BRITTEN PEARS ARTS

Register to unlock more data on OkredoRegister

BRITTEN PEARS ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00980281

Incorporation date

21/05/1970

Size

Group

Contacts

Registered address

Registered address

Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk IP17 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1970)
dot icon10/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon16/10/2025
Termination of appointment of Sarah Anne Zins as a director on 2025-10-10
dot icon16/10/2025
Termination of appointment of Janis Elizabeth Susskind as a director on 2025-10-10
dot icon15/10/2025
Appointment of Ms Linda Antoinette Ohare as a director on 2025-10-10
dot icon16/09/2025
Director's details changed for Ms Helen Ruth Vincent on 2025-07-04
dot icon10/09/2025
Second filing for the appointment of Janis Elizabeth Susskind as a director
dot icon08/07/2025
Second filing for the appointment of Ms Angela Marie Christine Mallinson as a director
dot icon01/07/2025
Termination of appointment of Simon Christopher Townsend Robey as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Angela Marie Christine Mallinson as a director on 2025-07-01
dot icon01/07/2025
Appointment of Ms Angela Marie Christine Mallinson as a director on 2025-07-01
dot icon20/06/2025
Termination of appointment of Xerxes Cyrus Mazda as a director on 2025-06-17
dot icon20/06/2025
Appointment of Ms Helen Ruth Vincent as a director on 2025-06-17
dot icon31/03/2025
Termination of appointment of Errollyn Wallen as a director on 2025-03-05
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Memorandum and Articles of Association
dot icon04/12/2024
Appointment of Mr David Andrew Leo Clasen as a director on 2024-10-11
dot icon27/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr Andrew Stuart Comben as a director on 2024-09-09
dot icon22/10/2024
Appointment of Mrs Angela Jane Treagust as a secretary on 2024-10-12
dot icon22/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon05/09/2024
Termination of appointment of Sarah Jane Bardwell as a secretary on 2024-08-30
dot icon05/09/2024
Termination of appointment of Roger William Wright as a director on 2024-08-31
dot icon17/07/2024
Appointment of Mr Matthew Gregory as a director on 2024-07-11
dot icon07/05/2024
Appointment of Ms Errollyn Wallen as a director on 2024-03-06
dot icon26/04/2024
Appointment of Mr Stephen Christopher Swift as a director on 2023-10-09
dot icon25/04/2024
Termination of appointment of Scot Mckendrick as a director on 2023-10-09
dot icon25/04/2024
Appointment of Dr Xerxes Cyrus Mazda as a director on 2023-12-11
dot icon26/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon06/09/2023
Appointment of Lady Sarah Younger as a director on 2023-09-01
dot icon03/07/2023
Director's details changed for Ms Sarah Mary Faulder on 2023-07-01
dot icon31/03/2023
Termination of appointment of Vernon James Ellis as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Andrew Garth Pollard as a director on 2023-03-31
dot icon15/03/2023
Appointment of Sarah Jane Bardwell as a secretary on 2023-03-08
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/07/2022
Memorandum and Articles of Association
dot icon27/07/2022
Resolutions
dot icon03/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon21/04/2021
Satisfaction of charge 5 in full
dot icon21/04/2021
Registration of charge 009802810006, created on 2021-03-31
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/04/2021
Appointment of Mr Jamie Njoku-Goodwin as a director on 2021-01-20
dot icon31/03/2021
Termination of appointment of Clive Edward Benedict Schlee as a director on 2020-12-16
dot icon31/03/2021
Termination of appointment of Stephen Christopher Swift as a director on 2020-12-18
dot icon31/03/2021
Termination of appointment of Patricia Ann Swannell as a director on 2020-12-16
dot icon31/03/2021
Termination of appointment of Andrew Michael Lawrence Staff as a director on 2020-12-16
dot icon31/03/2021
Termination of appointment of Oliver Max Rivers as a director on 2021-02-26
dot icon31/03/2021
Termination of appointment of Christopher Kingston Howes as a director on 2020-12-06
dot icon31/03/2021
Termination of appointment of Miranda Elizabeth Page Wood as a director on 2020-11-30
dot icon31/03/2021
Termination of appointment of William Bruce Kendall as a director on 2020-11-30
dot icon31/03/2021
Termination of appointment of Christopher Francis Higgins as a director on 2020-12-01
dot icon31/03/2021
Termination of appointment of Penelope Chloe Heath as a director on 2021-02-01
dot icon31/03/2021
Termination of appointment of Jane Scott Hay as a director on 2020-12-01
dot icon11/01/2021
Appointment of Ms Laura Katherine Wade-Gery as a director on 2020-04-01
dot icon06/01/2021
Appointment of Mr Scot Mckendrick as a director on 2020-04-01
dot icon11/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon21/07/2020
Appointment of Clive Edward Benedict Schlee as a director on 2020-04-01
dot icon07/07/2020
Appointment of Sarah Mary Faulder as a director on 2020-04-01
dot icon07/07/2020
Appointment of Mr Oliver Max Rivers as a director on 2020-04-01
dot icon30/06/2020
Termination of appointment of Terence Philip Comer as a secretary on 2020-06-30
dot icon03/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Statement of company's objects
dot icon19/05/2020
Appointment of William Bruce Kendall as a director on 2020-04-01
dot icon14/05/2020
Resolutions
dot icon14/05/2020
Miscellaneous
dot icon14/05/2020
Change of name notice
dot icon05/05/2020
Appointment of Mr Stephen Christopher Swift as a director on 2020-04-01
dot icon05/05/2020
Appointment of Ms Jane Scott Hay as a director on 2020-04-01
dot icon27/04/2020
Appointment of Sir Christopher Kingston Howes as a director on 2020-04-01
dot icon27/04/2020
Appointment of Mrs Angela Marie Christine Mallinson as a director on 2020-04-01
dot icon27/04/2020
Appointment of Mr Andrew Michael Lawrence Staff as a director on 2020-04-01
dot icon27/04/2020
Appointment of Janis Elizabeth Susskind Obe as a director on 2020-04-01
dot icon27/04/2020
Appointment of Mrs Penelope Chloe Heath as a director on 2020-04-01
dot icon27/04/2020
Appointment of Professor Christopher Francis Higgins as a director on 2020-04-01
dot icon27/04/2020
Appointment of Sir Vernon James Ellis as a director on 2020-04-01
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon12/09/2017
Termination of appointment of Angela Maria Lynch as a director on 2017-09-11
dot icon19/01/2017
Termination of appointment of Mark Trevor Phillips as a director on 2016-12-08
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon19/12/2016
Resolutions
dot icon19/12/2016
Miscellaneous
dot icon19/12/2016
Change of name notice
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon05/09/2016
Director's details changed for Mrs Angela Lynch on 2016-09-01
dot icon12/08/2016
Appointment of Mrs Angela Lynch as a director on 2015-12-15
dot icon12/08/2016
Termination of appointment of William Bruce Kendall as a director on 2016-01-28
dot icon12/08/2016
Termination of appointment of Laura Katharine Wade-Gery as a director on 2016-01-28
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-12 no member list
dot icon05/12/2014
Director's details changed for Simon Christopher Townsend Robey on 2014-12-05
dot icon16/10/2014
Annual return made up to 2014-10-12 no member list
dot icon24/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/09/2014
Appointment of Mr Roger William Wright as a director on 2014-09-01
dot icon20/03/2014
Termination of appointment of Jonathan Reekie as a director
dot icon07/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-12 no member list
dot icon19/09/2013
Appointment of Mr Jonathan Alistair James Reekie as a director
dot icon14/05/2013
Appointment of Mrs Patricia Ann Swannell as a director
dot icon15/10/2012
Annual return made up to 2012-10-12 no member list
dot icon10/10/2012
Resolutions
dot icon26/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/07/2012
Director's details changed for Mr Andrew Garth Pollard on 2012-07-25
dot icon25/07/2012
Director's details changed for Sarah Anne Zins on 2012-07-25
dot icon17/07/2012
Termination of appointment of Henry Stevenson of Coddenham as a director
dot icon13/07/2012
Termination of appointment of Jonathan Reekie as a director
dot icon21/10/2011
Annual return made up to 2011-10-13 no member list
dot icon21/10/2011
Director's details changed for The Lord Henry Dennistoun Stevenson of Coddenham on 2011-10-21
dot icon21/10/2011
Director's details changed for Mr Mark Trevor Phillips on 2011-10-21
dot icon21/10/2011
Director's details changed for Sarah Anne Zins on 2011-10-21
dot icon21/10/2011
Director's details changed for Simon Christopher Townsend Robey on 2011-10-21
dot icon21/10/2011
Director's details changed for David Andrew Robbie on 2011-10-21
dot icon21/10/2011
Director's details changed for Jonathan Alistair James Reekie on 2011-10-21
dot icon21/10/2011
Secretary's details changed for Terence Philip Comer on 2011-10-21
dot icon18/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/01/2011
Appointment of Ms Laura Katharine Wade-Gery as a director
dot icon21/12/2010
Termination of appointment of June De Moller as a director
dot icon12/11/2010
Appointment of Mr Andrew Garth Pollard as a director
dot icon12/11/2010
Termination of appointment of Simon Loftus as a director
dot icon11/11/2010
Annual return made up to 2010-10-13 no member list
dot icon11/11/2010
Appointment of Mr William Bruce Kendall as a director
dot icon11/11/2010
Appointment of Ms Miranda Elizabeth Page Wood as a director
dot icon10/11/2010
Appointment of Mr Alasdair Wilson Robertson Tait as a director
dot icon09/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/03/2010
Termination of appointment of Michael Flint as a director
dot icon03/11/2009
Annual return made up to 2009-10-13 no member list
dot icon03/11/2009
Director's details changed for The Lord Henry Dennistoun Stevenson of Coddenham on 2009-10-13
dot icon03/11/2009
Director's details changed for June Frances De Moller on 2009-10-13
dot icon03/11/2009
Director's details changed for Simon Christopher Townsend Robey on 2009-10-13
dot icon03/11/2009
Director's details changed for Sarah Anne Zins on 2009-10-13
dot icon03/11/2009
Director's details changed for Simon Piers Dominic Loftus on 2009-10-13
dot icon03/11/2009
Director's details changed for Mr Mark Trevor Phillips on 2009-10-13
dot icon03/11/2009
Director's details changed for Michael Frederick Flint on 2009-10-13
dot icon03/11/2009
Director's details changed for Jonathan Alistair James Reekie on 2009-10-13
dot icon03/11/2009
Secretary's details changed for Terence Philip Comer on 2009-10-13
dot icon21/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon29/01/2009
Director appointed david andrew robbie
dot icon29/01/2009
Appointment terminated director timothy ingram
dot icon18/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/11/2008
Annual return made up to 13/10/08
dot icon19/09/2008
Secretary's change of particulars / terence comer / 17/09/2008
dot icon11/08/2008
Director appointed jonathan alastair james reekie
dot icon14/05/2008
Appointment terminated director irene brendel
dot icon03/03/2008
Director's change of particulars / timothy ingram / 28/02/2008
dot icon14/11/2007
Annual return made up to 13/10/07
dot icon18/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/07/2007
Director's particulars changed
dot icon03/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/10/2006
Annual return made up to 13/10/06
dot icon18/10/2006
Particulars of mortgage/charge
dot icon13/07/2006
Certificate of change of name
dot icon25/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon05/01/2006
New director appointed
dot icon22/11/2005
Annual return made up to 13/10/05
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon25/10/2004
Annual return made up to 13/10/04
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed
dot icon09/01/2004
Accounts made up to 2003-03-31
dot icon08/12/2003
Annual return made up to 13/10/03
dot icon28/10/2003
New director appointed
dot icon08/05/2003
Director's particulars changed
dot icon21/03/2003
New director appointed
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-28
dot icon25/01/2003
New director appointed
dot icon18/12/2002
Annual return made up to 13/10/02
dot icon22/03/2002
Secretary's particulars changed
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon13/11/2001
Annual return made up to 13/10/01
dot icon18/12/2000
Full group accounts made up to 2000-03-31
dot icon25/10/2000
Annual return made up to 13/10/00
dot icon25/08/2000
New director appointed
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Registered office changed on 21/12/99 from: the suffolk high street aldeburgh suffolk IP15 5AX
dot icon11/11/1999
Annual return made up to 13/10/99
dot icon03/12/1998
New director appointed
dot icon13/11/1998
Annual return made up to 13/10/98
dot icon13/11/1998
Accounts made up to 1998-03-31
dot icon01/02/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon14/11/1997
New director appointed
dot icon12/11/1997
Certificate of change of name
dot icon26/10/1997
Annual return made up to 13/10/97
dot icon26/10/1997
Accounts made up to 1997-03-31
dot icon30/10/1996
Accounts made up to 1996-03-31
dot icon30/10/1996
Annual return made up to 13/10/96
dot icon09/10/1995
Accounts made up to 1995-03-31
dot icon09/10/1995
Annual return made up to 13/10/95
dot icon18/04/1995
Director resigned
dot icon27/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounts made up to 1994-03-31
dot icon21/10/1994
Annual return made up to 13/10/94
dot icon21/09/1994
Director resigned
dot icon07/08/1994
New director appointed
dot icon21/07/1994
New director appointed
dot icon21/07/1994
Director resigned
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Director resigned
dot icon28/10/1993
Accounts made up to 1993-03-31
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Annual return made up to 13/10/93
dot icon29/09/1993
Memorandum and Articles of Association
dot icon29/09/1993
Resolutions
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon25/11/1992
Accounts made up to 1992-03-31
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Annual return made up to 13/10/92
dot icon25/10/1991
Accounts made up to 1991-03-31
dot icon25/10/1991
Annual return made up to 13/10/91
dot icon24/01/1991
Accounts made up to 1990-03-31
dot icon24/01/1991
Annual return made up to 31/10/90
dot icon12/02/1990
Annual return made up to 13/10/89
dot icon12/02/1990
Full group accounts made up to 1989-03-31
dot icon20/02/1989
Full group accounts made up to 1988-03-31
dot icon20/02/1989
Annual return made up to 14/10/88
dot icon19/11/1987
Annual return made up to 02/10/87
dot icon30/10/1987
Memorandum and Articles of Association
dot icon28/10/1987
Resolutions
dot icon22/09/1987
Accounts made up to 1987-03-31
dot icon24/06/1987
Particulars of mortgage/charge
dot icon22/04/1987
Company type changed from pri to PRI30
dot icon05/01/1987
Accounts made up to 1986-03-31
dot icon05/01/1987
Annual return made up to 28/11/86
dot icon05/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/01/1984
Memorandum and Articles of Association
dot icon21/05/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Roger William
Director
01/09/2014 - 31/08/2024
6
Robey, Simon Christopher Townsend
Director
06/10/2003 - 01/07/2025
18
Rivers, Oliver Max
Director
01/04/2020 - 26/02/2021
11
Brendel, Irene
Director
16/01/1998 - 12/12/2007
3
Younger, Sarah
Director
01/09/2023 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITTEN PEARS ARTS

BRITTEN PEARS ARTS is an(a) Active company incorporated on 21/05/1970 with the registered office located at Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk IP17 1SP. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTEN PEARS ARTS?

toggle

BRITTEN PEARS ARTS is currently Active. It was registered on 21/05/1970 .

Where is BRITTEN PEARS ARTS located?

toggle

BRITTEN PEARS ARTS is registered at Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk IP17 1SP.

What does BRITTEN PEARS ARTS do?

toggle

BRITTEN PEARS ARTS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BRITTEN PEARS ARTS?

toggle

The latest filing was on 10/11/2025: Group of companies' accounts made up to 2025-03-31.