BOLLINGTON FESTIVAL

Register to unlock more data on OkredoRegister

BOLLINGTON FESTIVAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04819935

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Thorp Street, Macclesfield SK10 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon13/01/2026
Director's details changed for Dr Vera Nadia Marten on 2026-01-05
dot icon06/01/2026
Change of details for Dr. Vera Nadia Marten as a person with significant control on 2026-01-05
dot icon06/01/2026
Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport SK12 1LQ England to 2 Thorp Street Macclesfield SK10 1LJ on 2026-01-06
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon19/05/2025
Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to Suite 1, Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 2025-05-19
dot icon28/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/12/2023
Termination of appointment of Matthew Stephen Butcher as a director on 2023-11-30
dot icon07/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon24/05/2023
Termination of appointment of Steven Peter Loxam as a director on 2023-05-15
dot icon24/05/2023
Cessation of Steven Peter Loxam as a person with significant control on 2023-05-15
dot icon03/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon13/06/2022
Appointment of Mr Matthew Stephen Butcher as a director on 2022-05-11
dot icon01/03/2022
Termination of appointment of Elizabeth Susanna Dixon as a director on 2022-02-28
dot icon01/03/2022
Cessation of Geoffrey Ronald Atkin as a person with significant control on 2022-02-28
dot icon01/03/2022
Cessation of Elizabeth Susanna Dixon as a person with significant control on 2022-02-28
dot icon01/03/2022
Termination of appointment of Geoffrey Ronald Atkin as a director on 2022-02-28
dot icon12/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon07/02/2020
Termination of appointment of Jonathan Samuel Beck as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Josephine Clare Spinks as a director on 2020-02-07
dot icon07/02/2020
Cessation of Jonathan Samuel Beck as a person with significant control on 2020-02-07
dot icon07/02/2020
Cessation of Josephine Clare Spinks as a person with significant control on 2020-02-07
dot icon13/01/2020
Notification of Richard Gay as a person with significant control on 2020-01-13
dot icon13/01/2020
Notification of Rebecca Courtney Roth-Biester as a person with significant control on 2020-01-13
dot icon13/01/2020
Notification of Elizabeth Susanna Dixon as a person with significant control on 2020-01-13
dot icon13/01/2020
Notification of Steven Peter Loxam as a person with significant control on 2020-01-13
dot icon13/01/2020
Notification of Vera Nadia Marten as a person with significant control on 2020-01-13
dot icon13/01/2020
Notification of Chris Bennett as a person with significant control on 2020-01-13
dot icon11/12/2019
Appointment of Dr Richard Gay as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mrs Rebecca Courtney Roth-Biester as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mrs Elizabeth Susanna Dixon as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr Steven Peter Loxam as a director on 2019-12-11
dot icon11/12/2019
Appointment of Dr Vera Nadia Marten as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr Chris Bennett as a director on 2019-12-11
dot icon19/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon19/07/2019
Cessation of David Andrew Lea as a person with significant control on 2019-01-08
dot icon15/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Termination of appointment of David Andrew Lea as a director on 2019-01-08
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Resolutions
dot icon08/08/2017
Statement of company's objects
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/03/2017
Statement of company's objects
dot icon15/03/2017
Resolutions
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/11/2015
Appointment of Mr David Andrew Lea as a director on 2015-11-10
dot icon07/07/2015
Annual return made up to 2015-07-03 no member list
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/07/2014
Annual return made up to 2014-07-03 no member list
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-07-03 no member list
dot icon22/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/07/2012
Annual return made up to 2012-07-03 no member list
dot icon28/05/2012
Termination of appointment of Carol Barnes as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/07/2011
Annual return made up to 2011-07-03 no member list
dot icon08/06/2011
Termination of appointment of Peter Tunwell as a director
dot icon02/06/2011
Termination of appointment of Richard Roberts as a director
dot icon18/02/2011
Appointment of Josephine Clare Spinks as a director
dot icon18/02/2011
Appointment of Jonathan Samuel Beck as a director
dot icon18/02/2011
Appointment of Carol Barnes as a director
dot icon18/02/2011
Appointment of Geoffrey Ronald Atkin as a director
dot icon18/02/2011
Termination of appointment of Nicholas Smith as a director
dot icon18/02/2011
Termination of appointment of John King as a director
dot icon18/02/2011
Termination of appointment of Jean Ransley as a secretary
dot icon24/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon20/07/2010
Annual return made up to 2010-07-03 no member list
dot icon20/07/2010
Director's details changed for John David King on 2010-07-03
dot icon20/07/2010
Director's details changed for Nicholas Richard Norman Smith on 2010-07-03
dot icon18/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/08/2009
Annual return made up to 03/07/09
dot icon08/06/2009
Appointment terminated director samuel beech
dot icon07/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/12/2008
Annual return made up to 03/07/08
dot icon10/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Annual return made up to 03/07/07
dot icon23/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon01/08/2006
Annual return made up to 03/07/06
dot icon01/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Annual return made up to 03/07/05
dot icon17/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon07/09/2004
Annual return made up to 03/07/04
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon29/07/2003
New director appointed
dot icon03/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Chris
Director
11/12/2019 - Present
-
Computer/Accounts Director Steven Peter Loxam
Director
11/12/2019 - 15/05/2023
-
Roth-Biester, Rebecca Courtney
Director
11/12/2019 - Present
-
Butcher, Matthew Stephen
Director
11/05/2022 - 30/11/2023
1
Marten, Vera Nadia, Dr
Director
11/12/2019 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLLINGTON FESTIVAL

BOLLINGTON FESTIVAL is an(a) Active company incorporated on 03/07/2003 with the registered office located at 2 Thorp Street, Macclesfield SK10 1LJ. 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 BOLLINGTON FESTIVAL?

toggle

BOLLINGTON FESTIVAL is currently Active. It was registered on 03/07/2003 .

Where is BOLLINGTON FESTIVAL located?

toggle

BOLLINGTON FESTIVAL is registered at 2 Thorp Street, Macclesfield SK10 1LJ.

What does BOLLINGTON FESTIVAL do?

toggle

BOLLINGTON FESTIVAL operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BOLLINGTON FESTIVAL?

toggle

The latest filing was on 13/01/2026: Director's details changed for Dr Vera Nadia Marten on 2026-01-05.