BALTIC FLOUR MILLS VISUAL ARTS TRUST - SOUTH SHORE ROAD, GATESHEAD


Company Profile Company Filings

Overview

BALTIC FLOUR MILLS VISUAL ARTS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTH SHORE ROAD, GATESHEAD and has the status: Active.
BALTIC FLOUR MILLS VISUAL ARTS TRUST was incorporated 25 years ago on 29/06/1998 and has the registered number: 03589539. The accounts status is GROUP and accounts are next due on 31/12/2024.

BALTIC FLOUR MILLS VISUAL ARTS TRUST - SOUTH SHORE ROAD, GATESHEAD

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

BALTIC CENTRE FOR CONTEMPORARY
SOUTH SHORE ROAD, GATESHEAD
TYNE AND WEAR
NE8 3BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK SEALY Aug 1960 British Director 2020-11-26 CURRENT
MS NICOLA JANE CATTERALL Dec 1958 British Director 2022-10-27 CURRENT
SARA DEE BRYSON Jan 1979 British Director 2017-10-12 CURRENT
MS JASMINA CIBIC Oct 1979 Slovenian, Director 2022-10-27 CURRENT
MR ANTHONY WILLIAM DONALDSON May 1960 British Director 2020-11-26 CURRENT
MRS CATHERINE DONOVAN Sep 1959 British Director 2016-07-07 CURRENT
MR JAMES GEORGE GAMBLE Jan 1975 British Director 2020-11-26 CURRENT
CARSTEN STAEHR May 1963 Danish Director 2022-10-27 CURRENT
MISS KERRY CLARE WEXFORD CAMPBELL Aug 1990 British Director 2020-11-26 CURRENT
MS CHARLOTTE BRIGID SEXTON Jun 1966 British Director 2017-10-12 CURRENT
MS TANIA RUTH STIRLING LOVE Apr 1967 British Director 2020-11-26 CURRENT
MS KIRSTY PATRICIA LANG Jul 1962 British Director 2018-01-25 CURRENT
MS TINA JEAN GRAY Oct 1965 British Director 2022-10-27 CURRENT
PROFESSOR CARON GENTRY Sep 1977 American Director 2023-02-27 CURRENT
SIR ANTONY MARK DAVID GORMLEY Aug 1950 British Director 2005-01-26 UNTIL 2007-10-31 RESIGNED
MR DANIEL TRISTAN EVAN HOLDSWORTH Jul 1974 British Director 2014-01-23 UNTIL 2015-09-29 RESIGNED
ANDREW MICHAEL GRAHAM DIXON Dec 1960 British Director 2005-01-26 UNTIL 2009-01-28 RESIGNED
SUZANNE ROMNY GRAY Nov 1965 British Director 2011-10-19 UNTIL 2017-10-12 RESIGNED
JOE DOCHERTY Sep 1969 British Director 2001-09-05 UNTIL 2008-06-25 RESIGNED
DR JONATHAN WATSON HARGREAVES Mar 1950 British Director 2008-03-26 UNTIL 2013-07-04 RESIGNED
SIDNEY HENDERSON Aug 1930 British Director 1998-09-23 UNTIL 2004-01-21 RESIGNED
MR MICHAEL FRANCIS HENRY Oct 1947 British Director 2000-07-25 UNTIL 2019-10-17 RESIGNED
COUNCILLOR RACHEL MULLEN Oct 1988 British Director 2019-10-17 UNTIL 2023-08-08 RESIGNED
TERESA GLEADOWE May 1948 British Director 2001-09-05 UNTIL 2004-01-21 RESIGNED
MR GEORGE GILL Oct 1934 British Director 1998-06-29 UNTIL 1998-09-23 RESIGNED
MS TINA GHARAVI Jul 1972 British Director 2016-01-28 UNTIL 2022-05-23 RESIGNED
MR BRENDAN FOSTER Jan 1948 British Director 2004-01-21 UNTIL 2006-05-31 RESIGNED
JULIAN GERMAIN Sep 1962 British Director 2008-03-26 UNTIL 2014-10-23 RESIGNED
KATHRYN FERDINAND Feb 1959 British Director 2005-07-06 UNTIL 2015-04-30 RESIGNED
ANDREW IAN LOVETT Apr 1966 Secretary 2004-01-21 UNTIL 2009-05-29 RESIGNED
ROGER MICHAEL KELLY Oct 1953 British Secretary 1998-06-29 UNTIL 2004-01-21 RESIGNED
MR SEAN TORQUIL NICOLSON Oct 1965 British Secretary 2009-07-01 UNTIL 2015-08-27 RESIGNED
PROFESSOR RICHARD DEACON Aug 1949 British Director 1998-09-23 UNTIL 2005-01-26 RESIGNED
MR DAVID ALAN CLIPSHAM May 1946 British Director 2014-01-23 UNTIL 2016-10-27 RESIGNED
JOANNA CAVE Mar 1969 British Director 2008-03-26 UNTIL 2009-03-25 RESIGNED
PETER BUCHAN Jan 1953 British Director 2007-04-25 UNTIL 2018-06-21 RESIGNED
MR STEVEN JOHN BROWN Jan 1961 British Director 2004-01-21 UNTIL 2008-06-16 RESIGNED
MR MICHAEL GEORGE BROWN Nov 1936 British Director 1998-09-23 UNTIL 2004-01-21 RESIGNED
RICHARD GEORGE BELL May 1935 British Director 1998-09-23 UNTIL 2004-01-21 RESIGNED
MR CHARLES DAVID OGILVY BARRIE Nov 1953 British Director 2014-01-23 UNTIL 2015-05-20 RESIGNED
HELEN ANN BAKER-ALDER Mar 1950 British Director 2008-03-26 UNTIL 2014-10-23 RESIGNED
MRS LOUISE HUNTER Jul 1975 British Director 2017-10-12 UNTIL 2023-05-31 RESIGNED
PROFESSOR STUART EDWARD CORBRIDGE Apr 1957 British Director 2018-06-21 UNTIL 2023-01-18 RESIGNED
MISS JOANNA FEELEY Nov 1975 British Director 2016-01-28 UNTIL 2022-10-27 RESIGNED
COUNCILLOR MRS PATRICIA FRANCES JOAN MURRAY Mar 1932 British Director 1998-09-23 UNTIL 2005-04-20 RESIGNED
DECLAN MC GONAGLE Nov 1952 Irish Director 1998-09-23 UNTIL 2001-01-24 RESIGNED
MRS MICHAELA DAWN MARTIN Nov 1957 British Director 2014-01-23 UNTIL 2020-11-26 RESIGNED
GEORGE ROBERT LOGGIE Mar 1937 British Director 1998-06-29 UNTIL 1998-09-23 RESIGNED
DORIS JEAN LOCKHART-SAATCHI Feb 1937 American Director 1999-05-26 UNTIL 2003-01-22 RESIGNED
VIKAS KUMAR Oct 1973 British Director 2007-04-25 UNTIL 2013-10-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PEN SHOP LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
NORTHERN I.T. RESEARCH LTD. TYNE & WEAR Dissolved... 74990 - Non-trading company
ACKRILL NEWSPAPERS LIMITED MANCHESTER Dissolved... FULL 58130 - Publishing of newspapers
RYDER ARCHITECTURE LIMITED NEWCASTLE UPON TYNE Active GROUP 71111 - Architectural activities
T & G ALLAN MORPETH LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 47190 - Other retail sale in non-specialised stores
AD-MAG (NORTH EAST) LIMITED LONDON Active DORMANT 99999 - Dormant Company
GARDINER RICHARDSON LIMITED NEWCASTLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TECHVICE LTD LONDON Dissolved... 70229 - Management consultancy activities other than financial management
YATES & NICKLIN LIMITED NEWCASTLE UPON TYNE Active DORMANT 71111 - Architectural activities
HKS ARCHITECTS LIMITED LONDON ENGLAND Active FULL 71111 - Architectural activities
BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED SOUTH SHORE ROAD, GATESHEAD Active SMALL 90040 - Operation of arts facilities
UTILITA GROUP LIMITED EASTLEIGH UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BRITISH COPYRIGHT COUNCIL LONDON UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
KINGSLEY BRANDS LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 46900 - Non-specialised wholesale trade
T & G ALLAN HOLDINGS LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
FUTURE HOMES ALLIANCE COMMUNITY INTEREST COMPANY NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COOPERS STUDIOS LLP NEWCASTLE UPON TYNE Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED SOUTH SHORE ROAD, GATESHEAD Active SMALL 90040 - Operation of arts facilities
FRESH ELEMENT LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
MYRIAD ONLINE LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development