Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEHILL ARTS TRUST LIMITED
Company Information for

ROSEHILL ARTS TRUST LIMITED

ROSEHILL THEATRE, MORESBY, WHITEHAVEN, CUMBRIA, CA28 6SE,
Company Registration Number
00630615
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rosehill Arts Trust Ltd
ROSEHILL ARTS TRUST LIMITED was founded on 1959-06-17 and has its registered office in Whitehaven. The organisation's status is listed as "Active". Rosehill Arts Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSEHILL ARTS TRUST LIMITED
 
Legal Registered Office
ROSEHILL THEATRE
MORESBY
WHITEHAVEN
CUMBRIA
CA28 6SE
Other companies in CA28
 
Filing Information
Company Number 00630615
Company ID Number 00630615
Date formed 1959-06-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB256847324  
Last Datalog update: 2024-01-06 20:35:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSEHILL ARTS TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL JANE
Company Secretary 2018-04-01
JOHN SIMON CLARKE
Director 2018-03-09
YVONNE RISAGER CLARKSON
Director 2010-12-06
RICHARD ALASDAIR ELDER
Director 2016-01-25
JOAN FISHER
Director 2006-12-11
LUCY CAROLINE DIANA GALLAGHER
Director 2013-07-08
TIMOTHY JOHN KNOWLES
Director 2018-03-09
PETER MICHAEL MANN
Director 2012-02-28
ANDREW MORGAN SMITH
Director 2016-01-25
PAUL TERRY
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN ANNE BAKER
Company Secretary 2011-02-21 2018-03-31
MARGARET PAMELA EASDON
Director 2008-08-11 2018-01-19
NORMAN CLARKSON
Director 2012-02-28 2017-07-27
CAROL JOHNSON
Director 2009-06-01 2016-06-30
ALAN CLEAVER
Director 2012-03-27 2014-10-27
ANDREW MCLAREN BECKWITH
Director 2010-12-06 2013-09-01
MICHAEL GEORGE FOSSEY
Director 1994-08-31 2012-02-28
ANNE BRADSHAW
Director 2009-04-20 2012-01-05
JOSEPH KEENAN BLACKADDER
Company Secretary 1997-02-17 2010-05-30
JOSEPH KEENAN BLACKADDER
Director 1992-07-27 2010-05-30
MURIEL DINNING
Director 1993-07-20 2009-06-08
MARILYN ANNE BAKER
Director 2005-12-12 2008-06-09
RICHARD BAILEY
Director 2006-02-13 2008-04-14
DAVID COLIN FLEMING
Director 1992-07-27 2008-03-17
PATRIC ALAN GILCHRIST
Director 2004-01-13 2007-04-16
ANNE BRADSHAW
Director 1996-09-12 2004-02-16
PHILIP GEORGE JACKSON
Director 1999-11-29 2004-02-16
MAUREEN GRANT
Director 1992-07-27 2002-01-22
ARTHUR DIDCOCK
Director 1998-04-27 2000-11-27
CHARLES CARTER
Director 1992-07-27 1999-11-29
RAYMOND GEORGE CRANKE
Director 1994-06-15 1997-12-08
CHRISTOPHER LLOYD
Company Secretary 1994-01-31 1997-02-17
GEOFFREY BEDFORD HOOL
Director 1992-07-27 1994-08-23
MARGARET DEVLIN
Director 1992-07-27 1992-07-11
KEN CHARLES CAMERON
Company Secretary 1992-07-27 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMON CLARKE DBD GROUP HOLDINGS LIMITED Director 2018-02-05 CURRENT 2014-11-17 Active
JOHN SIMON CLARKE RAIL SAFETY AND STANDARDS BOARD LIMITED Director 2017-07-01 CURRENT 2003-02-04 Active
JOHN SIMON CLARKE THE NUCLEAR INSTITUTE Director 2017-06-13 CURRENT 2008-04-23 Active
JOHN SIMON CLARKE J S CLARKE CONSULTING LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
YVONNE RISAGER CLARKSON PREFEREARN LIMITED Director 1991-10-15 CURRENT 1991-10-03 Active
TIMOTHY JOHN KNOWLES NECROMANDUS 2016 LTD. Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
PETER MICHAEL MANN PMM CONSULTING LTD Director 2013-08-06 CURRENT 2013-08-06 Active
ANDREW MORGAN SMITH ROSEHILL THEATRE ENTERPRISES LIMITED Director 2017-08-07 CURRENT 2017-03-22 Active
ANDREW MORGAN SMITH TRUE PRODUCTIONS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2018-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08APPOINTMENT TERMINATED, DIRECTOR DEANNE STACEY SHALLCROSS
2023-09-08DIRECTOR APPOINTED MR DANIEL PETER WHITEHOUSE
2023-07-07CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07AP01DIRECTOR APPOINTED MR ROGER JOHN WILSON
2022-11-16DIRECTOR APPOINTED MRS KIM KIMBERLEE-SMITH
2022-11-16DIRECTOR APPOINTED MRS KIM KIMBERLEE-SMITH
2022-11-16Director's details changed for Alexandra Kate Eleanor Ward on 2022-09-09
2022-11-16Director's details changed for Alexandra Kate Eleanor Ward on 2022-09-09
2022-11-16Director's details changed for Miss Eleanor Ann Cummings on 2022-09-09
2022-11-16Director's details changed for Miss Eleanor Ann Cummings on 2022-09-09
2022-11-16CH01Director's details changed for Alexandra Kate Eleanor Ward on 2022-09-09
2022-11-16AP01DIRECTOR APPOINTED MRS KIM KIMBERLEE-SMITH
2022-11-13DIRECTOR APPOINTED MISS ELEANOR ANN CUMMINGS
2022-11-13DIRECTOR APPOINTED MISS ELEANOR ANN CUMMINGS
2022-11-13DIRECTOR APPOINTED ALEXANDRA KATE ELEANOR WARD
2022-11-13AP01DIRECTOR APPOINTED MISS ELEANOR ANN CUMMINGS
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL MANN
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-02-07CH01Director's details changed for Mrs Deanne Stacey Shallcross on 2021-01-13
2021-02-07AP01DIRECTOR APPOINTED MRS DEANNE STACEY SHALLCROSS
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALASDAIR ELDER
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-01-03TM02Termination of appointment of David Michael Jane on 2019-12-19
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-12-05CC04Statement of company's objects
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006306150003
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KNOWLES
2019-06-14CH01Director's details changed for Mrs Lucy Caroline Diana Gallagher on 2019-06-14
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN FISHER
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN WILSON
2018-06-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KNOWLES
2018-06-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KNOWLES
2018-05-22AP01DIRECTOR APPOINTED MR JOHN SIMON CLARKE
2018-05-22AP03Appointment of Mr David Michael Jane as company secretary on 2018-04-01
2018-05-22TM02Termination of appointment of Marilyn Anne Baker on 2018-03-31
2018-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006306150002
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PAMELA EASDON
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCCRACKEN POWLEY
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CLARKSON
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MONKHOUSE
2017-01-13CH01Director's details changed for Mrs Lucy Caroline Diana Gallagher on 2017-01-12
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JOHNSON
2016-06-23CH01Director's details changed for Mr Peter Michael Mann on 2015-12-01
2016-06-13AP01DIRECTOR APPOINTED MR ANDREW MORGAN SMITH
2016-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAHER
2016-06-12AP01DIRECTOR APPOINTED MR RICHARD ALASDAIR ELDER
2016-06-12AP01DIRECTOR APPOINTED MR PAUL TERRY
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-03RES01ADOPT ARTICLES 17/11/2015
2015-08-19AR0127/07/15 NO MEMBER LIST
2015-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLEAVER
2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
2014-08-28AR0127/07/14 NO MEMBER LIST
2014-05-13AA31/08/13 TOTAL EXEMPTION FULL
2014-03-31AA01PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-02-01AP01DIRECTOR APPOINTED MR PETER MAHER
2014-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHORROCK
2014-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BECKWITH
2013-08-12AR0127/07/13 NO MEMBER LIST
2013-08-11AP01DIRECTOR APPOINTED MRS MAUREEN MONKHOUSE
2013-08-11AP01DIRECTOR APPOINTED MRS LUCY CAROLINE DIANA GALLAGHER
2013-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE WATSON
2013-04-16AA31/08/12 TOTAL EXEMPTION FULL
2012-08-24AR0127/07/12 NO MEMBER LIST
2012-07-02AP01DIRECTOR APPOINTED MR NORMAN CLARKSON
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOHNSON / 27/09/2011
2012-06-30AP01DIRECTOR APPOINTED MR ALAN CLEAVER
2012-06-30AP01DIRECTOR APPOINTED MR PETER MICHAEL MANN
2012-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRADSHAW
2012-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSSEY
2012-05-28AA31/08/11 TOTAL EXEMPTION FULL
2011-09-12AR0127/07/11 NO MEMBER LIST
2011-08-31AP01DIRECTOR APPOINTED MR ANDREW MCLAREN BECKWITH
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA MCCRACKEN POWLEY / 26/10/2009
2011-08-31AP01DIRECTOR APPOINTED MRS YVONNE RISAGER CLARKSON
2011-08-30AP03SECRETARY APPOINTED MRS MARILYN ANNE BAKER
2011-03-03AA31/08/10 TOTAL EXEMPTION FULL
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-23AR0127/07/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN WILSON / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE LUCIA WATSON / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SHORROCK / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JOHNSON / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE FOSSEY / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FISHER / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PAMELA EASDON / 27/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRADSHAW / 27/07/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLACKADDER
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH BLACKADDER
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA SURNAME / 26/10/2009
2010-03-22AP01DIRECTOR APPOINTED DR FIONA SURNAME
2010-03-21AP01DIRECTOR APPOINTED MRS CAROL JOHNSON
2010-02-02AA31/08/09 TOTAL EXEMPTION FULL
2009-09-02363aANNUAL RETURN MADE UP TO 27/07/09
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR MURIEL DINNING
2009-05-22AA31/08/08 TOTAL EXEMPTION FULL
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID MASON
2009-04-27288aDIRECTOR APPOINTED JANET SHORROCK
2009-04-27288aDIRECTOR APPOINTED ANNE BRADSHAW
2008-08-19288aDIRECTOR APPOINTED MARGARET PAMELA EASDON
2008-08-18363aANNUAL RETURN MADE UP TO 27/07/08
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANNE WILLIE
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID FLEMING
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BAILEY
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MARILYN BAKER
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-13363sANNUAL RETURN MADE UP TO 27/07/07
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-29288bDIRECTOR RESIGNED
2007-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



Licences & Regulatory approval
We could not find any licences issued to ROSEHILL ARTS TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEHILL ARTS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEHILL ARTS TRUST LIMITED

Intangible Assets
Patents
We have not found any records of ROSEHILL ARTS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEHILL ARTS TRUST LIMITED
Trademarks
We have not found any records of ROSEHILL ARTS TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROSEHILL ARTS TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2015-02-04 GBP £1,500 Professional Services
Allerdale Borough Council 2014-10-01 GBP £500 Professional Services
Allerdale Borough Council 2014-09-17 GBP £1,505 VAT - 20%
Allerdale Borough Council 2014-06-18 GBP £950 General Partnership Service Fees
Allerdale Borough Council 2014-01-15 GBP £4,000 Professional Services
Copeland Borough Council 2013-07-03 GBP £3,000 Grants & Subscriptions
Cumbria County Council 2013-06-05 GBP £2,965
Copeland Borough Council 2013-02-20 GBP £3,000 Grants & Subscriptions
Allerdale Borough Council 2013-01-16 GBP £500 Other Fees
Cumbria County Council 2013-01-11 GBP £170
Cumbria County Council 2013-01-11 GBP £90
Cumbria County Council 2013-01-11 GBP £188
Cumbria County Council 2013-01-11 GBP £90
Cumbria County Council 2013-01-11 GBP £36
Cumbria County Council 2012-11-28 GBP £1,500
Cumbria County Council 2012-08-21 GBP £340
Cumbria County Council 2012-08-21 GBP £50
Cumbria County Council 2012-08-21 GBP £50
Cumbria County Council 2012-08-21 GBP £83
Cumbria County Council 2012-08-21 GBP £83
Allerdale Borough Council 2012-04-04 GBP £5,000 Public Entertaiment
Allerdale Borough Council 2012-03-28 GBP £5,000 Public Entertaiment
Allerdale Borough Council 2011-01-19 GBP £900 Regeneration Initiatives
Allerdale Borough Council 2010-12-08 GBP £875 CATERING CONF 15OCTBER2
Allerdale Borough Council 2010-11-24 GBP £1,655

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROSEHILL ARTS TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEHILL ARTS TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSEHILL ARTS TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CA28 6SE