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

BRITTEN PEARS ARTS

SNAPE MALTINGS CONCERT HALL, SNAPE, SAXMUNDHAM, SUFFOLK, IP17 1SP,
Company Registration Number
00980281
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Britten Pears Arts
BRITTEN PEARS ARTS was founded on 1970-05-21 and has its registered office in Saxmundham. The organisation's status is listed as "Active". Britten Pears Arts 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 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
BRITTEN PEARS ARTS
 
Legal Registered Office
SNAPE MALTINGS CONCERT HALL
SNAPE
SAXMUNDHAM
SUFFOLK
IP17 1SP
Other companies in IP17
 
Telephone01728 687100
 
Previous Names
SNAPE MALTINGS14/05/2020
ALDEBURGH MUSIC19/12/2016
ALDEBURGH PRODUCTIONS13/07/2006
Filing Information
Company Number 00980281
Company ID Number 00980281
Date formed 1970-05-21
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 12/10/2015
Return next due 09/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB927333030  
Last Datalog update: 2023-11-06 16:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITTEN PEARS ARTS
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 BRITTEN PEARS ARTS

Current Directors
Officer Role Date Appointed
TERENCE PHILIP COMER
Company Secretary 2004-10-01
MIRANDA ELIZABETH PAGE WOOD
Director 2010-07-08
ANDREW GARTH POLLARD
Director 2010-10-21
DAVID ANDREW ROBBIE
Director 2008-12-03
SIMON CHRISTOPHER TOWNSEND ROBEY
Director 2003-10-06
PATRICIA ANN SWANNELL
Director 2013-03-22
ALASDAIR WILSON ROBERTSON TAIT
Director 2010-05-07
ROGER WILLIAM WRIGHT
Director 2014-09-01
SARAH ANNE ZINS
Director 2003-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARIA LYNCH
Director 2015-12-15 2017-09-11
WILLIAM BRUCE KENDALL
Director 2010-07-08 2016-01-28
JUNE FRANCES DE MOLLER
Director 2000-07-21 2010-12-16
SIMON PIERS DOMINIC LOFTUS
Director 1998-01-16 2010-10-21
MICHAEL FREDERICK FLINT
Director 1998-01-16 2009-12-16
TIMOTHY WILLIAM INGRAM
Director 2002-10-10 2008-12-03
IRENE BRENDEL
Director 1998-01-16 2007-12-12
STEWART JOHN YUILL
Company Secretary 1999-12-17 2004-10-01
DAVID GRAHAM HECKELS
Director 1991-10-13 2002-12-06
NEIL HARRISON
Company Secretary 1993-05-14 1999-12-17
JOAN DAWSON BAKEWELL
Director 1991-10-13 1999-10-01
ALAN EDWARD MARSH BRITTEN
Director 1991-10-13 1999-10-01
CAROLINE MARGARET KAY
Director 1997-10-03 1999-10-01
WILLIAM LE GRAND JACOB
Director 1991-10-13 1996-10-11
DAVID ALFRED BATTERBEE
Director 1991-10-13 1995-04-01
JOHN CLAUD JACOB
Director 1991-10-13 1995-01-20
JOHN CLEMENT
Director 1991-04-05 1994-09-09
HAROLD WINTER ATCHERLEY
Director 1991-10-13 1994-07-15
COLIN HERBERT MATTHEWS
Director 1991-10-13 1993-11-04
JOHN CLAUD JACOB
Company Secretary 1991-10-13 1993-05-14
JOHN PRESTON AMIS
Director 1991-10-13 1992-01-10
STEVART JOHN RUDOLF BEDFORD
Director 1991-10-13 1992-01-10
THOMAS EDWARD BRIDGES
Director 1991-10-13 1992-01-10
DOROTHY GILLIAN CAVE
Director 1991-10-13 1992-01-10
EUAN MICHAEL ROSS GEDDES
Director 1991-10-13 1992-01-10
JOHN BARRY HUTCHISON
Director 1991-10-13 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE PHILIP COMER ALDEBURGH MUSIC LIMITED Company Secretary 2004-10-01 CURRENT 1987-07-28 Active
TERENCE PHILIP COMER SNAPE MALTINGS TRADING LIMITED Company Secretary 2004-10-01 CURRENT 1980-09-30 Active
MIRANDA ELIZABETH PAGE WOOD PHIPPS RELATIONS LIMITED Director 2014-11-03 CURRENT 2013-10-17 Active
MIRANDA ELIZABETH PAGE WOOD PHIPPS PUBLIC RELATIONS LIMITED Director 1991-08-26 CURRENT 1985-07-02 Liquidation
ANDREW GARTH POLLARD SNAPE MALTINGS Director 2016-05-27 CURRENT 2016-05-27 Active
ANDREW GARTH POLLARD NATIONAL YOUTH CHOIRS OF GREAT BRITAIN Director 2016-02-15 CURRENT 1984-09-25 Active
DAVID ANDREW ROBBIE FIRSTGROUP PLC Director 2018-02-02 CURRENT 1995-03-31 Active
DAVID ANDREW ROBBIE ST. JOHN'S HOUSE LIMITED Director 2005-11-02 CURRENT 1985-01-30 Active
SIMON CHRISTOPHER TOWNSEND ROBEY BRAMFIELD HALL ESTATE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
SIMON CHRISTOPHER TOWNSEND ROBEY CONNAUGHT INTERNATIONAL LIMITED Director 2017-10-16 CURRENT 2016-12-28 Active
SIMON CHRISTOPHER TOWNSEND ROBEY CONNAUGHT (UK) LIMITED Director 2017-10-16 CURRENT 2014-12-29 Active
SIMON CHRISTOPHER TOWNSEND ROBEY SNAPE MALTINGS Director 2016-05-27 CURRENT 2016-05-27 Active
SIMON CHRISTOPHER TOWNSEND ROBEY SNAPE MALTINGS TRADING LIMITED Director 2015-10-16 CURRENT 1980-09-30 Active
SIMON CHRISTOPHER TOWNSEND ROBEY ATLAS CAPITAL LIMITED Director 2014-04-14 CURRENT 2010-02-17 Liquidation
SARAH ANNE ZINS VELLUM HOUSE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
SARAH ANNE ZINS SNAPE MALTINGS Director 2016-05-27 CURRENT 2016-05-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Weekend Cleaner - 6 hours p/wkSaxmundhamWe are looking for a weekend cleaner to join our cleaning/housekeeping team. Hours are 7am - 10 am on Saturday and Sunday each week. There may also be2016-10-11
Part Time Retail AssistantSaxmundhamSnape Maltings offers a unique retail experience selling a stunning range from home accessories to toys, furniture and clothing, cds and gifts, many of which2016-08-01
Catering Assistants - part time and weekendsSaxmundhamBoth are open from 10am until 5pm including at weekends and bank holidays. At Snape Maltings we have two very successful catering establishments - a teashop and...2016-04-15
Retail Assistants - part timeSaxmundhamWorking within the wonderful setting of Snape Maltings, we have a number of part time retail roles working 3 or 4 days per week. Ideally candidates will also2016-04-13
Housekeeping Assistants/Cleaners (10hrs p/wk)SaxmundhamWe manage a number of beautifully stylish holiday properties at Snape Maltings and are now recruiting for experienced housekeeping staff/cleaners to work on a2016-04-12
Internship - Digital MediaSaxmundhamAbout the Digital Media Internship*. The Digital Media Intern will assist with preparations for the CRM migration, including working on cleaning data on the...2015-10-23

Jobs results powered by Indeed
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
2024-04-26DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER SWIFT
2024-04-25APPOINTMENT TERMINATED, DIRECTOR SCOT MCKENDRICK
2024-04-25DIRECTOR APPOINTED DR XERXES CYRUS MAZDA
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-06DIRECTOR APPOINTED LADY SARAH YOUNGER
2023-07-03Director's details changed for Ms Sarah Mary Faulder on 2023-07-01
2023-03-31APPOINTMENT TERMINATED, DIRECTOR VERNON JAMES ELLIS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ANDREW GARTH POLLARD
2023-03-15Appointment of Sarah Jane Bardwell as company secretary on 2023-03-08
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-27MEM/ARTSARTICLES OF ASSOCIATION
2022-07-27RES01ADOPT ARTICLES 27/07/22
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009802810006
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-01AP01DIRECTOR APPOINTED MR JAMIE NJOKU-GOODWIN
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT HAY
2021-01-11AP01DIRECTOR APPOINTED MS LAURA KATHERINE WADE-GERY
2021-01-06AP01DIRECTOR APPOINTED MR SCOT MCKENDRICK
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-21AP01DIRECTOR APPOINTED CLIVE EDWARD BENEDICT SCHLEE
2020-07-07AP01DIRECTOR APPOINTED SARAH MARY FAULDER
2020-06-30TM02Termination of appointment of Terence Philip Comer on 2020-06-30
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-02CC04Statement of company's objects
2020-05-19AP01DIRECTOR APPOINTED WILLIAM BRUCE KENDALL
2020-05-14RES15CHANGE OF COMPANY NAME 09/03/21
2020-05-14MISCNE01 form received 16/04/20. document registered 14/05/2020.
2020-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-05AP01DIRECTOR APPOINTED MS JANE SCOTT HAY
2020-04-27AP01DIRECTOR APPOINTED SIR VERNON JAMES ELLIS
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARIA LYNCH
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK TREVOR PHILLIPS
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-19RES15CHANGE OF COMPANY NAME 07/02/20
2016-12-19CERTNMCOMPANY NAME CHANGED ALDEBURGH MUSIC CERTIFICATE ISSUED ON 19/12/16
2016-12-19MISCNE01 form
2016-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-05CH01Director's details changed for Mrs Angela Lynch on 2016-09-01
2016-08-12AP01DIRECTOR APPOINTED MRS ANGELA LYNCH
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WADE-GERY
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENDALL
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-09AR0112/10/15 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Simon Christopher Townsend Robey on 2014-12-05
2014-10-16AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-04AP01DIRECTOR APPOINTED MR ROGER WILLIAM WRIGHT
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEKIE
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-24AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-19AP01DIRECTOR APPOINTED MR JONATHAN ALISTAIR JAMES REEKIE
2013-05-14AP01DIRECTOR APPOINTED MRS PATRICIA ANN SWANNELL
2012-10-15AR0112/10/12 NO MEMBER LIST
2012-10-10RES01ADOPT ARTICLES 15/07/2012
2012-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARTH POLLARD / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ZINS / 25/07/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STEVENSON OF CODDENHAM
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEKIE
2011-10-21AR0113/10/11 NO MEMBER LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LORD HENRY DENNISTOUN STEVENSON OF CODDENHAM / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR PHILLIPS / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ZINS / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER TOWNSEND ROBEY / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROBBIE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALISTAIR JAMES REEKIE / 21/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE PHILIP COMER / 21/10/2011
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-20AP01DIRECTOR APPOINTED MS LAURA KATHARINE WADE-GERY
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JUNE DE MOLLER
2010-11-12AP01DIRECTOR APPOINTED MR ANDREW GARTH POLLARD
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOFTUS
2010-11-11AR0113/10/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL
2010-11-11AP01DIRECTOR APPOINTED MS MIRANDA ELIZABETH PAGE WOOD
2010-11-10AP01DIRECTOR APPOINTED MR ALASDAIR WILSON ROBERTSON TAIT
2010-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLINT
2009-11-03AR0113/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LORD HENRY DENNISTOUN STEVENSON OF CODDENHAM / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DE MOLLER / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ZINS / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER TOWNSEND ROBEY / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR PHILLIPS / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PIERS DOMINIC LOFTUS / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALISTAIR JAMES REEKIE / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK FLINT / 13/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE PHILIP COMER / 13/10/2009
2009-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-29288aDIRECTOR APPOINTED DAVID ANDREW ROBBIE
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY INGRAM
2008-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-07363aANNUAL RETURN MADE UP TO 13/10/08
2008-09-19288cSECRETARY'S CHANGE OF PARTICULARS / TERENCE COMER / 17/09/2008
2008-08-11288aDIRECTOR APPOINTED JONATHAN ALASTAIR JAMES REEKIE
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR IRENE BRENDEL
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY INGRAM / 28/02/2008
2007-11-14363sANNUAL RETURN MADE UP TO 13/10/07
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-25363sANNUAL RETURN MADE UP TO 13/10/06
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13CERTNMCOMPANY NAME CHANGED ALDEBURGH PRODUCTIONS CERTIFICATE ISSUED ON 13/07/06
2006-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

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 BRITTEN PEARS ARTS 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 BRITTEN PEARS ARTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE AND LEGAL MORTGAGE 2006-10-18 Outstanding ARTS COUNCIL ENGLAND
DEBENTURE 1987-06-22 Satisfied D G COVE
LEGAL CHARGE 1983-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-17 Satisfied BARCLAYS BANK PLC
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 BRITTEN PEARS ARTS

Intangible Assets
Patents
We have not found any records of BRITTEN PEARS ARTS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRITTEN PEARS ARTS registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GRIMES ON THE BEACH FILM LIMITED 2013-06-15 Outstanding

We have found 1 mortgage charges which are owed to BRITTEN PEARS ARTS

Income
Government Income

Government spend with BRITTEN PEARS ARTS

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-5 GBP £14,268 Grants to Individuals
Suffolk County Council 2016-2 GBP £5,000 Grants to Organisations
Suffolk Coastal District Council 2016-1 GBP £6,000 Grants & Contributions
Suffolk Coastal District Council 2015-10 GBP £3,836 Grants & Contributions
Suffolk County Council 2015-10 GBP £953 Room Hire
Suffolk Coastal District Council 2015-8 GBP £51 Chairman/Vice Chairman Allce
Suffolk Coastal District Council 2015-7 GBP £1,815 Grants & Contributions
Suffolk County Council 2014-11 GBP £15,050 Contributions to Projects
Suffolk County Council 2014-10 GBP £1,256 Room Hire
Suffolk County Council 2014-5 GBP £1,124 Room Hire
Suffolk County Council 2014-4 GBP £10,634 Grants to Organisations
Suffolk County Council 2014-2 GBP £2,000 Misc Expenses
Suffolk County Council 2013-10 GBP £996 Performance and Entertainment
Suffolk County Council 2013-8 GBP £3,742 Grants to Organisations
Suffolk County Council 2013-5 GBP £13,130 Grants to Individuals
Suffolk County Council 2013-4 GBP £11,135 Grants to Organisations
City of London 2013-3 GBP £2,742 Fees & Services
Suffolk County Council 2013-3 GBP £6,500 Contributions to Projects
City of London 2013-2 GBP £5,000 Fees & Services
Suffolk County Council 2013-1 GBP £16,418 Grants to Organisations
City of London 2012-11 GBP £38,775 Fees & Services
Suffolk County Council 2012-10 GBP £1,027 Performance and Entertainment
City of London 2012-7 GBP £68,856 Fees & Services
Suffolk County Council 2012-5 GBP £10,661 Contributions to Projects
Suffolk County Council 2012-4 GBP £11,313 Grants to Organisations
City of London 2011-8 GBP £4,500 Fees & Services

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
Business rates information was found for BRITTEN PEARS ARTS for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council SNAPE BRIDGE SNAPE SAXMUNDHAM SUFFOLK IP17 1SP 74,50010.05.1999
Suffolk Coastal District Council ALDEBURGH SUFFOLK IP15 5DQ 5,90027.05.2011
Suffolk Coastal District Council 154 HIGH STREET ALDEBURGH SUFFOLK IP15 5AQ 5,60001.07.2000
Suffolk Coastal District Council ADVANCED MUSICAL STUDIES SNAPE BRIDGE SNAPE SAXMUNDHAM IP17 1SP 24,75001.04.1990
Suffolk Coastal District Council ALDEBURGH SUFFOLK IP15 5AY 15,00001.09.2008

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.

Import/Export of Goods
Goods imported/exported by BRITTEN PEARS ARTS
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0062044990Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2018-05-0062044990Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2016-04-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-08-0148024090Wallpaper base, uncoated, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical process

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 BRITTEN PEARS ARTS 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 BRITTEN PEARS ARTS 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.