THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN

Register to unlock more data on OkredoRegister

THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04107397

Incorporation date

14/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

215-219 Chester Road, Manchester M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon03/03/2021
Resolutions
dot icon10/02/2021
Termination of appointment of Monica Walczak as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Gary Walczak as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Daniel Stenhouse as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Stephen Phillip Plant as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of John Maines as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Philip Goodwin as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Sean Louis Chandler as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Duncan Ademola Beckley as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Lorraine Childs as a director on 2021-02-10
dot icon10/02/2021
Termination of appointment of Harry Raymond Armor as a director on 2021-02-10
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon24/11/2020
Termination of appointment of Robert Brynley Childs as a director on 2020-11-13
dot icon14/10/2020
Termination of appointment of Mark John Bromley as a director on 2020-10-01
dot icon28/08/2020
Appointment of Mr Sean Louis Chandler as a director on 2020-08-27
dot icon28/08/2020
Appointment of Mr Duncan Ademola Beckley as a director on 2020-08-27
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Carole Hirst as a director on 2020-06-26
dot icon04/02/2020
Appointment of Mr Daniel Stenhouse as a director on 2020-02-01
dot icon03/02/2020
Termination of appointment of Daniel Stenhouse as a director on 2020-02-02
dot icon02/02/2020
Appointment of Mr Daniel Stenhouse as a director on 2020-02-01
dot icon02/02/2020
Termination of appointment of Donald Arthur Collins as a director on 2020-02-01
dot icon02/02/2020
Termination of appointment of Mark David as a director on 2020-02-01
dot icon25/11/2019
Director's details changed for Mr Stephen Phillip Plant on 2019-11-23
dot icon24/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon03/11/2019
Secretary's details changed for Mr Malcolm Walter Marsden on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Stuart Alastair Watts Obe on 2019-10-23
dot icon03/11/2019
Director's details changed for Mrs Monica Walczak on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Gary Walczak on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Richard Robinson on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr John Maines on 2019-10-23
dot icon03/11/2019
Director's details changed for Mrs Carole Hirst on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Philip Goodwin on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr John Mark Gillam on 2019-10-23
dot icon03/11/2019
Director's details changed for Mrs Lisa Fitzgerald-Lombard on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Ewan Easton on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Donald Arthur Collins on 2019-10-23
dot icon03/11/2019
Director's details changed for Dr Robert Brynley Childs on 2019-10-23
dot icon03/11/2019
Director's details changed for Mrs Lorraine Childs on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Mark John Bromley on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Brett Baker on 2019-10-23
dot icon03/11/2019
Director's details changed for Mr Harry Raymond Armor on 2019-10-23
dot icon31/10/2019
Appointment of Mr Mark David as a director on 2019-07-07
dot icon31/10/2019
Appointment of Mr Trevor John Green as a director on 2019-07-07
dot icon24/09/2019
Termination of appointment of Philip George Biggs as a secretary on 2019-09-11
dot icon24/09/2019
Appointment of Mr Malcolm Walter Marsden as a secretary on 2019-09-24
dot icon01/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr Richard Robinson as a director on 2019-07-01
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon22/11/2018
Termination of appointment of Richard Robinson as a director on 2018-11-20
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Appointment of Mr Stuart Alastair Watts Obe as a director on 2018-01-01
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon15/10/2017
Director's details changed for Dr Robert Brynley Childs on 2017-10-07
dot icon15/10/2017
Termination of appointment of Paul Edward Hindmarsh as a director on 2017-10-12
dot icon15/10/2017
Director's details changed for Mrs Lorraine Childs on 2017-10-07
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Resolutions
dot icon31/01/2017
Appointment of Mrs Carole Hirst as a director on 2017-01-28
dot icon31/01/2017
Appointment of Mr Don Collins as a director on 2017-01-28
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/01/2016
Appointment of Mr Brett Baker as a director on 2016-01-06
dot icon06/12/2015
Annual return made up to 2015-11-14 no member list
dot icon06/12/2015
Appointment of Mr Ewan Easton as a director on 2015-12-05
dot icon05/11/2015
Appointment of Mr Gary Walczak as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mrs Lorraine Childs as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mrs Monica Walczak as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mr John Maines as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mr Philip Goodwin as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mrs Lisa Fitzgerald-Lombard as a director on 2015-11-04
dot icon05/11/2015
Appointment of Mr Richard Robinson as a director on 2015-11-04
dot icon07/10/2015
Termination of appointment of Katrina Marzella as a director on 2015-06-13
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/03/2015
Registered office address changed from St. George's House Chester Road Manchester M15 4JE England to 215-219 Chester Road Manchester M15 4JE on 2015-03-10
dot icon10/03/2015
Termination of appointment of Geoffrey Edward Brand as a director on 2015-01-24
dot icon04/02/2015
Registered office address changed from 39 Parkside Cambridge Cambridgeshire CB1 1PN to St. George's House Chester Road Manchester M15 4JE on 2015-02-04
dot icon23/01/2015
Director's details changed for Miss Katrina Marzella on 2015-01-22
dot icon05/01/2015
Annual return made up to 2014-11-14 no member list
dot icon23/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/10/2014
Appointment of Mr Harry Raymond Armor as a director on 2014-10-01
dot icon02/10/2014
Appointment of Mr Mark John Bromley as a director on 2014-10-01
dot icon02/10/2014
Appointment of Miss Katrina Marzella as a director on 2014-10-01
dot icon02/10/2014
Appointment of Mr Stephen Phillip Plant as a director on 2014-10-01
dot icon12/12/2013
Annual return made up to 2013-11-14 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-14 no member list
dot icon12/12/2012
Director's details changed for Mr John Mark Gillam on 2012-12-12
dot icon11/12/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-11-14 no member list
dot icon04/12/2011
Termination of appointment of Roy Newsome as a director
dot icon26/04/2011
Appointment of Mr Geoffrey Edward Brand as a director
dot icon25/04/2011
Termination of appointment of John Miller as a director
dot icon25/04/2011
Termination of appointment of Katrina Marzella as a director
dot icon25/04/2011
Appointment of Doctor Roy Newsome as a director
dot icon21/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/02/2011
Appointment of Dr Robert Brynley Childs as a director
dot icon13/12/2010
Annual return made up to 2010-11-14 no member list
dot icon13/12/2010
Director's details changed for John Gillam on 2010-12-11
dot icon13/12/2010
Director's details changed for Miss Katrina Roma Marzella on 2010-12-11
dot icon09/12/2010
Termination of appointment of Stephen Plant as a director
dot icon09/12/2010
Termination of appointment of Philip Biggs as a director
dot icon04/11/2010
Resolutions
dot icon05/07/2010
Appointment of Miss Katrina Roma Marzella as a director
dot icon02/07/2010
Appointment of Mr Paul Edward Hindmarsh as a director
dot icon14/05/2010
Appointment of Mr John Adamson Miller as a director
dot icon12/02/2010
Amended accounts made up to 2008-06-30
dot icon11/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-11-14 no member list
dot icon22/12/2009
Director's details changed for Stephen Phillip Plant on 2009-12-21
dot icon22/12/2009
Director's details changed for Philip George Biggs on 2009-12-21
dot icon22/12/2009
Director's details changed for John Gillam on 2009-12-21
dot icon09/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/01/2009
Annual return made up to 14/11/08
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/12/2007
Annual return made up to 14/11/07
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/01/2007
Annual return made up to 14/11/06
dot icon19/07/2006
Director resigned
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/12/2005
Annual return made up to 14/11/05
dot icon24/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/11/2004
Annual return made up to 14/11/04
dot icon18/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/05/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon17/12/2003
Annual return made up to 14/11/03
dot icon10/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/11/2002
Annual return made up to 14/11/02
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon06/02/2002
Registered office changed on 06/02/02 from: 2 the coppice impington cambridge cambridgeshire CB4 9PP
dot icon26/11/2001
Annual return made up to 14/11/01
dot icon10/10/2001
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon27/09/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon14/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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
Walczak, Monica
Director
04/11/2015 - 10/02/2021
3
Walczak, Gary
Director
04/11/2015 - 10/02/2021
8
Carole Hirst
Director
28/01/2017 - 26/06/2020
5
Miller, John Adamson
Director
08/03/2010 - 25/04/2011
2
Biggs, Philip George
Director
14/11/2000 - 08/03/2010
9

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

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN

THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN is an(a) Converted / Closed company incorporated on 14/11/2000 with the registered office located at 215-219 Chester Road, Manchester M15 4JE. 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 THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN?

toggle

THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN is currently Converted / Closed. It was registered on 14/11/2000 and dissolved on 03/03/2021.

Where is THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN located?

toggle

THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN is registered at 215-219 Chester Road, Manchester M15 4JE.

What does THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN do?

toggle

THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for THE NATIONAL YOUTH BRASS BAND OF GREAT BRITAIN?

toggle

The latest filing was on 03/03/2021: Resolutions.