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 Name | |||
---|---|---|---|
AUGUSTINE STEWARD LIMITED | |||
Legal Registered Office | |||
AUGUSTINE STEWARD HOUSE 14 TOMBLAND NORWICH NORFOLK NR3 1HF Other companies in NR3 | |||
| |||
Previous Names | |||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA JOSEPHINE DARBYSHIRE |
||
BRENDA ARTHUR |
||
ANDREW JONATHAN BARNES |
||
ANTHEA FIENDLEY CASE |
||
FREDERICK JOSEPH CORBETT |
||
JOHN ANTHONY HOWKINS |
||
PATRICK SIMON LINES |
||
MARK PROCTOR |
||
RACHEL JANE SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA CAROLINE JARROLD |
Director | ||
JANET NICHOLA JOHNSON |
Director | ||
WILLIAM JAKE GALINSKY |
Company Secretary | ||
TERENCE JOHN GOULD |
Director | ||
JANE DIANA HAWKSLEY |
Director | ||
LLOYD DOUGLAS MITCHELL |
Company Secretary | ||
ANNE KATHLEEN BAMFORD |
Director | ||
BENEDICT PAUL GERARD VINCENT KEANE |
Director | ||
CHRISTOPHER QUENTIN LAWRENCE |
Director | ||
PATRICIA SUSAN CORNISH |
Company Secretary | ||
PATRICIA SUSAN CORNISH |
Director | ||
NICHOLAS HICKMAN PONSONBY BACON |
Director | ||
RICHARD DALES |
Director | ||
EDITH ELIZABETH JESSUP |
Company Secretary | ||
EDITH ELIZABETH JESSUP |
Director | ||
SUSAN JACK |
Director | ||
NICHOLAS ANDREW CHRISTOPHER BUTCHER |
Company Secretary | ||
NICHOLAS ANDREW CHRISTOPHER BUTCHER |
Director | ||
BRENDA APRIL FERRIS |
Director | ||
MARCUS JOHN DAVEY |
Director | ||
HILARY IDE HAMMOND |
Director | ||
STEPHANIE IRENE ALLEN |
Director | ||
DAVID MICHAEL BAKER |
Director | ||
MICHAEL NICHOLAS |
Director | ||
WILLIAM THOMAS NOEL PATRICK GOFF |
Director | ||
DOUGLAS LESLIE BIRD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORFOLK & NORWICH FESTIVAL LIMITED | Director | 2016-08-01 | CURRENT | 2015-12-01 | Active | |
THE FORUM TRUST LIMITED | Director | 2017-07-10 | CURRENT | 1997-11-19 | Active | |
TGH (COMMERCIAL) LIMITED | Director | 2017-03-31 | CURRENT | 2009-05-13 | Active | |
PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED | Director | 2017-01-24 | CURRENT | 2015-10-20 | Active | |
THE THURSFORD COLLECTION | Director | 2016-12-12 | CURRENT | 1976-09-28 | Active | |
NORFOLK & NORWICH FESTIVAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
ARDEN GROVE INFANT AND NURSERY SCHOOL | Director | 2015-09-01 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
NORFOLK & NORWICH FESTIVAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
LAKELAND ARTS | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
ARCADIA ADMINISTRATION LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST | Director | 2004-03-24 | CURRENT | 2004-03-24 | Dissolved 2017-02-14 | |
THE DIOCESE OF NORWICH ST BENET'S MULTI-ACADEMY TRUST | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
NORFOLK & NORWICH FESTIVAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
THE OPEN ACADEMY HEARTSEASE | Director | 2008-06-19 | CURRENT | 2008-02-14 | Dissolved 2017-05-09 | |
NORFOLK & NORWICH FESTIVAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
NORFOLK CHURCHES TRUST LIMITED (THE) | Director | 2017-09-12 | CURRENT | 1976-03-08 | Active | |
NORFOLK & NORWICH FESTIVAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS BRENDA ARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA CAROLINE JARROLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET NICHOLA JOHNSON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WOOD | |
RES15 | CHANGE OF COMPANY NAME 22/05/19 | |
CERTNM | COMPANY NAME CHANGED NORFOLK & NORWICH FESTIVAL LIMITED CERTIFICATE ISSUED ON 18/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED DR ANDREW CHARLES WOOD | |
AP01 | DIRECTOR APPOINTED MRS ANTHEA FIENDLEY CASE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM GALINSKY | |
AP03 | Appointment of Ms Alexandra Josephine Darbyshire as company secretary | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FREDERICK JOSEPH CORBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PACKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HAWKSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GOULD | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 12/11/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK SIMON LINES | |
AP03 | SECRETARY APPOINTED MR WILLIAM JAKE GALINSKY | |
AR01 | 12/11/11 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LLOYD MITCHELL | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 07/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE BAMFORD | |
AP01 | DIRECTOR APPOINTED MR TERENCE JOHN GOULD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PACKHAM / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PROCTOR / 21/12/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY HOWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TIMEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT KEANE | |
AR01 | 12/11/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS RACHEL JANE SAVAGE | |
AP01 | DIRECTOR APPOINTED PROFESSOR ANNE KATHLEEN BAMFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL PEARSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER TIMEWELL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARIKA PEARSON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PACKHAM / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT PAUL GERARD VINCENT KEANE / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET NICHOLA JOHNSON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE DIANA HAWKSLEY / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD DOUGLAS MITCHELL / 10/11/2009 | |
288a | DIRECTOR APPOINTED MR MARK PROCTOR | |
288a | SECRETARY APPOINTED MR LLOYD DOUGLAS MITCHELL | |
288a | DIRECTOR APPOINTED JANET NICHOLA JOHNSON | |
288b | APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER QUENTIN LAWRENCE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAWRENCE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICIA CORNISH | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 12/11/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM FIRST FLOOR, AUGUSTINE STEWARD HOUSE, 14 TOMBLAND NORWICH NORFOLK NR3 1HF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PACKHAM / 09/12/2008 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 12/11/07 | |
363a | ANNUAL RETURN MADE UP TO 12/11/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 42-58 ST. GEORGES STREET NORWICH NORFOLK NR3 1AB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norwich City Council | |
|
Grants - Main with Grant Agreements (ex SLA's) |
Cambridgeshire County Council | |
|
Staff Training & Development |
Broadland District Council | |
|
CGHM02/14 second 50% payment |
Peterborough City Council | |
|
|
Norwich City Council | |
|
Grants - Main with Grant Agreements (ex SLA's) 3888 |
Cambridgeshire County Council | |
|
Staff Training & Development |
Norwich City Council | |
|
Grants - Main with Grant Agreements (ex SLA's) 3888 |
Norwich City Council | |
|
Grants - Main with Grant Agreements (ex SLA's) 3888 |
South Norfolk Council | |
|
|
Broadland District Council | |
|
CGHM02/14 first 50% SLA payment |
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Central Bedfordshire Council | |
|
Learning Resources |
Essex County Council | |
|
|
Thurrock Council | |
|
|
Cambridgeshire County Council | |
|
Joint / Partnership Funding |
South Norfolk Council | |
|
|
Broadland District Council | |
|
P14/13 Final Payment |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
City of London | |
|
Equipment, Furniture & Materials |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
City of London | |
|
Fees & Services |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Broadland District Council | |
|
|
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Broadland District Council | |
|
|
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Broadland District Council | |
|
|
Norwich City Council | |
|
Projects |
South Norfolk Council | |
|
N&N Festival Key Service grant 10/11 |
Breckland Council | |
|
hired services |
Norwich City Council | |
|
Grants - Main with SLA's 3888 |
Broadland District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
83026000 | Automatic door closers of base metal | |||
95059000 | Festival, 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
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. |