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

NORWICH ARTS CENTRE LIMITED

ST BENEDICTS STREET, NORWICH, NORFOLK, NR2 4PG,
Company Registration Number
01329092
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Norwich Arts Centre Ltd
NORWICH ARTS CENTRE LIMITED was founded on 1977-09-07 and has its registered office in Norfolk. The organisation's status is listed as "Active". Norwich Arts Centre 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
NORWICH ARTS CENTRE LIMITED
 
Legal Registered Office
ST BENEDICTS STREET
NORWICH
NORFOLK
NR2 4PG
Other companies in NR2
 
Charity Registration
Charity Number 274803
Charity Address NORWICH ART CENTRE, 51 ST. BENEDICTS STREET, NORWICH, NR2 4PG
Charter THE PRINCIPLE ACTIVITY OF THE COMPANY AND IT'S SUBSIDIARY IS THE PROMOTION, IMPROVEMENT AND ADVANCEMENT OF THE ARTS, WITH PARTICULAR RELEVANCE TO THE COMMUNITY IN NORFOLK AND NORWICH AND THE PROVISION OF FACILTIES IN THE INTERESTS OF EDUCATION.
Filing Information
Company Number 01329092
Company ID Number 01329092
Date formed 1977-09-07
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 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720383558  
Last Datalog update: 2024-04-07 02:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORWICH ARTS CENTRE 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.

Company Officers of NORWICH ARTS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE HOPE FARRANT
Company Secretary 2014-12-02
NICOLA MARGARET BRAITHWAITE
Director 2011-01-10
RACHEL DRURY
Director 2013-06-17
LUCY JANE HOPE FARRANT
Director 2013-04-01
MARTIN FRANZ MICHAEL FIGURA
Director 2017-03-07
STEPHEN ALLISON FORSTER
Director 2005-01-11
JENNY KIRK
Director 2010-01-18
EMMA JANINE KNIGHTS
Director 2018-02-27
GEOFFREY ALAN NEIL TUCKER
Director 2012-11-19
MICHAEL JAMES WOODHOUSE
Director 2000-12-19
LUKE WRIGHT
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CERIAN HUTCHINGS
Director 2011-01-10 2016-01-10
ANASUA SARKAR ROY
Company Secretary 2010-01-18 2014-12-01
SARAH ELIZABETH CANNELL
Director 2007-01-22 2011-01-10
SEAN MARK HEBDEN
Director 2004-02-25 2011-01-10
LYNDA SHIRLIE JENNINGS
Company Secretary 1995-02-22 2010-01-18
LYNDA SHIRLIE JENNINGS
Director 1995-02-22 2010-01-18
PATRICIA RUTH HOLTOM
Director 1995-07-18 2008-12-16
RICHARD COCKE
Director 1992-10-01 2007-01-22
VICTOR BERNARD HARRY BIRTLES
Director 1997-03-19 2005-01-11
CHRIS FLOYD
Director 2000-12-19 2005-01-11
ALISON HUMPHREYS
Director 1992-09-22 2005-01-11
GILLIAN ELIZABETH HALL
Director 1999-12-16 2003-09-16
DAVID JOHN FULLER
Director 2000-12-19 2002-08-01
SUSIE CLARK
Director 1999-12-16 2000-07-30
DIANE DEBELL
Director 1998-01-21 1999-12-16
BARBARA JANE
Director 1995-11-28 1998-01-21
DAVID VAN EDWARDS
Director 1991-03-31 1995-11-28
SUSAN CURRAN
Director 1990-10-22 1994-05-26
DOMINIC TERENCE HOOK
Director 1993-11-30 1994-05-26
PHILIPPA LOUISE ROVERICK SMITH
Company Secretary 1992-10-01 1994-01-09
JON STEWART REDDING
Company Secretary 1991-03-31 1992-09-30
SUSAN JACK
Director 1991-03-31 1992-06-15
RICHARD JOHN MILLARD COLLIER
Director 1991-03-31 1991-09-24
PHILIP HUNT
Director 1991-03-31 1990-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA MARGARET BRAITHWAITE LINGHOLME CLOSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED Director 2008-03-12 CURRENT 1961-10-25 Active
RACHEL DRURY COLLUSION CAMBRIDGE LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MARTIN FRANZ MICHAEL FIGURA CAFE WRITERS LTD Director 2007-01-01 CURRENT 2006-07-25 Active
MICHAEL JAMES WOODHOUSE SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) Director 2014-01-11 CURRENT 1948-06-30 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
2024-03-27CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-17Termination of appointment of Maria Uzor on 2023-01-10
2023-01-17APPOINTMENT TERMINATED, DIRECTOR LUKE WRIGHT
2023-01-17Director's details changed for Mrs Lucy Jane Hope Farrant on 2023-01-10
2023-01-17CH01Director's details changed for Mrs Lucy Jane Hope Farrant on 2023-01-10
2023-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LUKE WRIGHT
2023-01-17TM02Termination of appointment of Maria Uzor on 2023-01-10
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08AP03Appointment of Ms Maria Uzor as company secretary on 2022-12-05
2022-12-08TM02Termination of appointment of Luke Wright on 2022-12-05
2022-09-13DIRECTOR APPOINTED MS KIRA ROBIN RADLEY
2022-09-13AP01DIRECTOR APPOINTED MS KIRA ROBIN RADLEY
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AP03Appointment of Mr Luke Wright as company secretary on 2021-05-04
2021-05-04TM02Termination of appointment of Lucy Jane Hope Farrant on 2021-05-04
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-12AP01DIRECTOR APPOINTED MARIA UZOR
2021-03-11CH01Director's details changed for Mr Stephen Allison Forster on 2021-03-11
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET BRAITHWAITE
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WOODHOUSE
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-06AP01DIRECTOR APPOINTED MS EMMA JANINE KNIGHTS
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JONATHAN FRANCIS WORTLEY
2017-12-13CH01Director's details changed for Mr Luke Wright on 2017-12-06
2017-12-13PSC04Change of details for Mr Stephen Allison Forster as a person with significant control on 2017-12-06
2017-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR LUKE WRIGHT
2017-03-07AP01DIRECTOR APPOINTED MR MARTIN FRANZ MICHAEL FIGURA
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CERIAN HUTCHINGS
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MANDY ROBERTS
2015-03-19AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-19AP03Appointment of Mrs Lucy Jane Hope Farrant as company secretary on 2014-12-02
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANASUA SARKAR ROY
2015-03-19TM02Termination of appointment of Anasua Sarkar Roy on 2014-12-01
2015-02-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-18CH01Director's details changed for Mrs Lucy Jane Hope Farratt on 2013-04-01
2014-11-17AP01DIRECTOR APPOINTED MRS LUCY JANE HOPE FARRATT
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-20AP01DIRECTOR APPOINTED MISS RACHEL DRURY
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-09MISCSECTION 519
2013-04-02AR0128/02/13 NO MEMBER LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JONATHAN FRANCIS WORTLEY / 28/03/2013
2013-04-02AP01DIRECTOR APPOINTED MR GEOFFREY ALAN NEIL TUCKER
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALBOT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKE
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-29AR0128/02/12 NO MEMBER LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0128/02/11 NO MEMBER LIST
2011-04-01AP01DIRECTOR APPOINTED MRS CERIAN HUTCHINGS
2011-04-01AP01DIRECTOR APPOINTED MISS MANDY ROBERTS
2011-04-01AP01DIRECTOR APPOINTED MS NICOLA MARGARET BRAITHWAITE
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HEBDEN
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CANNELL
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-21AP03SECRETARY APPOINTED MRS ANASUA SARKAR ROY
2010-03-24AR0128/02/10 NO MEMBER LIST
2010-03-24AP01DIRECTOR APPOINTED MISS JENNY KIRK
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WOODHOUSE / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANASUA SARKAR ROY / 24/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALMON
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL LOCKE / 18/01/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JENNINGS
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLISON FORSTER / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CANNELL / 24/03/2010
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY LYNDA JENNINGS
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA HOLTOM
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28363aANNUAL RETURN MADE UP TO 28/02/08
2008-03-28288aDIRECTOR APPOINTED MR ANDY SALMON
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-08363aANNUAL RETURN MADE UP TO 28/02/07
2007-06-08288bDIRECTOR RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363aANNUAL RETURN MADE UP TO 28/02/06
2006-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sANNUAL RETURN MADE UP TO 28/02/05
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2005-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-14AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-25363sANNUAL RETURN MADE UP TO 28/02/04
2004-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-26288bDIRECTOR RESIGNED
2003-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/03
2003-03-28363sANNUAL RETURN MADE UP TO 28/02/03
2003-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sANNUAL RETURN MADE UP TO 28/02/02
2002-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
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 NORWICH ARTS CENTRE 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 NORWICH ARTS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-03-20 Outstanding THE CITY COUNCIL OF NORWICH
LEGAL CHARGE 1999-03-20 Satisfied THE ARTS COUNCIL OF ENGLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 NORWICH ARTS CENTRE LIMITED

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

Government spend with NORWICH ARTS CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2015-02-13 GBP £500 Grants - Equal Opportunities
Norwich City Council 2014-09-02 GBP £37,000 Grants - Main with Grant Agreements (ex SLA's) 3888
Norwich City Council 2014-08-14 GBP £2,000 Fees Artistes 3640
Norwich City Council 2013-07-10 GBP £37,000 Grants - Main with SLA's 3888
Norfolk County Council 2012-08-31 GBP £750
Norwich City Council 2012-06-29 GBP £37,000 Grants - Main with SLA's 3888
Norfolk County Council 2012-05-04 GBP £18,400
Norwich City Council 2012-02-21 GBP £1,064 Projects
Norwich City Council 2011-11-28 GBP £5,855 Projects
Norwich City Council 2011-11-21 GBP £37,000 Grants - Main with SLA's 3888
Norwich City Council 2011-07-27 GBP £11,000 Grants - Main with SLA's 3888
Norfolk County Council 2011-06-03 GBP £18,400
Norwich City Council 2010-11-01 GBP £11,000 Miscellaneous Other 3999
Norwich City Council 2010-07-19 GBP £22,000 Miscellaneous Other 3999
Norwich City Council 2010-04-13 GBP £39,000 Grants - Main with SLA's 3888

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 NORWICH ARTS CENTRE 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 NORWICH ARTS CENTRE 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 NORWICH ARTS CENTRE 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.