Gelt Road
Brampton
Cumbria
CA8 1QQ
Secretary Name | Mr David Jon Bewley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swinburne Place Newcastle Upon Tyne NE4 6EA |
Director Name | Mr James Julian Warde Aldam |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1999(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Healey Hall Healey Riding Mill Northumberland NE44 6BH |
Director Name | Ms Kay Pallister |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2003(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodfield Lacey Green Bucks Buckinghamshire HP27 0QQ |
Director Name | Mrs Judith Winter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(20 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | 1 Riverside Lane Newport-On-Tay Fife DD6 8HQ Scotland |
Director Name | Derek Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Television Producer |
Correspondence Address | 47 Laet Street North Shields Tyne & Wear NE29 6NN |
Director Name | Mr John Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 14 April 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | Ms Susan Mary Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2002) |
Role | Artist/Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Victoria Garesfield Rowlands Gill Tyne & Wear NE39 1LU |
Director Name | Alan Haydon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2011) |
Role | Arts Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne Cottage 82a Honor Oak Road London SE23 3RR |
Director Name | Mr Andrew Knight |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 June 2021) |
Role | Art & Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parkfield Avenue North Ferriby North Humberside HU14 3AL |
Website | www.locusplus.org.uk/home |
---|---|
Email address | [email protected] |
Telephone | 0191 2331450 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,589 |
Cash | £14,579 |
Current Liabilities | £22,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
10 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
22 June 2022 | Registered 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 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
17 June 2021 | Termination of appointment of Andrew Knight as a director on 17 June 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 16 June 2016 no member list (7 pages) |
21 June 2016 | Annual return made up to 16 June 2016 no member list (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 16 June 2015 no member list (7 pages) |
13 July 2015 | Secretary's details changed for Mr David Jon Bewley on 1 June 2015 (1 page) |
13 July 2015 | Appointment of Mrs Judith Winter as a director on 1 April 2015 (2 pages) |
13 July 2015 | Termination of appointment of John Adams as a director on 14 April 2015 (1 page) |
13 July 2015 | Annual return made up to 16 June 2015 no member list (7 pages) |
13 July 2015 | Appointment of Mrs Judith Winter as a director on 1 April 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Mr David Jon Bewley on 1 June 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mr David Jon Bewley on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of John Adams as a director on 14 April 2015 (1 page) |
13 July 2015 | Appointment of Mrs Judith Winter as a director on 1 April 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Annual return made up to 16 June 2014 no member list (7 pages) |
3 July 2014 | Annual return made up to 16 June 2014 no member list (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Appointment of Mr Andrew Knight as a director (2 pages) |
9 December 2013 | Appointment of Mr Andrew Knight as a director (2 pages) |
15 July 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 16 June 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 16 June 2013 no member list (6 pages) |
15 July 2013 | Registered 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 2013 | Termination of appointment of Alan Haydon as a director (1 page) |
14 July 2013 | Termination of appointment of Alan Haydon as a director (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 July 2012 | Annual return made up to 16 June 2012 no member list (7 pages) |
7 July 2012 | Annual return made up to 16 June 2012 no member list (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 16 June 2011 no member list (7 pages) |
27 June 2011 | Annual return made up to 16 June 2011 no member list (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Director's details changed for Kay Pallister on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Kay Pallister on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for James Julian Warde Aldam on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Kay Pallister on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
21 June 2010 | Annual return made up to 16 June 2010 no member list (5 pages) |
21 June 2010 | Director's details changed for John Cecil Kippin on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Cecil Kippin on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Cecil Kippin on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for James Julian Warde Aldam on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for James Julian Warde Aldam on 1 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Annual return made up to 16/06/09 (3 pages) |
8 July 2009 | Annual return made up to 16/06/09 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Annual return made up to 16/06/08 (3 pages) |
2 July 2008 | Annual return made up to 16/06/08 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Annual return made up to 16/06/07 (5 pages) |
19 July 2007 | Annual return made up to 16/06/07 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Annual return made up to 16/06/06 (5 pages) |
27 June 2006 | Annual return made up to 16/06/06 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Annual return made up to 16/06/05 (5 pages) |
14 July 2005 | Annual return made up to 16/06/05 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Annual return made up to 16/06/04 (5 pages) |
6 July 2004 | Annual return made up to 16/06/04 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Annual return made up to 16/06/03 (5 pages) |
8 July 2003 | Annual return made up to 16/06/03 (5 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 September 2002 | Annual return made up to 16/06/02 (5 pages) |
24 September 2002 | Annual return made up to 16/06/02 (5 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Annual return made up to 16/06/01 (4 pages) |
9 July 2001 | Annual return made up to 16/06/01 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Annual return made up to 16/06/00 (4 pages) |
13 June 2000 | Annual return made up to 16/06/00 (4 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Annual return made up to 16/06/99 (4 pages) |
29 June 1999 | Annual return made up to 16/06/99 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Annual return made up to 16/06/98 (4 pages) |
17 August 1998 | Annual return made up to 16/06/98 (4 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
1 July 1997 | Annual return made up to 16/06/97 (4 pages) |
1 July 1997 | Annual return made up to 16/06/97 (4 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 August 1996 | Annual return made up to 16/06/96 (4 pages) |
20 August 1996 | Annual return made up to 16/06/96 (4 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 September 1995 | Annual return made up to 16/06/95 (4 pages) |
1 September 1995 | Annual return made up to 16/06/95 (4 pages) |
16 June 1994 | Incorporation (14 pages) |
16 June 1994 | Incorporation (14 pages) |