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

BUNGAY ARTS AND THEATRE SOCIETY

10 BROAD STREET, BUNGAY, SUFFOLK, NR35 1EE,
Company Registration Number
03313901
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bungay Arts And Theatre Society
BUNGAY ARTS AND THEATRE SOCIETY was founded on 1997-02-06 and has its registered office in Bungay. The organisation's status is listed as "Active". Bungay Arts And Theatre Society 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUNGAY ARTS AND THEATRE SOCIETY
 
Legal Registered Office
10 BROAD STREET
BUNGAY
SUFFOLK
NR35 1EE
Other companies in NR35
 
Charity Registration
Charity Number 1062353
Charity Address 48 SOUTHEND ROAD, BUNGAY, NR35 1DN
Charter THE CHARITY PROVIDES AND ASSIST IN THE PROVISION OF FACILITIES FOR THE RECREATIONAL, EDUCATIONAL, CULTURAL, ARTISTIC AND OTHER LEISURE OCCUPATIONS IN THE INTERESTS OF THE SOCIAL WELFARE OF THE INHABITANTS OF THE TOWN OF BUNGAY AND SURROUNDING COMMUNITIES.
Filing Information
Company Number 03313901
Company ID Number 03313901
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876178379  
Last Datalog update: 2024-04-06 20:07:37
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 BUNGAY ARTS AND THEATRE SOCIETY

Current Directors
Officer Role Date Appointed
MARGARET LAIRD
Company Secretary 2017-11-19
PAUL BAKER
Director 2016-11-20
SANDRA LYNN COX
Director 2002-01-16
DARREN ASHLEY FRANCE
Director 2002-03-06
PETER ROY HOLMES
Director 2016-02-21
JOHN MICHAEL PUTMAN
Director 2002-01-16
CLARE LOUISE RICHARDSON
Director 2016-11-20
SANDRA SELWYN
Director 2016-11-20
RUTH SELWYN-CROME
Director 2016-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GUY DAVIES
Director 2012-04-17 2017-11-19
CAROLINE PICKARD
Company Secretary 2012-03-17 2017-01-10
JUDITH DIANNE KELSEY
Director 2002-01-16 2016-11-20
JOHN ROBERT MATTHEWS
Director 2002-03-06 2016-11-20
CAROLINE PICKARD
Director 2002-03-06 2016-11-20
TERENCE GEORGE REEVE
Director 2002-03-06 2016-11-20
DIANA MARGOT ELSA COOK
Director 2016-02-21 2016-10-01
JENNIFER ANN COOPER
Director 2009-01-14 2016-07-12
DEIRDRE SHEPHARD
Director 2009-04-20 2016-02-21
MARLENE JERVIS
Director 2012-09-18 2015-05-20
SARAH HIRONS
Director 1997-02-06 2015-02-10
MALCOLM JOHN SIMPSON
Director 2002-03-06 2014-07-22
IAN BARCLAY BYRNE
Director 2013-07-09 2014-06-17
RACHEL CANNON
Director 2007-10-11 2014-06-17
JANICE HUGHES
Director 1997-02-06 2014-06-17
CATHERINE GILL
Director 2003-12-08 2013-10-23
MARTIN EVANS
Director 2009-06-02 2013-04-16
JUDITH DIANNE KELSEY
Company Secretary 1997-02-06 2012-03-17
HILARY GRACE MASON
Director 2007-09-12 2012-03-17
ROGER STEPHEN MILLER
Director 2008-11-26 2010-04-20
CHRISTOPHER CASWELL
Director 2002-03-06 2008-08-11
PATRICK WILLIAM QUORN
Director 2002-03-06 2007-09-12
LYNN DERGES
Director 2003-12-08 2007-07-04
SHARON KAY ROBINSON
Director 2005-06-15 2007-02-23
MARY BESKIN
Director 2002-03-06 2005-05-15
MARY JOAN CASWELL
Director 2002-03-06 2003-12-08

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
2024-03-09CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR JEREMY GUY DAVIES
2023-12-0628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BENCE
2023-03-23CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-02-25APPOINTMENT TERMINATED, DIRECTOR LISA RUTH SHACKLETON
2023-02-25APPOINTMENT TERMINATED, DIRECTOR EMMA THOMPSON
2023-02-25DIRECTOR APPOINTED MR DOUGLAS BENCE
2023-02-25DIRECTOR APPOINTED MR ROGER CHARLES YAXLEY
2022-11-16DIRECTOR APPOINTED MR NIGEL CLIFFORD LUBBOCK
2022-11-16DIRECTOR APPOINTED MR NIGEL CLIFFORD LUBBOCK
2022-11-16DIRECTOR APPOINTED MRS LISA RUTH SHACKLETON
2022-11-16DIRECTOR APPOINTED MRS LISA RUTH SHACKLETON
2022-11-16DIRECTOR APPOINTED MS EMMA THOMPSON
2022-11-16DIRECTOR APPOINTED MS EMMA THOMPSON
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SELWYN
2021-11-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE RICHARDSON
2021-06-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN USHERWOOD
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SELWYN CROME
2020-12-22CH01Director's details changed for Ms Ruth Selwyn Crome on 2020-12-19
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD MATTHEWS
2020-11-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CH01Director's details changed for Mr John Michael Putman on 2020-03-16
2020-03-16CH01Director's details changed for Mr John Michael Putman on 2020-03-16
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AP01DIRECTOR APPOINTED MS RUTH SELWYN CROME
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SELWYN-CROME
2019-09-16CH01Director's details changed for Mr John William Stephen Hay on 2019-09-16
2019-08-06MEM/ARTSARTICLES OF ASSOCIATION
2019-07-04CH01Director's details changed for Mr Christopher Matthews on 2019-07-03
2019-07-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM STEPHEN HAY
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ASHLEY FRANCE
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-31AP03Appointment of Mrs Margaret Laird as company secretary on 2017-11-19
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUY DAVIES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CH01Director's details changed for Ms Sandra Salwyn on 2017-02-06
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PICKARD
2017-02-06TM02Termination of appointment of Caroline Pickard on 2017-01-10
2016-12-12AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-25AP01DIRECTOR APPOINTED MR PAUL BAKER
2016-11-24AP01DIRECTOR APPOINTED MS RUTH SELWYN-CROME
2016-11-24AP01DIRECTOR APPOINTED MS SANDRA SALWYN
2016-11-24AP01DIRECTOR APPOINTED MS CLARE LOUISE RICHARDSON
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE REEVE
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KELSEY
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANA COOK
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOPER
2016-07-13CH01Director's details changed for Mr Peter Roy Holmes on 2016-07-13
2016-06-11AP01DIRECTOR APPOINTED MRS DIANA MARGOT ELSA COOK
2016-06-10AP01DIRECTOR APPOINTED MR PETER ROY HOLMES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SHEPHARD
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MATTHEWS / 15/11/2015
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ASHLEY FRANCE / 15/12/2015
2016-02-08AR0130/01/16 NO MEMBER LIST
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NORTON / 23/11/2015
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HIRONS
2015-11-28AA28/02/15 TOTAL EXEMPTION FULL
2015-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE NORTON / 22/11/2015
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE JERVIS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WENT
2015-02-06AR0130/01/15 NO MEMBER LIST
2014-12-01AA28/02/14 TOTAL EXEMPTION FULL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SIMPSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANICE HUGHES
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CANNON
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BYRNE
2014-02-11AR0130/01/14 NO MEMBER LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILL
2013-12-05AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2013-07-27AP01DIRECTOR APPOINTED REVD IAN BARCLAY BYRNE
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033139010003
2013-02-11AP01DIRECTOR APPOINTED MRS MARLENE JERVIS
2013-02-10AR0130/01/13 NO MEMBER LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY JUDITH KELSEY
2012-09-21AP03SECRETARY APPOINTED MRS CAROLINE NORTON
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 10 JOYCE ROAD BUNGAY SUFFOLK NR35 1LA
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GUYS DAVIES / 17/09/2012
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MASON
2012-05-21AP01DIRECTOR APPOINTED MR JEREMY GUYS DAVIES
2012-02-01AR0130/01/12 NO MEMBER LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GILL / 09/03/2011
2011-02-02AR0130/01/11 NO MEMBER LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MILLER
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-10AR0130/01/10 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLENN WENT / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN SIMPSON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE SHEPHARD / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE REEVE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PUTMAN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NORTON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN MILLER / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MATTHEWS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY GRACE MASON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DIANNE KELSEY / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE HUGHES / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HIRONS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GILL / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ASHLEY FRANCE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LYNN COX / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN COOPER / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CANNON / 10/02/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-29288aDIRECTOR APPOINTED DEIRDRE SHEPHARD
2009-06-19288aDIRECTOR APPOINTED MARTIN EVANS
2009-02-23288bAPPOINTMENT TERMINATE, DIRECTOR CHRIS CASWELL LOGGED FORM
2009-02-20288aDIRECTOR APPOINTED JENNIFER ANN COOPER
2009-02-20288aDIRECTOR APPOINTED ROGER STEPHEN MILLER
2009-02-18363aANNUAL RETURN MADE UP TO 30/01/09
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA COX / 31/07/2008
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PUTMAN / 14/08/2007
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR CHRIS CASWELL
2008-10-30AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-12363aANNUAL RETURN MADE UP TO 30/01/08
2007-12-12AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR 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 BUNGAY ARTS AND THEATRE SOCIETY 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 BUNGAY ARTS AND THEATRE SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-25 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 2005-04-29 Outstanding THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 2001-01-31 Outstanding THE ARCHITECTURAL HERITAGE FUND
Filed Financial Reports
Annual Accounts
2022-02-28

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 BUNGAY ARTS AND THEATRE SOCIETY

Intangible Assets
Patents
We have not found any records of BUNGAY ARTS AND THEATRE SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for BUNGAY ARTS AND THEATRE SOCIETY
Trademarks
We have not found any records of BUNGAY ARTS AND THEATRE SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUNGAY ARTS AND THEATRE SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as BUNGAY ARTS AND THEATRE SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where BUNGAY ARTS AND THEATRE SOCIETY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUNGAY ARTS AND THEATRE SOCIETY 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 BUNGAY ARTS AND THEATRE SOCIETY 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.
    Other companies at postcode NR35 1EE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1