BRITTEN ESTATE LIMITED(THE) - ALDEBURGH
Company Profile | Company Filings |
Overview
BRITTEN ESTATE LIMITED(THE) is a Private Limited Company from ALDEBURGH and has the status: Active.
BRITTEN ESTATE LIMITED(THE) was incorporated 37 years ago on 13/10/1986 and has the registered number: 02063903. The accounts status is SMALL and accounts are next due on 31/12/2024.
BRITTEN ESTATE LIMITED(THE) was incorporated 37 years ago on 13/10/1986 and has the registered number: 02063903. The accounts status is SMALL and accounts are next due on 31/12/2024.
BRITTEN ESTATE LIMITED(THE) - ALDEBURGH
This company is listed in the following categories:
90020 - Support activities to performing arts
90020 - Support activities to performing arts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE RED HOUSE
ALDEBURGH
SUFFOLK
IP15 5PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALASDAIR WILSON ROBERTSON TAIT | May 1973 | British | Director | 2023-10-05 | CURRENT |
MR JAMIE NJOKU-GOODWIN | Jan 1991 | British | Director | 2021-03-30 | CURRENT |
MRS SARAH MARY FAULDER | Mar 1957 | British | Director | 2010-06-09 | CURRENT |
MS ANGELA MARIE CHRISTINE MALLINSON | Jun 1960 | British | Director | 2018-06-06 | CURRENT |
MS JANIS ELIZABETH SUSSKIND | Nov 1952 | American | Director | 2018-06-06 UNTIL 2020-04-01 | RESIGNED |
NOEL MACDONALD PERITON | Dec 1942 | British | Director | RESIGNED | |
JOSEPH PHIBBS | Apr 1974 | British | Director | 2007-09-26 UNTIL 2018-06-06 | RESIGNED |
MR ANDREW JOHN POTTER | Apr 1949 | British | Director | RESIGNED | |
MR PHILIP RAMSBOTTOM | Jul 1945 | British | Director | 2009-03-04 UNTIL 2016-06-30 | RESIGNED |
DR PHILIP REED | Mar 1959 | British | Director | 1996-06-04 UNTIL 1996-06-28 | RESIGNED |
MR OLIVER MAX RIVERS | Nov 1966 | British,German | Director | 2018-06-06 UNTIL 2021-02-26 | RESIGNED |
RICHARD NEVILLE JARMAN | Apr 1949 | British | Director | 2010-06-09 UNTIL 2016-03-22 | RESIGNED |
MARION DONATA THORPE | Oct 1926 | British | Director | RESIGNED | |
SIR CHRISTOPHER KINGSTON HOWES | Jan 1942 | British | Director | 2018-06-27 UNTIL 2020-12-06 | RESIGNED |
NOEL MACDONALD PERITON | Dec 1942 | British | Secretary | RESIGNED | |
MR KEITH ARTHUR NICHOLLS | Secretary | 2018-12-12 UNTIL 2021-09-30 | RESIGNED | ||
AMANDA JANE ARNOLD | Jun 1954 | British | Secretary | 2008-05-14 UNTIL 2018-12-12 | RESIGNED |
DR DONALD CHARLES PETER MITCHELL | Feb 1925 | British | Director | RESIGNED | |
COLIN HERBERT MATTHEWS | Feb 1946 | British | Director | RESIGNED | |
JANE SCOTT HAY | Aug 1960 | British | Director | 2018-06-06 UNTIL 2020-12-01 | RESIGNED |
PROF CHRISTOPHER FRANCIS HIGGINS | Jun 1955 | British | Director | 2018-06-06 UNTIL 2020-12-01 | RESIGNED |
MRS PENELOPE CHLOE HEATH | Dec 1955 | British | Director | 2018-06-06 UNTIL 2021-02-01 | RESIGNED |
MR TIMOTHY JOHN HARROLD | May 1938 | British | Director | 1996-10-22 UNTIL 2000-02-14 | RESIGNED |
DR JOHN EVANS | Nov 1953 | British | Director | 1999-10-01 UNTIL 2010-06-30 | RESIGNED |
SIR VERNON JAMES ELLIS | Jul 1947 | British | Director | 2018-06-06 UNTIL 2023-03-31 | RESIGNED |
MR DAVID DREW | Sep 1930 | British | Director | RESIGNED | |
MR HUGH MICHAEL THOMAS COBBE | Nov 1942 | British | Director | 1993-07-13 UNTIL 1996-08-07 | RESIGNED |
PETER ALAN CARTER | May 1949 | British | Director | 1993-07-13 UNTIL 2010-06-30 | RESIGNED |
ISADOR CAPLAN | Apr 1912 | British | Director | RESIGNED | |
MR EDWARD GRAHAM BLAKEMAN | Mar 1951 | British | Director | 2010-06-09 UNTIL 2017-06-30 | RESIGNED |
SIR JOHN TOOLEY | Jun 1924 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Britten Pears Arts | 2020-04-30 - 2021-06-28 | Saxmundham | Ownership of shares 75 to 100 percent | |
Snape Maltings | 2020-03-31 - 2021-03-30 | Saxmundham | Ownership of shares 75 to 100 percent | |
Britten Pears Arts | 2020-03-31 | Saxmundham | Significant influence or control | |
The Britten-Pears Foundation | 2016-04-06 - 2020-03-30 | Aldeburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |