Newlyn Art Gallery Limited PENZANCE


Founded in 1977, Newlyn Art Gallery, classified under reg no. 01310070 is an active company. Currently registered at The Exchange TR18 2NL, Penzance the company has been in the business for 47 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 3, 1995 Newlyn Art Gallery Limited is no longer carrying the name Newlyn Orion Galleries.

At present there are 10 directors in the the company, namely Hannah B., Nigel W. and Joseph B. and others. In addition one secretary - Neil S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newlyn Art Gallery Limited Address / Contact

Office Address The Exchange
Office Address2 Princes Street
Town Penzance
Post code TR18 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01310070
Date of Incorporation Fri, 22nd Apr 1977
Industry Operation of arts facilities
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Hannah B.

Position: Director

Appointed: 01 December 2021

Nigel W.

Position: Director

Appointed: 01 December 2021

Joseph B.

Position: Director

Appointed: 01 December 2021

Gina B.

Position: Director

Appointed: 01 December 2021

Bethia N.

Position: Director

Appointed: 03 December 2018

Liadhain T.

Position: Director

Appointed: 03 December 2018

Virginia B.

Position: Director

Appointed: 03 December 2018

Myfanwy B.

Position: Director

Appointed: 03 December 2018

Neil S.

Position: Secretary

Appointed: 23 April 2018

Neil S.

Position: Director

Appointed: 23 March 2017

Miranda B.

Position: Director

Appointed: 30 September 2016

Rachel D.

Position: Director

Appointed: 01 December 2021

Resigned: 26 September 2022

Callum M.

Position: Director

Appointed: 03 December 2018

Resigned: 05 November 2021

Phyllida S.

Position: Secretary

Appointed: 26 October 2015

Resigned: 23 April 2018

Jonty L.

Position: Director

Appointed: 27 April 2015

Resigned: 01 November 2018

Michael G.

Position: Director

Appointed: 26 March 2015

Resigned: 16 May 2017

Andrew H.

Position: Director

Appointed: 09 April 2014

Resigned: 09 December 2019

Susan S.

Position: Director

Appointed: 09 April 2014

Resigned: 06 July 2015

Phyllida S.

Position: Director

Appointed: 07 April 2014

Resigned: 23 April 2018

Bert B.

Position: Director

Appointed: 18 December 2013

Resigned: 19 July 2021

Patricia B.

Position: Director

Appointed: 10 January 2013

Resigned: 03 December 2018

Phillip B.

Position: Director

Appointed: 10 January 2013

Resigned: 30 September 2014

Rowena T.

Position: Director

Appointed: 10 January 2012

Resigned: 10 January 2013

Michael D.

Position: Director

Appointed: 10 January 2011

Resigned: 22 February 2018

Nicola C.

Position: Director

Appointed: 07 January 2011

Resigned: 09 April 2014

Edward S.

Position: Director

Appointed: 07 January 2011

Resigned: 01 October 2014

Jessica S.

Position: Director

Appointed: 07 January 2011

Resigned: 10 January 2012

Janet P.

Position: Director

Appointed: 31 July 2010

Resigned: 10 January 2012

Robin P.

Position: Director

Appointed: 11 February 2009

Resigned: 17 September 2013

Robin P.

Position: Secretary

Appointed: 11 February 2009

Resigned: 17 September 2013

Richard M.

Position: Director

Appointed: 23 September 2008

Resigned: 31 July 2010

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 10 June 2008

Resigned: 23 March 2009

Sharmilla C.

Position: Director

Appointed: 07 November 2007

Resigned: 30 September 2010

Simon T.

Position: Director

Appointed: 07 November 2007

Resigned: 01 June 2010

John K.

Position: Director

Appointed: 08 May 2007

Resigned: 31 July 2010

Sara B.

Position: Director

Appointed: 08 November 2006

Resigned: 31 January 2013

Edward A.

Position: Director

Appointed: 08 November 2006

Resigned: 31 January 2010

Katie A.

Position: Director

Appointed: 12 September 2006

Resigned: 15 February 2008

Katie A.

Position: Secretary

Appointed: 12 September 2006

Resigned: 15 February 2008

Jessica C.

Position: Director

Appointed: 09 November 2005

Resigned: 28 February 2013

Caroline W.

Position: Director

Appointed: 26 May 2005

Resigned: 09 April 2013

James H.

Position: Director

Appointed: 04 May 2005

Resigned: 14 February 2008

Mary G.

Position: Director

Appointed: 20 November 2003

Resigned: 12 September 2006

Mary G.

Position: Secretary

Appointed: 20 November 2003

Resigned: 12 September 2006

Rosalie G.

Position: Director

Appointed: 21 November 2002

Resigned: 25 July 2005

Roger T.

Position: Director

Appointed: 14 March 2002

Resigned: 30 September 2013

Edward A.

Position: Director

Appointed: 25 November 1998

Resigned: 09 November 2005

Mary E.

Position: Secretary

Appointed: 19 November 1997

Resigned: 20 November 2003

Mary E.

Position: Director

Appointed: 19 November 1997

Resigned: 20 November 2003

Philip H.

Position: Secretary

Appointed: 05 December 1996

Resigned: 18 November 1997

Philip H.

Position: Director

Appointed: 05 December 1996

Resigned: 19 November 1997

Thomas H.

Position: Director

Appointed: 30 October 1996

Resigned: 27 March 2017

Katherine W.

Position: Director

Appointed: 27 October 1994

Resigned: 25 November 1998

Katherine W.

Position: Secretary

Appointed: 27 October 1994

Resigned: 05 December 1996

Graham D.

Position: Director

Appointed: 22 November 1993

Resigned: 27 October 1994

Katherine H.

Position: Director

Appointed: 22 November 1993

Resigned: 31 October 1996

Katherine H.

Position: Secretary

Appointed: 22 November 1993

Resigned: 27 October 1994

John T.

Position: Director

Appointed: 22 November 1993

Resigned: 21 November 2002

Peter E.

Position: Director

Appointed: 22 November 1993

Resigned: 30 October 1996

Peter B.

Position: Director

Appointed: 01 December 1991

Resigned: 22 November 1993

Peter S.

Position: Director

Appointed: 01 December 1991

Resigned: 22 November 1993

Terence N.

Position: Director

Appointed: 01 December 1991

Resigned: 22 November 1993

Company previous names

Newlyn Orion Galleries January 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand2 7055 182
Current Assets67 77989 067
Debtors38 65959 794
Net Assets Liabilities3 896 2623 848 614
Property Plant Equipment3 737 1003 663 701
Total Inventories26 41524 091
Other
Charity Funds3 984 3003 848 614
Charity Registration Number England Wales  
Average Number Employees During Period  
Cost Charitable Activity501 840555 927
Costs Raising Funds136 067130 781
Donations Legacies34 37546 346
Expenditure735 669595 948
Further Item Costs Raising Funds Component Total Costs Raising Funds75 01555 730
Further Item Donations Legacies Component Total Donations Legacies31 71642 575
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities138 042114 959
Gain Loss On Revaluation Fixed Assets134 165 
Heritage Assets382 930382 930
Income Endowments699 383639 060
Income From Charitable Activities506 467 
Income From Charitable Activity34 944463 652
Income From Other Trading Activities158 530129 059
Investment Income113
Membership Subscriptions Sponsorships Which Are In Substance Donations2 659 
Net Gains Losses On Investment Assets2 500 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses38 78643 112
Net Increase Decrease In Charitable Funds95 37943 112
Accrued Liabilities Deferred Income14 30521 696
Accumulated Depreciation Impairment Property Plant Equipment943 1561 039 465
Bank Borrowings 52 196
Bank Borrowings Overdrafts54 36621 367
Bank Overdrafts54 36612 931
Creditors232 145153 404
Depreciation Expense Property Plant Equipment94 79196 309
Finished Goods26 41524 091
Fixed Assets4 141 4304 063 171
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 3935 043
Increase From Depreciation Charge For Year Property Plant Equipment 4 020
Interest Income On Bank Deposits11 
Investments Fixed Assets21 40016 540
Net Current Assets Liabilities164 36664 337
Other Creditors46 69447 073
Other Remaining Borrowings47 000 
Other Taxation Social Security Payable11 05212 163
Pension Other Post-employment Benefit Costs Other Pension Costs20 165 
Prepayments Accrued Income27 41923 326
Property Plant Equipment Gross Cost4 680 2564 703 166
Recoverable Value-added Tax 694
Social Security Costs15 734 
Total Additions Including From Business Combinations Property Plant Equipment 21 248
Total Assets Less Current Liabilities3 977 0643 998 834
Total Borrowings101 36621 367
Trade Creditors Trade Payables57 02251 105
Trade Debtors Trade Receivables11 24035 774
Wages Salaries259 051 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 6th, December 2023
Free Download (43 pages)

Company search

Advertisements