GRIZEDALE ARTS
CONISTON

Hellopages » Cumbria » South Lakeland » LA21 8DU

Company number 03776969
Status Active
Incorporation Date 25 May 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CONISTON INSTITUTE, 15 YEWDALE ROAD, CONISTON, CUMBRIA, ENGLAND, LA21 8DU
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts, 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 no member list; Termination of appointment of Victoria Ann Jessica Slowe as a director on 22 October 2015. The most likely internet sites of GRIZEDALE ARTS are www.grizedale.co.uk, and www.grizedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Kirkby-in-Furness Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grizedale Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03776969. Grizedale Arts has been working since 25 May 1999. The present status of the company is Active. The registered address of Grizedale Arts is The Coniston Institute 15 Yewdale Road Coniston Cumbria England La21 8du. . SUTHERLAND, Adam Douglas Percy is a Secretary of the company. AINSCOUGH, Martin John is a Director of the company. GERE, Charlie, Dr is a Director of the company. GREER, Richard Edgar is a Director of the company. HENDERSON, Sophie is a Director of the company. HUDSON, Alistair James is a Director of the company. LYNCH, Bernadette Therese is a Director of the company. Secretary PITT, Gordon has been resigned. Director ANGUS, John has been resigned. Director BARNES, Christian has been resigned. Director BISHOP, Claire, Dr has been resigned. Director BRANDWOOD, Kathleen Elizabeth has been resigned. Director BUCHANAN, James has been resigned. Director FALCONER, Margaret has been resigned. Director FORSYTH, Alan William has been resigned. Director GANDER, Ryan has been resigned. Director KWOK, Ying has been resigned. Director MAURICE, Oliver Calley has been resigned. Director MILLS, Russell has been resigned. Director PITT, Gordon has been resigned. Director PITT, Gordon has been resigned. Director PREST, Graeme Innes has been resigned. Director SLOWE, Victoria Ann Jessica has been resigned. Director SLOWE, Victoria Ann Jessica has been resigned. Director STREET, Mark Charles has been resigned. Director VAUGHAN, David Graham, Prof has been resigned. Director WADESON, Sara has been resigned. Director WADSWORTH, Christine has been resigned. Director WARD, Robert Andrew has been resigned. Director WEBSTER, Toby Crawford Gordon has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
SUTHERLAND, Adam Douglas Percy
Appointed Date: 23 October 2009

Director
AINSCOUGH, Martin John
Appointed Date: 20 October 2011
59 years old

Director
GERE, Charlie, Dr
Appointed Date: 25 October 2006
63 years old

Director
GREER, Richard Edgar
Appointed Date: 29 October 2009
70 years old

Director
HENDERSON, Sophie
Appointed Date: 25 October 2006
60 years old

Director
HUDSON, Alistair James
Appointed Date: 21 May 2015
56 years old

Director
LYNCH, Bernadette Therese
Appointed Date: 21 May 2015
71 years old

Resigned Directors

Secretary
PITT, Gordon
Resigned: 23 October 2009
Appointed Date: 25 May 1999

Director
ANGUS, John
Resigned: 24 October 2008
Appointed Date: 29 October 2002
77 years old

Director
BARNES, Christian
Resigned: 27 January 2004
Appointed Date: 18 September 2001
59 years old

Director
BISHOP, Claire, Dr
Resigned: 25 October 2007
Appointed Date: 29 July 2005
54 years old

Director
BRANDWOOD, Kathleen Elizabeth
Resigned: 09 February 2005
Appointed Date: 18 September 2001
78 years old

Director
BUCHANAN, James
Resigned: 25 May 2010
Appointed Date: 29 July 2005
82 years old

Director
FALCONER, Margaret
Resigned: 25 October 2007
Appointed Date: 18 September 2001
83 years old

Director
FORSYTH, Alan William
Resigned: 29 October 2002
Appointed Date: 25 May 1999
98 years old

Director
GANDER, Ryan
Resigned: 25 October 2007
Appointed Date: 29 July 2005
49 years old

Director
KWOK, Ying
Resigned: 14 May 2015
Appointed Date: 27 October 2009
48 years old

Director
MAURICE, Oliver Calley
Resigned: 25 October 2006
Appointed Date: 29 October 2002
81 years old

Director
MILLS, Russell
Resigned: 29 October 2002
Appointed Date: 18 September 2001
72 years old

Director
PITT, Gordon
Resigned: 10 October 2014
Appointed Date: 25 October 2009
93 years old

Director
PITT, Gordon
Resigned: 25 October 2006
Appointed Date: 25 May 1999
93 years old

Director
PREST, Graeme Innes
Resigned: 25 November 2008
Appointed Date: 25 May 1999
57 years old

Director
SLOWE, Victoria Ann Jessica
Resigned: 22 October 2015
Appointed Date: 25 October 2007
77 years old

Director
SLOWE, Victoria Ann Jessica
Resigned: 25 October 2006
Appointed Date: 25 May 1999
77 years old

Director
STREET, Mark Charles
Resigned: 16 November 2004
Appointed Date: 18 September 2001
55 years old

Director
VAUGHAN, David Graham, Prof
Resigned: 23 October 2009
Appointed Date: 25 October 2006
79 years old

Director
WADESON, Sara
Resigned: 20 October 2010
Appointed Date: 25 October 2007
49 years old

Director
WADSWORTH, Christine
Resigned: 16 October 2003
Appointed Date: 18 September 2001
85 years old

Director
WARD, Robert Andrew
Resigned: 16 November 2004
Appointed Date: 29 October 2002
80 years old

Director
WEBSTER, Toby Crawford Gordon
Resigned: 23 October 2009
Appointed Date: 29 July 2005
56 years old

GRIZEDALE ARTS Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 25 May 2016 no member list
16 Dec 2015
Termination of appointment of Victoria Ann Jessica Slowe as a director on 22 October 2015
16 Dec 2015
Registered office address changed from Lawson Park, East of Lake Coniston Cumbria LA21 8AD to The Coniston Institute 15 Yewdale Road Coniston Cumbria LA21 8DU on 16 December 2015
23 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 81 more events
20 Dec 2000
Accounts for a dormant company made up to 31 March 2000
20 Dec 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Jun 2000
Annual return made up to 25/05/00
08 Jun 1999
Accounting reference date shortened from 31/05/00 to 31/03/00
25 May 1999
Incorporation

GRIZEDALE ARTS Charges

7 March 2007
Legal charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Arts Council of England
Description: L/H property k/a the farmhouse and buildings lawson park…