Background WavePink WaveYellow Wave

SNAPE MALTINGS (10204602)

SNAPE MALTINGS (10204602) is an active UK company. incorporated on 27 May 2016. with registered office in Saxmundham. The company operates in the Education sector, engaged in cultural education and 1 other business activities. SNAPE MALTINGS has been registered for 9 years. Current directors include YOUNG, Henry David Archdale Heyman.

Company Number
10204602
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 May 2016
Age
9 years
Address
Snape Maltings Concert Hall, Saxmundham, IP17 1SP
Industry Sector
Education
Business Activity
Cultural education
Directors
YOUNG, Henry David Archdale Heyman
SIC Codes
85520, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAPE MALTINGS

SNAPE MALTINGS is an active company incorporated on 27 May 2016 with the registered office located in Saxmundham. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. SNAPE MALTINGS was registered 9 years ago.(SIC: 85520, 90020)

Status

active

Active since 9 years ago

Company No

10204602

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

BRITTEN PEARS ARTS
From: 10 December 2019To: 14 May 2020
THE BENJAMIN BRITTEN FOUNDATION LIMITED
From: 20 March 2019To: 10 December 2019
SNAPE MALTINGS ENDOWMENT FUND
From: 22 June 2017To: 20 March 2019
ALDEBURGH MUSIC ENDOWMENT FUND LIMITED
From: 27 May 2016To: 22 June 2017
Contact
Address

Snape Maltings Concert Hall Snape Saxmundham, IP17 1SP,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 22
Director Left
May 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

YOUNG, Henry David Archdale Heyman

Active
Snape, SaxmundhamIP17 1SP
Born April 1978
Director
Appointed 31 Mar 2021

COMER, Terence Philip

Resigned
Snape, SaxmundhamIP17 1SP
Secretary
Appointed 27 May 2016
Resigned 30 Jun 2020

BARDWELL, Sarah Jane

Resigned
Snape, SaxmundhamIP17 1SP
Born August 1972
Director
Appointed 31 Mar 2021
Resigned 30 Aug 2024

POLLARD, Andrew Garth

Resigned
Snape, SaxmundhamIP17 1SP
Born April 1945
Director
Appointed 27 May 2016
Resigned 31 Mar 2021

PUGH, Stephen Crommelin

Resigned
Snape, SaxmundhamIP17 1SP
Born February 1958
Director
Appointed 31 Mar 2021
Resigned 10 Aug 2022

ROBBIE, David Andrew

Resigned
Snape, SaxmundhamIP17 1SP
Born June 1963
Director
Appointed 06 Jun 2018
Resigned 31 Mar 2021

ROBEY, Simon Christopher Townsend, Sir

Resigned
Snape, SaxmundhamIP17 1SP
Born July 1960
Director
Appointed 27 May 2016
Resigned 31 Mar 2021

SWIFT, Stephen Christopher

Resigned
Snape, SaxmundhamIP17 1SP
Born March 1962
Director
Appointed 06 Jun 2018
Resigned 31 Mar 2021

ZINS, Sarah Anne

Resigned
Snape, SaxmundhamIP17 1SP
Born February 1957
Director
Appointed 27 May 2016
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Snape, SaxmundhamIP17 1SP

Nature of Control

Right to appoint and remove directors
Notified 21 May 2019

Sir Simon Christopher Townsend Robey

Ceased
Snape, SaxmundhamIP17 1SP
Born July 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 27 May 2016
Ceased 21 May 2019

Mrs Sarah Anne Zins

Ceased
Snape, SaxmundhamIP17 1SP
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 27 May 2016
Ceased 21 May 2019

Mr Andrew Garth Pollard

Ceased
Snape, SaxmundhamIP17 1SP
Born April 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 27 May 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 May 2020
RESOLUTIONSResolutions
Miscellaneous
14 May 2020
MISCMISC
Change Of Name Notice
14 May 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Resolution
10 December 2019
RESOLUTIONSResolutions
Miscellaneous
10 December 2019
MISCMISC
Change Of Name Notice
4 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Memorandum Articles
26 March 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Resolution
22 June 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
22 June 2017
NM06NM06
Miscellaneous
22 June 2017
MISCMISC
Change Of Name Notice
22 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2016
NEWINCIncorporation