Company NameBillingham International Folklore Festival Limited
Company StatusActive
Company Number03708860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameOlga Maloney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence Address13 South Road
Norton
Stockton On Tees
Cleveland
TS20 2SY
Secretary NameOlga Maloney
NationalityBritish
StatusCurrent
Appointed01 July 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence Address13 South Road
Norton
Stockton On Tees
Cleveland
TS20 2SY
Director NameElizabeth Lenora Croot
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2005(6 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleTeacher Retired
Country of ResidenceUnited Kingdom
Correspondence Address108 Cotswold Crescent
Billingham
Cleveland
TS23 2QB
Director NameMr Daniel Krystian Richard Matuszak
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(18 years after company formation)
Appointment Duration7 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 125 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Director NameMr Robert Cook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(18 years after company formation)
Appointment Duration7 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 125 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Director NameMs Danielle Marie Cutler
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(19 years, 2 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Pulford Road
Stockton-On-Tees
TS20 1QY
Director NameMiss Susan Mary Taylor
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 125 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Director NameMiss Kathryn Linda O'Donnell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressUnit 125 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Director NameMiss Lisa Maloney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 125 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Director NameMr Maureen Taylor
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Melrose Avenue
Billingham
Stockton On Tees
Cleveland
TS23 2JE
Director NameJoseph William Edward Maloney
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 South Road
Norton
Stockton On Tees
Cleveland
TS20 2SY
Director NameHarry Lonsdale Davies
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleRetired
Correspondence Address4 Chapel Court
Billingham
Cleveland
TS23 1EH
Director NameDavid John Otter
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Carlton Avenue
Billingham
Cleveland
TS22 5HP
Director NameWilliam Edmond Beaumont
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Coach Road
Brotton
Cleveland
TS12 2RL
Director NameIan Russell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2011)
RoleService Eng
Country of ResidenceUnited Kingdom
Correspondence Address10 Gainford Road
Billingham
Stockton On Tees
Cleveland
TS23 3HW
Director NameMr Robert Teale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2011(11 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 2014)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address27 Eamont Road
Norton
Stockton-On-Tees
Cleveland
TS20 1DG
Director NameMrs Amy Elizabeth Cairney
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2017)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address119 Malvern Road
Billingham
Cleveland
TS23 2PQ
Director NameMs Jessica Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address12 Grey Towers Gardens Wyke Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0GF
Director NameMrs Georgina McCall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(20 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 125 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebillinghamfestival.co.uk

Location

Registered AddressUnit 125 Stockton Business Centre
70-74 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£180,432
Gross Profit£181,652
Net Worth£17,705
Cash£8,136
Current Liabilities£1,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 January 2021Director's details changed for Miss Susan Mary Taylor on 15 January 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Georgina Mccall as a director on 22 January 2020 (1 page)
12 December 2019Appointment of Miss Lisa Maloney as a director on 1 December 2019 (2 pages)
11 December 2019Appointment of Mrs Georgina Mccall as a director on 1 December 2019 (2 pages)
11 December 2019Appointment of Miss Susan Mary Taylor as a director on 1 December 2019 (2 pages)
11 December 2019Appointment of Miss Kathryn Linda O'donnell as a director on 1 December 2019 (2 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 February 2019Termination of appointment of Joseph William Edward Maloney as a director on 2 February 2019 (1 page)
9 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Appointment of Ms Danielle Marie Cutler as a director on 18 April 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Appointment of Mr Robert Cook as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mr Robert Cook as a director on 10 February 2017 (2 pages)
5 February 2017Termination of appointment of Jessica Smith as a director on 1 February 2017 (1 page)
5 February 2017Termination of appointment of Amy Elizabeth Cairney as a director on 3 February 2017 (1 page)
5 February 2017Termination of appointment of Amy Elizabeth Cairney as a director on 3 February 2017 (1 page)
5 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
5 February 2017Appointment of Mr Daniel Krystian Richard Matuszak as a director on 3 February 2017 (2 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
5 February 2017Termination of appointment of Jessica Smith as a director on 1 February 2017 (1 page)
5 February 2017Appointment of Mr Daniel Krystian Richard Matuszak as a director on 3 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
8 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 March 2015Annual return made up to 5 February 2015 no member list (7 pages)
4 March 2015Annual return made up to 5 February 2015 no member list (7 pages)
4 March 2015Annual return made up to 5 February 2015 no member list (7 pages)
19 January 2015Termination of appointment of William Edmond Beaumont as a director on 26 October 2014 (1 page)
19 January 2015Termination of appointment of William Edmond Beaumont as a director on 26 October 2014 (1 page)
12 January 2015Full accounts made up to 31 March 2014 (12 pages)
12 January 2015Full accounts made up to 31 March 2014 (12 pages)
24 September 2014Appointment of Mrs Amy Elizabeth Cairney as a director on 11 September 2014 (2 pages)
24 September 2014Appointment of Mrs Amy Elizabeth Cairney as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Jessica Smith as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mrs Jessica Smith as a director on 11 September 2014 (2 pages)
18 September 2014Termination of appointment of Robert Teale as a director on 11 September 2014 (1 page)
18 September 2014Termination of appointment of Robert Teale as a director on 11 September 2014 (1 page)
2 March 2014Annual return made up to 5 February 2014 no member list (7 pages)
2 March 2014Annual return made up to 5 February 2014 no member list (7 pages)
2 March 2014Annual return made up to 5 February 2014 no member list (7 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
2 January 2014Full accounts made up to 31 March 2013 (15 pages)
21 February 2013Termination of appointment of David Otter as a director (1 page)
21 February 2013Annual return made up to 5 February 2013 no member list (7 pages)
21 February 2013Termination of appointment of Maureen Taylor as a director (1 page)
21 February 2013Termination of appointment of Maureen Taylor as a director (1 page)
21 February 2013Annual return made up to 5 February 2013 no member list (7 pages)
21 February 2013Termination of appointment of David Otter as a director (1 page)
21 February 2013Annual return made up to 5 February 2013 no member list (7 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
13 February 2012Annual return made up to 5 February 2012 no member list (9 pages)
13 February 2012Annual return made up to 5 February 2012 no member list (9 pages)
13 February 2012Annual return made up to 5 February 2012 no member list (9 pages)
9 January 2012Full accounts made up to 31 March 2011 (15 pages)
9 January 2012Full accounts made up to 31 March 2011 (15 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (9 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (9 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (9 pages)
6 February 2011Appointment of Mr Robert Teale as a director (2 pages)
6 February 2011Director's details changed for Mr Robert Teale on 6 February 2011 (2 pages)
6 February 2011Termination of appointment of Ian Russell as a director (1 page)
6 February 2011Appointment of Mr Robert Teale as a director (2 pages)
6 February 2011Termination of appointment of Ian Russell as a director (1 page)
6 February 2011Director's details changed for Mr Robert Teale on 6 February 2011 (2 pages)
6 February 2011Director's details changed for Mr Robert Teale on 6 February 2011 (2 pages)
13 January 2011Full accounts made up to 31 March 2010 (15 pages)
13 January 2011Full accounts made up to 31 March 2010 (15 pages)
18 February 2010Full accounts made up to 31 March 2009 (15 pages)
18 February 2010Full accounts made up to 31 March 2009 (15 pages)
11 February 2010Director's details changed for Elizabeth Lenora Croot on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Maureen Taylor on 10 February 2010 (2 pages)
11 February 2010Director's details changed for William Edmond Beaumont on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Ian Russell on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (6 pages)
11 February 2010Director's details changed for Olga Maloney on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (6 pages)
11 February 2010Director's details changed for Ian Russell on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (6 pages)
11 February 2010Director's details changed for William Edmond Beaumont on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Joseph William Edward Maloney on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Olga Maloney on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Elizabeth Lenora Croot on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Maureen Taylor on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Joseph William Edward Maloney on 10 February 2010 (2 pages)
9 February 2009Registered office changed on 09/02/2009 from, unit 19 stockton business centre, 70 brunswick street, stockton on tees, cleveland, TS18 1DW (1 page)
9 February 2009Annual return made up to 05/02/09 (4 pages)
9 February 2009Annual return made up to 05/02/09 (4 pages)
9 February 2009Registered office changed on 09/02/2009 from, unit 19 stockton business centre, 70 brunswick street, stockton on tees, cleveland, TS18 1DW (1 page)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
16 April 2008Annual return made up to 05/02/08 (6 pages)
16 April 2008Annual return made up to 05/02/08 (6 pages)
5 March 2008Full accounts made up to 31 March 2007 (11 pages)
5 March 2008Full accounts made up to 31 March 2007 (11 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Annual return made up to 05/02/07 (3 pages)
15 February 2007Annual return made up to 05/02/07 (3 pages)
15 February 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
31 March 2006Annual return made up to 05/02/06
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2006Annual return made up to 05/02/06
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Resolutions
  • RES13 ‐ Company business 26/03/05
(1 page)
5 April 2005Resolutions
  • RES13 ‐ Company business 26/03/05
(1 page)
5 April 2005Resolutions
  • RES13 ‐ Company business 26/03/05
(1 page)
5 April 2005Resolutions
  • RES13 ‐ Company business 26/03/05
(1 page)
5 April 2005New director appointed (2 pages)
15 February 2005Annual return made up to 05/02/05 (5 pages)
15 February 2005Annual return made up to 05/02/05 (5 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 February 2004Annual return made up to 05/02/04 (5 pages)
11 February 2004Annual return made up to 05/02/04 (5 pages)
26 November 2003Full accounts made up to 31 March 2003 (11 pages)
26 November 2003Full accounts made up to 31 March 2003 (11 pages)
14 February 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 April 2002Annual return made up to 05/02/02 (4 pages)
3 April 2002Annual return made up to 05/02/02 (4 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2001Annual return made up to 05/02/01 (4 pages)
1 February 2001Annual return made up to 05/02/01 (4 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Annual return made up to 05/02/00 (4 pages)
3 April 2000Annual return made up to 05/02/00 (4 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
22 February 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 3-5 scarborough street, hartlepool, cleveland TS24 7DA (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 3-5 scarborough street, hartlepool, cleveland TS24 7DA (1 page)
5 February 1999Incorporation (21 pages)
5 February 1999Incorporation (21 pages)