BURY METROPOLITAN ARTS ASSOCIATION

Register to unlock more data on OkredoRegister

BURY METROPOLITAN ARTS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02370868

Incorporation date

11/04/1989

Size

Small

Contacts

Registered address

Registered address

The Met Derby Hall, Market Street, Bury, Lancashire BL9 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1989)
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/12/2025
Termination of appointment of Jane Laura Black as a director on 2025-11-25
dot icon01/12/2025
Termination of appointment of Tracey Jane Marno as a director on 2025-11-25
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon22/07/2025
Termination of appointment of George William Soave as a director on 2025-07-15
dot icon04/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon12/05/2025
Termination of appointment of Jamie-Leigh Hargreaves as a director on 2025-05-05
dot icon15/01/2025
Appointment of Mx Eloise Alice Lomax as a director on 2025-01-14
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of David Eoin Catterall as a director on 2024-10-07
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon17/05/2024
Termination of appointment of Jonathan Staples as a director on 2024-05-09
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon08/01/2024
Termination of appointment of Frances Anne Healey as a director on 2023-12-31
dot icon08/01/2024
Termination of appointment of Helen Louise Clayton as a director on 2023-12-31
dot icon22/12/2023
Appointment of Mr George William Soave as a director on 2023-12-14
dot icon20/12/2023
Appointment of Ms Sairah Musarat Rehman as a director on 2023-12-14
dot icon19/12/2023
Appointment of Ms Jamie-Leigh Hargreaves as a director on 2023-12-14
dot icon19/12/2023
Appointment of Mrs Jennifer Ann Byrne as a director on 2023-12-14
dot icon09/10/2023
Termination of appointment of Owen George Knott as a director on 2023-09-14
dot icon09/10/2023
Termination of appointment of Phoebe Lily Mccoy as a director on 2023-09-14
dot icon09/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Chad Mcdowell as a director on 2022-12-01
dot icon26/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon08/07/2022
Director's details changed for Lynsay Karen Robinson on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Owen George Knott on 2022-07-08
dot icon08/07/2022
Director's details changed for Miss Phoebe Lily Mccoy on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Pamela Ann Johnson on 2022-07-08
dot icon08/07/2022
Director's details changed for Ms Frances Anne Healey on 2022-07-08
dot icon08/07/2022
Director's details changed for Ms Jane Laura Black on 2022-07-08
dot icon15/12/2021
Appointment of Mr David Eoin Catterall as a director on 2021-12-02
dot icon09/12/2021
Appointment of Mr Chad Mcdowell as a director on 2021-12-02
dot icon08/12/2021
Appointment of Mr Pritesh Patel as a director on 2021-12-02
dot icon08/12/2021
Appointment of Dr Peter Deakin as a director on 2021-12-02
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon06/10/2021
Appointment of Miss Phoebe Lily Mccoy as a director on 2021-09-22
dot icon29/09/2021
Appointment of Mr Owen George Knott as a director on 2021-09-22
dot icon13/05/2021
Termination of appointment of Thomas Philip Besford as a director on 2021-05-12
dot icon29/04/2021
Termination of appointment of Ian Mayer as a director on 2021-04-27
dot icon22/04/2021
Director's details changed for Cllr Jane Laura Black on 2021-04-22
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/12/2020
Appointment of Mrs Pamela Ann Johnson as a director on 2020-12-02
dot icon02/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon25/09/2020
Termination of appointment of Karen Elizabeth Dyson as a director on 2020-09-23
dot icon26/08/2020
Resolutions
dot icon20/08/2020
Resolutions
dot icon20/08/2020
Memorandum and Articles of Association
dot icon12/05/2020
Appointment of Mr Jonathan Staples as a director on 2020-04-29
dot icon04/05/2020
Appointment of Ms Frances Anne Healey as a director on 2020-04-29
dot icon29/04/2020
Appointment of Cllr Jane Laura Black as a director on 2020-04-01
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/12/2019
Appointment of Lynsay Karen Robinson as a director on 2019-12-04
dot icon09/12/2019
Termination of appointment of John Peter Costello as a director on 2019-12-02
dot icon18/11/2019
Termination of appointment of Shefali Henry as a director on 2019-11-12
dot icon17/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon01/10/2019
Appointment of Mr Ian Mayer as a director on 2019-02-04
dot icon19/09/2019
Termination of appointment of Martin Lee Gizzie as a director on 2019-09-16
dot icon19/09/2019
Termination of appointment of David Brian Nuttall as a director on 2019-09-19
dot icon29/05/2019
Termination of appointment of Vanda Hagan as a director on 2019-05-22
dot icon29/05/2019
Director's details changed for Mr Thomas Philip Besford on 2019-05-02
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon06/12/2018
Appointment of Mrs Vanda Hagan as a director on 2018-11-29
dot icon06/12/2018
Appointment of Ms Helen Louise Clayton as a director on 2018-11-29
dot icon06/12/2018
Termination of appointment of Esther Ferry-Kennington as a director on 2018-11-29
dot icon06/12/2018
Termination of appointment of Kelvin Peter Barlow as a director on 2018-11-29
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon24/09/2018
Director's details changed for Ms Shefali Talukdar on 2018-09-23
dot icon22/06/2018
Appointment of Mrs Tracey Jane Marno as a director on 2018-06-21
dot icon24/05/2018
Appointment of Miss Karen Elizabeth Dyson as a director on 2018-04-30
dot icon24/05/2018
Appointment of Mr Thomas Philip Besford as a director on 2018-04-30
dot icon24/05/2018
Termination of appointment of Susan Auty as a director on 2018-04-30
dot icon20/12/2017
Appointment of Ms Shefali Talukdar as a director on 2017-12-01
dot icon20/12/2017
Termination of appointment of Anthony Gerald Tickle as a director on 2017-12-01
dot icon20/12/2017
Termination of appointment of John Kenneth Banbury as a director on 2017-12-01
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon15/06/2017
Appointment of Ms Victoria Louise Robinson as a secretary on 2016-10-01
dot icon14/06/2017
Appointment of Ms Victoria Louise Robinson as a director on 2016-10-01
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon07/07/2016
Resolutions
dot icon18/03/2016
Registration of charge 023708680001, created on 2016-02-29
dot icon12/03/2016
Registration of charge 023708680002, created on 2016-02-29
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-09-22 no member list
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-09-22 no member list
dot icon03/11/2014
Termination of appointment of Alan Geoffrey Barton as a director on 2013-11-14
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-09-22 no member list
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-22 no member list
dot icon29/06/2012
Appointment of Mrs Susan Auty as a director
dot icon29/06/2012
Appointment of Miss Esther Ferry-Kennington as a director
dot icon14/06/2012
Termination of appointment of Permjit Loomba as a director
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-22 no member list
dot icon14/10/2011
Termination of appointment of Simon Ruding as a director
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-09-22 no member list
dot icon04/11/2010
Director's details changed for Anthony Gerald Tickle on 2010-09-22
dot icon04/11/2010
Director's details changed for Mr David Brian Nuttall on 2010-09-22
dot icon04/11/2010
Director's details changed for Permjit Loomba on 2010-09-22
dot icon04/11/2010
Director's details changed for Mr Martin Lee Gizzie on 2010-09-22
dot icon04/11/2010
Director's details changed for John Peter Costello on 2010-09-22
dot icon04/11/2010
Director's details changed for John Kenneth Banbury on 2010-09-22
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon02/11/2009
Termination of appointment of Martin Hayes as a secretary
dot icon02/11/2009
Annual return made up to 2009-09-22 no member list
dot icon26/01/2009
Director appointed mr david brian nuttall
dot icon23/01/2009
Director appointed mr martin lee gizzie
dot icon05/12/2008
Annual return made up to 22/09/08
dot icon05/12/2008
Registered office changed on 05/12/2008 from derby hall market street bury lancashire BL9 0BN
dot icon04/12/2008
Appointment terminated director clare grundy
dot icon04/12/2008
Appointment terminated director paul hopkinson
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon21/11/2007
New director appointed
dot icon19/10/2007
Annual return made up to 22/09/07
dot icon12/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon16/10/2006
Annual return made up to 22/09/06
dot icon16/10/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon22/12/2005
New director appointed
dot icon15/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon17/10/2005
Annual return made up to 22/09/05
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Annual return made up to 22/09/04
dot icon11/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon12/11/2003
New director appointed
dot icon24/10/2003
Annual return made up to 22/09/03
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon01/11/2002
Annual return made up to 22/09/02
dot icon13/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon06/02/2002
Annual return made up to 22/09/01
dot icon06/02/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon14/02/2001
Full group accounts made up to 2000-03-31
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
Annual return made up to 22/09/00
dot icon22/02/2000
Full group accounts made up to 1999-03-31
dot icon20/10/1999
Annual return made up to 22/09/99
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon03/02/1999
Full group accounts made up to 1998-03-31
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Annual return made up to 22/09/98
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon12/02/1998
Full group accounts made up to 1997-03-31
dot icon14/10/1997
Annual return made up to 22/09/97
dot icon22/09/1997
New director appointed
dot icon18/06/1997
New secretary appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Secretary resigned
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon17/10/1996
Annual return made up to 22/09/96
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Annual return made up to 22/09/95
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
New director appointed
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Director resigned
dot icon23/09/1994
Annual return made up to 22/09/94
dot icon17/02/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Secretary resigned
dot icon13/10/1993
New director appointed
dot icon13/10/1993
New director appointed
dot icon13/10/1993
New director appointed
dot icon13/10/1993
Annual return made up to 22/09/93
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
Annual return made up to 22/09/92
dot icon24/03/1992
Full accounts made up to 1991-03-31
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon04/11/1991
New director appointed
dot icon07/10/1991
Annual return made up to 22/09/91
dot icon18/12/1990
Director resigned
dot icon12/11/1990
Annual return made up to 21/09/90
dot icon29/10/1990
Director resigned;new director appointed
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon01/08/1990
New director appointed
dot icon19/10/1989
New director appointed
dot icon04/10/1989
Annual return made up to 22/09/89
dot icon24/05/1989
Accounting reference date notified as 31/03
dot icon11/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staples, Jonathan
Director
29/04/2020 - 09/05/2024
14
Healey, Frances Anne
Director
29/04/2020 - 31/12/2023
10
Robinson, Victoria Louise
Director
01/10/2016 - Present
7
Soave, George William
Director
14/12/2023 - 15/07/2025
2
Ruding, Simon Philip, Dr
Director
24/03/1999 - 31/03/2011
7

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

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 BURY METROPOLITAN ARTS ASSOCIATION

BURY METROPOLITAN ARTS ASSOCIATION is an(a) Active company incorporated on 11/04/1989 with the registered office located at The Met Derby Hall, Market Street, Bury, Lancashire BL9 0BW. There are currently 8 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 BURY METROPOLITAN ARTS ASSOCIATION?

toggle

BURY METROPOLITAN ARTS ASSOCIATION is currently Active. It was registered on 11/04/1989 .

Where is BURY METROPOLITAN ARTS ASSOCIATION located?

toggle

BURY METROPOLITAN ARTS ASSOCIATION is registered at The Met Derby Hall, Market Street, Bury, Lancashire BL9 0BW.

What does BURY METROPOLITAN ARTS ASSOCIATION do?

toggle

BURY METROPOLITAN ARTS ASSOCIATION operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BURY METROPOLITAN ARTS ASSOCIATION?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-03-31.