BUXTON ARTS FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

BUXTON ARTS FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393717

Incorporation date

12/10/1978

Size

Group

Contacts

Registered address

Registered address

3 The Square, Buxton, Derbyshire SK17 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1978)
dot icon16/03/2026
Termination of appointment of Emily Jessica Kate Gottlieb as a director on 2026-03-03
dot icon08/01/2026
Group of companies' accounts made up to 2025-10-31
dot icon23/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon02/04/2025
Termination of appointment of Michael Jerome Harper as a director on 2025-03-10
dot icon05/02/2025
Group of companies' accounts made up to 2024-10-31
dot icon13/01/2025
Appointment of Mr Colin Holliday as a secretary on 2025-01-09
dot icon09/01/2025
Appointment of Diane Mary Banks as a director on 2024-12-27
dot icon24/09/2024
Appointment of Mr Simon Mark Haslam as a director on 2024-09-11
dot icon24/09/2024
Termination of appointment of Louise Telford Potter as a director on 2024-09-11
dot icon24/09/2024
Appointment of Mr Richard Charles Andrew Eastwood as a director on 2024-09-11
dot icon18/04/2024
Termination of appointment of Janette Smyth as a secretary on 2024-04-18
dot icon18/04/2024
Termination of appointment of Stuart Lester as a director on 2024-03-18
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon24/01/2024
Accounts for a small company made up to 2023-10-31
dot icon29/11/2023
Termination of appointment of Marie-Axelle Andree Pierre Mcmahon as a secretary on 2023-11-23
dot icon29/11/2023
Appointment of Ms Janette Smyth as a secretary on 2023-11-23
dot icon25/07/2023
Auditor's resignation
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon26/04/2022
Amended group of companies' accounts made up to 2021-10-31
dot icon16/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Termination of appointment of Lee Barnes as a secretary on 2021-11-08
dot icon08/11/2021
Appointment of Mrs Marie-Axelle Andree Pierre Mcmahon as a secretary on 2021-11-08
dot icon10/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon20/01/2021
Full accounts made up to 2020-10-31
dot icon30/11/2020
Appointment of Ms Careane Wallace as a director on 2020-11-27
dot icon25/11/2020
Appointment of Mr Michael Jerome Harper as a director on 2020-11-23
dot icon23/11/2020
Director's details changed for Ms Emily Jessica Kate Gottlieb on 2020-11-23
dot icon18/05/2020
Full accounts made up to 2019-10-31
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon31/03/2020
Termination of appointment of Christopher Ramon Fry as a director on 2020-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon28/03/2019
Full accounts made up to 2018-10-31
dot icon27/03/2019
Appointment of Ms Annie Lydford as a director on 2019-03-25
dot icon28/11/2018
Termination of appointment of Roderick Paul Dubrow-Marshall as a director on 2018-11-19
dot icon28/11/2018
Termination of appointment of Alexandra Vivien Burslem as a director on 2018-11-19
dot icon15/08/2018
Notification of Felicity Margaret Sue Goodey as a person with significant control on 2018-01-01
dot icon17/07/2018
Full accounts made up to 2017-10-31
dot icon01/06/2018
Appointment of Ms Emily Jessica Kate Gottlieb as a director on 2018-05-16
dot icon24/05/2018
Termination of appointment of John Sydney Jesky as a director on 2018-05-23
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon06/04/2018
Appointment of Mr Christopher Ramon Fry as a director on 2018-01-18
dot icon04/04/2018
Appointment of Mr Mark Eric Sutherland as a director on 2018-01-18
dot icon04/04/2018
Appointment of Mr Julian Dale Glover as a director on 2018-01-18
dot icon04/04/2018
Termination of appointment of Norma Hird as a director on 2018-02-19
dot icon07/08/2017
Accounts for a small company made up to 2016-10-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon09/07/2017
Termination of appointment of Paul Hudson Douglas Findlay as a director on 2016-11-21
dot icon26/08/2016
Full accounts made up to 2015-10-31
dot icon29/07/2016
Annual return made up to 2016-06-29 no member list
dot icon25/11/2015
Termination of appointment of John Michael Williams as a director on 2015-11-20
dot icon16/09/2015
Appointment of Professor Rod Dubrow-Marshall as a director on 2015-09-07
dot icon11/08/2015
Termination of appointment of John Anfield as a director on 2015-07-26
dot icon27/07/2015
Full accounts made up to 2014-10-31
dot icon20/07/2015
Annual return made up to 2015-06-29 no member list
dot icon21/04/2015
Appointment of Mr John Sydney Jesky as a director on 2015-03-23
dot icon30/12/2014
Memorandum and Articles of Association
dot icon30/12/2014
Resolutions
dot icon07/08/2014
Termination of appointment of Janet Hilary Smith as a director on 2014-07-28
dot icon07/08/2014
Termination of appointment of Trevor Osborne as a director on 2014-07-28
dot icon24/07/2014
Annual return made up to 2014-06-29 no member list
dot icon14/07/2014
Full accounts made up to 2013-10-31
dot icon16/04/2014
Appointment of Mrs Felicity Goodey as a director
dot icon17/01/2014
Termination of appointment of Averil Glatman as a director
dot icon16/09/2013
Appointment of Mrs Louise Telford Potter as a director
dot icon16/09/2013
Annual return made up to 2013-06-29 no member list
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon20/03/2013
Appointment of Dame Alexandra Burslem as a director
dot icon12/02/2013
Director's details changed for Mrs Norma Hird on 2013-02-12
dot icon12/02/2013
Termination of appointment of Philip Ramsbottom as a director
dot icon12/02/2013
Termination of appointment of Stephen Coates as a director
dot icon12/02/2013
Termination of appointment of Jenifer Ball as a director
dot icon03/07/2012
Annual return made up to 2012-06-29 no member list
dot icon03/07/2012
Appointment of Mr Lee Barnes as a secretary
dot icon03/07/2012
Termination of appointment of Glyn Foley as a secretary
dot icon12/06/2012
Full accounts made up to 2011-10-31
dot icon15/02/2012
Appointment of Mrs Norma Hird as a director
dot icon07/07/2011
Annual return made up to 2011-06-29 no member list
dot icon14/06/2011
Full accounts made up to 2010-10-31
dot icon17/08/2010
Annual return made up to 2010-06-29 no member list
dot icon17/08/2010
Director's details changed for Dame Janet Hilary Smith on 2010-06-17
dot icon17/08/2010
Appointment of Mr Paul Hudson Douglas Findlay as a director
dot icon17/08/2010
Director's details changed for Philip Ramsbottom on 2010-06-17
dot icon17/08/2010
Director's details changed for John Anfield on 2010-06-17
dot icon17/08/2010
Termination of appointment of Louise Potter as a director
dot icon06/07/2010
Appointment of Mr Stuart Lester as a director
dot icon06/07/2010
Full accounts made up to 2009-10-31
dot icon18/12/2009
Termination of appointment of Charles Richardson as a director
dot icon18/12/2009
Termination of appointment of Stuart Hollamby as a director
dot icon10/08/2009
Annual return made up to 29/06/09
dot icon20/07/2009
Full accounts made up to 2008-10-31
dot icon02/07/2009
Memorandum and Articles of Association
dot icon02/07/2009
Resolutions
dot icon03/09/2008
Annual return made up to 29/06/08
dot icon10/03/2008
Full accounts made up to 2007-10-31
dot icon25/02/2008
Appointment terminated director hattersley
dot icon25/02/2008
Appointment terminated director emma smyth
dot icon25/02/2008
Appointment terminate, director rachel wood logged form
dot icon29/11/2007
New director appointed
dot icon15/09/2007
Full accounts made up to 2006-10-31
dot icon10/07/2007
Annual return made up to 29/06/07
dot icon10/07/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon22/08/2006
Annual return made up to 29/06/06
dot icon03/07/2006
Director resigned
dot icon02/05/2006
Full accounts made up to 2005-10-31
dot icon10/04/2006
New director appointed
dot icon06/04/2006
Registered office changed on 06/04/06 from: 5 the square buxton derbyshire SK17 6AZ
dot icon11/11/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon22/10/2005
Particulars of mortgage/charge
dot icon06/07/2005
Annual return made up to 29/06/05
dot icon05/05/2005
Full accounts made up to 2004-10-31
dot icon28/02/2005
New director appointed
dot icon07/09/2004
New secretary appointed
dot icon20/08/2004
Secretary resigned;director resigned
dot icon20/07/2004
Annual return made up to 16/07/04
dot icon15/05/2004
Full accounts made up to 2003-10-31
dot icon31/07/2003
Annual return made up to 16/07/03
dot icon12/06/2003
Full accounts made up to 2002-10-31
dot icon15/05/2003
New director appointed
dot icon11/07/2002
Annual return made up to 16/07/02
dot icon09/05/2002
Full accounts made up to 2001-10-31
dot icon12/09/2001
Annual return made up to 16/07/01
dot icon11/05/2001
Full accounts made up to 2000-10-31
dot icon17/07/2000
Annual return made up to 16/07/00
dot icon21/03/2000
Full accounts made up to 1999-10-31
dot icon08/02/2000
Registered office changed on 08/02/00 from: 1 crescent view hall bank buxton derbyshire SK17 6EN
dot icon19/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon15/07/1999
Annual return made up to 16/07/99
dot icon15/07/1999
Full accounts made up to 1998-10-31
dot icon17/06/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon02/09/1998
Annual return made up to 16/07/98
dot icon02/09/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon05/03/1998
Full accounts made up to 1997-10-31
dot icon06/10/1997
New director appointed
dot icon12/08/1997
Annual return made up to 16/07/97
dot icon19/02/1997
Full accounts made up to 1996-10-31
dot icon16/09/1996
Director resigned
dot icon12/07/1996
Annual return made up to 16/07/96
dot icon18/01/1996
Full accounts made up to 1995-10-31
dot icon29/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon06/11/1995
New director appointed
dot icon16/10/1995
Director resigned
dot icon10/07/1995
Annual return made up to 16/07/95
dot icon30/03/1995
Full accounts made up to 1994-10-31
dot icon17/03/1995
New director appointed
dot icon18/10/1994
New director appointed
dot icon15/09/1994
New secretary appointed
dot icon15/09/1994
New director appointed
dot icon15/09/1994
Annual return made up to 16/07/94
dot icon15/06/1994
Full accounts made up to 1993-10-31
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon03/08/1993
Director resigned
dot icon23/07/1993
Full accounts made up to 1992-10-31
dot icon23/07/1993
Annual return made up to 16/07/93
dot icon12/07/1993
New director appointed
dot icon07/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon27/06/1993
Director resigned
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Annual return made up to 16/07/92
dot icon08/06/1992
Full accounts made up to 1991-10-31
dot icon17/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon11/11/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Annual return made up to 16/07/91
dot icon12/07/1991
Director resigned
dot icon12/07/1991
Director resigned
dot icon19/06/1991
Accounting reference date extended from 31/08 to 31/10
dot icon09/05/1991
Full accounts made up to 1990-08-31
dot icon07/05/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon02/08/1990
Full accounts made up to 1989-08-31
dot icon26/07/1990
Annual return made up to 16/07/90
dot icon20/07/1990
Secretary resigned;new secretary appointed
dot icon17/07/1989
Secretary resigned
dot icon17/07/1989
Full accounts made up to 1988-08-31
dot icon17/07/1989
Annual return made up to 31/01/89
dot icon17/03/1988
Full accounts made up to 1987-08-31
dot icon17/03/1988
Annual return made up to 01/03/88
dot icon21/04/1987
Full accounts made up to 1986-08-31
dot icon21/04/1987
Annual return made up to 08/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/10/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Trevor
Director
22/11/2004 - 28/07/2014
73
Ball, Jenifer
Director
03/10/2005 - 22/07/2012
6
Wallace, Careane
Director
27/11/2020 - Present
11
Burslem, Alexandra Vivien
Director
15/03/2013 - 19/11/2018
8
Goodey, Felicity Margaret Sue
Director
10/04/2014 - Present
15

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

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUXTON ARTS FESTIVAL LIMITED

BUXTON ARTS FESTIVAL LIMITED is an(a) Active company incorporated on 12/10/1978 with the registered office located at 3 The Square, Buxton, Derbyshire SK17 6AZ. There are currently 9 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 BUXTON ARTS FESTIVAL LIMITED?

toggle

BUXTON ARTS FESTIVAL LIMITED is currently Active. It was registered on 12/10/1978 .

Where is BUXTON ARTS FESTIVAL LIMITED located?

toggle

BUXTON ARTS FESTIVAL LIMITED is registered at 3 The Square, Buxton, Derbyshire SK17 6AZ.

What does BUXTON ARTS FESTIVAL LIMITED do?

toggle

BUXTON ARTS FESTIVAL LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BUXTON ARTS FESTIVAL LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Emily Jessica Kate Gottlieb as a director on 2026-03-03.