Company NameLocus +
Company StatusActive
Company Number02939638
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 1994(29 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Cecil Kippin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Common House
Gelt Road
Brampton
Cumbria
CA8 1QQ
Secretary NameMr David Jon Bewley
NationalityBritish
StatusCurrent
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swinburne Place
Newcastle Upon Tyne
NE4 6EA
Director NameMr James Julian Warde Aldam
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(4 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Hall
Healey
Riding Mill
Northumberland
NE44 6BH
Director NameMs Kay Pallister
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(8 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodfield
Lacey Green
Bucks
Buckinghamshire
HP27 0QQ
Director NameMrs Judith Winter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(20 years, 9 months after company formation)
Appointment Duration9 years
RoleCurator
Country of ResidenceScotland
Correspondence Address1 Riverside Lane
Newport-On-Tay
Fife
DD6 8HQ
Scotland
Director NameDerek Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleTelevision Producer
Correspondence Address47 Laet Street
North Shields
Tyne & Wear
NE29 6NN
Director NameMr John Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 month after company formation)
Appointment Duration20 years, 9 months (resigned 14 April 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameMs Susan Mary Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2002)
RoleArtist/Arts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LU
Director NameAlan Haydon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2011)
RoleArts Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne Cottage
82a Honor Oak Road
London
SE23 3RR
Director NameMr Andrew Knight
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 June 2021)
RoleArt & Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkfield Avenue
North Ferriby
North Humberside
HU14 3AL

Contact

Websitewww.locusplus.org.uk/home
Email address[email protected]
Telephone0191 2331450
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£62,589
Cash£14,579
Current Liabilities£22,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
22 June 2022Registered office address changed from 7th Floor Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE to PO Box Suite 6 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 22 June 2022 (1 page)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
17 June 2021Termination of appointment of Andrew Knight as a director on 17 June 2021 (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 16 June 2016 no member list (7 pages)
21 June 2016Annual return made up to 16 June 2016 no member list (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 16 June 2015 no member list (7 pages)
13 July 2015Secretary's details changed for Mr David Jon Bewley on 1 June 2015 (1 page)
13 July 2015Appointment of Mrs Judith Winter as a director on 1 April 2015 (2 pages)
13 July 2015Termination of appointment of John Adams as a director on 14 April 2015 (1 page)
13 July 2015Annual return made up to 16 June 2015 no member list (7 pages)
13 July 2015Appointment of Mrs Judith Winter as a director on 1 April 2015 (2 pages)
13 July 2015Secretary's details changed for Mr David Jon Bewley on 1 June 2015 (1 page)
13 July 2015Secretary's details changed for Mr David Jon Bewley on 1 June 2015 (1 page)
13 July 2015Termination of appointment of John Adams as a director on 14 April 2015 (1 page)
13 July 2015Appointment of Mrs Judith Winter as a director on 1 April 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Annual return made up to 16 June 2014 no member list (7 pages)
3 July 2014Annual return made up to 16 June 2014 no member list (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Appointment of Mr Andrew Knight as a director (2 pages)
9 December 2013Appointment of Mr Andrew Knight as a director (2 pages)
15 July 2013Registered office address changed from 7Th Floor Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 7Th Floor Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 3Rd Floor Room 17 Wards Building 31-39 High Bridge Newcastle upon Tyne NE1 1EW on 15 July 2013 (1 page)
15 July 2013Annual return made up to 16 June 2013 no member list (6 pages)
15 July 2013Annual return made up to 16 June 2013 no member list (6 pages)
15 July 2013Registered office address changed from 3Rd Floor Room 17 Wards Building 31-39 High Bridge Newcastle upon Tyne NE1 1EW on 15 July 2013 (1 page)
14 July 2013Termination of appointment of Alan Haydon as a director (1 page)
14 July 2013Termination of appointment of Alan Haydon as a director (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 July 2012Annual return made up to 16 June 2012 no member list (7 pages)
7 July 2012Annual return made up to 16 June 2012 no member list (7 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 16 June 2011 no member list (7 pages)
27 June 2011Annual return made up to 16 June 2011 no member list (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Director's details changed for Kay Pallister on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Kay Pallister on 1 June 2010 (2 pages)
21 June 2010Director's details changed for James Julian Warde Aldam on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Kay Pallister on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 16 June 2010 no member list (5 pages)
21 June 2010Annual return made up to 16 June 2010 no member list (5 pages)
21 June 2010Director's details changed for John Cecil Kippin on 1 June 2010 (2 pages)
21 June 2010Director's details changed for John Cecil Kippin on 1 June 2010 (2 pages)
21 June 2010Director's details changed for John Cecil Kippin on 1 June 2010 (2 pages)
21 June 2010Director's details changed for James Julian Warde Aldam on 1 June 2010 (2 pages)
21 June 2010Director's details changed for James Julian Warde Aldam on 1 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Annual return made up to 16/06/09 (3 pages)
8 July 2009Annual return made up to 16/06/09 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Annual return made up to 16/06/08 (3 pages)
2 July 2008Annual return made up to 16/06/08 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Annual return made up to 16/06/07 (5 pages)
19 July 2007Annual return made up to 16/06/07 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Annual return made up to 16/06/06 (5 pages)
27 June 2006Annual return made up to 16/06/06 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2005Annual return made up to 16/06/05 (5 pages)
14 July 2005Annual return made up to 16/06/05 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 July 2004Annual return made up to 16/06/04 (5 pages)
6 July 2004Annual return made up to 16/06/04 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Annual return made up to 16/06/03 (5 pages)
8 July 2003Annual return made up to 16/06/03 (5 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Annual return made up to 16/06/02 (5 pages)
24 September 2002Annual return made up to 16/06/02 (5 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Annual return made up to 16/06/01 (4 pages)
9 July 2001Annual return made up to 16/06/01 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2000Annual return made up to 16/06/00 (4 pages)
13 June 2000Annual return made up to 16/06/00 (4 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Annual return made up to 16/06/99 (4 pages)
29 June 1999Annual return made up to 16/06/99 (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Annual return made up to 16/06/98 (4 pages)
17 August 1998Annual return made up to 16/06/98 (4 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
22 December 1997Full accounts made up to 31 March 1997 (9 pages)
22 December 1997Full accounts made up to 31 March 1997 (9 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
1 July 1997Annual return made up to 16/06/97 (4 pages)
1 July 1997Annual return made up to 16/06/97 (4 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
20 August 1996Annual return made up to 16/06/96 (4 pages)
20 August 1996Annual return made up to 16/06/96 (4 pages)
12 February 1996Full accounts made up to 31 March 1995 (8 pages)
12 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 September 1995Annual return made up to 16/06/95 (4 pages)
1 September 1995Annual return made up to 16/06/95 (4 pages)
16 June 1994Incorporation (14 pages)
16 June 1994Incorporation (14 pages)