Company NameBollington Festival
Company StatusActive
Company Number04819935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Chris Bennett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oliver Close
Bollington
Macclesfield
SK10 5JS
Director NameDr Richard Gay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant (Retired)
Country of ResidenceEngland
Correspondence Address13 Cow Lane
Bollington
Macclesfield
SK10 5BL
Director NameDr Vera Nadia Marten
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWellington View Bollington Road
Bollington
Macclesfield
SK10 5EL
Director NameMrs Rebecca Courtney Roth-Biester
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address91 Bollington Road
Bollington
Macclesfield
SK10 5EL
Director NameMr Peter David Tunwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWaulkmill Cottage Ingersley Vale
Bollington
Macclesfield
Cheshire
SK10 5BP
Director NameIan Nigel Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleManagement Consultant
Correspondence AddressEndon Hall Farmhouse
Oak Lane
Kerridge
Cheshire
SK10 5AL
Secretary NameJean Ann Ransley
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameSamuel Robert Beech
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2009)
RoleCompany Director
Correspondence Address22 Hurst Lane
Bollington
Macclesfield
Cheshire
SK10 5LP
Director NameJohn David King
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 week, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 Bollington Road
Bollington
Macclesfield
Cheshire
SK10 5EG
Director NameNicholas Richard Norman Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 week, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2011)
RoleMusician
Country of ResidenceEngland
Correspondence Address3 Rainow Mill Cottage
Ingersley Vale
Bollington
Cheshire
SK10 5BP
Director NameMr Richard Andrew Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth End Farm Ingersley Vale
Bollington
Macclesfield
Cheshire
SK10 5BP
Director NameMrs Carol Barnes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressStyperson Pool Cottage Styperson
Whiteley Green
Macclesfield
Cheshire
SK10 5SH
Director NameGeoffrey Ronald Atkin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nab Lane
Bollington
Cheshire
SK10 5RA
Director NameMrs Josephine Clare Spinks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clough Bank House Clough Bank
Bollington
Macclesfield
Cheshire
SK10 5NZ
Director NameDr Jonathan Samuel Beck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oak Bank Drive
Bollington
Macclesfield
SK10 5BJ
Director NameMr David Andrew Lea
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Tytherington Park Road
Macclesfield
Cheshire
SK10 2EL
Director NameMrs Elizabeth Susanna Dixon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2022)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address24 Birchway
Bollington
Macclesfield
SK10 5NA
Director NameMr Steven Peter Loxam
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Albert Road
Bollington
Macclesfield
SK10 5HS
Director NameMr Matthew Stephen Butcher
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR

Contact

Websitebollingtonfestival.org.uk
Telephone01625 573358
Telephone regionMacclesfield

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,820
Cash£27,920
Current Liabilities£2,100

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 February 2020Cessation of Josephine Clare Spinks as a person with significant control on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Jonathan Samuel Beck as a director on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Josephine Clare Spinks as a director on 7 February 2020 (1 page)
7 February 2020Cessation of Jonathan Samuel Beck as a person with significant control on 7 February 2020 (1 page)
13 January 2020Notification of Rebecca Courtney Roth-Biester as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Notification of Vera Nadia Marten as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Notification of Richard Gay as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Notification of Chris Bennett as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Notification of Steven Peter Loxam as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Notification of Elizabeth Susanna Dixon as a person with significant control on 13 January 2020 (2 pages)
11 December 2019Appointment of Mr Chris Bennett as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Dr Richard Gay as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Mrs Elizabeth Susanna Dixon as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Mr Steven Peter Loxam as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Dr Vera Nadia Marten as a director on 11 December 2019 (2 pages)
11 December 2019Appointment of Mrs Rebecca Courtney Roth-Biester as a director on 11 December 2019 (2 pages)
19 July 2019Cessation of David Andrew Lea as a person with significant control on 8 January 2019 (1 page)
19 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
11 January 2019Termination of appointment of David Andrew Lea as a director on 8 January 2019 (1 page)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Appointment of Mr David Andrew Lea as a director on 10 November 2015 (2 pages)
18 November 2015Appointment of Mr David Andrew Lea as a director on 10 November 2015 (2 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
13 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
13 July 2014Annual return made up to 3 July 2014 no member list (4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
15 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
15 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
27 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
27 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
28 May 2012Termination of appointment of Carol Barnes as a director (1 page)
28 May 2012Termination of appointment of Carol Barnes as a director (1 page)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
6 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
6 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
8 June 2011Termination of appointment of Peter Tunwell as a director (2 pages)
8 June 2011Termination of appointment of Peter Tunwell as a director (2 pages)
2 June 2011Termination of appointment of Richard Roberts as a director (2 pages)
2 June 2011Termination of appointment of Richard Roberts as a director (2 pages)
18 February 2011Appointment of Geoffrey Ronald Atkin as a director (3 pages)
18 February 2011Termination of appointment of Nicholas Smith as a director (2 pages)
18 February 2011Appointment of Jonathan Samuel Beck as a director (3 pages)
18 February 2011Appointment of Josephine Clare Spinks as a director (3 pages)
18 February 2011Appointment of Jonathan Samuel Beck as a director (3 pages)
18 February 2011Termination of appointment of John King as a director (2 pages)
18 February 2011Appointment of Josephine Clare Spinks as a director (3 pages)
18 February 2011Appointment of Carol Barnes as a director (3 pages)
18 February 2011Termination of appointment of Jean Ransley as a secretary (2 pages)
18 February 2011Appointment of Geoffrey Ronald Atkin as a director (3 pages)
18 February 2011Termination of appointment of John King as a director (2 pages)
18 February 2011Appointment of Carol Barnes as a director (3 pages)
18 February 2011Termination of appointment of Nicholas Smith as a director (2 pages)
18 February 2011Termination of appointment of Jean Ransley as a secretary (2 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 July 2010Director's details changed for Nicholas Richard Norman Smith on 3 July 2010 (2 pages)
20 July 2010Director's details changed for Nicholas Richard Norman Smith on 3 July 2010 (2 pages)
20 July 2010Director's details changed for John David King on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 no member list (6 pages)
20 July 2010Director's details changed for Nicholas Richard Norman Smith on 3 July 2010 (2 pages)
20 July 2010Director's details changed for John David King on 3 July 2010 (2 pages)
20 July 2010Director's details changed for John David King on 3 July 2010 (2 pages)
20 July 2010Annual return made up to 3 July 2010 no member list (6 pages)
20 July 2010Annual return made up to 3 July 2010 no member list (6 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 August 2009Annual return made up to 03/07/09 (3 pages)
26 August 2009Annual return made up to 03/07/09 (3 pages)
8 June 2009Appointment terminated director samuel beech (1 page)
8 June 2009Appointment terminated director samuel beech (1 page)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 December 2008Annual return made up to 03/07/08 (3 pages)
16 December 2008Annual return made up to 03/07/08 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 September 2007Annual return made up to 03/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 2007Annual return made up to 03/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
1 August 2006Annual return made up to 03/07/06 (5 pages)
1 August 2006Annual return made up to 03/07/06 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 August 2005Annual return made up to 03/07/05 (5 pages)
8 August 2005Annual return made up to 03/07/05 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 September 2004Annual return made up to 03/07/04 (5 pages)
7 September 2004Annual return made up to 03/07/04 (5 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
3 July 2003Incorporation (20 pages)
3 July 2003Incorporation (20 pages)