UKBizDB.co.uk

SADDLEWORTH FESTIVAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saddleworth Festival Ltd. The company was founded 17 years ago and was given the registration number 06203618. The firm's registered office is in OLDHAM. You can find them at Sterling House, 501 Middleton, Road, Chadderton, Oldham, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:SADDLEWORTH FESTIVAL LTD
Company Number:06203618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Sterling House, 501 Middleton, Road, Chadderton, Oldham, OL9 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 501 Middleton, Road, Chadderton, Oldham, OL9 9LY

Director10 July 2018Active
Silver Birches Kinders Crescent, Greenfield, Oldham, OL3 7JQ

Secretary04 April 2007Active
12 Pickhill, Uppermill, Oldham, OL3 6BN

Director04 April 2007Active
6 Wharmton Cottage, Mount Lane, Dobcross, Oldham, OL3 5QY

Director04 April 2007Active
The Manns, Greenfield, Oldham, OL3 7LU

Director04 April 2007Active
Silver Birches Kinders Crescent, Greenfield, Oldham, OL3 7JQ

Director04 April 2007Active
Wenlock, Ryefields Drive, Uppermill, Oldham, OL3 6BX

Director04 April 2007Active
Yew Tree Cottage Huddersfield Road, Diggle, Oldham, OL3 5LP

Director04 April 2007Active
12 Nudger Green, Dobcross, Oldham, OL3 5AW

Director04 April 2007Active
Fur Lane, Greenfield, Oldham, OL3 7PA

Director04 April 2007Active

People with Significant Control

Mr Colin James Berry
Notified on:10 July 2018
Status:Active
Date of birth:October 1945
Nationality:British
Address:Sterling House, 501 Middleton, Oldham, OL9 9LY
Nature of control:
  • Significant influence or control
Mr Kenneth Arthur Deighton
Notified on:02 April 2017
Status:Active
Date of birth:August 1930
Nationality:British
Address:Sterling House, 501 Middleton, Oldham, OL9 9LY
Nature of control:
  • Right to appoint and remove directors
Mr James Anthony Scott
Notified on:02 April 2017
Status:Active
Date of birth:September 1937
Nationality:British
Address:Sterling House, 501 Middleton, Oldham, OL9 9LY
Nature of control:
  • Right to appoint and remove directors
Mr Colin Smith Obe
Notified on:02 April 2017
Status:Active
Date of birth:March 1940
Nationality:British
Address:Sterling House, 501 Middleton, Oldham, OL9 9LY
Nature of control:
  • Right to appoint and remove directors
Mr David Frederick Parkin
Notified on:02 March 2017
Status:Active
Date of birth:December 1938
Nationality:British
Address:Sterling House, 501 Middleton, Oldham, OL9 9LY
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-04-04Annual return

Annual return company with made up date no member list.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Accounts

Change account reference date company previous shortened.

Download
2015-04-02Annual return

Annual return company with made up date no member list.

Download
2015-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.