Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TULLIE HOUSE MUSEUM AND ART GALLERY TRUST
Company Information for

TULLIE HOUSE MUSEUM AND ART GALLERY TRUST

TULLIE HOUSE MUSEUM AND ART GALLERY TRUST, CASTLE STREET, CARLISLE, CUMBRIA, CA3 8TP,
Company Registration Number
07568957
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tullie House Museum And Art Gallery Trust
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST was founded on 2011-03-17 and has its registered office in Carlisle. The organisation's status is listed as "Active". Tullie House Museum And Art Gallery Trust 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 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
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST
 
Legal Registered Office
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST
CASTLE STREET
CARLISLE
CUMBRIA
CA3 8TP
Other companies in CA3
 
Filing Information
Company Number 07568957
Company ID Number 07568957
Date formed 2011-03-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULLIE HOUSE MUSEUM AND ART GALLERY TRUST
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.
Companies with same name TULLIE HOUSE MUSEUM AND ART GALLERY TRUST
The following companies were found which have the same name as TULLIE HOUSE MUSEUM AND ART GALLERY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED TULLIE HOUSE MUSEUM AND ART GALLERY CASTLE STREET CARLISLE CUMBRIA CA3 8TP Active Company formed on the 2011-07-19

Company Officers of TULLIE HOUSE MUSEUM AND ART GALLERY TRUST

Current Directors
Officer Role Date Appointed
DAVID ARTHUR GIBSON
Company Secretary 2015-07-20
ROGER FRANCIS ADRIAN COOKE
Director 2011-03-17
PAUL CROFT
Director 2011-10-11
MARK ELLIS POWELL JONES
Director 2011-10-11
JULIE MENNELL
Director 2017-07-21
MARCIA ELAINE REID FOTHERINGHAM
Director 2016-12-09
JESSICA RIDDLE
Director 2017-06-20
ERIC BELL ROBSON
Director 2011-10-11
ANDREW JONATHAN SMITH
Director 2011-03-17
PETER STRIKE
Director 2011-10-11
CAROLINE AGNES MORGAN THOMSON
Director 2011-10-11
LESLIE TICKNER
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WYBERGH SWANNEY SPEIRS
Director 2011-03-17 2018-04-20
HANNAH STEWART
Director 2013-03-08 2018-04-20
JOHN MALLINSON
Director 2013-06-07 2017-06-20
HILARY ANN WADE
Director 2014-12-12 2015-12-31
DAVID ANTHONY WEAKLEY
Company Secretary 2011-03-17 2015-07-15
JOSEPH DUNCAN HENDRY
Director 2011-10-11 2013-05-24
ANNE QUILTER
Director 2012-09-14 2013-05-24
HANNAH STEWART
Director 2011-10-11 2013-03-08
HILARY WADE
Director 2013-03-08 2013-03-08
GARETH ELLIS
Director 2011-04-21 2012-08-06
GRAEME HUGHES
Director 2011-04-21 2011-10-26
STEPHEN CLAUS
Director 2011-04-21 2011-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER FRANCIS ADRIAN COOKE LONDON TRANSPORT MUSEUM (TRADING) LIMITED Director 2013-12-11 CURRENT 2008-03-07 Active
ROGER FRANCIS ADRIAN COOKE CROSSKIT LIMITED Director 2012-09-28 CURRENT 2012-08-15 Active
ROGER FRANCIS ADRIAN COOKE THE LAKE DISTRICT CALVERT TRUST Director 2007-04-21 CURRENT 1976-01-12 Active
PAUL CROFT CUMBRIA ATA LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
MARK ELLIS POWELL JONES WATTS GALLERY TRUST Director 2013-05-02 CURRENT 2007-03-08 Active
MARK ELLIS POWELL JONES TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED Director 2012-06-08 CURRENT 2011-07-19 Active
MARK ELLIS POWELL JONES GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED Director 2012-03-14 CURRENT 1978-03-09 Active
MARK ELLIS POWELL JONES THE SCRAN TRUST Director 2012-01-24 CURRENT 1996-07-01 Dissolved 2017-01-03
ERIC BELL ROBSON TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED Director 2014-12-18 CURRENT 2011-07-19 Active
ERIC BELL ROBSON CUMBRIA TOURISM Director 2002-07-17 CURRENT 1995-02-28 Active
ERIC BELL ROBSON STRIDING EDGE LTD Director 1993-08-23 CURRENT 1993-08-23 Active
ERIC BELL ROBSON MERRICORN LIMITED Director 1991-07-31 CURRENT 1984-02-27 Dissolved 2016-02-23
ANDREW JONATHAN SMITH LONDON TRANSPORT MUSEUM LIMITED Director 2017-09-17 CURRENT 2008-02-06 Active
ANDREW JONATHAN SMITH LOWTHER CASTLE AND GARDENS TRUST Director 2012-06-19 CURRENT 2007-05-31 Active
ANDREW JONATHAN SMITH THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION Director 2009-07-01 CURRENT 1998-11-06 Active
PETER STRIKE RNLI COLLEGE LIMITED Director 2017-11-07 CURRENT 2011-07-14 Active
CAROLINE AGNES MORGAN THOMSON PEARTREE ASSETS REALISATION LIMITED Director 2018-03-12 CURRENT 2017-10-17 Active
CAROLINE AGNES MORGAN THOMSON PEARTREE OLDCO TWO LIMITED Director 2018-03-12 CURRENT 2000-07-06 Liquidation
CAROLINE AGNES MORGAN THOMSON PEARTREE RADIO REALISATION LIMITED Director 2018-03-12 CURRENT 1990-07-12 Liquidation
LESLIE TICKNER EDEN VALLEY ASSOCIATES UK LTD Director 2009-12-29 CURRENT 2009-12-29 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
2024-03-21CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-06DIRECTOR APPOINTED COUNCILLOR ELAINE LYNCH
2023-06-06DIRECTOR APPOINTED COUNCILLOR ANNE QUILTER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR KEITH MELLER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR KEITH MELLER
2023-04-03Director's details changed for Councillor Colin William Glover on 2023-04-01
2023-04-03Director's details changed for Councillor Colin William Glover on 2023-04-01
2023-03-27CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MS VALERIE YOUNG
2023-02-06DIRECTOR APPOINTED MS SUSANNE JAYNE PARRY
2023-02-06APPOINTMENT TERMINATED, DIRECTOR PETER STRIKE
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 075689570001
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075689570001
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MENNELL
2022-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-30AP01DIRECTOR APPOINTED MR PHILIP GERARD CALLAGHAN
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE KNEATH
2022-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS POWELL JONES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS POWELL JONES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS POWELL JONES
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-23AP01DIRECTOR APPOINTED COUNCILLOR COLIN WILLIAM GLOVER
2021-06-21AP01DIRECTOR APPOINTED COUNCILLOR KEITH MELLER
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS BOMFORD
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CROFT
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MS LOUISE ANNE KNEATH
2019-11-06CH01Director's details changed for Sir Mark Ellis Powell Jones on 2019-11-01
2019-11-05AP01DIRECTOR APPOINTED MS REBECCA FOY
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BELL ROBSON
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05AP01DIRECTOR APPOINTED COUNCILLOR JEFFREY THOMAS BOMFORD
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA RIDDLE
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANCIS ADRIAN COOKE
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR ANDREW ROBERT MACKAY
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FOY
2018-11-06AP01DIRECTOR APPOINTED MS REBECCA FOY
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH STEWART
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEIRS
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-05RES01ADOPT ARTICLES 05/09/17
2017-08-31RES01ADOPT ARTICLES 31/08/17
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-22AP01DIRECTOR APPOINTED PROFESSOR JULIE MENNELL
2017-07-27AP01DIRECTOR APPOINTED MRS JESSICA RIDDLE
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALLINSON
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-15AP01DIRECTOR APPOINTED MS MARCIA ELAINE REID FOTHERINGHAM
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ARTHUR GIBSON on 2016-03-01
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANN WADE
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-18AP03Appointment of Mr David Arthur Gibson as company secretary on 2015-07-20
2015-07-15TM02Termination of appointment of David Anthony Weakley on 2015-07-15
2015-03-24AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-21AP01DIRECTOR APPOINTED MRS HILARY ANN WADE
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-01AR0117/03/14 NO MEMBER LIST
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-23AP01DIRECTOR APPOINTED CLLR JOHN MALLINSON
2013-09-23AP01DIRECTOR APPOINTED DR LESLIE TICKNER
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENDRY
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE QUILTER
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE THOMSON / 01/03/2013
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH STEWART
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WADE
2013-05-03AP01DIRECTOR APPOINTED MRS HILARY WADE
2013-05-03AP01DIRECTOR APPOINTED MS HANNAH STEWART
2013-03-20AR0117/03/13 NO MEMBER LIST
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09AP01DIRECTOR APPOINTED CLLR ANNE QUILTER
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ELLIS
2012-03-28AR0117/03/12 NO MEMBER LIST
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAUS
2012-03-28AP01DIRECTOR APPOINTED MR JOSEPH DUNCAN HENDRY
2011-12-09AP01DIRECTOR APPOINTED PAUL CROFT
2011-12-09AP01DIRECTOR APPOINTED MS HANNAH STEWART
2011-12-09AP01DIRECTOR APPOINTED CAROLINE THOMSON
2011-12-01AP01DIRECTOR APPOINTED PROFESSOR PETER STRIKE
2011-12-01AP01DIRECTOR APPOINTED ERIC BELL ROBSON
2011-12-01AP01DIRECTOR APPOINTED MARK ELLIS POWELL JONES
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HUGHES
2011-06-06AP01DIRECTOR APPOINTED COUNCILLOR GARETH ELLIS
2011-05-20AP01DIRECTOR APPOINTED GRAEME HUGHES
2011-05-20AP01DIRECTOR APPOINTED STEHPEN CLAUS
2011-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions


Licences & Regulatory approval
We could not find any licences issued to TULLIE HOUSE MUSEUM AND ART GALLERY TRUST 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 TULLIE HOUSE MUSEUM AND ART GALLERY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TULLIE HOUSE MUSEUM AND ART GALLERY TRUST's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TULLIE HOUSE MUSEUM AND ART GALLERY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for TULLIE HOUSE MUSEUM AND ART GALLERY TRUST
Trademarks
We have not found any records of TULLIE HOUSE MUSEUM AND ART GALLERY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with TULLIE HOUSE MUSEUM AND ART GALLERY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2015-4 GBP £82,955 Payments to Contractors and Operators
Carlisle City Council 2014-12 GBP £207,576 Payments to Contractors and Operators
Carlisle City Council 2014-10 GBP £311,364
Carlisle City Council 2014-9 GBP £104,443
Carlisle City Council 2014-8 GBP £103,788
Carlisle City Council 2014-7 GBP £103,788
Carlisle City Council 2014-5 GBP £232,793
Carlisle City Council 2014-4 GBP £101,438
Carlisle City Council 2014-3 GBP £250,000
Carlisle City Council 2014-2 GBP £101,438
Carlisle City Council 2014-1 GBP £101,438
Carlisle City Council 2013-12 GBP £101,438
Carlisle City Council 2013-11 GBP £202,876
Carlisle City Council 2013-10 GBP £202,876
Carlisle City Council 2013-8 GBP £202,876
Carlisle City Council 2013-7 GBP £101,438
Carlisle City Council 2013-5 GBP £203,478
Carlisle City Council 2013-3 GBP £202,876
Carlisle City Council 2013-2 GBP £101,438
Carlisle City Council 2013-1 GBP £51,535
Carlisle City Council 2012-11 GBP £219,070
Carlisle City Council 2012-10 GBP £109,535
Carlisle City Council 2012-8 GBP £219,070
Carlisle City Council 2012-6 GBP £219,070
Carlisle City Council 2012-5 GBP £109,535
Carlisle City Council 2012-3 GBP £219,070
Carlisle City Council 2012-2 GBP £109,535
Carlisle City Council 2012-1 GBP £109,535
Carlisle City Council 2011-12 GBP £219,070
Carlisle City Council 2011-11 GBP £109,535
Carlisle City Council 2011-9 GBP £219,070
Carlisle City Council 2011-8 GBP £109,535
Carlisle City Council 2011-7 GBP £109,535
Carlisle City Council 2011-6 GBP £109,535
Carlisle City Council 2011-5 GBP £562,611
Carlisle City Council 2011-4 GBP £5,000

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 TULLIE HOUSE MUSEUM AND ART GALLERY TRUST 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 TULLIE HOUSE MUSEUM AND ART GALLERY TRUST 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 TULLIE HOUSE MUSEUM AND ART GALLERY TRUST 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.