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

AUGUSTINE STEWARD LIMITED

AUGUSTINE STEWARD HOUSE, 14 TOMBLAND, NORWICH, NORFOLK, NR3 1HF,
Company Registration Number
02100377
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Augustine Steward Ltd
AUGUSTINE STEWARD LIMITED was founded on 1987-02-17 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Augustine Steward 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 SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AUGUSTINE STEWARD LIMITED
 
Legal Registered Office
AUGUSTINE STEWARD HOUSE
14 TOMBLAND
NORWICH
NORFOLK
NR3 1HF
Other companies in NR3
 
Telephone01603614921
 
Previous Names
NORFOLK & NORWICH FESTIVAL LIMITED18/05/2016
Filing Information
Company Number 02100377
Company ID Number 02100377
Date formed 1987-02-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-11-12
Return next due 2017-11-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-12 13:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGUSTINE STEWARD 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 AUGUSTINE STEWARD LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JOSEPHINE DARBYSHIRE
Company Secretary 2014-07-01
BRENDA ARTHUR
Director 2016-08-01
ANDREW JONATHAN BARNES
Director 2014-01-30
ANTHEA FIENDLEY CASE
Director 2014-12-15
FREDERICK JOSEPH CORBETT
Director 2013-04-18
JOHN ANTHONY HOWKINS
Director 2010-12-06
PATRICK SIMON LINES
Director 2012-01-19
MARK PROCTOR
Director 2009-09-23
RACHEL JANE SAVAGE
Director 2010-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA CAROLINE JARROLD
Director 2006-10-16 2016-10-31
JANET NICHOLA JOHNSON
Director 2009-01-01 2016-10-05
WILLIAM JAKE GALINSKY
Company Secretary 2012-11-15 2014-07-01
TERENCE JOHN GOULD
Director 2010-12-06 2013-12-05
JANE DIANA HAWKSLEY
Director 2007-03-26 2012-12-06
LLOYD DOUGLAS MITCHELL
Company Secretary 2009-06-22 2011-10-27
ANNE KATHLEEN BAMFORD
Director 2010-06-21 2011-04-07
BENEDICT PAUL GERARD VINCENT KEANE
Director 2002-12-02 2010-12-06
CHRISTOPHER QUENTIN LAWRENCE
Director 2002-12-02 2009-03-23
PATRICIA SUSAN CORNISH
Company Secretary 2003-12-01 2009-03-20
PATRICIA SUSAN CORNISH
Director 2003-12-01 2009-03-20
NICHOLAS HICKMAN PONSONBY BACON
Director 1991-11-12 2007-06-04
RICHARD DALES
Director 2003-07-14 2006-06-05
EDITH ELIZABETH JESSUP
Company Secretary 2001-01-19 2004-01-31
EDITH ELIZABETH JESSUP
Director 1996-09-01 2004-01-31
SUSAN JACK
Director 1992-09-01 2002-10-29
NICHOLAS ANDREW CHRISTOPHER BUTCHER
Company Secretary 1991-11-12 2001-02-01
NICHOLAS ANDREW CHRISTOPHER BUTCHER
Director 1991-11-12 2001-01-18
BRENDA APRIL FERRIS
Director 1991-11-12 2001-01-18
MARCUS JOHN DAVEY
Director 1997-02-24 1999-12-15
HILARY IDE HAMMOND
Director 1991-11-12 1998-09-08
STEPHANIE IRENE ALLEN
Director 1997-02-24 1998-03-24
DAVID MICHAEL BAKER
Director 1994-03-15 1997-04-16
MICHAEL NICHOLAS
Director 1991-11-12 1994-05-10
WILLIAM THOMAS NOEL PATRICK GOFF
Director 1991-11-12 1993-01-21
DOUGLAS LESLIE BIRD
Director 1991-11-12 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA ARTHUR NORFOLK & NORWICH FESTIVAL LIMITED Director 2016-08-01 CURRENT 2015-12-01 Active
ANDREW JONATHAN BARNES THE FORUM TRUST LIMITED Director 2017-07-10 CURRENT 1997-11-19 Active
ANDREW JONATHAN BARNES TGH (COMMERCIAL) LIMITED Director 2017-03-31 CURRENT 2009-05-13 Active
ANDREW JONATHAN BARNES PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED Director 2017-01-24 CURRENT 2015-10-20 Active
ANDREW JONATHAN BARNES THE THURSFORD COLLECTION Director 2016-12-12 CURRENT 1976-09-28 Active
ANDREW JONATHAN BARNES NORFOLK & NORWICH FESTIVAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ANDREW JONATHAN BARNES ARDEN GROVE INFANT AND NURSERY SCHOOL Director 2015-09-01 CURRENT 2013-04-30 Active - Proposal to Strike off
ANTHEA FIENDLEY CASE NORFOLK & NORWICH FESTIVAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ANTHEA FIENDLEY CASE LAKELAND ARTS Director 2012-07-31 CURRENT 2012-07-31 Active
ANTHEA FIENDLEY CASE ARCADIA ADMINISTRATION LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
ANTHEA FIENDLEY CASE NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST Director 2004-03-24 CURRENT 2004-03-24 Dissolved 2017-02-14
FREDERICK JOSEPH CORBETT THE DIOCESE OF NORWICH ST BENET'S MULTI-ACADEMY TRUST Director 2018-03-26 CURRENT 2018-03-26 Active
FREDERICK JOSEPH CORBETT NORFOLK & NORWICH FESTIVAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
FREDERICK JOSEPH CORBETT THE OPEN ACADEMY HEARTSEASE Director 2008-06-19 CURRENT 2008-02-14 Dissolved 2017-05-09
JOHN ANTHONY HOWKINS NORFOLK & NORWICH FESTIVAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
PATRICK SIMON LINES NORFOLK CHURCHES TRUST LIMITED (THE) Director 2017-09-12 CURRENT 1976-03-08 Active
RACHEL JANE SAVAGE NORFOLK & NORWICH FESTIVAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 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
2017-10-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-03DS01Application to strike the company off the register
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MS BRENDA ARTHUR
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAROLINE JARROLD
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANET NICHOLA JOHNSON
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WOOD
2016-05-18RES15CHANGE OF COMPANY NAME 22/05/19
2016-05-18CERTNMCOMPANY NAME CHANGED NORFOLK & NORWICH FESTIVAL LIMITED CERTIFICATE ISSUED ON 18/05/16
2016-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-30AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-04-20AP01DIRECTOR APPOINTED DR ANDREW CHARLES WOOD
2015-03-31AP01DIRECTOR APPOINTED MRS ANTHEA FIENDLEY CASE
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AR0112/11/14 ANNUAL RETURN FULL LIST
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM GALINSKY
2014-07-01AP03Appointment of Ms Alexandra Josephine Darbyshire as company secretary
2014-03-06AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11AR0112/11/13 ANNUAL RETURN FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR FREDERICK JOSEPH CORBETT
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PACKHAM
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE HAWKSLEY
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GOULD
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-12-05AR0112/11/12 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED MR PATRICK SIMON LINES
2012-12-04AP03SECRETARY APPOINTED MR WILLIAM JAKE GALINSKY
2011-12-07AR0112/11/11 NO MEMBER LIST
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY LLOYD MITCHELL
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-04-28RES01ADOPT ARTICLES 07/04/2011
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BAMFORD
2010-12-22AP01DIRECTOR APPOINTED MR TERENCE JOHN GOULD
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PACKHAM / 21/12/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PROCTOR / 21/12/2010
2010-12-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY HOWKINS
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMEWELL
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT KEANE
2010-12-14AR0112/11/10 NO MEMBER LIST
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AP01DIRECTOR APPOINTED MS RACHEL JANE SAVAGE
2010-10-07AP01DIRECTOR APPOINTED PROFESSOR ANNE KATHLEEN BAMFORD
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL PEARSON
2010-02-26MEM/ARTSARTICLES OF ASSOCIATION
2010-02-26RES01ALTER ARTICLES 12/02/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AR0112/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER TIMEWELL / 10/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARIKA PEARSON / 10/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PACKHAM / 10/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT PAUL GERARD VINCENT KEANE / 10/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET NICHOLA JOHNSON / 10/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE DIANA HAWKSLEY / 10/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD DOUGLAS MITCHELL / 10/11/2009
2009-09-29288aDIRECTOR APPOINTED MR MARK PROCTOR
2009-07-22288aSECRETARY APPOINTED MR LLOYD DOUGLAS MITCHELL
2009-06-03288aDIRECTOR APPOINTED JANET NICHOLA JOHNSON
2009-05-22288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER QUENTIN LAWRENCE LOGGED FORM
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAWRENCE
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICIA CORNISH
2009-03-04AA31/03/08 TOTAL EXEMPTION FULL
2009-01-06363aANNUAL RETURN MADE UP TO 12/11/08
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM FIRST FLOOR, AUGUSTINE STEWARD HOUSE, 14 TOMBLAND NORWICH NORFOLK NR3 1HF
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PACKHAM / 09/12/2008
2008-03-31AA31/03/07 TOTAL EXEMPTION FULL
2008-01-14363aANNUAL RETURN MADE UP TO 12/11/07
2007-10-19363aANNUAL RETURN MADE UP TO 12/11/06
2007-10-19190LOCATION OF DEBENTURE REGISTER
2007-10-19353LOCATION OF REGISTER OF MEMBERS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 42-58 ST. GEORGES STREET NORWICH NORFOLK NR3 1AB
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW 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
90020 - Support activities to 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 AUGUSTINE STEWARD 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 AUGUSTINE STEWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUGUSTINE STEWARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 AUGUSTINE STEWARD LIMITED

Intangible Assets
Patents
We have not found any records of AUGUSTINE STEWARD LIMITED 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 AUGUSTINE STEWARD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUGUSTINE STEWARD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2015-2 GBP £29,500 Grants - Main with Grant Agreements (ex SLA's)
Cambridgeshire County Council 2015-1 GBP £3,333 Staff Training & Development
Broadland District Council 2014-12 GBP £1,500 CGHM02/14 second 50% payment
Peterborough City Council 2014-10 GBP £750
Norwich City Council 2014-9 GBP £29,500 Grants - Main with Grant Agreements (ex SLA's) 3888
Cambridgeshire County Council 2014-8 GBP £750 Staff Training & Development
Norwich City Council 2014-7 GBP £29,500 Grants - Main with Grant Agreements (ex SLA's) 3888
Norwich City Council 2014-5 GBP £29,500 Grants - Main with Grant Agreements (ex SLA's) 3888
South Norfolk Council 2014-5 GBP £40,000
Broadland District Council 2014-5 GBP £1,500 CGHM02/14 first 50% SLA payment
Suffolk County Council 2014-5 GBP £750 Subscriptions to Professional bodies
Central Bedfordshire Council 2014-4 GBP £750 Learning Resources
Essex County Council 2014-4 GBP £750
Thurrock Council 2014-4 GBP £750
Cambridgeshire County Council 2014-3 GBP £3,000 Joint / Partnership Funding
South Norfolk Council 2014-3 GBP £40,000
Broadland District Council 2014-2 GBP £632 P14/13 Final Payment
Norwich City Council 2014-1 GBP £28,250 Grants - Main with SLA's 3888
Norwich City Council 2013-11 GBP £36,141 Grants - Main with SLA's 3888
City of London 2013-8 GBP £15,941 Equipment, Furniture & Materials
Norwich City Council 2013-7 GBP £28,250 Grants - Main with SLA's 3888
City of London 2013-6 GBP £18,000 Fees & Services
Norwich City Council 2012-12 GBP £32,500 Grants - Main with SLA's 3888
Norwich City Council 2012-11 GBP £32,500 Grants - Main with SLA's 3888
Broadland District Council 2012-5 GBP £6,750
Norwich City Council 2012-5 GBP £65,000 Grants - Main with SLA's 3888
Broadland District Council 2012-3 GBP £500
Norwich City Council 2012-1 GBP £32,625 Grants - Main with SLA's 3888
Norwich City Council 2011-10 GBP £32,625 Grants - Main with SLA's 3888
Norwich City Council 2011-7 GBP £32,625 Grants - Main with SLA's 3888
Norwich City Council 2011-4 GBP £32,125 Grants - Main with SLA's 3888
Norwich City Council 2011-1 GBP £106,875 Grants - Main with SLA's 3888
Broadland District Council 2010-11 GBP £5,754
Norwich City Council 2010-8 GBP £4,589 Projects
South Norfolk Council 2010-7 GBP £1,280 N&N Festival Key Service grant 10/11
Breckland Council 2010-6 GBP £1,000 hired services
Norwich City Council 2010-4 GBP £35,625 Grants - Main with SLA's 3888
Broadland District Council 0-0 GBP £4,500

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 AUGUSTINE STEWARD 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 AUGUSTINE STEWARD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0195030049Toys representing animals or non-human creatures (excl. stuffed)
2011-04-0183026000Automatic door closers of base metal
2010-05-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.

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 AUGUSTINE STEWARD 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 AUGUSTINE STEWARD 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.