Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENARTH ARTS AND CRAFTS LIMITED
Company Information for

PENARTH ARTS AND CRAFTS LIMITED

11 Coopers Yard, Curran Road, Cardiff, CF10 5NB,
Company Registration Number
03510104
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Penarth Arts And Crafts Ltd
PENARTH ARTS AND CRAFTS LIMITED was founded on 1998-02-13 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Penarth Arts And Crafts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENARTH ARTS AND CRAFTS LIMITED
 
Legal Registered Office
11 Coopers Yard
Curran Road
Cardiff
CF10 5NB
Other companies in CF64
 
Charity Registration
Charity Number 1081276
Charity Address WASHINGTON GALLERY, 1/3 WASHINGTON BUILDINGS, STANWELL ROAD, PENARTH, CF64 2AD
Charter PACL'S MISSION AS A SOCIAL ENTERPRISE IS TO ORGANISE EXHIBITIONS OF ART AND CRAFT FOR DISPLAY AND SALE AND A RANGE OF ART-EDUCATION PROGRAMMES TARGETED FOR DISABLED AND DISADVANTAGED PEOPLE IN THE VALE OF GLAMORGAN AND CONTINGENT AREAS. PACL ALSO HAS A MSISION TO SUSTAIN AND RENOVATE HERITAGE BUILDINGS (INCLUDING ITS OWN BULDING, A FORMER ART DECO CINEMA).
Filing Information
Company Number 03510104
Company ID Number 03510104
Date formed 1998-02-13
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771660715  
Last Datalog update: 2023-06-30 13:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENARTH ARTS AND CRAFTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENARTH ARTS AND CRAFTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROGER CANTRILL
Director 2016-04-06
MICHAEL CUDDY
Director 2015-06-08
BENJAMIN THOMAS GRAY
Director 2018-01-24
ANTHONY JAMES HAZELL
Director 2012-04-30
DAVID JONATHAN LEWIS JONES
Director 2015-11-30
WILLIAM FINBAR NOLAN
Director 2010-07-31
PATRICIA MAUREEN O'SULLIVAN
Director 2016-04-01
LOUISE MARY THOMAS
Director 2016-04-01
KATHRYN WILLIAMS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HEALY
Director 2016-04-01 2018-01-24
DOROTHY MARIAN JOHNSON
Director 2012-09-24 2018-01-24
PETER JOHN WELLESLEY BUSSELL
Company Secretary 2012-05-28 2017-03-04
PETER JOHN WELLESLEY BUSSELL
Director 2012-09-24 2017-03-04
THOMAS HOWARD BENNETT
Director 2016-01-27 2017-02-06
BRYAN RICHARD ALCOCK
Director 2007-04-30 2016-03-21
PETER JOHN WILLIAM MORGAN
Director 2012-09-24 2015-08-12
IAN JAMES COURTNEY
Director 2012-09-24 2014-12-15
MARY ELIZABETH JANICE BIRCH
Director 2012-07-01 2013-07-21
ROBERT LLOYD GRIFFITHS
Director 2011-07-31 2012-08-30
MAUREEN KELLY OWEN
Director 2009-10-20 2012-06-25
JENNIFER ROSEMARY BAKER
Director 2010-07-31 2012-04-30
STEPHEN THOMAS KNIGHT
Company Secretary 1998-02-13 2011-07-31
PETER JOHN CLARK
Company Secretary 2007-04-30 2010-08-20
PETER JOHN CLARK
Director 2007-04-30 2010-08-20
KAREN ANNE DAVIES
Director 2003-02-01 2010-04-30
RICHARD MATHIAS GRIFFITHS
Director 2003-03-01 2010-04-30
GARY BIGGIN
Director 2001-05-10 2009-11-17
ROBERT ANTHONY FORSTER
Director 2004-06-04 2009-11-14
JOHN NEWTON GIBBS
Director 2003-06-18 2007-05-01
STANLEY HALL COX
Director 2000-02-04 2004-06-03
JOHN FRASER
Director 2000-03-01 2004-06-03
JOHN BRIAN BIRCH
Director 1998-02-13 2003-02-01
LYNN HUNTER
Director 2000-02-04 2001-09-30
ROGER JOHN CANNON
Director 1998-02-13 2000-02-04
MATTHEW DRAYTON
Director 1998-02-13 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CUDDY CARE & REPAIR CARDIFF AND THE VALE Director 2015-02-12 CURRENT 2015-02-12 Active
ANTHONY JAMES HAZELL PENARTH PIER PAVILION LIMITED Director 2018-01-04 CURRENT 2013-03-19 Liquidation
DAVID JONATHAN LEWIS JONES HANFOD CYMRU CYF Director 2016-10-14 CURRENT 2016-09-08 Active - Proposal to Strike off
PATRICIA MAUREEN O'SULLIVAN THE REPUBLIC OF THE IMAGINATION Director 2015-06-29 CURRENT 2008-11-14 Active - Proposal to Strike off
KATHRYN WILLIAMS TOUCH TRUST FOUNDATION LIMITED Director 2017-10-02 CURRENT 2009-06-22 Active
KATHRYN WILLIAMS TOUCH TRUST FOUNDATION LIMITED Director 2017-08-11 CURRENT 2009-06-22 Active
KATHRYN WILLIAMS APPT2D LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2016-02-16
KATHRYN WILLIAMS INDEPENDENT FAMILY MARTIAL ARTS LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
KATHRYN WILLIAMS DYLAN'S DEN Director 2008-08-21 CURRENT 2008-08-21 Active
KATHRYN WILLIAMS COMPLETELY ORGANISED LIMITED Director 2003-01-09 CURRENT 2003-01-09 Dissolved 2016-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30Final Gazette dissolved via compulsory strike-off
2023-03-31Voluntary liquidation. Return of final meeting of creditors
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-05
2021-04-20600Appointment of a voluntary liquidator
2021-04-13LIQ02Voluntary liquidation Statement of affairs
2021-04-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-06
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/21 FROM Penarth Pier Pavilion the Esplanade Penarth CF64 3AU
2021-04-05AP01DIRECTOR APPOINTED MR IAN JAMES COURTNEY
2021-04-05TM02Termination of appointment of Marta Lithgow on 2020-03-09
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS GRAY
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEO ANTEBI
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAUREEN O'SULLIVAN
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HAZELL
2018-10-04AP01DIRECTOR APPOINTED MRS NERIDA PALSER
2018-10-04AP03Appointment of Mrs Marta Lithgow as company secretary on 2018-09-26
2018-08-24AP01DIRECTOR APPOINTED DR DANIEL LEO ANTEBI
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035101040005
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY THOMAS
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MS KATHRYN WILLIAMS
2018-02-07AP01DIRECTOR APPOINTED CLLR BENJAMIN THOMAS GRAY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY JOHNSON
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WINSTONE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WELLS
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WELLESLEY BUSSELL
2017-03-08TM02Termination of appointment of Peter John Wellesley Bussell on 2017-03-04
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GWYN ROBERTS
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT
2016-10-13AA31/12/15 TOTAL EXEMPTION FULL
2016-04-15AP01DIRECTOR APPOINTED MR THOMAS HOWARD BENNETT
2016-04-15AP01DIRECTOR APPOINTED MR DAVID JONATHAN LEWIS JONES
2016-04-15AP01DIRECTOR APPOINTED MR ANDREW HEALY
2016-04-15AP01DIRECTOR APPOINTED MS LOUISE MARY THOMAS
2016-04-08AP01DIRECTOR APPOINTED MS PATRICIA MAUREEN O'SULLIVAN
2016-04-07AP01DIRECTOR APPOINTED PROFESSOR PAUL ROGER CANTRILL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ALCOCK
2016-03-23AR0109/03/16 NO MEMBER LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER THOMAS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SALISBURY
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINBAR NOLAN / 22/07/2015
2015-07-22AP01DIRECTOR APPOINTED MS JENNIFER MARY THOMAS
2015-07-22AP01DIRECTOR APPOINTED MR MICHAEL CUDDY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TWAMLEY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN COURTNEY
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15AR0109/03/15 NO MEMBER LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AR0109/03/14 NO MEMBER LIST
2014-03-25AP01DIRECTOR APPOINTED MR PETER JOHN WELLESLEY BUSSELL
2013-11-20RES01ADOPT ARTICLES 28/10/2013
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM PIER PAVILION INFORMATION CENTRE WINDSOR COURT THE ESPLANADE PENARTH VALE OF GLAMORGAN WALES
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WINSTONE / 20/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE ARNOLD SALISBURY / 20/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA WELLS / 20/08/2013
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY JAMES HAZELL / 20/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ALCOCK / 20/08/2013
2013-08-20AP01DIRECTOR APPOINTED MR GWYN HARVARD ROBERTS
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY BIRCH
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AP01DIRECTOR APPOINTED MRS MARY ELIZABETH JANICE BIRCH
2013-05-03AR0109/03/13 NO MEMBER LIST
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM PENARTH ARTS & CRAFTS LTD WASHINGTON GALLERY STANWELL ROAD PENARTH VALE OF GLAMORGAN CF64 2AD
2012-11-01RES01ADOPT ARTICLES 24/09/2012
2012-10-26AP01DIRECTOR APPOINTED MR IAN JAMES COURTNEY
2012-10-23AP01DIRECTOR APPOINTED MRS DOROTHY MARIAN JOHNSON
2012-10-23AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAM MORGAN
2012-10-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN WILLIAMS
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN OWEN
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TWAMILY / 12/10/2012
2012-10-12AP03SECRETARY APPOINTED MR PETER JOHN WELLESLEY BUSSELL
2012-10-04RES01ADOPT ARTICLES 26/09/2012
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-09AP01DIRECTOR APPOINTED PROFESSOR ANTHONY JAMES HAZELL
2012-05-09AP01DIRECTOR APPOINTED MR PAUL JAMES TWAMILY
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PHILLIPS
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAKER
2012-04-26AP01DIRECTOR APPOINTED PROFESSOR HELEN ELIZABETH PHILLIPS
2012-04-26AP01DIRECTOR APPOINTED MR MATTHEW GEORGE ARNOLD SALISBURY
2012-03-09AR0109/03/12 NO MEMBER LIST
2011-11-29AP01DIRECTOR APPOINTED MR PETER CHARLES WINSTONE
2011-11-29AP01DIRECTOR APPOINTED MRS MAUREEN KELLY OWEN
2011-11-29AP01DIRECTOR APPOINTED MR ROBERT LLOYD GRIFFITHS
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN KNIGHT
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DAVIES
2011-03-10AP01DIRECTOR APPOINTED MRS LINDA PATRICIA WELLS
2011-03-09AR0109/03/11 NO MEMBER LIST
2011-03-09AP01DIRECTOR APPOINTED MISS JENNIFER ROSEMARY BAKER
2011-03-09AP01DIRECTOR APPOINTED MR WILLIAM FINBAR NOLAN
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARK
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER CLARK
2010-07-19AA31/12/09 TOTAL EXEMPTION FULL
2010-07-05AP01DIRECTOR APPOINTED MR WILLIAM GRAHAM ROBERTSON
2010-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WILLIAMS
2010-05-21AR0109/03/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN CLERK / 01/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD PROFESSOR RICHARD MATHIAS GRIFFITHS / 01/03/2010
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to PENARTH ARTS AND CRAFTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-09
Notices to2021-04-09
Appointmen2021-04-09
Fines / Sanctions
No fines or sanctions have been issued against PENARTH ARTS AND CRAFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-04 Outstanding VALE OF GLAMORGAN COUNCIL
LEGAL CHARGE 2012-07-04 Outstanding BIG LOTTERY FUND
LEGAL CHARGE 2012-07-04 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEBENTURE 2000-05-11 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PENARTH ARTS AND CRAFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENARTH ARTS AND CRAFTS LIMITED
Trademarks
We have not found any records of PENARTH ARTS AND CRAFTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENARTH ARTS AND CRAFTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as PENARTH ARTS AND CRAFTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENARTH ARTS AND CRAFTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPENARTH ARTS AND CRAFTS LIMITEDEvent Date2021-04-09
 
Initiating party Event TypeNotices to
Defending partyPENARTH ARTS AND CRAFTS LIMITEDEvent Date2021-04-09
 
Initiating party Event TypeAppointmen
Defending partyPENARTH ARTS AND CRAFTS LIMITEDEvent Date2021-04-09
Name of Company: PENARTH ARTS AND CRAFTS LIMITED Company Number: 03510104 Nature of Business: Pavilion Managers Registered office: 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB Type of Liquidation:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENARTH ARTS AND CRAFTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENARTH ARTS AND CRAFTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.