BROADSTAIRS FOLK WEEK

Register to unlock more data on OkredoRegister

BROADSTAIRS FOLK WEEK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04485945

Incorporation date

15/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kent Innovation Centre, Thanet Reach Business Park, Broadstairs CT10 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon19/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/04/2026
Replacement filing of PSC01 for Ms Sally-ann Ironmonger
dot icon07/04/2026
Registered office address changed from Ds1 Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ England to Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ on 2026-04-07
dot icon30/03/2026
Appointment of Mr Timothy Graham Wood as a director on 2026-03-24
dot icon30/03/2026
Notification of Timothy Graham Wood as a person with significant control on 2026-03-24
dot icon28/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Change of details for Mr Jack Hayward as a person with significant control on 2025-02-20
dot icon27/02/2025
Director's details changed for Mr Jack Hayward on 2025-02-20
dot icon27/02/2025
Director's details changed for Mr Jack Hayward on 2025-02-20
dot icon26/02/2025
Appointment of Ms Krista Griesche as a director on 2025-02-11
dot icon25/02/2025
Notification of Krista Griesche as a person with significant control on 2025-02-11
dot icon22/11/2024
Appointment of Mr Nicholas Mark Heron as a director on 2024-11-12
dot icon22/11/2024
Notification of Nicholas Mark Heron as a person with significant control on 2024-11-12
dot icon12/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon10/05/2024
Appointment of Ms Michela Martin George as a director on 2024-03-12
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/03/2024
Appointment of Mrs Michelle Harper as a director on 2024-02-13
dot icon13/03/2024
Notification of Michelle Harper as a person with significant control on 2024-02-13
dot icon13/03/2024
Notification of Michele Martin George as a person with significant control on 2024-03-12
dot icon13/03/2024
Change of details for Ms Michele Martin George as a person with significant control on 2024-03-13
dot icon04/03/2024
Change of details for Mr Ian James Bullock as a person with significant control on 2024-03-01
dot icon04/03/2024
Cessation of Jennifer Jane Ryan as a person with significant control on 2024-02-13
dot icon04/03/2024
Termination of appointment of Jennifer Jane Faulkner as a director on 2024-02-13
dot icon04/03/2024
Director's details changed for Mr Ian James Bullock on 2024-03-01
dot icon27/02/2024
Cessation of Helen Orry as a person with significant control on 2024-01-09
dot icon27/02/2024
Termination of appointment of Helen Orry as a director on 2024-01-09
dot icon09/10/2023
Appointment of Mr Geoffrey Henry Turner as a director on 2023-10-01
dot icon09/10/2023
Director's details changed for Mr Geoffrey Henry Turner on 2023-10-09
dot icon09/10/2023
Notification of Geoffrey Turner as a person with significant control on 2023-10-01
dot icon05/04/2023
Change of details for Mr Brian Hamilton Dunne as a person with significant control on 2023-04-01
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon04/04/2023
Registered office address changed from Festival Office Music Room Pierremont Hall Broadstairs Kent CT10 1JX United Kingdom to Ds1 Kent Innovation Centre Millennium Way Broadstairs CT10 2QQ on 2023-04-04
dot icon04/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/01/2023
Change of details for Ms Jennifer Jane Ryan as a person with significant control on 2022-12-15
dot icon06/01/2023
Director's details changed for Miss Jennifer Jane Faulkner on 2022-12-15
dot icon13/11/2022
Appointment of Mrs Helen Orry as a director on 2022-11-08
dot icon13/11/2022
Notification of Helen Orry as a person with significant control on 2022-11-08
dot icon06/11/2022
Cessation of Sarah Alice Barnett as a person with significant control on 2022-10-20
dot icon06/11/2022
Termination of appointment of Sarah Alice Barnett as a director on 2022-10-20
dot icon17/08/2022
Termination of appointment of Geoffrey Crine as a director on 2022-08-15
dot icon17/08/2022
Cessation of Geoffrey Crine as a person with significant control on 2022-08-15
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon10/02/2022
Director's details changed for Mr Jack Hayward on 2022-02-08
dot icon10/02/2022
Cessation of Lee Wellbrook as a person with significant control on 2022-02-08
dot icon10/02/2022
Termination of appointment of Lee Wellbrook as a director on 2022-02-08
dot icon22/01/2022
Notification of Paul Hindmarsh as a person with significant control on 2022-01-14
dot icon22/01/2022
Appointment of Mr Paul Thomas Hindmarsh as a director on 2022-01-14
dot icon21/01/2022
Appointment of Mrs Sarah Cross as a director on 2022-01-14
dot icon21/01/2022
Notification of Sarah Cross as a person with significant control on 2022-01-14
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon08/04/2021
Termination of appointment of Doug Hudson as a director on 2021-01-15
dot icon08/04/2021
Cessation of Doug Hudson as a person with significant control on 2021-01-15
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon15/07/2020
Director's details changed for Sally-Ann Ann Ironmonger on 2020-07-15
dot icon09/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Cessation of Rebekah Anne Mason Smith as a person with significant control on 2020-02-11
dot icon12/02/2020
Termination of appointment of Rebekah Anne Mason-Smith as a director on 2020-02-11
dot icon30/01/2020
Appointment of Mr Jack Hayward as a director on 2020-01-14
dot icon29/01/2020
Notification of Ian James Bullock as a person with significant control on 2020-01-14
dot icon29/01/2020
Appointment of Mr Ian James Bullock as a director on 2020-01-14
dot icon29/01/2020
Notification of Jack Hayward as a person with significant control on 2020-01-14
dot icon29/01/2020
Notification of Sarah Alice Barnett as a person with significant control on 2020-01-14
dot icon29/01/2020
Appointment of Ms Sarah Alice Barnett as a director on 2020-01-14
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/05/2019
Registered office address changed from Festival Office Pierremont Hall Broadstairs Kent CT10 1JX to Festival Office Music Room Pierremont Hall Broadstairs Kent CT10 1JX on 2019-05-09
dot icon27/02/2019
Termination of appointment of Euan Headley as a director on 2019-02-12
dot icon27/02/2019
Termination of appointment of Harry Charles Kemp as a secretary on 2019-02-27
dot icon27/02/2019
Cessation of Euan Risdon Headley as a person with significant control on 2019-02-12
dot icon26/02/2019
Director's details changed for Sally-Ann Ann Ironmonger on 2019-02-25
dot icon25/02/2019
Cessation of Harry Charles Kemp as a person with significant control on 2018-11-08
dot icon25/02/2019
Cessation of Philip Lancaster as a person with significant control on 2018-08-18
dot icon25/02/2019
Change of details for Ms Sally Ann Ironmonger as a person with significant control on 2019-02-25
dot icon25/02/2019
Cessation of Malcolm John Flory as a person with significant control on 2018-08-17
dot icon25/02/2019
Notification of Sally Ann Ironmonger as a person with significant control on 2017-03-14
dot icon15/01/2019
Termination of appointment of Malcolm John Flory as a director on 2018-08-17
dot icon08/11/2018
Termination of appointment of Harry Charles Kemp as a director on 2018-11-08
dot icon22/08/2018
Termination of appointment of Philip Lancaster as a director on 2018-08-18
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Notification of Rebekah Anne Mason Smith as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Lee Wellbrook as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Malcolm John Flory as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Philip Lancaster as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Jennifer Jane Ryan as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Geoffrey Crine as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Doug Hudson as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Euan Risdon Headley as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Brian Hamilton Dunne as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Harry Charles Kemp as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon31/05/2017
Appointment of Sally-Ann Ironmonger as a director on 2017-03-14
dot icon23/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon07/06/2016
Director's details changed for Doug Hudson on 2016-06-07
dot icon07/06/2016
Director's details changed for Philip Lancaster on 2016-06-07
dot icon07/06/2016
Termination of appointment of a director
dot icon07/06/2016
Director's details changed for Jennifer Jane Ryan on 2016-06-07
dot icon07/06/2016
Termination of appointment of Peter Roberts as a director on 2016-04-05
dot icon30/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon15/11/2015
Termination of appointment of David Russell Ellis as a director on 2015-08-31
dot icon23/09/2015
Appointment of Mr Lee Wellbrook as a director on 2015-09-16
dot icon17/09/2015
Director's details changed for Mr Harry Charles Kemp on 2015-07-22
dot icon23/07/2015
Annual return made up to 2015-07-15 no member list
dot icon03/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/08/2014
Appointment of Brian Hamilton Dunne as a director on 2013-09-13
dot icon31/07/2014
Annual return made up to 2014-07-15 no member list
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-07-15 no member list
dot icon21/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-07-15 no member list
dot icon17/07/2012
Appointment of Rebekah Anne Mason-Smith as a director
dot icon17/07/2012
Appointment of Philip Lancaster as a director
dot icon20/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/10/2011
Appointment of Harry Charles Kemp as a secretary
dot icon11/10/2011
Termination of appointment of Margaret Branscombe-Kent as a secretary
dot icon11/10/2011
Termination of appointment of Margaret Branscombe-Kent as a director
dot icon02/08/2011
Annual return made up to 2011-07-15 no member list
dot icon20/06/2011
Appointment of Jennifer Jane Ryan as a director
dot icon14/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/01/2011
Termination of appointment of Charles Handley as a director
dot icon23/08/2010
Annual return made up to 2010-07-15 no member list
dot icon25/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/02/2010
Termination of appointment of Sue Johnson as a director
dot icon22/09/2009
Appointment terminated director clive thurgate
dot icon31/07/2009
Annual return made up to 15/07/09
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/05/2009
Director appointed peter roberts
dot icon11/05/2009
Director appointed euan headley
dot icon11/05/2009
Director appointed sue johnson
dot icon05/08/2008
Annual return made up to 15/07/08
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/08/2007
Annual return made up to 15/07/07
dot icon24/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/05/2007
New director appointed
dot icon15/04/2007
Director resigned
dot icon07/08/2006
Annual return made up to 15/07/06
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/08/2005
Annual return made up to 15/07/05
dot icon30/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon22/09/2004
Annual return made up to 15/07/04
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon22/09/2004
New director appointed
dot icon14/07/2004
Resolutions
dot icon07/07/2004
New director appointed
dot icon27/05/2004
Secretary resigned
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon08/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon12/09/2003
Annual return made up to 15/07/03
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New secretary appointed
dot icon06/08/2002
Director resigned
dot icon22/07/2002
Registered office changed on 22/07/02 from: regent house, 316 beulah hill, london, SE19 3HF
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon15/07/2002
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
05/04/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
14/07/2002 - 14/07/2002
5171
M W DOUGLAS & COMPANY LIMITED
Nominee Director
14/07/2002 - 14/07/2002
5171
DOUGLAS NOMINEES LIMITED
Nominee Director
14/07/2002 - 14/07/2002
5153
Mr Malcolm John Flory
Director
09/12/2002 - 16/08/2018
-
Mr Timothy Graham Wood
Director
24/03/2026 - Present
2

Persons with Significant Control

24
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 BROADSTAIRS FOLK WEEK

BROADSTAIRS FOLK WEEK is an(a) Active company incorporated on 15/07/2002 with the registered office located at Kent Innovation Centre, Thanet Reach Business Park, Broadstairs CT10 2QQ. There are currently 12 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 BROADSTAIRS FOLK WEEK?

toggle

BROADSTAIRS FOLK WEEK is currently Active. It was registered on 15/07/2002 .

Where is BROADSTAIRS FOLK WEEK located?

toggle

BROADSTAIRS FOLK WEEK is registered at Kent Innovation Centre, Thanet Reach Business Park, Broadstairs CT10 2QQ.

What does BROADSTAIRS FOLK WEEK do?

toggle

BROADSTAIRS FOLK WEEK operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADSTAIRS FOLK WEEK?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-09-30.