NEWLYN ART GALLERY LIMITED - PENZANCE


Company Profile Company Filings

Overview

NEWLYN ART GALLERY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PENZANCE and has the status: Active.
NEWLYN ART GALLERY LIMITED was incorporated 47 years ago on 22/04/1977 and has the registered number: 01310070. The accounts status is FULL and accounts are next due on 31/12/2024.

NEWLYN ART GALLERY LIMITED - PENZANCE

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE EXCHANGE
PENZANCE
CORNWALL
TR18 2NL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL SCOTT Secretary 2018-04-23 CURRENT
MISS LIADHAIN TAIT Jan 1970 British,American Director 2018-12-03 CURRENT
MRS MIRANDA ROSALIND BIRD Jun 1969 British Director 2016-09-30 CURRENT
MISS HANNAH MAE BUCKINGHAM Mar 1998 British Director 2021-12-01 CURRENT
MRS GINA BUENFELD-MURLEY Mar 1980 British Director 2021-12-01 CURRENT
MR JOSEPH EDWARD BULMAN Sep 1996 British Director 2021-12-01 CURRENT
MISS VIRGINIA MARY BUTTON Feb 1961 British Director 2018-12-03 CURRENT
MRS BETHIA NAUGHTON-RUMBO Nov 1987 British Director 2018-12-03 CURRENT
MR NEIL SCOTT Mar 1961 British Director 2017-03-23 CURRENT
MR NIGEL PHILIP WILLIAMS Dec 1962 British Director 2021-12-01 CURRENT
MYFANWY BARRETT May 1969 British Director 2018-12-03 CURRENT
DR KATHERINE MELISSA HARDIE BUDDEN Apr 1939 British Secretary 1993-11-22 UNTIL 1994-10-27 RESIGNED
MARY GODWIN Sep 1962 British Director 2003-11-20 UNTIL 2006-09-12 RESIGNED
ROSALIE JOY GINN Jun 1940 British Director 2002-11-21 UNTIL 2005-07-25 RESIGNED
PETER ELLERY Apr 1932 British Director 1993-11-22 UNTIL 1996-10-30 RESIGNED
MARY RICHARDS ELLERY Dec 1938 British Director 1997-11-19 UNTIL 2003-11-20 RESIGNED
MISS RACHEL ANNE DUNLOP Dec 1991 British Director 2021-12-01 UNTIL 2022-09-26 RESIGNED
MR MICHAEL DONNELLY Jan 1951 British Director 2011-01-10 UNTIL 2018-02-22 RESIGNED
GRAHAM FRANCIS DARK Sep 1930 British Director 1993-11-22 UNTIL 1994-10-27 RESIGNED
MR MICHAEL GRANDAGE May 1962 British Director 2015-03-26 UNTIL 2017-05-16 RESIGNED
MR THOMAS CHARLES HANCOCK Apr 1940 British Director 1996-10-30 UNTIL 2017-03-27 RESIGNED
MARY GODWIN Sep 1962 British Secretary 2003-11-20 UNTIL 2006-09-12 RESIGNED
MARY RICHARDS ELLERY Dec 1938 British Secretary 1997-11-19 UNTIL 2003-11-20 RESIGNED
PHILIP ARTHUR HOGBEN May 1945 British Director 1996-12-05 UNTIL 1997-11-19 RESIGNED
MRS KATIE AMANDA ASHWORTH Feb 1970 British Secretary 2006-09-12 UNTIL 2008-02-15 RESIGNED
KATHERINE JUNE WALLACE Feb 1950 British Secretary 1994-10-27 UNTIL 1996-12-05 RESIGNED
MS PHYLLIDA MARY BRIDGET SHAW Secretary 2015-10-26 UNTIL 2018-04-23 RESIGNED
MR ROBIN JACK PENDER Sep 1959 British Secretary 2009-02-11 UNTIL 2013-09-17 RESIGNED
TERENCE JAMES NEWMAN Oct 1936 British Secretary RESIGNED
PHILIP ARTHUR HOGBEN May 1945 British Secretary 1996-12-05 UNTIL 1997-11-18 RESIGNED
MR PHILLIP BOOTH Jan 1950 British Director 2013-01-10 UNTIL 2014-09-30 RESIGNED
TERENCE JAMES NEWMAN Oct 1936 British Director RESIGNED
MS PATRICIA ANN BROWN Jan 1950 British Director 2013-01-10 UNTIL 2018-12-03 RESIGNED
MS SARA ELLEN BOWLER Jan 1958 British Director 2006-11-08 UNTIL 2013-01-31 RESIGNED
MR BERT MARTIN MONTAGUE BISCOE Dec 1952 British Director 2013-12-18 UNTIL 2021-07-19 RESIGNED
MR EDWARD ATTER Jul 1935 British Director 1998-11-25 UNTIL 2005-11-09 RESIGNED
MR EDWARD ATTER Jul 1935 British Director 2006-11-08 UNTIL 2010-01-31 RESIGNED
MRS KATIE AMANDA ASHWORTH Feb 1970 British Director 2006-09-12 UNTIL 2008-02-15 RESIGNED
MR PETER JAMES BROWN Jun 1945 British Director RESIGNED
MS NICOLA ELSPETH CARLYON Mar 1954 British Director 2011-01-07 UNTIL 2014-04-09 RESIGNED
MR CALLUM SAMUEL MITCHELL Feb 1987 British Director 2018-12-03 UNTIL 2021-11-05 RESIGNED
MRS JESSICA HARRIET COOPER Jan 1967 British Director 2005-11-09 UNTIL 2013-02-28 RESIGNED
ANDREW PAUL HARPER Jul 1971 British Director 2014-04-09 UNTIL 2019-12-09 RESIGNED
MR JAMES PETER DIXON HODGSON Jan 1973 British Director 2005-05-04 UNTIL 2008-02-14 RESIGNED
MRS SHARMILLA ELIZABETH COGGER Mar 1978 British Director 2007-11-07 UNTIL 2010-09-30 RESIGNED
FOOT ANSTEY SECRETARIAL LIMITED Corporate Secretary 2008-06-10 UNTIL 2009-03-23 RESIGNED
MR JOHN KEYS Jun 1970 British Director 2007-05-08 UNTIL 2010-07-31 RESIGNED
MR JONTY KEIR LEES Apr 1971 British Director 2015-04-27 UNTIL 2018-11-01 RESIGNED
MR RICHARD JOHN RAMSAY MAULE May 1952 British Director 2008-09-23 UNTIL 2010-07-31 RESIGNED
DR KATHERINE MELISSA HARDIE BUDDEN Apr 1939 British Director 1993-11-22 UNTIL 1996-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. & F. POOL LIMITED SOLIHULL Active DORMANT 74990 - Non-trading company
GILBERT AND GOODE LIMITED ST. AUSTELL Active FULL 41100 - Development of building projects
8 COLERIDGE ROAD (CLEVEDON) LIMITED CLEVEDON ENGLAND Active DORMANT 98000 - Residents property management
ENTERPRISE WELLNESS LTD HARROW ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE NARE HOTEL COMPANY LIMITED CORNWALL Active FULL 55100 - Hotels and similar accommodation
THE PHOTOGRAPHERS' GALLERY (ENTERPRISES) LIMITED LONDON Active UNAUDITED ABRIDGED 47781 - Retail sale in commercial art galleries
KESKERDH KERNOW LIMITED CORNWALL Active MICRO ENTITY 85520 - Cultural education
CORNWALL DEVELOPMENT COMPANY LTD TRURO ENGLAND Active FULL 78200 - Temporary employment agency activities
FORALEXTER LIMITED REDRUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
WHITECHAPEL GALLERY TRUSTEE LIMITED LONDON Active DORMANT 90040 - Operation of arts facilities
CORNWALL COMMUNITY DEVELOPMENT LIMITED REDRUTH UNITED KINGDOM Active GROUP 88990 - Other social work activities without accommodation n.e.c.
VOYAGER NETWORKS LIMITED ALDERMASTON ENGLAND Active UNAUDITED ABRIDGED 61100 - Wired telecommunications activities
CORNWALL HOUSING LIMITED TRURO ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
CORDASH LIMITED TRURO ENGLAND Active GROUP 74990 - Non-trading company
ALIAS ARTS C.I.C PENRYN ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
ST EWE AFFORDABLE HOMES LIMITED ST. AUSTELL ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE ROYAL INSTITUTION OF CORNWALL TRURO Active SMALL 91020 - Museums activities
MNT CYCLING NUTRITION LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
ANUBIS PROPERTIES LLP LEEDS Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
NEWLYN_ART_GALLERY_LIMITE - Accounts 2023-12-08 31-03-2023
NEWLYN_ART_GALLERY_LIMITE - Accounts 2022-12-17 31-03-2022
Newlyn Art Gallery Limited - Charities report - 18.1 2018-12-21 31-03-2018 £5,182 Cash