Company Information for NEW CUT ARTS
JO JORDAN, OLD MALTINGS, 8 NEW CUT, HALESWORTH, SUFFOLK, IP19 8BY,
|
Company Registration Number
06461027
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
NEW CUT ARTS | |
Legal Registered Office | |
JO JORDAN OLD MALTINGS 8 NEW CUT HALESWORTH SUFFOLK IP19 8BY Other companies in IP19 | |
Charity Number | 1123971 |
---|---|
Charity Address | NEW CUT ARTS, 8 NEW CUT, HALESWORTH, IP19 8BY |
Charter | THE OBJECT OF THE CHARITY IS TO ADVANCE EDUCATION IN THE ARTS IN SUFFOLK AND NORFOLK |
Company Number | 06461027 | |
---|---|---|
Company ID Number | 06461027 | |
Date formed | 2007-12-31 | |
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 | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB913147839 |
Last Datalog update: | 2024-03-06 20:48:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW CUT @ WINDY HEIGHTS | JALAN DAUD Singapore 419593 | Dissolved | Company formed on the 2014-03-08 | |
NEW CUT & LANDSCAPE LLC | 128 SHENANDOAH TRL ELGIN TX 78621 | Active | Company formed on the 2023-06-10 | |
New Cut Builders Inc | Maryland | Unknown | ||
NEW CUT CLEANING SERVICES LIMITED | 127 HAMPTON ROAD SOUTHPORT PR8 5DY | Active | Company formed on the 2017-07-05 | |
New Cut Construction Inc | Maryland | Unknown | ||
NEW CUT COFFEE LTD | UNIT 3 WADEHURST INDUSTRIAL ESTATE ST. PHILIPS ROAD ST PHILIPS BRISTOL BS2 0JE | Active | Company formed on the 2020-02-05 | |
NEW CUT DESIGNS LIMITED | 57, DAME STREET, DUBLIN 2 | Dissolved | Company formed on the 1993-07-13 | |
NEW CUT DEVELOPMENT CORPORATION LLC | Delaware | Unknown | ||
New Cut Farms Homeowners Association Inc | Maryland | Unknown | ||
NEW CUT GARDENS MANAGEMENT COMPANY LIMITED | 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR | Active | Company formed on the 2020-09-10 | |
NEW CUT HOLDINGS LLC | Georgia | Unknown | ||
NEW CUT HOLDINGS LLC | Georgia | Unknown | ||
NEW CUT HOUSING CO-OPERATIVE LIMITED | Active | Company formed on the 1900-01-01 | ||
NEW CUT INSPIRATION LTD | 45A TRESSILLIAN ROAD LEWISHAM LONDON SE4 1YG | Active | Company formed on the 2018-09-26 | |
NEW CUT INCORPORATED | California | Unknown | ||
New Cut Inc | Maryland | Unknown | ||
NEW CUT KITCHENS LTD | 97 WHITCHURCH CLOSE PADGATE WARRINGTON WA1 4JP | Active | Company formed on the 2018-03-28 | |
NEW CUT LAWN CARE LLC | Georgia | Unknown | ||
NEW CUT LAWN CARE LLC | Georgia | Unknown | ||
NEW CUT LANE DEVELOPMENT LIMITED | UNIT 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON PR2 2YP | Active | Company formed on the 2022-04-28 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE MARY JORDAN |
||
SUSAN JANE BAILEY |
||
ANTHONY CASEMENT |
||
RICHARD DWELLY |
||
UMI HASHIM |
||
JAMES WILLIAM HOLLOWAY |
||
JOSEPHINE MARY JORDAN |
||
EZRA CHARLES LEVERETT |
||
DEAN ANDREW PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOLLY SARAH BARRETT |
Director | ||
ALEXANDRA CASEY |
Director | ||
KIM CROYSDILL |
Director | ||
LESLEY ANN FINBOW |
Company Secretary | ||
LESLEY ANN FINBOW |
Director | ||
SIMON RAVEN |
Director | ||
NORMAN JOHN CULLINGFORD |
Director | ||
SIMON PATRICK TOOTH |
Director | ||
ANNE VICTORIA JANE GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST SUFFOLK BUILDING PRESERVATION TRUST | Director | 2012-07-19 | CURRENT | 2010-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DWELLY | |
AP01 | DIRECTOR APPOINTED MS BETH KEYS HOLLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH NICOLE CALDER | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS NAOMI FRANCESCA JAFFA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KASIA DOU-DANIEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EZRA CHARLES LEVERETT | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DEAN PARKIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOLLY BARRETT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP03 | Appointment of Ms Josephine Mary Jordan as company secretary on 2017-01-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS MOLLY SARAH BARRETT | |
AP01 | DIRECTOR APPOINTED MR EZRA CHARLES LEVERETT | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM CROYSDILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM CROYSDILL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY FINBOW | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LESLEY FINBOW | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM OLD MALTINGS 8 NEW CUT HALESWORTH SUFFOLK IP19 8BY | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KIM CROYSDILL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM ANTHONY ABBOTT & CO LTD 48 ST MARYS STREET BUNGAY SUFFOLK NR35 1AX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RAVEN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CULLINGFORD | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE MARY JORDAN | |
AP01 | DIRECTOR APPOINTED MS ALEXANDRA CASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOOTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CASEMENT / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK TOOTH / 28/02/2013 | |
AR01 | 31/12/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NORMAN JOHN CULLINGFORD | |
AR01 | 31/12/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK TOOTH / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RAVEN / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HOLLOWAY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR UMI HASHIM / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN FINBOW / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DWELLY / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CASEMENT / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BAILEY / 08/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED RICHARD DWELLY | |
288a | DIRECTOR APPOINTED TONY CASEMENT | |
363a | ANNUAL RETURN MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE GRAY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOOTH / 01/08/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 11/04/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | TRIODOS BANK NV |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Deferred Charges transfer from CFA |
Suffolk County Council | |
|
Grants to Organisations |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Waveney District Council | THE CUT NEW CUT HALESWORTH IP19 8BY | 24,000 | 01.04.2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |