Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED
Company Information for

THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED

BREWERY ARTS, 122A HIGHGATE, KENDAL, CUMBRIA, LA9 4HE,
Company Registration Number
03927101
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Kendal Brewery Arts Centre Trust Ltd
THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED was founded on 2000-02-16 and has its registered office in Kendal. The organisation's status is listed as "Active". The Kendal Brewery Arts Centre Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED
 
Legal Registered Office
BREWERY ARTS
122A HIGHGATE
KENDAL
CUMBRIA
LA9 4HE
Other companies in LA9
 
Charity Registration
Charity Number 1086789
Charity Address BREWERY ARTS CENTRE, HIGHGATE, KENDAL, LA9 4HE
Charter PROVISION OF BALANCED AND DIVERSE PROGRAMME OF ARTISTIC AND EDUCATIONAL ACTIVITY ACROSS ALL ART FORMS
Filing Information
Company Number 03927101
Company ID Number 03927101
Date formed 2000-02-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB334915257  
Last Datalog update: 2024-11-05 07:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KENDAL BREWERY ARTS CENTRE TRUST 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 THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PAUL JONES
Company Secretary 2002-08-05
CHRISTOPHER THOMAS STAFFORD BATTEN
Director 2012-03-01
TERENCE RICHARD CLARKE
Director 2017-03-23
RICHARD FOSTER
Director 2010-03-25
HELEN MARY HOLMES
Director 2015-09-03
MICHAEL PAUL JONES
Director 2009-10-09
ANN EUGENIA KAGAN
Director 2008-05-12
CONRAD CHARLES FRANCIS LYNCH
Director 2015-01-29
ANTONY JOHN PREEDY
Director 2015-09-03
CLAIRE ELIZABETH WELBURN
Director 2013-09-05
PHILIP LAWRENCE WHITEHURST
Director 2015-01-29
PAULINE YARWOOD
Director 2013-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MOSS
Director 2013-09-05 2017-11-02
JOHN JOSEPH MCGOVERN
Director 2005-11-16 2015-12-02
JANICE DAVINSON
Director 2015-01-29 2015-11-04
MICHAEL JOHN FORREST
Director 2007-02-01 2015-11-04
JAMES ROGER MUNDAY
Director 2008-11-05 2015-11-04
JOHN HOUGHTON
Director 2012-03-01 2014-09-02
PETER FRANCIS HOOPER
Director 2012-03-01 2014-01-31
HUGH RICHARD MILES
Director 2002-11-12 2013-11-13
STEFAN HENRY KOSCIUSZKO
Director 2012-03-01 2012-08-24
PAUL SAMUEL MASON
Director 2004-06-17 2009-10-09
OLIVER GEOFFREY DYKE ACLAND
Director 2001-09-14 2008-11-05
PETER THOMAS GARLAND
Director 2008-05-12 2008-11-05
SEAN LEE
Director 2001-09-26 2007-11-12
PATRICIA CATHERINE KERR
Director 2004-02-09 2007-05-08
JOHN LINDSAY OVER
Company Secretary 2005-11-16 2005-11-16
PETER RICHARD WAVELL HENSMAN
Director 2001-09-14 2005-11-16
BRENDAN JAMESON
Director 2001-09-26 2003-06-29
DAVID MALLORY MARSHALL
Company Secretary 2001-03-22 2002-08-05
MORTEN PEDER LUND
Director 2001-09-26 2002-05-14
CHARLES HENRY BAGOT
Director 2000-02-16 2001-09-14
PHILIP VICTOR HOYLE
Director 2000-02-16 2001-09-14
STEPHEN READ
Company Secretary 2000-02-16 2001-03-22
HOWARD THOMAS
Nominated Secretary 2000-02-16 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PAUL JONES KENDAL CATERING COMPANY LIMITED (THE) Company Secretary 2002-09-24 CURRENT 1972-08-08 Active
CHRISTOPHER THOMAS STAFFORD BATTEN LAKELAND ARTS SUPPORT TRUST Director 2016-10-18 CURRENT 1998-11-11 Active
TERENCE RICHARD CLARKE KENDAL CATERING COMPANY LIMITED (THE) Director 2016-02-08 CURRENT 1972-08-08 Active
HELEN MARY HOLMES STABLES THOMPSON & BRISCOE LTD Director 2009-10-01 CURRENT 2007-07-31 Active
MICHAEL PAUL JONES KENDAL CATERING COMPANY LIMITED (THE) Director 2010-03-12 CURRENT 1972-08-08 Active
CONRAD CHARLES FRANCIS LYNCH UK THEATRE ASSOCIATION Director 2016-06-22 CURRENT 1937-01-16 Active
CONRAD CHARLES FRANCIS LYNCH WE ARE TEAM LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
CONRAD CHARLES FRANCIS LYNCH CENTRAL LONDON ARTS LIMITED Director 2009-07-27 CURRENT 1984-05-03 Dissolved 2018-04-17
PHILIP LAWRENCE WHITEHURST KENDAL CATERING COMPANY LIMITED (THE) Director 2015-06-01 CURRENT 1972-08-08 Active
PHILIP LAWRENCE WHITEHURST EVOLUTION CONSULTING (UK) LIMITED Director 2000-05-30 CURRENT 2000-05-24 Active - Proposal to Strike off
PAULINE YARWOOD KENDAL CATERING COMPANY LIMITED (THE) Director 2015-01-19 CURRENT 1972-08-08 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
2024-12-11Termination of appointment of Heather Kathleen Askew on 2024-12-11
2024-11-22Appointment of Ms Miriam Randall as company secretary on 2024-11-22
2024-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-26APPOINTMENT TERMINATED, DIRECTOR NOEL ECROYD FARRER
2024-09-26APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE WHITEHURST
2024-08-13Director's details changed for Mr Gareth Bullock on 2024-08-08
2024-06-22DIRECTOR APPOINTED MR PAUL CHRISTOPHER DALE
2024-06-22DIRECTOR APPOINTED MR GARETH BULLOCK
2024-06-20DIRECTOR APPOINTED MR ADRIAN RUARY LEATHER
2024-06-20DIRECTOR APPOINTED MS ANNABEL CHARLOTTE EMERY
2024-06-20DIRECTOR APPOINTED MR CHARLES PATTINSON
2024-06-20DIRECTOR APPOINTED MR JOHN HYLAND
2024-06-20DIRECTOR APPOINTED MS KERRIE WALSH
2024-04-30APPOINTMENT TERMINATED, DIRECTOR SOPHIA LAURA HANNAH NEWTON
2024-04-24APPOINTMENT TERMINATED, DIRECTOR LEKHANI CHIRWA
2024-04-24APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE SENIOR
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CLAIRE HALL POOLE
2023-10-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-05CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR LYDIA SARAH ROSE DAVIES
2023-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-08TM02Termination of appointment of Miriam Esther Randall on 2022-07-06
2022-07-08AP03Appointment of Mrs Heather Kathleen Askew as company secretary on 2022-07-06
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN PREEDY
2021-05-26AP01DIRECTOR APPOINTED MISS LEKHANI CHIRWA
2021-05-25AP01DIRECTOR APPOINTED MS ANNE-MARIE SENIOR
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE YARWOOD
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM The Brewery Highgate Kendal Cumbria LA9 4HE
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANSOME SUMSION
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-31AP01DIRECTOR APPOINTED LYDIA SARAH ROSE DAVIES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039271010004
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP03Appointment of Mrs Miriam Esther Randall as company secretary on 2019-11-01
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL JONES
2019-11-01TM02Termination of appointment of Michael Paul Jones on 2019-10-19
2019-04-09CH01Director's details changed for Michael Ransome Sumsion on 2019-03-09
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOSTER
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD CHARLES FRANCIS LYNCH
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03MR05All of the property or undertaking has been released from charge for charge number 1
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN EUGENIA KAGAN
2018-09-25CH01Director's details changed for Claire Elizabeth Welburn on 2017-12-23
2018-09-25AP01DIRECTOR APPOINTED MS ABIGAIL LAWSON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS STAFFORD BATTEN
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS
2017-03-24AP01DIRECTOR APPOINTED MR TERENCE RICHARD CLARKE
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-03AR0116/02/16 ANNUAL RETURN FULL LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MCGOVERN
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-24ANNOTATIONClarification
2015-11-24RP04
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JANICE DAVINSON
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNDAY
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORREST
2015-09-25ANNOTATIONClarification
2015-09-25RP04
2015-09-09AP01DIRECTOR APPOINTED ANTHONY JOHN PREEDY
2015-09-09AP01DIRECTOR APPOINTED HELEN MARY HOLMES
2015-09-09AP01DIRECTOR APPOINTED HELEN MARY HOLMES
2015-03-06AR0116/02/15 NO MEMBER LIST
2015-02-09AP01DIRECTOR APPOINTED MR CONRAD CHARLES FRANCIS LYNCH
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FOSTER / 01/02/2015
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OVER
2015-02-03AP01DIRECTOR APPOINTED PHILIP LAWRENCE WHITEHURST
2015-02-03AP01DIRECTOR APPOINTED JANICE DAVINSON
2014-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FOSTER / 01/10/2014
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGHTON
2014-03-04AR0116/02/14 NO MEMBER LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MILES
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOOPER
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-12AP01DIRECTOR APPOINTED MT STEPHEN MOSS
2013-09-11AP01DIRECTOR APPOINTED CLAIRE ELIZABETH WELBURN
2013-09-11AP01DIRECTOR APPOINTED PAULINE YARWOOD
2013-09-11AP01DIRECTOR APPOINTED PAULINE YARWOOD
2013-03-01AR0116/02/13 NO MEMBER LIST
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANICE PATERSON
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN KOSCIUSZKO
2012-03-09AP01DIRECTOR APPOINTED PETER FRANCIS HOOPER
2012-03-09AP01DIRECTOR APPOINTED MR STEFAN HENRY KOSCIUSZKO
2012-03-08AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS STAFFORD BATTEN
2012-03-08AP01DIRECTOR APPOINTED MR JOHN HOUGHTON
2012-02-29AR0116/02/12 NO MEMBER LIST
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDHEAD
2011-03-04AR0116/02/11 NO MEMBER LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-26AP01DIRECTOR APPOINTED MR RICHARD FOSTER
2010-03-05AR0116/02/10 NO MEMBER LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD TAYLOR / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANICE CATHERINE PATERSON / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDSAY OVER / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD MILES / 05/03/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN EUGENIA KAGAN / 29/01/2010
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SCOTT
2009-10-15AP01DIRECTOR APPOINTED MICHAEL PAUL JONES
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL JONES / 02/09/2009
2009-09-15AUDAUDITOR'S RESIGNATION
2009-03-13363aANNUAL RETURN MADE UP TO 16/02/09
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / JENNY KAGAN / 12/03/2009
2008-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-12288aDIRECTOR APPOINTED MR JAMES ROGER MUNDAY
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR OLIVER ACLAND
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PETER GARLAND
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / JENNY KAGAN / 09/07/2008
2008-05-30288aDIRECTOR APPOINTED MS JENNY KAGAN
2008-05-16288aDIRECTOR APPOINTED MR PETER THOMAS GARLAND
2008-05-15288aDIRECTOR APPOINTED MR PETER REDHEAD
2008-03-11363aANNUAL RETURN MADE UP TO 16/02/08
2007-11-13288bDIRECTOR RESIGNED
2007-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-17288bDIRECTOR RESIGNED
2007-03-01363aANNUAL RETURN MADE UP TO 16/02/07
2007-02-13288aNEW DIRECTOR APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288bSECRETARY RESIGNED
2006-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sANNUAL RETURN MADE UP TO 16/02/06
2006-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 THE KENDAL BREWERY ARTS CENTRE TRUST 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 THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-04 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 2001-10-03 Outstanding SCOTTISH COURAGE LIMITED
Intangible Assets
Patents
We have not found any records of THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED registering or being granted any patents
Domain Names

THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED owns 2 domain names.

breweryarts.co.uk   artkarat.co.uk  

Trademarks
We have not found any records of THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED. 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 THE KENDAL BREWERY ARTS CENTRE TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KENDAL BREWERY ARTS CENTRE TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KENDAL BREWERY ARTS CENTRE TRUST 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 THE KENDAL BREWERY ARTS CENTRE TRUST 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.