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

BALTIC FLOUR MILLS VISUAL ARTS TRUST

BALTIC CENTRE FOR CONTEMPORARY, ART, GATESHEAD QUAYS, SOUTH SHORE ROAD, GATESHEAD, TYNE AND WEAR, NE8 3BA,
Company Registration Number
03589539
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Baltic Flour Mills Visual Arts Trust
BALTIC FLOUR MILLS VISUAL ARTS TRUST was founded on 1998-06-29 and has its registered office in South Shore Road, Gateshead. The organisation's status is listed as "Active". Baltic Flour Mills Visual Arts Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
BALTIC FLOUR MILLS VISUAL ARTS TRUST
 
Legal Registered Office
BALTIC CENTRE FOR CONTEMPORARY
ART, GATESHEAD QUAYS
SOUTH SHORE ROAD, GATESHEAD
TYNE AND WEAR
NE8 3BA
Other companies in NE8
 
Charity Registration
Charity Number 1076251
Charity Address THE BALTIC CENTRE FOR CONTEMPORARY, SOUTH SHORE ROAD, GATESHEAD, NE8 3BA
Charter I) THE ADVANCEMENT OF THE CONTEMPORARY VISUAL ARTS AND THE EDUCATION OF THE PUBLIC IN THE UNDERSTANDING AND APPRECIATION OF THE ARTS IN GENERAL; II) THE PROVISION AND MAINTENANCE OF THE BALTIC FLOUR MILLS BUILDINGS IN GATESHEAD AS A BASE FOR THE PRODUCTION AND PRESENTATION OF CONTEMPORARY VISUAL ARTS AND AS A FULLY ACCESSIBLE CENTRE IN WHICH THE PUBLIC MAY EXPLORE, UNDERSTAND AND ENJOY THEM.
Filing Information
Company Number 03589539
Company ID Number 03589539
Date formed 1998-06-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB790071632  
Last Datalog update: 2024-03-06 14:28:07
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 BALTIC FLOUR MILLS VISUAL ARTS TRUST

Current Directors
Officer Role Date Appointed
SARA DEE BRYSON
Director 2017-10-12
STUART EDWARD CORBRIDGE
Director 2018-06-21
CATHERINE DONOVAN
Director 2016-07-07
JOANNA FEELEY
Director 2016-01-28
TINA GHARAVI
Director 2016-01-28
MICHAEL FRANCIS HENRY
Director 2000-07-25
LOUISE HUNTER
Director 2017-10-12
KIRSTY PATRICIA LANG
Director 2018-01-25
MICHAELA DAWN MARTIN
Director 2014-01-23
JOHN DARREN RICHARDSON
Director 2014-01-23
MANOHARI SARAVANAMUTTU
Director 2016-01-28
CHARLOTTE BRIGID SEXTON
Director 2017-10-12
GRAHAM SIMON THROWER
Director 2016-01-28
LOUISE ANNE WILSON
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BUCHAN
Director 2007-04-25 2018-06-21
SUZANNE ROMNY GRAY
Director 2011-10-19 2017-10-12
DAVID ALAN CLIPSHAM
Director 2014-01-23 2016-10-27
SEAN TORQUIL NICOLSON
Company Secretary 2009-07-01 2015-08-27
CHARLES DAVID OGILVY BARRIE
Director 2014-01-23 2015-05-20
KATHRYN FERDINAND
Director 2005-07-06 2015-04-30
HELEN ANN BAKER-ALDER
Director 2008-03-26 2014-10-23
JULIAN GERMAIN
Director 2008-03-26 2014-10-23
ANDREW IAN LOVETT
Company Secretary 2004-01-21 2009-05-29
JOANNA CAVE
Director 2008-03-26 2009-03-25
ANDREW MICHAEL GRAHAM DIXON
Director 2005-01-26 2009-01-28
JOE DOCHERTY
Director 2001-09-05 2008-06-25
STEVEN JOHN BROWN
Director 2004-01-21 2008-06-16
ANTONY MARK DAVID GORMLEY
Director 2005-01-26 2007-10-31
BRENDAN FOSTER
Director 2004-01-21 2006-05-31
RICHARD DEACON
Director 1998-09-23 2005-01-26
ROGER MICHAEL KELLY
Company Secretary 1998-06-29 2004-01-21
RICHARD GEORGE BELL
Director 1998-09-23 2004-01-21
MICHAEL GEORGE BROWN
Director 1998-09-23 2004-01-21
TERESA GLEADOWE
Director 2001-09-05 2004-01-21
GEORGE GILL
Director 1998-06-29 1998-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EDWARD CORBRIDGE THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2016-10-11 CURRENT 1994-03-30 Active
STUART EDWARD CORBRIDGE N8 LIMITED Director 2015-09-01 CURRENT 2006-08-31 Active
STUART EDWARD CORBRIDGE THE RUSSELL GROUP OF UNIVERSITIES Director 2015-09-01 CURRENT 2007-02-06 Active
CATHERINE DONOVAN NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2016-06-14 CURRENT 2000-12-01 Active
JOANNA FEELEY NEWCASTLE NE1 LIMITED Director 2017-11-10 CURRENT 2008-02-11 Active
JOANNA FEELEY BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED Director 2016-01-28 CURRENT 2001-12-24 Active
JOANNA FEELEY TREND BIBLE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active
TINA GHARAVI FALCONERS APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-03-01 CURRENT 2005-12-07 Active
TINA GHARAVI THE PERSIAN SPIRIT COMPANY LTD Director 2015-07-03 CURRENT 2015-07-03 Active
TINA GHARAVI BRIDGE + TUNNEL FILMS LTD Director 2009-01-14 CURRENT 2009-01-14 Active
TINA GHARAVI BRIDGE + TUNNEL PRODUCTIONS Director 2003-08-28 CURRENT 2003-08-28 Active
MICHAEL FRANCIS HENRY NORTH EAST THEATRE TRUST LIMITED Director 2012-12-19 CURRENT 1983-02-09 Active
MICHAEL FRANCIS HENRY TYNE AND WEAR DEVELOPMENT COMPANY LIMITED Director 1999-07-01 CURRENT 1986-02-27 Dissolved 2014-12-11
MICHAEL FRANCIS HENRY TYNE AND WEAR DEVELOPMENT (LAND) COMPANY LIMITED Director 1999-07-01 CURRENT 1986-04-10 Dissolved 2014-12-11
LOUISE HUNTER CASTLE VIEW COMMUNITY AND FITNESS CENTRE LIMITED Director 2009-08-18 CURRENT 2009-04-08 Active
LOUISE HUNTER CASTLE VIEW ENTERPRISE ACADEMY Director 2007-11-13 CURRENT 2007-06-04 Active
JOHN DARREN RICHARDSON BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED Director 2014-10-23 CURRENT 2001-12-24 Active
JOHN DARREN RICHARDSON GARDINER RICHARDSON LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
MANOHARI SARAVANAMUTTU BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED Director 2016-01-28 CURRENT 2001-12-24 Active
MANOHARI SARAVANAMUTTU SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED Director 2015-10-21 CURRENT 1996-06-07 Active
MANOHARI SARAVANAMUTTU DANCE UMBRELLA LIMITED Director 2015-09-15 CURRENT 1978-11-29 Active
GRAHAM SIMON THROWER NE SMALL LOAN (ERDF) GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2017-03-09 Active
GRAHAM SIMON THROWER NE GROWTH (ERDF) CARRIED INTEREST PARTNER LIMITED Director 2018-05-21 CURRENT 2017-03-09 Active
GRAHAM SIMON THROWER NORTHERN ENTERPRISE LIMITED Director 2018-05-21 CURRENT 1993-04-13 Active
GRAHAM SIMON THROWER NEGF GENERAL PARTNER LIMITED Director 2018-05-21 CURRENT 2009-12-17 Active - Proposal to Strike off
GRAHAM SIMON THROWER NEL FUND MANAGERS LIMITED Director 2018-05-03 CURRENT 1990-12-03 Active
GRAHAM SIMON THROWER NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2016-12-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GRAHAM SIMON THROWER ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2016-12-01 CURRENT 2001-10-29 Dissolved 2017-07-04
GRAHAM SIMON THROWER SAFE AS MILK FESTIVALS LTD Director 2016-08-18 CURRENT 2016-08-18 Liquidation
GRAHAM SIMON THROWER NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GRAHAM SIMON THROWER STREET NORTH EAST LIMITED Director 2014-10-28 CURRENT 2004-03-26 Dissolved 2016-06-28
GRAHAM SIMON THROWER VANECO LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-10-29

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
2024-03-25DIRECTOR APPOINTED MR HUGH KELLY
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-22APPOINTMENT TERMINATED, DIRECTOR RACHEL MULLEN
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-05Second filing of director appointment of Ms Kirsty Patricia Lang
2023-06-07APPOINTMENT TERMINATED, DIRECTOR LOUISE HUNTER
2023-03-13DIRECTOR APPOINTED MS TINA JEAN GRAY
2023-02-28DIRECTOR APPOINTED PROFESSOR CARON GENTRY
2023-01-24APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CORBRIDGE
2023-01-05DIRECTOR APPOINTED MS NICOLA JANE CATTERALL
2023-01-05AP01DIRECTOR APPOINTED MS NICOLA JANE CATTERALL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MANOHARI SARAVANAMUTTU
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JOANNA FEELEY
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MANOHARI SARAVANAMUTTU
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE WILSON
2022-11-08DIRECTOR APPOINTED MR CARSTEN SOREN, LISBERG STAEHR
2022-11-08DIRECTOR APPOINTED MS JASMINA CIBIC
2022-11-08AP01DIRECTOR APPOINTED MR CARSTEN SOREN, LISBERG STAEHR
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE WILSON
2022-07-28CH01Director's details changed for Professor Stuart Edward Corbridge on 2021-08-01
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR TINA GHARAVI
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TINA GHARAVI
2021-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-27AP01DIRECTOR APPOINTED MR JAMES GEORGE GAMBLE
2020-11-26AP01DIRECTOR APPOINTED MISS KERRY CLARE WEXFORD CAMPBELL
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DARREN RICHARDSON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMON THROWER
2020-07-13CH01Director's details changed for Ms Charlotte Brigid Sexton on 2020-07-13
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS HENRY
2019-10-21AP01DIRECTOR APPOINTED COUNCILLOR RACHEL MULLEN
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED PROFESSOR STUART EDWARD CORBRIDGE
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCHAN
2018-02-08AP01DIRECTOR APPOINTED MS KIRSTY PATRICIA LANG
2017-11-21AP01DIRECTOR APPOINTED SARA DEE BRYSON
2017-11-13AP01DIRECTOR APPOINTED LOUISE HUNTER
2017-11-13AP01DIRECTOR APPOINTED MS CHARLOTTE BRIGID SEXTON
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATHEY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE WORTHINGTON
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN CLIPSHAM
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30MEM/ARTSARTICLES OF ASSOCIATION
2016-09-19RES01ALTER ARTICLES 02/09/2016
2016-09-19RES01ALTER ARTICLES 02/09/2016
2016-07-20AP01DIRECTOR APPOINTED COUNCILLOR CATHERINE DONOVAN
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-10AP01DIRECTOR APPOINTED MS LOUISE ANNE WILSON
2016-02-05AP01DIRECTOR APPOINTED MS TINA GHARAVI
2016-02-04AP01DIRECTOR APPOINTED MS JOANNA FEELEY
2016-02-04AP01DIRECTOR APPOINTED MR GRAHAM SIMON THROWER
2016-02-04AP01DIRECTOR APPOINTED MS MANOHARI SARAVANAMUTTU
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLDSWORTH
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY SEAN NICOLSON
2015-07-07AR0101/07/15 NO MEMBER LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FERDINAND
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARRIE
2014-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILSON
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERMAIN
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BAKER-ALDER
2014-07-08AR0101/07/14 NO MEMBER LIST
2014-03-10AP01DIRECTOR APPOINTED MR JOHN DARREN RICHARDSON
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ROMNY GRAY / 26/02/2014
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIPSHAM / 17/02/2014
2014-02-12AP01DIRECTOR APPOINTED MR DANIEL TRISTAN EVAN HOLDSWORTH
2014-02-12AP01DIRECTOR APPOINTED MR DAVID CLIPSHAM
2014-02-12AP01DIRECTOR APPOINTED MRS MICHAELA DAWN MARTIN
2014-02-12AP01DIRECTOR APPOINTED MR CHARLES DAVID OGILVY BARRIE
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IVOR STOLLIDAY
2013-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS KUMAR
2013-07-22RES01ADOPT ARTICLES 15/07/2013
2013-07-22RES01ADOPT ARTICLES 15/07/2013
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARGREAVES
2013-07-02AR0101/07/13 NO MEMBER LIST
2013-03-28RES01ADOPT ARTICLES 22/03/2013
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0129/06/12 NO MEMBER LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL VASSEUR
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2012-01-10AP01DIRECTOR APPOINTED SUZANNE ROMNY GRAY
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-25AP01DIRECTOR APPOINTED PROFESSOR ANDREW BRIAN WATHEY
2011-08-15AP01DIRECTOR APPOINTED GREVILLE THOMAS WORTHINGTON
2011-07-05AR0129/06/11 NO MEMBER LIST
2010-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0129/06/10 NO MEMBER LIST
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN TORQUIL NICOLSON / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WILSON / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL FRANCES VASSEUR / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RALPH TAYLOR / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ROBERT STOLLIDAY / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKAS KUMAR / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MICHAEL FRANCIS HENRY / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN WATSON HARGREAVES / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GERMAIN / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN FERDINAND / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BUCHAN / 29/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN BAKER-ALDER / 29/06/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aANNUAL RETURN MADE UP TO 29/06/09
2009-07-16288aSECRETARY APPOINTED SEAN TORQUIL NICOLSON
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR IAN WRIGGLESWORTH
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY ANDREW LOVETT
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRAHAM DIXON
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR JOANNA CAVE
2009-02-20288aDIRECTOR APPOINTED IVOR ROBERT STOLLIDAY
2008-10-31288aDIRECTOR APPOINTED JOANNA CAVE
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-24363aANNUAL RETURN MADE UP TO 29/06/08
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JANICE WEBSTER
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOE DOCHERTY
2008-07-08288aDIRECTOR APPOINTED HELEN ANN BAKER-ALDER
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR STEVE BROWN
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR VAL WIGHAM
2008-05-23288aDIRECTOR APPOINTED JULIAN GERMAIN LOGGED FORM
2008-05-08288aDIRECTOR APPOINTED JULIAN GERMAIN
2008-05-06288aDIRECTOR APPOINTED SUSAN MARGARET WILSON
2008-04-22288aDIRECTOR APPOINTED JONATHAN WATSON HARGREAVES
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
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 BALTIC FLOUR MILLS VISUAL ARTS TRUST 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 BALTIC FLOUR MILLS VISUAL ARTS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALTIC FLOUR MILLS VISUAL ARTS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

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 BALTIC FLOUR MILLS VISUAL ARTS TRUST

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

Government spend with BALTIC FLOUR MILLS VISUAL ARTS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-9 GBP £18,750 Supplies & Services
Newcastle City Council 2015-8 GBP £80,748 Supplies & Services
Newcastle City Council 2015-3 GBP £18,417 Supplies & Services
Gateshead Council 2015-2 GBP £81,895 Third Party Payments
Newcastle City Council 2015-1 GBP £1,085 Premises
Gateshead Council 2014-11 GBP £81,895 Third Party Payments
Gateshead Council 2014-10 GBP £575 Indirect Employee Expenses
Newcastle City Council 2014-9 GBP £1,363 Appropriations
Newcastle City Council 2014-8 GBP £18,417
Gateshead Council 2014-7 GBP £92,099 Third Party Payments
Gateshead Council 2014-6 GBP £82,535 Third Party Payments
Newcastle City Council 2014-6 GBP £18,417
Gateshead Council 2014-2 GBP £65,000 Third Party Payments
Newcastle City Council 2014-1 GBP £19,167
Gateshead Council 2014-1 GBP £96,347 Third Party Payments
Newcastle City Council 2013-10 GBP £18,417
Gateshead Council 2013-10 GBP £96,347 Third Party Payments
Newcastle City Council 2013-8 GBP £18,417
Gateshead Council 2013-7 GBP £96,347 Third Party Payments
Newcastle City Council 2013-5 GBP £30,000
Gateshead Council 2013-5 GBP £96,347 Third Party Payments
Gateshead Council 2013-3 GBP £5,419 Miscellaneous Supplies
Gateshead Council 2013-2 GBP £119,347 Third Party Payments
Gateshead Council 2012-10 GBP £119,347 Third Party Payments
Gateshead Council 2012-9 GBP £119,347 Third Party Payments
Newcastle City Council 2012-9 GBP £719
Gateshead Council 2012-8 GBP £536 Miscellaneous Supplies
Gateshead Council 2012-5 GBP £119,347 Third Party Payments
Gateshead Council 2012-3 GBP £107,875
Gateshead Council 2012-1 GBP £251,235 Third Party Payments
Gateshead Council 2011-11 GBP £14,886 Third Party Payments
Gateshead Council 2011-8 GBP £7,749 Third Party Payments
Gateshead Council 2011-7 GBP £125,618 Third Party Payments
Gateshead Council 2011-5 GBP £125,618
Gateshead Council 2011-4 GBP £125,622
Gateshead Council 2011-3 GBP £965
Gateshead Council 2011-1 GBP £259,562 Third Party Payments

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 BALTIC FLOUR MILLS VISUAL ARTS TRUST 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 BALTIC FLOUR MILLS VISUAL ARTS TRUST
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0097011000Paintings, 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)
2018-02-0097030000Original sculptures and statuary, in any material
2017-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-03-0097011000Paintings, 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)
2017-03-0097019000Collages and similar decorative plaques
2017-03-0097030000Original sculptures and statuary, in any material
2016-11-0097011000Paintings, 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)
2016-10-0062132000Handkerchiefs of cotton, of which no side exceeds 60 cm (excl. knitted or crocheted)
2016-07-0097011000Paintings, 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)
2016-07-0097030000Original sculptures and statuary, in any material
2015-08-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2014-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0197030000Original 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)
2012-10-0197020000Original engravings, prints and lithographs
2012-10-0197030000Original sculptures and statuary, in any material
2012-07-0149119900Printed matter, n.e.s.
2012-05-0197030000Original sculptures and statuary, in any material
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0197011000Paintings, 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)
2011-07-0197020000Original engravings, prints and lithographs
2011-05-0197011000Paintings, 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)
2011-05-0197030000Original sculptures and statuary, in any material
2011-01-0197011000Paintings, 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)
2010-09-0194051030
2010-06-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2010-05-0149119100Pictures, prints and photographs, n.e.s.
2010-03-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2010-02-0197011000Paintings, 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)
2010-02-0197030000Original 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 BALTIC FLOUR MILLS VISUAL ARTS TRUST 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 BALTIC FLOUR MILLS VISUAL ARTS TRUST 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.