Newlyn Art Gallery Limited
- Active
- Incorporated on 22 Apr 1977
Reg Address: The Exchange, Princes Street, Penzance TR18 2NL
- Summary The company with name "Newlyn Art Gallery Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in The Exchange, Princes Street, Penzance TR18 2NL. Newlyn Art Gallery Limited is currently in active status and it was incorporated on 22 Apr 1977 (47 years 5 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Newlyn Art Gallery Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nigel Philip Williams | Director | 1 Dec 2021 | British | Active |
2 | Hannah Mae Buckingham | Director | 1 Dec 2021 | British | Active |
3 | Gina Buenfeld-Murley | Director | 1 Dec 2021 | British | Active |
4 | Rachel Anne Dunlop | Director | 1 Dec 2021 | British | Resigned 26 Sep 2022 |
5 | Joseph Edward Bulman | Director | 1 Dec 2021 | British | Active |
6 | Liadhain Tait | Director | 3 Dec 2018 | British,American | Active |
7 | Virginia Mary Button | Director | 3 Dec 2018 | British | Active |
8 | Myfanwy Barrett | Director | 3 Dec 2018 | British | Active |
9 | Callum Samuel Mitchell | Director | 3 Dec 2018 | British | Resigned 5 Nov 2021 |
10 | Virginia Mary Button | Director | 3 Dec 2018 | British | Active |
11 | Callum Samuel Mitchell | Director | 3 Dec 2018 | British | Active |
12 | Bethia Naughton-Rumbo | Director | 3 Dec 2018 | British | Active |
13 | Neil Scott | Secretary | 23 Apr 2018 | - | Active |
14 | Neil Scott | Director | 23 Mar 2017 | British | Active |
15 | Miranda Rosalind Bird | Director | 30 Sep 2016 | British | Active |
16 | Phyllida Mary Bridget Shaw | Secretary | 26 Oct 2015 | - | Resigned 23 Apr 2018 |
17 | Sami Hasip | Director | 27 Apr 2015 | British | Resigned 1 Nov 2018 |
18 | Jonty Keir Lees | Director | 27 Apr 2015 | British | Resigned 1 Nov 2018 |
19 | Michael Grandage | Director | 26 Mar 2015 | British | Resigned 16 May 2017 |
20 | Susan Catherine Stuart | Director | 9 Apr 2014 | British | Resigned 6 Jul 2015 |
21 | Andrew Paul Harper | Director | 9 Apr 2014 | British | Resigned 9 Dec 2019 |
22 | Susan Catherine Stuart | Director | 9 Apr 2014 | British | Resigned 6 Jul 2015 |
23 | Phyllida Mary Bridget Shaw | Director | 7 Apr 2014 | British | Resigned 23 Apr 2018 |
24 | Bert Martin Montague Biscoe | Director | 18 Dec 2013 | British | Resigned 19 Jul 2021 |
25 | Bert Martin Montague Biscoe | Director | 18 Dec 2013 | British | Active |
26 | Patricia Ann Brown | Director | 10 Jan 2013 | British | Resigned 3 Dec 2018 |
27 | Phillip Booth | Director | 10 Jan 2013 | British | Resigned 30 Sep 2014 |
28 | Rowena Tarpley | Director | 10 Jan 2012 | British | Resigned 10 Jan 2013 |
29 | Michael Donnelly | Director | 10 Jan 2011 | British | Resigned 22 Feb 2018 |
30 | Edward Clive Vernon Shaw | Director | 7 Jan 2011 | British | Resigned 1 Oct 2014 |
31 | Nicola Elspeth Carlyon | Director | 7 Jan 2011 | British | Resigned 9 Apr 2014 |
32 | Jessica Smalley | Director | 7 Jan 2011 | British | Resigned 10 Jan 2012 |
33 | Janet Pascoe | Director | 31 Jul 2010 | British | Resigned 10 Jan 2012 |
34 | Robin Jack Pender | Secretary | 11 Feb 2009 | British | Resigned 17 Sep 2013 |
35 | Robin Jack Pender | Director | 11 Feb 2009 | British | Resigned 17 Sep 2013 |
36 | Richard John Ramsay Maule | Director | 23 Sep 2008 | British | Resigned 31 Jul 2010 |
37 | FOOT ANSTEY SECRETARIAL LIMITED | Corporate Secretary | 10 Jun 2008 | - | Resigned 23 Mar 2009 |
38 | Sharmilla Elizabeth Cogger | Director | 7 Nov 2007 | British | Resigned 30 Sep 2010 |
39 | Simon John Turney | Director | 7 Nov 2007 | British | Resigned 1 Jun 2010 |
40 | John Henry William Keys | Director | 8 May 2007 | British | Resigned 31 Jul 2010 |
41 | Sara Ellen Bowler | Director | 8 Nov 2006 | British | Resigned 31 Jan 2013 |
42 | Edward Atter | Director | 8 Nov 2006 | British | Resigned 31 Jan 2010 |
43 | Katie Amanda Ashworth | Director | 12 Sep 2006 | British | Resigned 15 Feb 2008 |
44 | Katie Amanda Ashworth | Secretary | 12 Sep 2006 | British | Resigned 15 Feb 2008 |
45 | Jessica Harriet Cooper | Director | 9 Nov 2005 | British | Resigned 28 Feb 2013 |
46 | Caroline Alice Cheyne White | Director | 26 May 2005 | British | Resigned 9 Apr 2013 |
47 | James Peter Dixon Hodgson | Director | 4 May 2005 | British | Resigned 14 Feb 2008 |
48 | Mary Godwin | Director | 20 Nov 2003 | British | Resigned 12 Sep 2006 |
49 | Mary Godwin | Secretary | 20 Nov 2003 | British | Resigned 12 Sep 2006 |
50 | Rosalie Joy Ginn | Director | 21 Nov 2002 | British | Resigned 25 Jul 2005 |
51 | Roger Towndrow | Director | 14 Mar 2002 | British | Resigned 30 Sep 2013 |
52 | Edward Atter | Director | 25 Nov 1998 | British | Resigned 9 Nov 2005 |
53 | Mary Richards Ellery | Director | 19 Nov 1997 | - | Resigned 20 Nov 2003 |
54 | Mary Richards Ellery | Secretary | 19 Nov 1997 | - | Resigned 20 Nov 2003 |
55 | Philip Arthur Hogben | Secretary | 5 Dec 1996 | - | Resigned 18 Nov 1997 |
56 | Philip Arthur Hogben | Director | 5 Dec 1996 | - | Resigned 19 Nov 1997 |
57 | Thomas Charles Hancock | Director | 30 Oct 1996 | British | Resigned 27 Mar 2017 |
58 | Katherine June Wallace | Secretary | 27 Oct 1994 | - | Resigned 5 Dec 1996 |
59 | Katherine June Wallace | Director | 27 Oct 1994 | - | Resigned 25 Nov 1998 |
60 | Graham Francis Dark | Director | 22 Nov 1993 | British | Resigned 27 Oct 1994 |
61 | Katherine Melissa Hardie Budden | Director | 22 Nov 1993 | British | Resigned 31 Oct 1996 |
62 | John Alexander Taylor | Director | 22 Nov 1993 | British | Resigned 21 Nov 2002 |
63 | Peter Ellery | Director | 22 Nov 1993 | British | Resigned 30 Oct 1996 |
64 | Katherine Melissa Hardie Budden | Secretary | 22 Nov 1993 | British | Resigned 27 Oct 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 1 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Newlyn Art Gallery Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 20 Sep 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 17 Aug 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 27 Apr 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 5 Aug 2021 | Download PDF |
5 | Accounts - Small | 30 Dec 2020 | Download PDF 40 Pages |
6 | Confirmation Statement - No Updates | 9 Dec 2020 | Download PDF 3 Pages |
7 | Accounts - Small | 31 Dec 2019 | Download PDF 31 Pages |
8 | Officers - Change Person Director Company With Change Date | 13 Dec 2019 | Download PDF 2 Pages |
9 | Officers - Change Person Director Company With Change Date | 13 Dec 2019 | Download PDF 2 Pages |
10 | Officers - Change Person Director Company With Change Date | 13 Dec 2019 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 13 Dec 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 13 Dec 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 13 Dec 2019 | Download PDF 3 Pages |
14 | Officers - Change Person Director Company With Change Date | 7 Aug 2019 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 6 Aug 2019 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 3 Jul 2019 | Download PDF 2 Pages |
17 | Accounts - Full | 20 Dec 2018 | Download PDF 34 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2018 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2018 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 17 Dec 2018 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2018 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2018 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2018 | Download PDF 1 Pages |
24 | Officers - Change Person Director Company With Change Date | 14 Dec 2018 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 14 Dec 2018 | Download PDF 2 Pages |
26 | Confirmation Statement - No Updates | 14 Dec 2018 | Download PDF 3 Pages |
27 | Officers - Change Person Director Company With Change Date | 14 Dec 2018 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2018 | Download PDF 1 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 24 Apr 2018 | Download PDF 1 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 24 Apr 2018 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 24 Apr 2018 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2018 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2018 | Download PDF 1 Pages |
34 | Accounts - Small | 29 Dec 2017 | Download PDF 28 Pages |
35 | Confirmation Statement - No Updates | 12 Dec 2017 | Download PDF 3 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 22 Nov 2017 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2017 | Download PDF 2 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jul 2017 | Download PDF 40 Pages |
39 | Resolution | 21 Jun 2017 | Download PDF 21 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 9 May 2017 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2017 | Download PDF 2 Pages |
42 | Accounts - Full | 19 Dec 2016 | Download PDF 24 Pages |
43 | Confirmation Statement - Updates | 15 Dec 2016 | Download PDF 4 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 25 Nov 2016 | Download PDF 3 Pages |
45 | Accounts - Full | 10 Jan 2016 | Download PDF 23 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 15 Dec 2015 | Download PDF 9 Pages |
47 | Officers - Change Person Director Company With Change Date | 15 Dec 2015 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 20 Nov 2015 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2015 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 20 Nov 2015 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2015 | Download PDF 2 Pages |
52 | Officers - Appoint Person Secretary Company With Name Date | 20 Nov 2015 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 20 Nov 2015 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2015 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2015 | Download PDF 3 Pages |
56 | Annual Return - Company With Made Up Date No Member List | 15 Jan 2015 | Download PDF 7 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2015 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2015 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2015 | Download PDF 1 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2015 | Download PDF 1 Pages |
61 | Accounts - Total Exemption Full | 7 Jan 2015 | Download PDF 31 Pages |
62 | Miscellaneous | 13 Nov 2014 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 22 Oct 2014 | Download PDF 3 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 13 Oct 2014 | Download PDF 3 Pages |
65 | Accounts - Total Exemption Full | 20 Dec 2013 | Download PDF 31 Pages |
66 | Officers - Termination Secretary Company With Name | 18 Dec 2013 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 18 Dec 2013 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 18 Dec 2013 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 18 Dec 2013 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name | 18 Dec 2013 | Download PDF 1 Pages |
71 | Officers - Termination Director Company With Name | 18 Dec 2013 | Download PDF 1 Pages |
72 | Officers - Change Person Director Company With Change Date | 18 Dec 2013 | Download PDF 2 Pages |
73 | Officers - Appoint Person Director Company With Name | 18 Dec 2013 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date No Member List | 18 Dec 2013 | Download PDF 8 Pages |
75 | Officers - Appoint Person Director Company With Name | 31 Jan 2013 | Download PDF 2 Pages |
76 | Officers - Termination Director Company With Name | 31 Jan 2013 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name | 31 Jan 2013 | Download PDF 1 Pages |
78 | Annual Return - Company With Made Up Date No Member List | 31 Jan 2013 | Download PDF 12 Pages |
79 | Accounts - Full | 5 Jan 2013 | Download PDF 23 Pages |
80 | Annual Return - Company With Made Up Date No Member List | 15 Mar 2012 | Download PDF 11 Pages |
81 | Officers - Appoint Person Director Company With Name | 15 Mar 2012 | Download PDF 2 Pages |
82 | Officers - Appoint Person Director Company With Name | 14 Mar 2012 | Download PDF 2 Pages |
83 | Officers - Appoint Person Director Company With Name | 14 Mar 2012 | Download PDF 2 Pages |
84 | Officers - Appoint Person Director Company With Name | 14 Mar 2012 | Download PDF 2 Pages |
85 | Accounts - Full | 8 Jan 2012 | Download PDF 24 Pages |
86 | Officers - Termination Director Company With Name | 27 Jan 2011 | Download PDF 1 Pages |
87 | Officers - Termination Director Company With Name | 27 Jan 2011 | Download PDF 1 Pages |
88 | Annual Return - Company With Made Up Date No Member List | 27 Jan 2011 | Download PDF 9 Pages |
89 | Officers - Termination Director Company With Name | 27 Jan 2011 | Download PDF 1 Pages |
90 | Officers - Appoint Person Director Company With Name | 27 Jan 2011 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name | 27 Jan 2011 | Download PDF 1 Pages |
92 | Accounts - Full | 7 Jan 2011 | Download PDF 27 Pages |
93 | Auditors - Resignation Limited Company | 19 Jul 2010 | Download PDF 2 Pages |
94 | Officers - Termination Director Company With Name | 17 Jun 2010 | Download PDF 2 Pages |
95 | Address - Change Registered Office Company With Date Old | 5 Mar 2010 | Download PDF 1 Pages |
96 | Officers - Change Person Director Company With Change Date | 5 Mar 2010 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 5 Mar 2010 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 5 Mar 2010 | Download PDF 2 Pages |
99 | Annual Return - Company With Made Up Date No Member List | 5 Mar 2010 | Download PDF 8 Pages |
100 | Officers - Change Person Director Company With Change Date | 5 Mar 2010 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Cornwall Housing Limited Mutual People: Bert Martin Montague Biscoe | Active |
2 | Cornwall Community Development Limited Mutual People: Bert Martin Montague Biscoe | Active |
3 | Keskerdh Kernow Limited Mutual People: Bert Martin Montague Biscoe | Active |
4 | The Royal Institution Of Cornwall Mutual People: Bert Martin Montague Biscoe | Active |
5 | Cornwall Development Company Ltd Mutual People: Bert Martin Montague Biscoe | Active |
6 | Friends House (London) Hospitality Limited Mutual People: Miranda Rosalind Bird | Active |
7 | Truro Cathedral Limited Mutual People: Neil Scott | Active |
8 | City Of Lights Community Celebrations Community Interest Company Mutual People: Neil Scott | Active |
9 | Southerly Point Co-Operative Educational Trust Mutual People: Virginia Mary Button | Active |
10 | Enterprise Wellness Ltd Mutual People: Myfanwy Barrett | Active |
11 | Gilbert And Goode Limited Mutual People: Myfanwy Barrett | Active |
12 | The Photographers' Gallery (Enterprises) Limited Mutual People: Myfanwy Barrett | Active |