ALNWICK INTERNATIONAL MUSIC FESTIVAL

Register to unlock more data on OkredoRegister

ALNWICK INTERNATIONAL MUSIC FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108406

Incorporation date

15/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Briton House Main Street, Felton, Morpeth, Northumberland NE65 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon15/02/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/08/2018
Termination of appointment of Andrew Eoin Duff as a director on 2018-08-12
dot icon17/08/2018
Termination of appointment of Jonathan Charles William Justice as a director on 2018-06-15
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon28/11/2017
Appointment of Mr Jonathan Charles William Justice as a director on 2017-11-23
dot icon28/11/2017
Appointment of Mrs Lynda Wearn as a director on 2017-11-23
dot icon28/11/2017
Appointment of Mr David Wearn as a director on 2017-11-23
dot icon31/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon14/05/2017
Termination of appointment of Alan Symmonds as a director on 2017-05-03
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon08/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-11-15 no member list
dot icon04/01/2016
Appointment of Mr Stephen Walton as a secretary on 2015-01-31
dot icon31/12/2015
Termination of appointment of Rachel Robinson as a director on 2015-11-04
dot icon31/12/2015
Termination of appointment of Michael Kelvin Rushworth as a director on 2015-11-04
dot icon31/12/2015
Termination of appointment of Michael Kelvin Rushworth as a director on 2015-11-04
dot icon31/12/2015
Termination of appointment of Rachel Robinson as a director on 2015-11-04
dot icon09/09/2015
Total exemption full accounts made up to 2014-10-31
dot icon21/01/2015
Termination of appointment of Michael John Smithson as a secretary on 2015-01-21
dot icon19/01/2015
Registered office address changed from C/O Quantum Law Llp Third Floor Dean Court 22 Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PG to Old Briton House Main Street Felton Morpeth Northumberland NE65 9PP on 2015-01-19
dot icon19/01/2015
Annual return made up to 2014-11-15 no member list
dot icon19/01/2015
Secretary's details changed for Mr. Michael John Smithson on 2014-01-17
dot icon19/01/2015
Appointment of Mr. Michael Kelvin Rushworth as a director on 2014-10-22
dot icon19/01/2015
Termination of appointment of Doreen Mary Coleman as a director on 2014-10-22
dot icon12/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-11-15 no member list
dot icon02/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/12/2012
Annual return made up to 2012-11-15 no member list
dot icon19/11/2012
Appointment of Andrew Eoin Duff as a director
dot icon19/11/2012
Appointment of Mr Alan Symmonds as a director
dot icon19/11/2012
Appointment of Rachel Robinson as a director
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon14/06/2012
Termination of appointment of John Rutherford as a director
dot icon14/06/2012
Termination of appointment of John Rutherford as a director
dot icon04/01/2012
Annual return made up to 2011-11-15 no member list
dot icon15/08/2011
Termination of appointment of Derek Taylor as a director
dot icon29/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/04/2011
Termination of appointment of John Moodie as a director
dot icon15/11/2010
Annual return made up to 2010-11-15 no member list
dot icon15/11/2010
Registered office address changed from C/O Quantum Law Llp Dean Court Third Floor 22 Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PG on 2010-11-15
dot icon15/11/2010
Termination of appointment of Graeme Knox as a director
dot icon22/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/02/2010
Annual return made up to 2009-11-15 no member list
dot icon15/02/2010
Director's details changed for Robert William Whitehead on 2010-02-13
dot icon15/02/2010
Registered office address changed from Ward's Building C/O Smithson Clarke Llp 31-39 High Bridge Newcastle Uppon Tyne Tyne & Wear NE1 1EW on 2010-02-15
dot icon15/02/2010
Appointment of Mr John Joseph Augustine Rutherford as a director
dot icon14/02/2010
Director's details changed for Doreen Mary Coleman on 2010-02-12
dot icon14/02/2010
Director's details changed for Derek Norman Thomas Taylor on 2010-02-13
dot icon14/02/2010
Director's details changed for Anne Isobel Walton on 2010-02-13
dot icon14/02/2010
Director's details changed for John Moodie on 2010-02-13
dot icon14/02/2010
Termination of appointment of Robert Whitehead as a director
dot icon12/02/2010
Termination of appointment of Donald Watson as a director
dot icon25/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/01/2009
Annual return made up to 15/11/08
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from c/o messers smithson clarke soli wards building 31-39 high bridge newcastle uppon tyne tyne & wear NE11EW
dot icon05/01/2009
Location of debenture register
dot icon08/12/2008
Annual return made up to 15/11/07
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon24/06/2008
Secretary's change of particulars / michael smithson / 23/06/2008
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/04/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon19/12/2006
Annual return made up to 15/11/06
dot icon05/12/2006
Total exemption full accounts made up to 2005-10-31
dot icon17/02/2006
Director resigned
dot icon15/12/2005
Annual return made up to 15/11/05
dot icon27/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon15/12/2004
Annual return made up to 15/11/04
dot icon21/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon01/03/2004
Annual return made up to 15/11/03
dot icon01/12/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/10/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon22/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Annual return made up to 15/11/02
dot icon04/09/2002
Director resigned
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/12/2001
Memorandum and Articles of Association
dot icon13/12/2001
Resolutions
dot icon12/12/2001
Annual return made up to 15/11/01
dot icon07/11/2001
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon15/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anne Isobel Walton
Director
26/11/2000 - Present
-
Todd, Roy
Director
26/11/2000 - 20/03/2007
3
Wearn, Lynda
Director
23/11/2017 - Present
6
Rushworth, Michael Kelvin
Director
22/10/2014 - 04/11/2015
2
Thompson, James Alexander
Director
15/11/2000 - 06/01/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALNWICK INTERNATIONAL MUSIC FESTIVAL

ALNWICK INTERNATIONAL MUSIC FESTIVAL is an(a) Active company incorporated on 15/11/2000 with the registered office located at Old Briton House Main Street, Felton, Morpeth, Northumberland NE65 9PP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALNWICK INTERNATIONAL MUSIC FESTIVAL?

toggle

ALNWICK INTERNATIONAL MUSIC FESTIVAL is currently Active. It was registered on 15/11/2000 .

Where is ALNWICK INTERNATIONAL MUSIC FESTIVAL located?

toggle

ALNWICK INTERNATIONAL MUSIC FESTIVAL is registered at Old Briton House Main Street, Felton, Morpeth, Northumberland NE65 9PP.

What does ALNWICK INTERNATIONAL MUSIC FESTIVAL do?

toggle

ALNWICK INTERNATIONAL MUSIC FESTIVAL operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ALNWICK INTERNATIONAL MUSIC FESTIVAL?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2025-11-15 with no updates.