decreased by 13.76% (-12%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Mr Joshua John Whatsize Appointed
3 Months Ago on 10 Jul 2025
Mr Robert Charles Holland Details Changed
10 Months Ago on 17 Dec 2024
Full Accounts Submitted
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Mr Robert Charles Holland Details Changed
1 Year 3 Months Ago on 17 Jul 2024
Jeffrey George Beck Resigned
1 Year 6 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 6 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 23 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jul 2023
Get Credit Report
Discover The Corn Exchange (Newbury) Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 July 2025 with no updates
Submitted on 12 Aug 2025
Appointment of Mr Joshua John Whatsize as a director on 10 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Robert Charles Holland on 17 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 18 Jul 2024
Termination of appointment of Jeffrey George Beck as a director on 1 May 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Robert Charles Holland on 17 July 2024
Submitted on 17 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023
Submitted on 23 Aug 2023
Confirmation statement made on 5 July 2023 with no updates
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year