Penwith Galleries Limited ST. IVES


Founded in 1972, Penwith Galleries, classified under reg no. 01067234 is an active company. Currently registered at Penwith Gallery TR26 1NL, St. Ives the company has been in the business for 52 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 8 directors in the the firm, namely Julie W., Michael N. and Huw L. and others. In addition one secretary - Percival W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Penwith Galleries Limited Address / Contact

Office Address Penwith Gallery
Office Address2 Back Road West
Town St. Ives
Post code TR26 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01067234
Date of Incorporation Tue, 22nd Aug 1972
Industry Operation of arts facilities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Julie W.

Position: Director

Appointed: 20 December 2023

Michael N.

Position: Director

Appointed: 20 December 2023

Huw L.

Position: Director

Appointed: 01 April 2021

Jill G.

Position: Director

Appointed: 15 April 2020

David E.

Position: Director

Appointed: 02 March 2020

David T.

Position: Director

Appointed: 13 January 2020

Mark W.

Position: Director

Appointed: 31 December 2019

Percival W.

Position: Secretary

Appointed: 28 November 2015

Percival W.

Position: Director

Appointed: 08 March 2014

Mark V.

Position: Director

Appointed: 13 January 2020

Resigned: 20 March 2024

Sue D.

Position: Director

Appointed: 27 September 2017

Resigned: 26 July 2018

Christopher C.

Position: Director

Appointed: 26 September 2016

Resigned: 11 December 2019

Jan B.

Position: Director

Appointed: 26 September 2016

Resigned: 10 December 2019

John P.

Position: Director

Appointed: 01 September 2016

Resigned: 26 April 2021

Christopher S.

Position: Director

Appointed: 07 November 2014

Resigned: 26 January 2016

John P.

Position: Director

Appointed: 26 April 2014

Resigned: 05 September 2014

Alison S.

Position: Director

Appointed: 26 April 2014

Resigned: 12 March 2015

Jennifer S.

Position: Director

Appointed: 08 March 2014

Resigned: 27 September 2017

Christopher B.

Position: Director

Appointed: 08 March 2014

Resigned: 15 February 2018

John T.

Position: Director

Appointed: 08 March 2014

Resigned: 05 August 2015

Lawrence F.

Position: Director

Appointed: 08 March 2014

Resigned: 15 January 2016

John T.

Position: Secretary

Appointed: 08 March 2014

Resigned: 05 August 2015

Ian W.

Position: Director

Appointed: 19 November 2002

Resigned: 08 March 2014

Leonard W.

Position: Director

Appointed: 11 November 1998

Resigned: 28 February 2002

John E.

Position: Director

Appointed: 06 April 1994

Resigned: 29 November 2023

Frederick E.

Position: Director

Appointed: 15 March 1993

Resigned: 16 April 1998

Paul M.

Position: Director

Appointed: 15 March 1993

Resigned: 10 January 2009

Kathleen W.

Position: Secretary

Appointed: 04 September 1992

Resigned: 05 September 2013

John C.

Position: Director

Appointed: 04 September 1992

Resigned: 15 March 1993

John B.

Position: Director

Appointed: 04 September 1992

Resigned: 01 March 2006

Stephen D.

Position: Director

Appointed: 04 September 1992

Resigned: 12 December 2009

Ernest J.

Position: Director

Appointed: 04 September 1992

Resigned: 21 February 2005

Margo M.

Position: Director

Appointed: 04 September 1992

Resigned: 10 January 2014

June M.

Position: Director

Appointed: 04 September 1992

Resigned: 08 March 2014

Jane O.

Position: Director

Appointed: 04 September 1992

Resigned: 06 April 1994

Roy R.

Position: Director

Appointed: 04 September 1992

Resigned: 15 March 1993

Rod W.

Position: Director

Appointed: 04 September 1992

Resigned: 01 January 1999

Roy W.

Position: Director

Appointed: 04 September 1992

Resigned: 15 March 1993

Simon A.

Position: Director

Appointed: 04 September 1992

Resigned: 14 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 72286 72096 40827 42248 68398 354
Current Assets86 00788 32098 00852 98582 196128 248
Debtors3 685  23 96331 91328 069
Net Assets Liabilities145 395148 100166 189212 184283 719307 335
Other Debtors611  1 347124124
Property Plant Equipment69 81568 06973 578191 987255 223254 569
Total Inventories1 6001 6001 6001 6001 6001 825
Other
Charity Funds145 395148 100166 189212 184283 719307 335
Charity Registration Number England Wales 264 162264 162264 162264 162264 162
Cost Charitable Activity97 074120 237107 654124 321142 983149 209
Donations Legacies7 6612 9922 87651 03852 56836 044
Expenditure97 074     
Expenditure Material Fund 120 237107 654124 321142 983149 209
Income Endowments119 547122 942125 743170 316214 518172 825
Income From Charitable Activity81 38985 24989 64492 343127 086104 533
Income Material Fund 122 942125 743170 316214 518172 825
Investment Income30 49734 70133 22326 93534 86432 248
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses22 4732 70518 08945 99571 53523 616
Accrued Liabilities Deferred Income4 7361 9852 7261 84518 72228 742
Accumulated Depreciation Impairment Property Plant Equipment17 34521 05822 99920 21325 49032 366
Creditors10 4278 2895 39732 78853 70075 482
Depreciation Expense Property Plant Equipment3 6693 7131 9412 6255 2776 876
Increase From Depreciation Charge For Year Property Plant Equipment 3 7131 9412 6255 2776 876
Merchandise1 6001 6001 6001 6001 6001 825
Net Current Assets Liabilities75 58080 03192 61120 19728 49652 766
Other Creditors 95116282295680
Other Taxation Social Security Payable 101873   
Prepayments Accrued Income817    8 200
Property Plant Equipment Gross Cost87 16089 12796 577212 200280 713286 935
Rental Income From Investment Property30 49734 70133 17626 89734 86232 136
Total Additions Including From Business Combinations Property Plant Equipment 1 9677 450127 17168 5136 222
Total Assets Less Current Liabilities145 395148 100166 189212 184283 719307 335
Trade Creditors Trade Payables5 6915 229 6619 68318 656
Trade Debtors Trade Receivables2 257   15 44519 745
Average Number Employees During Period  3344
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 411  
Disposals Property Plant Equipment   11 548  
Gain Loss On Disposals Property Plant Equipment   6 137  
Interest Income On Bank Deposits  47382112
Other Remaining Borrowings  30 00025 00025 00025 000
Recoverable Value-added Tax   22 61616 344 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, October 2023
Free Download (15 pages)

Company search