Bollington
Macclesfield
SK10 5JS
Director Name | Dr Richard Gay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Management Consultant (Retired) |
Country of Residence | England |
Correspondence Address | 13 Cow Lane Bollington Macclesfield SK10 5BL |
Director Name | Dr Vera Nadia Marten |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wellington View Bollington Road Bollington Macclesfield SK10 5EL |
Director Name | Mrs Rebecca Courtney Roth-Biester |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 91 Bollington Road Bollington Macclesfield SK10 5EL |
Director Name | Mr Peter David Tunwell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Waulkmill Cottage Ingersley Vale Bollington Macclesfield Cheshire SK10 5BP |
Director Name | Ian Nigel Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Endon Hall Farmhouse Oak Lane Kerridge Cheshire SK10 5AL |
Secretary Name | Jean Ann Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Samuel Robert Beech |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 22 Hurst Lane Bollington Macclesfield Cheshire SK10 5LP |
Director Name | John David King |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bollington Road Bollington Macclesfield Cheshire SK10 5EG |
Director Name | Nicholas Richard Norman Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2011) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3 Rainow Mill Cottage Ingersley Vale Bollington Cheshire SK10 5BP |
Director Name | Mr Richard Andrew Roberts |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | North End Farm Ingersley Vale Bollington Macclesfield Cheshire SK10 5BP |
Director Name | Mrs Carol Barnes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Styperson Pool Cottage Styperson Whiteley Green Macclesfield Cheshire SK10 5SH |
Director Name | Geoffrey Ronald Atkin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nab Lane Bollington Cheshire SK10 5RA |
Director Name | Mrs Josephine Clare Spinks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clough Bank House Clough Bank Bollington Macclesfield Cheshire SK10 5NZ |
Director Name | Dr Jonathan Samuel Beck |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oak Bank Drive Bollington Macclesfield SK10 5BJ |
Director Name | Mr David Andrew Lea |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL |
Director Name | Mrs Elizabeth Susanna Dixon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2022) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 24 Birchway Bollington Macclesfield SK10 5NA |
Director Name | Mr Steven Peter Loxam |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Albert Road Bollington Macclesfield SK10 5HS |
Director Name | Mr Matthew Stephen Butcher |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Website | bollingtonfestival.org.uk |
---|---|
Telephone | 01625 573358 |
Telephone region | Macclesfield |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,820 |
Cash | £27,920 |
Current Liabilities | £2,100 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
7 February 2020 | Cessation of Josephine Clare Spinks as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Jonathan Samuel Beck as a director on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Josephine Clare Spinks as a director on 7 February 2020 (1 page) |
7 February 2020 | Cessation of Jonathan Samuel Beck as a person with significant control on 7 February 2020 (1 page) |
13 January 2020 | Notification of Rebecca Courtney Roth-Biester as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Notification of Vera Nadia Marten as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Notification of Richard Gay as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Notification of Chris Bennett as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Notification of Steven Peter Loxam as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Notification of Elizabeth Susanna Dixon as a person with significant control on 13 January 2020 (2 pages) |
11 December 2019 | Appointment of Mr Chris Bennett as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Dr Richard Gay as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Mrs Elizabeth Susanna Dixon as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Steven Peter Loxam as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Dr Vera Nadia Marten as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Mrs Rebecca Courtney Roth-Biester as a director on 11 December 2019 (2 pages) |
19 July 2019 | Cessation of David Andrew Lea as a person with significant control on 8 January 2019 (1 page) |
19 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
11 January 2019 | Termination of appointment of David Andrew Lea as a director on 8 January 2019 (1 page) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Resolutions
|
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 November 2015 | Appointment of Mr David Andrew Lea as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr David Andrew Lea as a director on 10 November 2015 (2 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
13 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
13 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
27 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
27 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
28 May 2012 | Termination of appointment of Carol Barnes as a director (1 page) |
28 May 2012 | Termination of appointment of Carol Barnes as a director (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
8 June 2011 | Termination of appointment of Peter Tunwell as a director (2 pages) |
8 June 2011 | Termination of appointment of Peter Tunwell as a director (2 pages) |
2 June 2011 | Termination of appointment of Richard Roberts as a director (2 pages) |
2 June 2011 | Termination of appointment of Richard Roberts as a director (2 pages) |
18 February 2011 | Appointment of Geoffrey Ronald Atkin as a director (3 pages) |
18 February 2011 | Termination of appointment of Nicholas Smith as a director (2 pages) |
18 February 2011 | Appointment of Jonathan Samuel Beck as a director (3 pages) |
18 February 2011 | Appointment of Josephine Clare Spinks as a director (3 pages) |
18 February 2011 | Appointment of Jonathan Samuel Beck as a director (3 pages) |
18 February 2011 | Termination of appointment of John King as a director (2 pages) |
18 February 2011 | Appointment of Josephine Clare Spinks as a director (3 pages) |
18 February 2011 | Appointment of Carol Barnes as a director (3 pages) |
18 February 2011 | Termination of appointment of Jean Ransley as a secretary (2 pages) |
18 February 2011 | Appointment of Geoffrey Ronald Atkin as a director (3 pages) |
18 February 2011 | Termination of appointment of John King as a director (2 pages) |
18 February 2011 | Appointment of Carol Barnes as a director (3 pages) |
18 February 2011 | Termination of appointment of Nicholas Smith as a director (2 pages) |
18 February 2011 | Termination of appointment of Jean Ransley as a secretary (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 July 2010 | Director's details changed for Nicholas Richard Norman Smith on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Nicholas Richard Norman Smith on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John David King on 3 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
20 July 2010 | Director's details changed for Nicholas Richard Norman Smith on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John David King on 3 July 2010 (2 pages) |
20 July 2010 | Director's details changed for John David King on 3 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
20 July 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 August 2009 | Annual return made up to 03/07/09 (3 pages) |
26 August 2009 | Annual return made up to 03/07/09 (3 pages) |
8 June 2009 | Appointment terminated director samuel beech (1 page) |
8 June 2009 | Appointment terminated director samuel beech (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 December 2008 | Annual return made up to 03/07/08 (3 pages) |
16 December 2008 | Annual return made up to 03/07/08 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 September 2007 | Annual return made up to 03/07/07
|
19 September 2007 | Annual return made up to 03/07/07
|
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
1 August 2006 | Annual return made up to 03/07/06 (5 pages) |
1 August 2006 | Annual return made up to 03/07/06 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 August 2005 | Annual return made up to 03/07/05 (5 pages) |
8 August 2005 | Annual return made up to 03/07/05 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 September 2004 | Annual return made up to 03/07/04 (5 pages) |
7 September 2004 | Annual return made up to 03/07/04 (5 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
3 July 2003 | Incorporation (20 pages) |
3 July 2003 | Incorporation (20 pages) |