Company NameSwaledale Festival
Company StatusActive
Company Number02843135
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 1993(30 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Secretary NameGavin Macarthur Young
NationalityBritish
StatusCurrent
Appointed23 November 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMrs Elizabeth Ann Bedford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleSemi-Retired Self-Employed Professional
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameDr Susan Janet Miller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleUniversity Professor (Academic)
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMr Gerald Broadbent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired Former Headteacher
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMrs Maria Margaret Laybourn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMrs Esme Rosemary Knowles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMr Ian Malcolm Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant (Retired)
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMr Mark Brendon Golding
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameProf David Leonard Blake
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressMill Gill
Askrigg
Leyburn
North Yorkshire
DL8 3HR
Director NameKatherine Mary Carr
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Secretary NameDr Elizabeth Sutherland
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Grinton
Richmond
North Yorkshire
DL11 6HL
Director NameJune Lenna Hall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2002)
RoleFreelance Local Historian
Correspondence AddressUnicorn House
Bainbridge
Leyburn
North Yorkshire
DL8 3EH
Director NameMiriam Humphries
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2002)
RoleRetired Teacher
Correspondence AddressPeep O Day
Low Row
Richmond
North Yorkshire
DL11 6PH
Director NameRev David William Eyles
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2001)
RoleClergyman
Correspondence AddressThe Rectory The Springs
Middleham
Leyburn
North Yorkshire
DL8 4RB
Director NameHendrika Greeme Kitson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressAppletons Dykes Heads
Gunnerside
Richmond
North Yorkshire
DL11 6JG
Director NameNorman Richard Dimon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2002)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Director NameNichola Adeline Hansell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2002)
RolePartner Video Maker
Correspondence AddressUlshaw House
Coverbridge
Leyburn
North Yorkshire
DL8 4PU
Director NameNora Dale
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2003)
RoleRetired
Correspondence AddressManor End 7 Green Acres
Hunton
Bedale
North Yorkshire
DL8 1QZ
Director NameRev Andrew James Bell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleMethodist Minister
Correspondence AddressThe Manse
Reeth
Richmond
North Yorkshire
DL11 6SN
Secretary NameFelicity Elizabeth Manning
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2003)
RoleFarm Secretary
Country of ResidenceEngland
Correspondence AddressThe Nook
Reeth
Richmond
North Yorkshire
DL11 6TE
Director NameGavin Peter Graveson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2006)
RoleConsultant
Correspondence AddressThe Long House
Low Row In Swaledale
Richmond
North Yorkshire
DL11 6NE
Director NameMr John Barraclough Hall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(9 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 June 2014)
RoleMulti Media Designer
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameHugh Chandler
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2007)
RoleRetired
Correspondence AddressRowan Garth
Grinton
Richmond
North Yorkshire
DL11 6HJ
Director NameDr Duncan Bythell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2004)
RoleRetired
Correspondence AddressSunnybrae East
Healaugh
Richmond
North Yorkshire
DL11 6UE
Director NameHelen Margaret Bond
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2008)
RoleRetired
Correspondence AddressNettlebed House
Low Row
Richmond
North Yorkshire
DL11 6NJ
Director NameWilliam Richard Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2005)
RoleTeacher
Correspondence Address25 Gower Road
Richmond
North Yorkshire
DL10 4TZ
Secretary NameJohn Maurice Sparke
NationalityBritish
StatusResigned
Appointed01 December 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2006)
RoleRetired
Correspondence Address2 The Coppice
Wynyard Park
Billingham
Stockton On Tees
TS22 5QH
Director NameElaine Frances
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameJohn Norbury Borland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameJanet Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(14 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 November 2018)
RoleRetired Air Traffic Controller
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMs Margaret Emily Forward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(17 years, 3 months after company formation)
Appointment Duration12 months (resigned 18 November 2011)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameDr Adrian Robert Anderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 November 2015)
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMr Peter William Denison-Edson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Director NameMr Christopher John Arnold Bratcher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(22 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 November 2018)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB

Contact

Websiteswaledalefestival.org
Telephone01748 880019
Telephone regionRichmond

Location

Registered AddressSwaledale Festival Office
Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishReeth, Fremington and Healaugh
WardReeth and Arkengarthdale
Built Up AreaReeth

Financials

Year2013
Turnover£124,060
Net Worth£53,847
Cash£53,413
Current Liabilities£13,068

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

25 May 2023Appointment of Mr Peter Neil Stevenson as a director on 25 May 2023 (2 pages)
30 March 2023Current accounting period extended from 1 August 2023 to 30 September 2023 (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 July 2022 (17 pages)
14 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 July 2021 (17 pages)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 April 2021Director's details changed for Professor Susan Jane Miller on 22 April 2021 (2 pages)
8 January 2021Total exemption full accounts made up to 31 July 2020 (17 pages)
9 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 July 2019 (21 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
22 March 2019Director's details changed for Mr Ian Malcolm Evans on 21 March 2019 (2 pages)
16 November 2018Appointment of Mr Ian Malcolm Evans as a director on 15 November 2018 (2 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (17 pages)
16 November 2018Appointment of Mr Mark Brendon Golding as a director on 15 November 2018 (2 pages)
16 November 2018Termination of appointment of Janet Hall as a director on 15 November 2018 (1 page)
16 November 2018Termination of appointment of Christopher John Arnold Bratcher as a director on 15 November 2018 (1 page)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (21 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (21 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 March 2017Termination of appointment of Peter William Denison-Edson as a director on 26 March 2017 (1 page)
28 March 2017Termination of appointment of Peter William Denison-Edson as a director on 26 March 2017 (1 page)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 November 2016Termination of appointment of Anthony Daykin Oldershaw as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Anthony Daykin Oldershaw as a director on 22 November 2016 (1 page)
24 November 2016Appointment of Mrs Maria Margaret Laybourn as a director on 22 November 2016 (2 pages)
24 November 2016Appointment of Mrs Maria Margaret Laybourn as a director on 22 November 2016 (2 pages)
24 November 2016Appointment of Mrs Esme Rosemary Knowles as a director on 22 November 2016 (2 pages)
24 November 2016Appointment of Mrs Esme Rosemary Knowles as a director on 22 November 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
18 July 2016Termination of appointment of John Norbury Borland as a director on 10 July 2016 (1 page)
18 July 2016Termination of appointment of John Norbury Borland as a director on 10 July 2016 (1 page)
13 June 2016Termination of appointment of Paul Cedric Knowles as a director on 8 June 2016 (1 page)
13 June 2016Termination of appointment of Paul Cedric Knowles as a director on 8 June 2016 (1 page)
23 November 2015Appointment of Mr Gerald Broadbent as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mr Gerald Broadbent as a director on 19 November 2015 (2 pages)
21 November 2015Appointment of Mr Christopher John Arnold Bratcher as a director on 19 November 2015 (2 pages)
21 November 2015Termination of appointment of Adrian Robert Anderson as a director on 19 November 2015 (1 page)
21 November 2015Appointment of Mr Christopher John Arnold Bratcher as a director on 19 November 2015 (2 pages)
21 November 2015Termination of appointment of Felicity Elizabeth Manning as a director on 19 November 2015 (1 page)
21 November 2015Termination of appointment of Felicity Elizabeth Manning as a director on 19 November 2015 (1 page)
21 November 2015Termination of appointment of Adrian Robert Anderson as a director on 19 November 2015 (1 page)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 September 2015Director's details changed for Gavin Macarthur Young on 1 June 2014 (2 pages)
1 September 2015Annual return made up to 6 August 2015 no member list (7 pages)
1 September 2015Annual return made up to 6 August 2015 no member list (7 pages)
1 September 2015Director's details changed for Gavin Macarthur Young on 1 June 2014 (2 pages)
22 February 2015Termination of appointment of Caroline Frances Palmer as a director on 15 February 2015 (1 page)
22 February 2015Termination of appointment of Caroline Frances Palmer as a director on 15 February 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 November 2014Appointment of Professor Susan Jane Miller as a director on 18 November 2014 (2 pages)
20 November 2014Appointment of Professor Susan Jane Miller as a director on 18 November 2014 (2 pages)
14 August 2014Termination of appointment of John Nicholas Adams Reckert as a director on 15 July 2014 (1 page)
14 August 2014Termination of appointment of John Nicholas Adams Reckert as a director on 15 July 2014 (1 page)
8 August 2014Annual return made up to 6 August 2014 no member list (8 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (8 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (8 pages)
13 June 2014Termination of appointment of John Hall as a director (1 page)
13 June 2014Termination of appointment of John Hall as a director (1 page)
13 June 2014Termination of appointment of Elaine Frances as a director (1 page)
13 June 2014Termination of appointment of Elaine Frances as a director (1 page)
19 November 2013Full accounts made up to 31 July 2013 (16 pages)
19 November 2013Full accounts made up to 31 July 2013 (16 pages)
14 November 2013Appointment of Mrs Elizabeth Ann Bedford as a director (2 pages)
14 November 2013Appointment of Mrs Elizabeth Ann Bedford as a director (2 pages)
13 November 2013Appointment of Mr Peter William Denison-Edson as a director (2 pages)
13 November 2013Appointment of Mrs Caroline Frances Palmer as a director (2 pages)
13 November 2013Appointment of Mr Peter William Denison-Edson as a director (2 pages)
13 November 2013Appointment of Mrs Caroline Frances Palmer as a director (2 pages)
7 August 2013Annual return made up to 6 August 2013 no member list (7 pages)
7 August 2013Annual return made up to 6 August 2013 no member list (7 pages)
7 August 2013Annual return made up to 6 August 2013 no member list (7 pages)
18 April 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
18 April 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
26 March 2013Termination of appointment of Anthony Lightly as a director (1 page)
26 March 2013Termination of appointment of Anthony Lightly as a director (1 page)
7 November 2012Termination of appointment of John Sparke as a director (1 page)
7 November 2012Termination of appointment of John Sparke as a director (1 page)
9 August 2012Termination of appointment of Janette White as a director (1 page)
9 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
9 August 2012Termination of appointment of Janette White as a director (1 page)
9 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
9 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
8 August 2012Termination of appointment of Janette White as a director (1 page)
8 August 2012Termination of appointment of Janette White as a director (1 page)
26 February 2012Appointment of Mr Paul Cedric Knowles as a director (2 pages)
26 February 2012Appointment of Mr Paul Cedric Knowles as a director (2 pages)
14 February 2012Amended accounts made up to 31 July 2011 (17 pages)
14 February 2012Amended accounts made up to 31 July 2011 (17 pages)
15 December 2011Total exemption full accounts made up to 31 July 2011 (17 pages)
15 December 2011Total exemption full accounts made up to 31 July 2011 (17 pages)
22 November 2011Appointment of Dr Adrian Robert Anderson as a director (2 pages)
22 November 2011Appointment of Dr Adrian Robert Anderson as a director (2 pages)
18 November 2011Termination of appointment of Margaret Forward as a director (1 page)
18 November 2011Termination of appointment of Margaret Forward as a director (1 page)
30 August 2011Annual return made up to 6 August 2011 no member list (8 pages)
30 August 2011Annual return made up to 6 August 2011 no member list (8 pages)
30 August 2011Annual return made up to 6 August 2011 no member list (8 pages)
16 June 2011Termination of appointment of Joan Rice as a director (1 page)
16 June 2011Termination of appointment of Joan Rice as a director (1 page)
26 April 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
6 December 2010Appointment of Ms Margaret Emily Forward as a director (2 pages)
6 December 2010Appointment of Ms Margaret Emily Forward as a director (2 pages)
1 December 2010Appointment of Mrs Janette Elizabeth White as a director (2 pages)
1 December 2010Appointment of Mrs Janette Elizabeth White as a director (2 pages)
22 September 2010Annual return made up to 6 August 2010 no member list (8 pages)
22 September 2010Annual return made up to 6 August 2010 no member list (8 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
3 January 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
3 January 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
19 October 2009Director's details changed for John Nicholas Adams Reckert on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Joan Kathleen Rice on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Janet Hall on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Norbury Borland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Felicity Elizabeth Manning on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Maurice Sparke on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Felicity Elizabeth Manning on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Nicholas Adams Reckert on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Daykin Oldershaw on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Norbury Borland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Norbury Borland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Barraclough Hall on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Gavin Macarthur Young on 1 October 2009 (1 page)
19 October 2009Director's details changed for Anthony Daykin Oldershaw on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Barraclough Hall on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Daykin Oldershaw on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Maurice Sparke on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gavin Macarthur Young on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Joan Kathleen Rice on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Edward Lightly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Elaine Frances on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Joan Kathleen Rice on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Janet Hall on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Edward Lightly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Edward Lightly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gavin Macarthur Young on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Gavin Macarthur Young on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Gavin Macarthur Young on 1 October 2009 (1 page)
19 October 2009Director's details changed for Janet Hall on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Barraclough Hall on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Maurice Sparke on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Nicholas Adams Reckert on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Felicity Elizabeth Manning on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Elaine Frances on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Elaine Frances on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Gavin Macarthur Young on 1 October 2009 (1 page)
1 September 2009Annual return made up to 06/08/09 (5 pages)
1 September 2009Annual return made up to 06/08/09 (5 pages)
28 August 2009Director's change of particulars / john sparke / 14/08/2009 (1 page)
28 August 2009Director's change of particulars / john sparke / 14/08/2009 (2 pages)
28 August 2009Director's change of particulars / john sparke / 14/08/2009 (1 page)
28 August 2009Director's change of particulars / john sparke / 14/08/2009 (2 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
29 September 2008Annual return made up to 06/08/08 (5 pages)
29 September 2008Annual return made up to 06/08/08 (5 pages)
4 July 2008Appointment terminated director helen bond (1 page)
4 July 2008Appointment terminated director helen bond (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
4 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
4 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
28 August 2007Annual return made up to 06/08/07 (3 pages)
28 August 2007Annual return made up to 06/08/07 (3 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
24 August 2006Annual return made up to 06/08/06 (8 pages)
24 August 2006Annual return made up to 06/08/06 (8 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
19 August 2005Annual return made up to 06/08/05 (8 pages)
19 August 2005Annual return made up to 06/08/05 (8 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 August 2004Annual return made up to 06/08/04
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Annual return made up to 06/08/04
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2004Director resigned (2 pages)
18 June 2004Director resigned (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (2 pages)
16 January 2004Secretary resigned (2 pages)
16 January 2004Secretary resigned (2 pages)
16 January 2004Director resigned (2 pages)
16 January 2004Director resigned (1 page)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
18 August 2003Annual return made up to 06/08/03
  • 363(287) ‐ Registered office changed on 18/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 August 2003Annual return made up to 06/08/03
  • 363(287) ‐ Registered office changed on 18/08/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
9 October 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director resigned
(10 pages)
9 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director resigned
(10 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
26 April 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 April 2002Director resigned (2 pages)
3 April 2002Director resigned (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
21 November 2001Accounting reference date shortened from 01/09/02 to 01/08/02 (1 page)
21 November 2001Accounting reference date shortened from 01/09/02 to 01/08/02 (1 page)
28 August 2001Annual return made up to 06/08/01
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 August 2001Annual return made up to 06/08/01
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 October 2000Accounts for a small company made up to 31 August 2000 (3 pages)
25 October 2000Accounts for a small company made up to 31 August 2000 (3 pages)
17 August 2000Annual return made up to 06/08/00 (9 pages)
17 August 2000Annual return made up to 06/08/00 (9 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 August 1999 (3 pages)
21 October 1999Accounts for a small company made up to 31 August 1999 (3 pages)
4 October 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1998Accounts for a small company made up to 31 August 1998 (3 pages)
12 October 1998Accounts for a small company made up to 31 August 1998 (3 pages)
12 August 1998Annual return made up to 06/08/98 (8 pages)
12 August 1998Annual return made up to 06/08/98 (8 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
5 August 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1997Annual return made up to 06/08/97
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
19 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
3 August 1996Annual return made up to 06/08/96 (8 pages)
3 August 1996Annual return made up to 06/08/96 (8 pages)
4 February 1996Accounts for a small company made up to 31 August 1995 (3 pages)
4 February 1996Accounts for a small company made up to 31 August 1995 (3 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
15 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)