CORN EXCHANGE WALLINGFORD LTD

Register to unlock more data on OkredoRegister

CORN EXCHANGE WALLINGFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01262114

Incorporation date

08/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corn Exchange, Market Place, Wallingford, Oxfordshire OX10 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1976)
dot icon04/03/2026
Appointment of Mr Andrew Stephen Pearson as a director on 2026-03-02
dot icon28/02/2026
Termination of appointment of Elaine Hornsby as a director on 2026-02-28
dot icon12/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon25/08/2025
Appointment of Mrs Tracy Noble as a director on 2025-08-25
dot icon07/07/2025
Appointment of Mrs Tracy Noble as a secretary on 2025-07-01
dot icon15/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon03/06/2025
Termination of appointment of Mahmood Ebrahimjee as a director on 2025-05-31
dot icon03/06/2025
Termination of appointment of Mahmood Ebrahimjee as a secretary on 2025-05-31
dot icon21/02/2025
Satisfaction of charge 2 in full
dot icon03/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/09/2024
Director's details changed for Mrs Gloria June Wright on 2024-09-17
dot icon17/09/2024
Director's details changed for Julie Diane Grimshaw on 2024-09-17
dot icon16/09/2024
Termination of appointment of John Maelor Evans as a director on 2024-09-02
dot icon16/09/2024
Termination of appointment of John Wright as a director on 2024-09-02
dot icon17/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon10/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/11/2023
Appointment of Mr Graham Gilgrass as a director on 2023-11-06
dot icon19/08/2023
Satisfaction of charge 4 in full
dot icon18/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon15/07/2023
Termination of appointment of Katie Ann Price as a secretary on 2023-05-31
dot icon15/07/2023
Appointment of Mr Mahmood Ebrahimjee as a secretary on 2023-06-01
dot icon12/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/02/2023
Appointment of Mr Stephen Williams as a director on 2022-12-14
dot icon01/02/2023
Appointment of Mr Mahmood Ebrahimjee as a director on 2022-12-05
dot icon05/10/2022
Appointment of Mr John Wright as a director on 2022-09-05
dot icon05/10/2022
Termination of appointment of Gregory Arnold Ryder as a director on 2022-09-05
dot icon05/10/2022
Termination of appointment of Kenneth Scott Mccrea as a director on 2022-09-05
dot icon25/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon23/07/2022
Appointment of Mrs Elaine Hornsby as a director on 2022-05-03
dot icon21/07/2022
Appointment of Mrs Caroline Malnick as a director on 2021-09-14
dot icon20/07/2022
Termination of appointment of Fiona Mary Macsorley Smith as a director on 2021-09-07
dot icon20/07/2022
Termination of appointment of Roger David Dewell as a director on 2022-02-07
dot icon08/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/10/2020
Termination of appointment of Keith Andrew Yapp as a director on 2020-10-05
dot icon14/08/2020
Appointment of Mr Kenneth Scott Mccrea as a director on 2020-08-01
dot icon07/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon07/07/2020
Termination of appointment of John Rowland Herring as a director on 2019-12-09
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon14/03/2019
Appointment of Mr Roger David Dewell as a director on 2019-03-04
dot icon13/03/2019
Termination of appointment of Oliver Nigel Hemming as a director on 2019-03-04
dot icon11/12/2018
Appointment of Ms Fiona Mary Macsorley Smith as a director on 2018-12-03
dot icon10/12/2018
Appointment of Mr Gregory Arnold Ryder as a director on 2018-12-03
dot icon06/12/2018
Termination of appointment of Erica Margaret Harley as a director on 2018-09-10
dot icon26/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon17/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/11/2017
Registration of charge 012621140005, created on 2017-11-15
dot icon04/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon11/04/2017
Resolutions
dot icon06/03/2017
Statement of company's objects
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/10/2016
Appointment of Mrs Gloria June Wright as a director on 2016-09-28
dot icon18/10/2016
Director's details changed for Julie Diane Grimshaw on 2016-10-01
dot icon18/10/2016
Termination of appointment of Julie Utley as a director on 2016-09-28
dot icon18/10/2016
Appointment of Mr John Rowland Herring as a director on 2016-09-12
dot icon30/08/2016
Certificate of change of name
dot icon23/07/2016
Termination of appointment of Colin Dolton as a director on 2016-04-25
dot icon23/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon23/07/2016
Termination of appointment of Colin Dolton as a director on 2016-04-25
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2016
Termination of appointment of Nicholas Stephen Morley as a director on 2015-09-08
dot icon28/01/2016
Appointment of Mr Colin Dolton as a director on 2015-11-02
dot icon14/07/2015
Statement of capital on 2015-04-27
dot icon02/07/2015
Appointment of Mr John Maelor Evans as a director on 2015-06-09
dot icon01/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon05/05/2015
Termination of appointment of John Wright as a director on 2015-04-27
dot icon05/05/2015
Appointment of Mr Nicholas Stephen Morley as a director on 2014-11-10
dot icon17/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/10/2014
Appointment of Mrs Julie Utley as a director on 2014-09-23
dot icon07/10/2014
Termination of appointment of Christine English as a director on 2014-09-09
dot icon24/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/06/2014
Secretary's details changed for Katie Ann Price on 2014-04-07
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/10/2011
Termination of appointment of Ralph Shephard as a director
dot icon22/08/2011
Appointment of Keith Andrew Yapp as a director
dot icon04/08/2011
Appointment of Julie Diane Grimshaw as a director
dot icon14/07/2011
Appointment of Christine English as a director
dot icon06/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/07/2011
Termination of appointment of John Jones as a director
dot icon06/07/2011
Secretary's details changed for Katie Ann Price on 2010-09-29
dot icon03/03/2011
Appointment of Erica Margaret Harley as a director
dot icon03/03/2011
Appointment of Mr John Wright as a director
dot icon03/03/2011
Termination of appointment of Peter Smithson as a director
dot icon03/03/2011
Termination of appointment of Philip Burton as a director
dot icon03/03/2011
Appointment of Ralph Michael Shephard as a director
dot icon03/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon22/06/2010
Director's details changed for John Jones on 2010-05-31
dot icon22/06/2010
Director's details changed for Oliver Nigel Hemming on 2010-05-31
dot icon22/06/2010
Director's details changed for Peter Arthur William Smithson on 2010-05-31
dot icon22/06/2010
Director's details changed for Philip John Burton on 2010-05-31
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/08/2009
Secretary appointed katie price
dot icon27/08/2009
Appointment terminated director and secretary christine storey
dot icon08/08/2009
Director appointed peter arthur william smithson
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/11/2008
Director appointed oliver nigel hemming
dot icon25/11/2008
Director appointed john jones
dot icon11/11/2008
Appointment terminated director nicholas morley
dot icon11/11/2008
Appointment terminated director christopher pratt
dot icon19/06/2008
Appointment terminate, director keith andrew yapp logged form
dot icon13/06/2008
Return made up to 31/05/08; full list of members
dot icon13/06/2008
Location of register of members
dot icon13/06/2008
Location of debenture register
dot icon13/06/2008
Registered office changed on 13/06/2008 from, corn exchange, market place, wallingford, oxon OX10 oeg
dot icon12/06/2008
Appointment terminated director keith yapp
dot icon07/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon05/07/2007
Return made up to 31/05/07; change of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/07/2006
Return made up to 31/05/06; no change of members
dot icon31/07/2006
New secretary appointed
dot icon30/05/2006
£ ic 5259/2258 25/07/05 £ sr 3001@1=3001
dot icon19/04/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon21/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/09/2005
Return made up to 31/05/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2005
Director resigned
dot icon09/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/07/2004
Return made up to 31/05/04; change of members
dot icon24/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon20/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/07/2003
Return made up to 31/05/03; full list of members
dot icon23/07/2003
Director resigned
dot icon14/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon18/07/2002
Return made up to 31/05/02; no change of members
dot icon06/03/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon09/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon10/07/2001
Return made up to 31/05/01; no change of members
dot icon13/02/2001
Full accounts made up to 2000-05-31
dot icon21/08/2000
£ nc 53000/52801 11/07/00
dot icon21/08/2000
£ ic 12458/12259 11/07/00 £ sr 199@1=199
dot icon28/07/2000
Return made up to 31/05/00; full list of members
dot icon27/06/2000
New director appointed
dot icon31/01/2000
£ ic 12856/12458 30/12/99 £ sr 398@1=398
dot icon06/12/1999
£ ic 13104/12856 30/10/99 £ sr 248@1=248
dot icon04/08/1999
Accounts for a small company made up to 1999-05-31
dot icon14/07/1999
Return made up to 31/05/99; no change of members
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon04/08/1998
Accounts for a small company made up to 1998-05-31
dot icon07/07/1998
Return made up to 31/05/98; full list of members
dot icon27/05/1998
New secretary appointed
dot icon30/10/1997
New director appointed
dot icon23/08/1997
Particulars of mortgage/charge
dot icon20/08/1997
£ nc 40000/53000 29/07/97
dot icon04/08/1997
Accounts for a small company made up to 1997-05-31
dot icon10/06/1997
Return made up to 31/05/97; full list of members
dot icon30/04/1997
New director appointed
dot icon26/09/1996
Accounts for a small company made up to 1996-05-31
dot icon20/06/1996
Return made up to 31/05/96; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-05-31
dot icon09/06/1995
Return made up to 31/05/95; full list of members
dot icon27/02/1995
Full accounts made up to 1994-05-31
dot icon07/09/1994
New director appointed
dot icon04/07/1994
Return made up to 31/05/94; full list of members
dot icon18/06/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Secretary resigned
dot icon31/03/1994
New secretary appointed
dot icon13/11/1993
New director appointed
dot icon13/11/1993
Director resigned
dot icon12/10/1993
Accounts for a small company made up to 1993-05-31
dot icon05/06/1993
Return made up to 31/05/93; full list of members
dot icon18/10/1992
Full accounts made up to 1992-05-31
dot icon10/06/1992
Return made up to 31/05/92; change of members
dot icon15/05/1992
Declaration of satisfaction of mortgage/charge
dot icon31/03/1992
New director appointed
dot icon06/03/1992
Full accounts made up to 1991-05-31
dot icon04/01/1992
New director appointed
dot icon09/08/1991
New secretary appointed
dot icon24/07/1991
Return made up to 31/05/91; change of members
dot icon17/06/1991
Full accounts made up to 1990-05-31
dot icon16/01/1991
Ad 15/12/90--------- £ si 323@1=323 £ ic 12781/13104
dot icon04/01/1991
Return made up to 31/10/90; full list of members
dot icon06/08/1990
Notice of resolution removing auditor
dot icon06/08/1990
Resolutions
dot icon06/08/1990
£ nc 20000/40000 03/07/90
dot icon02/04/1990
Ad 27/03/90--------- £ si 4000@1=4000 £ ic 8781/12781
dot icon02/04/1990
Full accounts made up to 1989-05-31
dot icon05/03/1990
Ad 15/08/89-28/02/90 £ si 258@1=258 £ ic 8523/8781
dot icon05/03/1990
Return made up to 31/05/89; full list of members
dot icon29/08/1989
Full accounts made up to 1988-05-31
dot icon30/06/1989
Return made up to 08/06/88; full list of members
dot icon26/04/1989
Wd 18/04/89 ad 31/05/88-18/10/88 £ si 737@1=737
dot icon08/06/1988
Full accounts made up to 1987-05-31
dot icon27/04/1988
Return made up to 20/10/87; change of members
dot icon21/12/1987
Wd 27/11/87 ad 01/05/87--------- £ si 33@1=33
dot icon06/04/1987
Full accounts made up to 1986-05-31
dot icon06/04/1987
Return made up to 09/10/86; full list of members
dot icon06/04/1987
Registered office changed on 06/04/87 from: 31 castle st, high wycombe, bucks
dot icon06/04/1987
Secretary resigned;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/06/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+20.31 % *

* during past year

Cash in Bank

£109,070.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
528.64K
-
0.00
47.84K
-
2022
-
599.49K
-
0.00
90.66K
-
2023
-
671.92K
-
0.00
109.07K
-
2023
-
671.92K
-
0.00
109.07K
-

Employees

2023

Employees

-

Net Assets(GBP)

671.92K £Ascended12.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.07K £Ascended20.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Andrew Stephen
Director
02/03/2026 - Present
52
Hornsby, Elaine
Director
03/05/2022 - 28/02/2026
3
Gilgrass, Graham
Director
06/11/2023 - Present
2
Wright, John
Director
05/09/2022 - 02/09/2024
7
Williams, Stephen
Director
14/12/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORN EXCHANGE WALLINGFORD LTD

CORN EXCHANGE WALLINGFORD LTD is an(a) Active company incorporated on 08/06/1976 with the registered office located at Corn Exchange, Market Place, Wallingford, Oxfordshire OX10 0EG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORN EXCHANGE WALLINGFORD LTD?

toggle

CORN EXCHANGE WALLINGFORD LTD is currently Active. It was registered on 08/06/1976 .

Where is CORN EXCHANGE WALLINGFORD LTD located?

toggle

CORN EXCHANGE WALLINGFORD LTD is registered at Corn Exchange, Market Place, Wallingford, Oxfordshire OX10 0EG.

What does CORN EXCHANGE WALLINGFORD LTD do?

toggle

CORN EXCHANGE WALLINGFORD LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CORN EXCHANGE WALLINGFORD LTD?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Andrew Stephen Pearson as a director on 2026-03-02.