Company NameKnutsford Royal May Day Festival Committee
Company StatusActive
Company Number03155387
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 1996(28 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Allan Norbury
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
SK11 6SR
Director NameMrs Eileen Podmore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleRetired Secretary
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
SK11 6SR
Director NameMr Stephen Roger Wilkinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2014(18 years after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDunholme Farm Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JL
Director NameKathleen Florence Foster
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleHousewife
Correspondence AddressRustic House Stanley Road
Knutsford
Cheshire
WA16 0DE
Director NameMr Kenneth Gresty
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleRet Law Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address144 Mobberley Road
Knutsford
Cheshire
WA16 8EP
Director NameAnthony MacDonald Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleRetired Management Consultant
Correspondence AddressChantry Dane
Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameEileen Podmore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleRetired Secretary
Correspondence Address62 Blackhill Lane
Knutsford
Cheshire
WA16 0EQ
Director NameMr Robert Vincent Ingham
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleRetired Physicist
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodlands Crescent
High Legh
Knutsford
Cheshire
WA16 6LP
Secretary NameEileen Podmore
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleRetired Secretary
Correspondence Address62 Blackhill Lane
Knutsford
Cheshire
WA16 0EQ
Secretary NameAnthony MacDonald Smith
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressChantry Dane
Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameMrs Ann Elizabeth De Ruiter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 year, 10 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 December 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address68 Beltony Drive
Crewe
Cheshire
CW1 4TX
Director NameTimothy John Wheatcroft
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2000)
RoleAccountant
Correspondence AddressRose Cottage
24 The Hill
Sandbach
Cheshire
CW11 1HT
Secretary NameTimothy John Wheatcroft
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2001)
RoleAccountant
Correspondence AddressRose Cottage
24 The Hill
Sandbach
Cheshire
CW11 1HT
Secretary NameMr Kenneth Gresty
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address144 Mobberley Road
Knutsford
Cheshire
WA16 8EP
Director NameMrs Eileen Podmore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2010(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2013)
RoleRetired Secretary
Country of ResidenceEngland
Correspondence AddressC/O Hague Lambert Solicitors
131 King Street
Knutsford
Cheshire
W16 6EJ
Director NameMrs Jean Ingham
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2010(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
RoleRetired Photographer
Country of ResidenceEngland
Correspondence AddressC/O Hague Lambert Solicitors
131 King Street
Knutsford
Cheshire
W16 6EJ

Contact

Telephone01565 633660
Telephone regionKnutsford

Location

Registered AddressUnit F22 The Whitehouse
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£51,211
Cash£49,614
Current Liabilities£540

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

26 May 2023Micro company accounts made up to 30 September 2022 (6 pages)
19 April 2023Resolutions
  • RES13 ‐ Capital defined in memorandum be removed/memorandum removed 22/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2023Memorandum and Articles of Association (18 pages)
6 April 2023Statement of company's objects (2 pages)
7 March 2023Director's details changed for Mr Stephen Roger Wilkinson on 7 March 2023 (2 pages)
20 February 2023Registered office address changed from 1 Park Street Macclesfield SK11 6SR England to Unit F22 the Whitehouse Greenalls Avenue Warrington WA4 6HL on 20 February 2023 (1 page)
20 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
5 February 2022Registered office address changed from C/O Hague Lambert Solicitors 131 King Street Knutsford Cheshire W16 6EJ to 1 Park Street Macclesfield SK11 6SR on 5 February 2022 (1 page)
14 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Annual return made up to 5 February 2016 no member list (4 pages)
23 February 2016Termination of appointment of Jean Ingham as a director on 30 September 2015 (1 page)
23 February 2016Termination of appointment of Jean Ingham as a director on 30 September 2015 (1 page)
23 February 2016Annual return made up to 5 February 2016 no member list (4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 April 2015Termination of appointment of Robert Vincent Ingham as a director on 5 April 2015 (1 page)
21 April 2015Annual return made up to 5 February 2015 no member list (5 pages)
21 April 2015Annual return made up to 5 February 2015 no member list (5 pages)
21 April 2015Termination of appointment of Robert Vincent Ingham as a director on 5 April 2015 (1 page)
21 April 2015Annual return made up to 5 February 2015 no member list (5 pages)
21 April 2015Termination of appointment of Robert Vincent Ingham as a director on 5 April 2015 (1 page)
9 December 2014Appointment of Mr Steve Wilkinson as a director on 22 February 2014 (2 pages)
9 December 2014Termination of appointment of Ann Elizabeth De Ruiter as a director on 1 December 2014 (1 page)
9 December 2014Appointment of Mr Steve Wilkinson as a director on 22 February 2014 (2 pages)
9 December 2014Termination of appointment of Ann Elizabeth De Ruiter as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Ann Elizabeth De Ruiter as a director on 1 December 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
23 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
23 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 May 2013Annual return made up to 5 February 2013 no member list (7 pages)
7 May 2013Annual return made up to 5 February 2013 no member list (7 pages)
7 May 2013Annual return made up to 5 February 2013 no member list (7 pages)
5 May 2013Register(s) moved to registered office address (1 page)
5 May 2013Termination of appointment of Eileen Podmore as a director (1 page)
5 May 2013Termination of appointment of Eileen Podmore as a director (1 page)
5 May 2013Register(s) moved to registered office address (1 page)
26 April 2013Termination of appointment of Kenneth Gresty as a director (1 page)
26 April 2013Termination of appointment of Kenneth Gresty as a director (1 page)
23 April 2012Annual return made up to 5 February 2012 no member list (8 pages)
23 April 2012Annual return made up to 5 February 2012 no member list (8 pages)
23 April 2012Annual return made up to 5 February 2012 no member list (8 pages)
22 April 2012Termination of appointment of Kenneth Gresty as a secretary (1 page)
22 April 2012Termination of appointment of Kenneth Gresty as a secretary (1 page)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 March 2011Annual return made up to 5 February 2011 no member list (9 pages)
8 March 2011Annual return made up to 5 February 2011 no member list (9 pages)
8 March 2011Annual return made up to 5 February 2011 no member list (9 pages)
11 August 2010Appointment of Mrs. Jean Ingham as a director (2 pages)
11 August 2010Appointment of Mr. Allan Norbury as a director (2 pages)
11 August 2010Appointment of Mr. Allan Norbury as a director (2 pages)
11 August 2010Appointment of Mrs. Jean Ingham as a director (2 pages)
10 August 2010Appointment of Mrs. Eileen Podmore as a director (2 pages)
10 August 2010Appointment of Mrs. Eileen Podmore as a director (2 pages)
10 August 2010Appointment of Mrs. Eileen Podmore as a director (2 pages)
10 August 2010Appointment of Mrs. Eileen Podmore as a director (2 pages)
11 February 2010Director's details changed for Robert Vincent Ingham on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Ann De Ruiter on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Robert Vincent Ingham on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Mr Kenneth Gresty on 11 February 2010 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Ann De Ruiter on 11 February 2010 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Mr Kenneth Gresty on 11 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 February 2009Annual return made up to 05/02/09 (3 pages)
16 February 2009Annual return made up to 05/02/09 (3 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 February 2008Annual return made up to 05/02/08 (3 pages)
28 February 2008Annual return made up to 05/02/08 (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 March 2007Annual return made up to 05/02/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 2007Annual return made up to 05/02/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
10 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
21 February 2006Annual return made up to 05/02/06 (4 pages)
21 February 2006Annual return made up to 05/02/06 (4 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director resigned
(5 pages)
22 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director resigned
(5 pages)
28 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 February 2004Annual return made up to 05/02/04 (5 pages)
13 February 2004Annual return made up to 05/02/04 (5 pages)
5 March 2003Annual return made up to 05/02/03 (5 pages)
5 March 2003Annual return made up to 05/02/03 (5 pages)
18 December 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 December 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: c/o hague lambert solicitors 131 king street knutsford cheshire W16 6EJ (1 page)
30 May 2002Registered office changed on 30/05/02 from: c/o hague lambert solicitors 131 king street knutsford cheshire W16 6EJ (1 page)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 April 2002New secretary appointed (1 page)
9 April 2002New secretary appointed (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: bennett brooks riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: bennett brooks riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
8 March 2001Annual return made up to 05/02/01
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 2001Annual return made up to 05/02/01
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 2001Full accounts made up to 30 September 2000 (4 pages)
8 March 2001Full accounts made up to 30 September 2000 (4 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 February 2000Annual return made up to 05/02/00
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 February 2000Annual return made up to 05/02/00
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: chantry dane legh road knutsford cheshire WA16 8LP (1 page)
11 February 2000Registered office changed on 11/02/00 from: chantry dane legh road knutsford cheshire WA16 8LP (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 February 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Annual return made up to 05/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998Annual return made up to 05/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
15 April 1997Annual return made up to 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Annual return made up to 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Registered office changed on 08/04/97 from: 13 lodge road knutsford cheshire WA16 8HA (1 page)
8 April 1997Registered office changed on 08/04/97 from: 13 lodge road knutsford cheshire WA16 8HA (1 page)
6 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 November 1996Secretary's particulars changed;director's particulars changed (1 page)
25 November 1996Secretary's particulars changed;director's particulars changed (1 page)
27 February 1996Accounting reference date notified as 30/09 (1 page)
27 February 1996Accounting reference date notified as 30/09 (1 page)
5 February 1996Incorporation (29 pages)
5 February 1996Incorporation (29 pages)