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

ARNOLFINI GALLERY LIMITED

16 NARROW QUAY, BRISTOL, AVON, BS1 4QA,
Company Registration Number
00877987
Private Limited Company
Active

Company Overview

About Arnolfini Gallery Ltd
ARNOLFINI GALLERY LIMITED was founded on 1966-04-28 and has its registered office in Avon. The organisation's status is listed as "Active". Arnolfini Gallery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARNOLFINI GALLERY LIMITED
 
Legal Registered Office
16 NARROW QUAY
BRISTOL
AVON
BS1 4QA
Other companies in BS1
 
Filing Information
Company Number 00877987
Company ID Number 00877987
Date formed 1966-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2019
Account next due 30/04/2021
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB223462139  
Last Datalog update: 2020-06-07 08:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLFINI GALLERY LIMITED
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.
Companies with same name ARNOLFINI GALLERY LIMITED
The following companies were found which have the same name as ARNOLFINI GALLERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARNOLFINI GALLERY CIO Active Company formed on the 2020-10-20

Company Officers of ARNOLFINI GALLERY LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER CANNING
Director 2015-04-19
DAVID MAXWELL FREED
Director 2018-06-04
JEREMY RODNEY PINES LEWISON
Director 2012-10-05
GARY IAN SANGSTER
Director 2016-09-30
GARETH THOMAS
Director 2018-06-04
LUCY SAMANTHA CHRISTABEL TUTTON
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD MCAULIFFE
Director 2012-10-01 2018-07-30
FIONA HALLWORTH
Director 2012-08-31 2016-07-18
SARAH WIGHT
Company Secretary 2014-09-05 2016-01-08
ELENA HILL
Director 2012-08-31 2015-08-31
PETER RAYMOND BOYDEN
Director 2013-07-22 2015-07-17
LESLEY GRAHAM BUTTERWORTH
Director 2007-04-30 2014-02-03
DAVID PETER CONSTANTINE
Director 2008-08-18 2014-02-03
BRENDA MCLENNAN
Company Secretary 2011-09-30 2013-09-24
TREVOR JOHN BLYTHE
Director 2009-10-01 2013-06-01
GEORGE ROBIN PAGET FERGUSON
Director 2009-02-09 2012-12-03
SARA PENELOPE DAUNCEY
Company Secretary 2009-08-20 2011-09-30
PETER CHARLES SAPSED
Company Secretary 1991-12-15 2009-08-20
SIMON TIMOTHY COOK
Director 2003-07-21 2009-06-15
ROBERT GERALD CLARK HUDDLESTONE
Director 1998-07-06 2009-02-09
GERALDINE RAINFORD LINDLEY
Director 1994-04-14 2009-02-09
PAUL JAMES GOUGH
Director 2007-01-29 2008-11-10
RICHARD TREVOR JOHNSON
Director 1995-07-25 2007-10-29
SUSAN CLIVE
Director 1995-10-11 2006-08-01
JONATHAN NIGEL VIGURS HARVEY
Director 1992-04-13 2006-08-01
ROLAND FAULKER ADBURGHAM
Director 1999-10-11 2006-03-27
JUDITH MARY VAUGHAN COLLINS
Director 1992-01-20 1996-10-14
FABIAN GUY BRECKELS
Director 1995-07-25 1996-07-12
MARK FREDERICK HUGHES CASEWELL
Director 1992-07-20 1995-05-16
ADRIAN JOHN FORTESCUE GARNETT
Director 1993-01-25 1993-11-30
PETER TERENCE BEAHAM-POWELL
Director 1991-12-15 1993-10-18
VALERIE LLOYD
Director 1991-12-15 1993-10-18
JEREMY JOSEPH FRY
Director 1991-12-15 1993-01-25
CHARLES HANNAH
Director 1991-12-15 1992-10-12
CHRISTOPHER DOMINIC MARMADUKE BELLAIRS ALDERSON
Director 1991-12-15 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ALEXANDER CANNING VOLUNTEER PICTURES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
IAIN ALEXANDER CANNING HARPOONER FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
IAIN ALEXANDER CANNING THIRD WEDNESDAY (CMP) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
IAIN ALEXANDER CANNING CROSS CITY TV LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
IAIN ALEXANDER CANNING VAGUE FILMS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
IAIN ALEXANDER CANNING CONFESSION TV LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAIN ALEXANDER CANNING WATER PRODUCTIONS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
IAIN ALEXANDER CANNING CROSS CITY FILMS LIMITED Director 2016-01-07 CURRENT 2011-09-26 Active
IAIN ALEXANDER CANNING CROSS CITY MUSIC LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
IAIN ALEXANDER CANNING DELISH FILMS (HTTTG) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
IAIN ALEXANDER CANNING COLONY FILMS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
IAIN ALEXANDER CANNING LNSTV LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
IAIN ALEXANDER CANNING ALBION ROAD PROPERTIES LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
IAIN ALEXANDER CANNING SLIGHT TRICK PRODUCTIONS LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
IAIN ALEXANDER CANNING SLOW WEST FILM PRODUCTIONS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-01-09
IAIN ALEXANDER CANNING SLOW WEST FILM LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
IAIN ALEXANDER CANNING STOCKDEAN PRODUCTIONS LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-12-23
IAIN ALEXANDER CANNING SEE-SAW PRODUCTIONS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
IAIN ALEXANDER CANNING SEE-SAW FILMS LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
IAIN ALEXANDER CANNING SEE-SAW FILMS (TV) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
IAIN ALEXANDER CANNING ARGENTUM FILMS 1 LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active - Proposal to Strike off
DAVID MAXWELL FREED THE PARK EVENTS LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
DAVID MAXWELL FREED SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
DAVID MAXWELL FREED CRIBBS TRIANGLE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
DAVID MAXWELL FREED MERCHANT CITY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID MAXWELL FREED DFE PROJECTS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
DAVID MAXWELL FREED DEELEY FREED DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
DAVID MAXWELL FREED WLR INVESTMENT HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2018-05-08
DAVID MAXWELL FREED CDF (ABERYSTWYTH) LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2014-11-04
DAVID MAXWELL FREED BH (BATH) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
DAVID MAXWELL FREED DFE TW RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Liquidation
DAVID MAXWELL FREED CDF (WEYMOUTH) LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2014-11-04
DAVID MAXWELL FREED LADYMEAD ONE LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
DAVID MAXWELL FREED LADYMEAD TWO LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
DAVID MAXWELL FREED THE PARK COMMUNITY CENTRE LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active
DAVID MAXWELL FREED DEELEY FREED (NO 1) LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-11-04
DAVID MAXWELL FREED DEELEY FREED (MAGISTRATES COURT) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Dissolved 2016-06-07
DAVID MAXWELL FREED CDF (CHIPPING SODBURY) LIMITED Director 2010-04-19 CURRENT 2010-04-08 Active - Proposal to Strike off
DAVID MAXWELL FREED DF (HOLLY COURT) LIMITED Director 2009-08-10 CURRENT 2009-07-13 Dissolved 2016-06-07
DAVID MAXWELL FREED DEELEY FREED (ASSETT) LIMITED Director 2008-05-08 CURRENT 2007-07-04 Active
DAVID MAXWELL FREED DEELEY FREED (HOTELS) LIMITED Director 2008-01-24 CURRENT 2007-11-02 Dissolved 2016-07-05
DAVID MAXWELL FREED DEELEY FREED (CHARLTON ROAD) LIMITED Director 2007-12-17 CURRENT 2007-10-26 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (GREAT ST HELEN'S) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
DAVID MAXWELL FREED DEELEY FREED (LADYMEAD) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
DAVID MAXWELL FREED CDF (RISCA) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (VICTORIA STREET) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (WLR) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (WEST POINT COURT) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (BBP) LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2016-06-07
DAVID MAXWELL FREED DF VENTURES LIMITED Director 2007-10-22 CURRENT 2007-07-04 Dissolved 2017-09-13
DAVID MAXWELL FREED WORCESTER ONE LIMITED Director 2007-07-16 CURRENT 2007-07-10 Active - Proposal to Strike off
DAVID MAXWELL FREED WORCESTER TWO LIMITED Director 2007-07-16 CURRENT 2007-07-10 Active - Proposal to Strike off
DAVID MAXWELL FREED CITISTAY LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2015-08-11
DAVID MAXWELL FREED DEELEY FREED (BANKSIDE) LIMITED Director 2007-03-12 CURRENT 2007-01-10 Dissolved 2016-06-07
DAVID MAXWELL FREED CDF (PORTLAND) LIMITED Director 2006-02-09 CURRENT 2006-01-18 Dissolved 2016-06-07
DAVID MAXWELL FREED DEELEY FREED (VICTORIA STREET) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2016-07-05
DAVID MAXWELL FREED DEELEY FREED (PENHALT) LIMITED Director 2005-03-09 CURRENT 2004-11-25 Active
DAVID MAXWELL FREED DEELEY FREED (WEYMOUTH) LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
DAVID MAXWELL FREED DEELEY FREED (BREWERY COURT) LIMITED Director 2004-06-14 CURRENT 2004-06-14 Liquidation
DAVID MAXWELL FREED DF (VANTAGE PARK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2016-08-16
DAVID MAXWELL FREED DFKE (HEREFORD) LIMITED Director 2004-03-09 CURRENT 2003-12-03 Active
DAVID MAXWELL FREED CDF (BRYNMAWR) LIMITED Director 2004-02-10 CURRENT 2003-12-03 Active
DAVID MAXWELL FREED CHELVERTON DEELEY FREED LIMITED Director 2003-10-02 CURRENT 2003-05-12 Active
DAVID MAXWELL FREED DEELEY FREED ESTATES LIMITED Director 2003-05-01 CURRENT 2003-01-08 Active
DAVID MAXWELL FREED SFH (WATERTON) LIMITED Director 2003-04-11 CURRENT 2003-04-11 Dissolved 2016-05-24
DAVID MAXWELL FREED DEELEY FREED (PORTWALL) LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2016-06-07
DAVID MAXWELL FREED SACO (HAGLEY ROAD) LIMITED Director 2001-04-27 CURRENT 2001-03-12 Dissolved 2015-08-11
DAVID MAXWELL FREED DEELEY FREED PROPERTIES LIMITED Director 2000-03-15 CURRENT 1999-05-13 Liquidation
DAVID MAXWELL FREED FREED HOLDINGS LIMITED Director 1994-07-11 CURRENT 1994-07-11 Active
DAVID MAXWELL FREED GENDYKE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-12-04 Active
DAVID MAXWELL FREED SYDNEY FREED (HOLDINGS) Director 1991-07-11 CURRENT 1962-02-15 Active
DAVID MAXWELL FREED VENTURELINE LIMITED Director 1991-01-31 CURRENT 1987-08-13 Active
JEREMY RODNEY PINES LEWISON KILN THEATRE Director 2010-10-11 CURRENT 1978-10-27 Active
JEREMY RODNEY PINES LEWISON JEREMY LEWISON LIMITED Director 2002-06-06 CURRENT 2002-05-30 Active

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
2020-07-28AP01DIRECTOR APPOINTED MR PRINCE WILLIAM AYETEY TAYLOR
2020-07-14AP01DIRECTOR APPOINTED MS CHRISTELLE PELLECUER
2020-06-24AP01DIRECTOR APPOINTED MR ASIM MUBEEN ILYAS
2020-05-05AA01Current accounting period extended from 31/03/20 TO 31/07/20
2020-01-06PSC02Notification of University of the West of England Bristol as a person with significant control on 2019-12-16
2020-01-06RES01ADOPT ARTICLES 06/01/20
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ROSCOE
2019-03-01AP01DIRECTOR APPOINTED MS JANE ANNA MARIE ROSCOE
2019-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHOSA ANNE DALY
2019-02-27AP01DIRECTOR APPOINTED MS LHOSA ANNE DALY
2019-02-27PSC07CESSATION OF DAVID MAXWELL FREED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER CANNING
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MAXWELL FREED
2018-11-13PSC07CESSATION OF LEONIE OLIVIA HELENE PARKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS
2018-09-18PSC07CESSATION OF ANNA CATHERINE SOUTHALL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07AP01DIRECTOR APPOINTED MR GARETH THOMAS
2018-08-02AP01DIRECTOR APPOINTED MR DAVID MAXWELL FREED
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE PARKIN
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMELINE RODMAN
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SOUTHALL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCAULIFFE
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONIE PARKIN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHEPPARD
2017-10-06PSC07CESSATION OF THOMAS SHEPPARD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06AP01DIRECTOR APPOINTED MS LEONIE OLIVIA HELENE PARKIN
2016-10-05AP01DIRECTOR APPOINTED MS LUCY SAMANTHA CHRISTABEL TUTTON
2016-10-05AP01DIRECTOR APPOINTED MR GARY IAN SANGSTER
2016-10-05AP01DIRECTOR APPOINTED MS EMMELINE ROSE RODMAN
2016-08-16RP04TM01SECOND FILING OF TM01 FOR MHAIRI THRELFALL
2016-08-16ANNOTATIONClarification
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HALLWORTH
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI THRELFALL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ELENA HILL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI THRELFALL
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY SARAH WIGHT
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0102/12/15 FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR IAIN ALEXANDER CANNING
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYDEN
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-27AR0115/12/14 FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MS ANNA CATHERINE SOUTHALL
2014-12-19AP03SECRETARY APPOINTED MRS SARAH WIGHT
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MEYRIC HUGHES
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONSTANTINE
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BUTTERWORTH
2014-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0115/12/13 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HARUN MORRISON
2013-11-09AP01DIRECTOR APPOINTED MS MHAIRI THRELFALL
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN OGILVIE
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY BRENDA MCLENNAN
2013-07-26AP01DIRECTOR APPOINTED MR PETER RAYMOND BOYDEN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PEARCE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MEADLEY
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BLYTHE
2013-07-09AP01DIRECTOR APPOINTED MR THOMAS SHEPPARD
2013-04-30MISCSECTION 522
2013-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-18AR0115/12/12 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FERGUSON
2012-10-05AP01DIRECTOR APPOINTED MR JEREMY RODNEY PINES LEWISON
2012-10-01AP01DIRECTOR APPOINTED MR JAMES MCAULIFFE
2012-08-31AP01DIRECTOR APPOINTED MS FIONA HALLWORTH
2012-08-31AP01DIRECTOR APPOINTED MS ELENA HILL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SHORT
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SHORT
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOVEDAY SHEWELL
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-02-06AR0115/12/11 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SNOW
2011-12-07AP01DIRECTOR APPOINTED MR JUSTIN DUNCAN OGILVIE
2011-09-30AP03SECRETARY APPOINTED MS BRENDA MCLENNAN
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY SARA DAUNCEY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MCLENNAN
2011-05-11AP01DIRECTOR APPOINTED MR HARUN MORRISON
2011-03-15AP01DIRECTOR APPOINTED MS BRENDA JANE MCLENNAN
2010-12-15AR0115/12/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MS LOUISE SHORT
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAPSED
2010-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-27AR0115/12/09 FULL LIST
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SNOW / 27/12/2009
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOVEDAY ELIZABETH SHEWELL / 27/12/2009
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ANDREW CARNE MEYRIC HUGHES / 27/12/2009
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MEADLEY / 27/12/2009
2009-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BUTTERWORTH / 27/12/2009
2009-12-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA PENELOPE DAUNCEY / 27/12/2009
2009-12-23AP01DIRECTOR APPOINTED MR TREVOR JOHN BLYTHE
2009-12-23AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM PEARCE
2009-08-21288aSECRETARY APPOINTED MS SARA DAUNCEY
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY PETER SAPSED
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HUDDLESTONE
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL GOUGH
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE LINDLEY
2009-07-28288bAPPOINTMENT TERMINATE, DIRECTOR TRACEY WARR LOGGED FORM
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON COOK
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PAYNE
2009-07-14288aDIRECTOR APPOINTED GEORGE ROBIN PAGET FERGUSON
2009-03-21288aDIRECTOR APPOINTED FIONA MEADLEY
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
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 ARNOLFINI GALLERY 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 ARNOLFINI GALLERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE (FURTHER CHARGE) 2007-03-15 Satisfied THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 2007-03-08 Satisfied ARNOLFINI GALLERY LIMITED AS TRUSTEE OF THE BARKER-MILL TRUST
LEGAL CHARGE 2001-12-05 Satisfied THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 2001-10-31 Satisfied TRUSTEES OF THE BARKER MILL TRUST
LEGAL CHARGE 2001-10-31 Satisfied TRUSTEES OF THE BARKER MILL TRUST
DEBENTURE 1993-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ARNOLFINI GALLERY LIMITED

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

Government spend with ARNOLFINI GALLERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £2,800
Bristol City Council 2014-7 GBP £10,496
Bristol City Council 2013-3 GBP £13,142
Bristol City Council 2013-2 GBP £2,000
Bristol City Council 2012-12 GBP £1,253
Bristol City Council 2012-11 GBP £34,331
Bristol City Council 2012-10 GBP £6,623
Bristol City Council 2012-7 GBP £5,000 ARNOLFINI
Bristol City Council 2012-4 GBP £10,000
Bristol City Council 2012-3 GBP £16,313
Bristol City Council 2012-2 GBP £50,000 ARTS GRANT
Bristol City Council 2011-10 GBP £40,689 ARNOLFINI
Bristol City Council 2011-9 GBP £5,000 715 B S F WAVE 4 S M R T
Bristol City Council 2011-7 GBP £12,950 581 COTHAM GRAMMAR SECONDARY
Bristol City Council 2011-4 GBP £13,663 PUBLIC ART SCHEMES - SECT 106
Bristol City Council 2011-3 GBP £1,000 070 ELMFIELD SPECIAL
Bristol City Council 2011-1 GBP £12,813 ARNOLFINI
Bristol City Council 0-0 GBP £1,900

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 ARNOLFINI GALLERY 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.
Import/Export of Goods
Goods imported/exported by ARNOLFINI GALLERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0197030000Original sculptures and statuary, in any material
2013-01-0197030000Original sculptures and statuary, in any material
2012-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-02-0197030000Original sculptures and statuary, in any material
2011-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-11-0197030000Original sculptures and statuary, in any material
2011-10-0197019000Collages and similar decorative plaques
2011-10-0197030000Original sculptures and statuary, in any material
2011-09-0144219098Articles of wood, n.e.s.
2011-09-0197030000Original sculptures and statuary, in any material
2011-07-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2011-07-0197019000Collages and similar decorative plaques
2011-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-12-0197030000Original sculptures and statuary, in any material
2010-07-0137019900Photographic plates and film in the flat for monochrome photography, sensitised, unexposed, of any material other than paper, paperboard or textiles (excl. X-ray film and photographic plates, film in the flat with any side > 255 mm, and instant print film)
2010-07-0197020000Original engravings, prints and lithographs
2010-06-0197020000Original engravings, prints and lithographs
2010-06-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARNOLFINI GALLERY 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 ARNOLFINI GALLERY 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.