Cement Fields CANTERBURY


Cement Fields started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06272178. The Cement Fields company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Canterbury at Jarman Building School Of Arts. Postal code: CT2 7UG. Since August 28, 2019 Cement Fields is no longer carrying the name Whitstable Biennale.

At present there are 7 directors in the the company, namely Steffi K., Cj M. and Jennifer L. and others. In addition one secretary - John H. - 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.

Cement Fields Address / Contact

Office Address Jarman Building School Of Arts
Office Address2 University Of Kent
Town Canterbury
Post code CT2 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06272178
Date of Incorporation Thu, 7th Jun 2007
Industry Cultural education
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Steffi K.

Position: Director

Appointed: 01 December 2023

Cj M.

Position: Director

Appointed: 25 November 2023

Jennifer L.

Position: Director

Appointed: 25 November 2023

Donald H.

Position: Director

Appointed: 27 March 2023

Nicola T.

Position: Director

Appointed: 27 March 2023

Lydia B.

Position: Director

Appointed: 27 March 2023

John H.

Position: Secretary

Appointed: 01 April 2022

Jane P.

Position: Director

Appointed: 15 January 2019

Martin H.

Position: Director

Appointed: 19 December 2017

Resigned: 24 January 2019

Meirion A.

Position: Director

Appointed: 12 May 2017

Resigned: 18 March 2023

Simon W.

Position: Director

Appointed: 27 February 2017

Resigned: 08 October 2018

Benedict D.

Position: Director

Appointed: 27 February 2017

Resigned: 03 June 2020

Kieren R.

Position: Director

Appointed: 23 October 2015

Resigned: 01 August 2017

Rachel W.

Position: Director

Appointed: 21 September 2015

Resigned: 20 November 2023

Hanne M.

Position: Director

Appointed: 22 July 2015

Resigned: 21 September 2016

Amanda J.

Position: Director

Appointed: 03 July 2015

Resigned: 12 February 2024

Peter S.

Position: Director

Appointed: 19 September 2013

Resigned: 19 December 2017

Katherine M.

Position: Director

Appointed: 19 September 2013

Resigned: 14 May 2015

Catherine H.

Position: Secretary

Appointed: 27 March 2013

Resigned: 02 December 2021

Rachel B.

Position: Director

Appointed: 11 April 2011

Resigned: 23 September 2014

Stephen T.

Position: Director

Appointed: 07 January 2011

Resigned: 12 October 2020

Robert W.

Position: Director

Appointed: 30 April 2009

Resigned: 14 January 2013

Clio B.

Position: Director

Appointed: 30 April 2009

Resigned: 09 December 2013

Jeremy T.

Position: Director

Appointed: 07 November 2007

Resigned: 30 April 2009

Sara W.

Position: Director

Appointed: 07 June 2007

Resigned: 21 July 2015

Andrew M.

Position: Director

Appointed: 07 June 2007

Resigned: 07 March 2024

Sara W.

Position: Secretary

Appointed: 07 June 2007

Resigned: 21 June 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Jane P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Andrew M. This PSC has significiant influence or control over the company,.

Jane P.

Notified on 25 September 2023
Nature of control: significiant influence or control

Andrew M.

Notified on 6 June 2017
Ceased on 25 September 2023
Nature of control: significiant influence or control

Company previous names

Whitstable Biennale August 28, 2019
Whitstable Biennale May 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 4884 04112 028       
Balance Sheet
Cash Bank On Hand  165 00810 0429 77155 003229 693494 599326 298119 788
Current Assets34 9226 661169 15141 65251 61757 979229 693509 599326 298122 330
Debtors4 630 4 14331 61041 8462 976 15 000 2 542
Net Assets Liabilities  12 0288 84216 19726 779211 138507 875320 245118 824
Other Debtors     703    
Property Plant Equipment        922 
Cash Bank In Hand30 2926 661165 008       
Net Assets Liabilities Including Pension Asset Liability8 4884 04112 028       
Reserves/Capital
Profit Loss Account Reserve -4 447        
Shareholder Funds8 4884 04112 028       
Other
Version Production Software      2 0202 021  
Accrued Liabilities  1 2001 2001 2001 2001 2001 2001 2003 039
Accumulated Depreciation Impairment Property Plant Equipment        9221 844
Average Number Employees During Period  2223    
Creditors  157 12329 41435 42031 20018 5551 7246 9753 506
Deferred Income    4 220     
Increase From Depreciation Charge For Year Property Plant Equipment         922
Net Current Assets Liabilities8 4884 04112 0288 84216 19726 779211 138507 875319 323118 824
Other Creditors   28 21430 00030 00017 8295243 588467
Prepayments Accrued Income    41 8462 273    
Property Plant Equipment Gross Cost        1 8441 844
Taxation Social Security Payable      -474 2 187 
Trade Creditors Trade Payables  155 923       
Trade Debtors Trade Receivables  4 14331 610   15 000 2 542
Creditors Due Within One Year26 4342 620157 123       
Other Aggregate Reserves8 4884 04112 028       
Total Assets Less Current Liabilities8 4884 04112 028       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, March 2024
Free Download (19 pages)

Company search

Advertisements