UKBizDB.co.uk

BALTIC FLOUR MILLS VISUAL ARTS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baltic Flour Mills Visual Arts Trust. The company was founded 25 years ago and was given the registration number 03589539. The firm's registered office is in SOUTH SHORE ROAD, GATESHEAD. You can find them at Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:BALTIC FLOUR MILLS VISUAL ARTS TRUST
Company Number:03589539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, Tyne And Wear, NE8 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director01 November 2023Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director01 November 2023Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director26 November 2020Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director27 October 2022Active
125, Church Walk, London, England, N16 8QW

Director27 October 2022Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director26 November 2020Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director07 July 2016Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director01 November 2023Active
Ward Hadaway, Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director26 November 2020Active
Northumbria University, City Campus East 2 Building, Newcastle Upon Tyne, United Kingdom, NE1 8ST

Director27 February 2023Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director27 October 2022Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director25 March 2024Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director25 January 2018Active
Faulkner Browns, Northumbrian Way, Newcastle Upon Tyne, England, NE12 6QW

Director26 November 2020Active
Autograph, Rivington Place, London, England, EC2A 3BA

Director26 November 2020Active
75, Rothbury Terrace, Newcastle Upon Tyne, United Kingdom, NE6 5XJ

Director27 October 2022Active
Thornley House Thornley Village, Tow Law, DH3 4NU

Secretary29 June 1998Active
Byland, Elvaston Road, Hexham, NE46 2HN

Secretary21 January 2004Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Secretary01 July 2009Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director26 March 2008Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director23 January 2014Active
12 Lodore Road, High West Jesmond, Newcastle Upon Tyne, NE2 3NN

Director23 September 1998Active
2/2 Greenhill Court, Edinburgh, EH9 1BF

Director23 September 1998Active
Ivy Lea Cottage, Carlton In Cleveland, TS9 7BB

Director21 January 2004Active
Baltic Centre For Contemporary Art, Gateshead Quays, South Shore Road, Gateshead, United Kingdom, NE8 3BA

Director12 October 2017Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director25 April 2007Active
901 Waterspring Court, 108 Regency Street, London, SW1P 4AW

Director26 March 2008Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director23 January 2014Active
South Wing, Hackwood House, Dipton Mill Rd, Hexham, Dipton Mill Road, Hexham, United Kingdom, NE46 1BP

Director21 June 2018Active
36 Therapia Road, London, SE22 0SE

Director23 September 1998Active
205 Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 3LH

Director05 September 2001Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director28 January 2016Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director06 July 2005Active
White Gates 31 Meadowfield Road, Stocksfield, NE43 7PY

Director21 January 2004Active
Baltic Centre For Contemporary, Art, Gateshead Quays, South Shore Road, Gateshead, NE8 3BA

Director26 March 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Second filing of director appointment with name.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.