Company NameChester Festival Limited
Company StatusDissolved
Company Number02381297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1989(34 years, 12 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameChester Summer Music Festival Limited

Business Activity

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

Directors

Secretary NameMr Anthony Joseph Flynn
NationalityBritish
StatusClosed
Appointed09 May 1991(2 years after company formation)
Appointment Duration31 years, 1 month (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameDr Andrew John Edward Ashton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(16 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 14 June 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr Martin James Paul Cooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(16 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 14 June 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameChristopher William Green
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(16 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 14 June 2022)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr Anthony Joseph Flynn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(21 years, 12 months after company formation)
Appointment Duration11 years, 1 month (closed 14 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr John Hamilton Howatt
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2003)
RoleRecruitment Consultant
Correspondence AddressBeeches 31 Eaton Road
Chester
CH4 7EW
Wales
Director NameAndrew Lyndsay Balfour Thomson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration2 years (resigned 05 June 1993)
RoleChartered Quantity Surveyor
Correspondence AddressGrappenhall
Benty Heath Lane, Willaston
Neston
Cheshire
CH64 1SD
Wales
Director NameMr Rory John Spencer Lea
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2003)
RoleSolicitor
Correspondence AddressFour Winds Church Lane
Church Road Doddleston
Chester
Cheshire
CH4 9NG
Wales
Director NameDr Edmund Berkeley Ranby
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 November 1997)
RoleMathematician
Country of ResidenceUnited Kingdom
Correspondence Address25 Demage Lane
Chester
Cheshire
CH2 1EL
Wales
Director NameMr Anthony Joseph Flynn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration2 years (resigned 05 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Daleside
Upton
Chester
CH2 1EW
Wales
Director NameMr Peter Leonard Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2003)
RoleScientist
Correspondence Address6 Linksway
Chester
Cheshire
CH2 1EA
Wales
Director NameDr David Benjamin Clegg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 16 December 2003)
RoleUniversity Lecturer
Correspondence Address9 Appleton Road
Chester
Cheshire
CH2 1JH
Wales
Director NameJames Edwin Latham
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 1999)
RoleConsultant Architect
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside 16b Sandy Lane
Chester
Cheshire
CH3 5UL
Wales
Director NamePatricia Mary Dawson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(7 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 January 2008)
RoleAdministrator
Correspondence Address6 Linksway
Upton
Chester
Cheshire
CH2 1EA
Wales
Director NameMr Martin James Paul Cooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2003)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressLion House
Tattenhall Road
Tattenhall
Chester
CH3 9QH
Wales
Director NameMr Robin Glover Wendt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Julia Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2006)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage
Bunbury Common
Tarporley
Cheshire
Cw6
Director NameWilliam John Hughes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2006)
RoleExternal Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Vownog,Sychdyn
Mold
Flintshire
CH7 6ED
Wales
Director NameMr John Rupert Scrivener
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Royal Oak
Oak Bank Lane, Hoole Village
Chester
Cheshire
CH2 4ER
Wales
Director NameMs Kathleen Mary Malone Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2006)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Road
Chester
Cheshire
CH4 8LB
Wales
Director NameBernard Percy Parmanamd Reynolds
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2007)
RoleRetired
Correspondence Address22 Woodridge Avenue
Marford
Wrexham
Clwyd
LL12 8SU
Wales
Director NameArlene Patricia Bloomberg
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbarn Cottage
Old Hall Farm Aldford Road
Huntington
Chester
CH3 6EA
Wales
Director NameStanley Albert Knowles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Bernard Wright
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Abbey Square
Chester
CH1 2HU
Wales

Contact

Websitechestersummermusicfestival.co.uk

Location

Registered Address55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£13,704
Cash£13,702

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
24 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
7 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 20 April 2016 no member list (4 pages)
15 June 2016Annual return made up to 20 April 2016 no member list (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Termination of appointment of Stanley Albert Knowles as a director on 30 May 2014 (1 page)
9 July 2015Annual return made up to 20 April 2015 no member list (4 pages)
9 July 2015Annual return made up to 20 April 2015 no member list (4 pages)
9 July 2015Termination of appointment of Stanley Albert Knowles as a director on 30 May 2014 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 June 2014Annual return made up to 20 April 2014 no member list (4 pages)
7 June 2014Annual return made up to 20 April 2014 no member list (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 20 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 20 April 2013 no member list (4 pages)
21 February 2013Termination of appointment of Robin Glover Wendt as a director on 15 December 2012 (1 page)
21 February 2013Termination of appointment of Robin Glover Wendt as a director on 15 December 2012 (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
15 May 2012Annual return made up to 20 April 2012 no member list (5 pages)
15 May 2012Annual return made up to 20 April 2012 no member list (5 pages)
14 May 2012Director's details changed for Mr Martin James Paul Cooke on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Robin Glover Wendt on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Robin Glover Wendt on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Martin James Paul Cooke on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Robin Glover Wendt on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Martin James Paul Cooke on 1 May 2012 (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
14 December 2011Appointment of Mr Anthony Joseph Flynn as a director on 1 May 2011 (2 pages)
14 December 2011Appointment of Mr Anthony Joseph Flynn as a director on 1 May 2011 (2 pages)
14 December 2011Appointment of Mr Anthony Joseph Flynn as a director on 1 May 2011 (2 pages)
5 May 2011Termination of appointment of Bernard Wright as a director (1 page)
5 May 2011Annual return made up to 20 April 2011 no member list (5 pages)
5 May 2011Termination of appointment of Bernard Wright as a director (1 page)
5 May 2011Annual return made up to 20 April 2011 no member list (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
5 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
5 May 2010Director's details changed for Christopher William Green on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Stanley Albert Knowles on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Andrew John Edward Ashton on 1 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Anthony Joseph Flynn on 1 April 2010 (1 page)
5 May 2010Director's details changed for Christopher William Green on 1 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Anthony Joseph Flynn on 1 April 2010 (1 page)
5 May 2010Director's details changed for Stanley Albert Knowles on 1 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Anthony Joseph Flynn on 1 April 2010 (1 page)
5 May 2010Director's details changed for Mr Bernard Wright on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Bernard Wright on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher William Green on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Andrew John Edward Ashton on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Andrew John Edward Ashton on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Stanley Albert Knowles on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Bernard Wright on 1 April 2010 (2 pages)
30 April 2010Appointment of Mr Bernard Wright as a director (1 page)
30 April 2010Appointment of Mr Bernard Wright as a director (1 page)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
29 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 July 2009Annual return made up to 20/04/09 (3 pages)
20 July 2009Appointment terminated director arlene bloomberg (1 page)
20 July 2009Appointment terminated director arlene bloomberg (1 page)
20 July 2009Annual return made up to 20/04/09 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
15 October 2008Appointment terminated director patricia dawson (1 page)
15 October 2008Annual return made up to 20/04/08 (4 pages)
15 October 2008Annual return made up to 20/04/08 (4 pages)
15 October 2008Appointment terminated director patricia dawson (1 page)
4 September 2007Full accounts made up to 31 March 2007 (16 pages)
4 September 2007Full accounts made up to 31 March 2007 (16 pages)
20 April 2007Annual return made up to 20/04/07 (2 pages)
20 April 2007Annual return made up to 20/04/07 (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Registered office changed on 11/01/07 from: 8 abbey square chester CH1 2HU (1 page)
11 January 2007Registered office changed on 11/01/07 from: 8 abbey square chester CH1 2HU (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Annual return made up to 20/04/06 (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Annual return made up to 20/04/06 (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 July 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 July 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 April 2005Full accounts made up to 31 March 2004 (16 pages)
26 April 2005Full accounts made up to 31 March 2004 (16 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
18 June 2004Annual return made up to 20/04/04 (5 pages)
18 June 2004Annual return made up to 20/04/04 (5 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
10 February 2004Company name changed chester summer music festival li mited\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed chester summer music festival li mited\certificate issued on 10/02/04 (2 pages)
29 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 September 2003Full accounts made up to 31 October 2002 (15 pages)
7 September 2003Full accounts made up to 31 October 2002 (15 pages)
26 April 2003Annual return made up to 20/04/03 (6 pages)
26 April 2003Annual return made up to 20/04/03 (6 pages)
7 April 2003Annual return made up to 20/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Annual return made up to 20/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 31 October 2001 (15 pages)
29 March 2002Full accounts made up to 31 October 2001 (15 pages)
10 September 2001Full accounts made up to 31 October 2000 (15 pages)
10 September 2001Full accounts made up to 31 October 2000 (15 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
20 August 2001Annual return made up to 20/04/01 (4 pages)
20 August 2001Annual return made up to 20/04/01 (4 pages)
13 July 2001Annual return made up to 20/04/00
  • 363(288) ‐ Director resigned
(5 pages)
13 July 2001Annual return made up to 20/04/00
  • 363(288) ‐ Director resigned
(5 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
19 April 1999Annual return made up to 20/04/99 (6 pages)
19 April 1999Annual return made up to 20/04/99 (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
10 November 1998Annual return made up to 20/04/96 (6 pages)
10 November 1998Annual return made up to 20/04/96 (6 pages)
10 November 1998Annual return made up to 20/04/97 (6 pages)
10 November 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998Annual return made up to 20/04/97 (6 pages)
10 November 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1998Full accounts made up to 31 October 1997 (10 pages)
21 June 1998Full accounts made up to 31 October 1997 (10 pages)
3 September 1997Full accounts made up to 31 October 1996 (6 pages)
3 September 1997Full accounts made up to 31 October 1996 (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
9 May 1989Incorporation (28 pages)
9 May 1989Incorporation (28 pages)