UKBizDB.co.uk

THAXTED FESTIVAL FOUNDATION

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

This company is commonly known as Thaxted Festival Foundation. The company was founded 37 years ago and was given the registration number 02101271. The firm's registered office is in DUNMOW. You can find them at 10 Watling Street, Thaxted, Dunmow, Essex. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THAXTED FESTIVAL FOUNDATION
Company Number:02101271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:10 Watling Street, Thaxted, Dunmow, Essex, CM6 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Secretary06 June 2019Active
10, Watling Street, Thaxted, Dunmow, England, CM6 2PE

Director13 May 2020Active
Barn House, Watling Lane, Thaxted, Dunmow, England, CM6 2QX

Director01 June 2014Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director07 June 2023Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director26 November 2015Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director07 June 2017Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director10 May 2022Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director07 June 2023Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director27 March 2019Active
19 Custerson Court, Station Street, Saffron Walden, CB11 3HF

Secretary10 May 1993Active
13 Springfields, Great Dunmow, CM6 1BP

Secretary20 June 2002Active
4 High Street, Stansfield, Sudbury, CO10 8LN

Secretary-Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director06 June 2016Active
Whitings 3 Watling Street, Thaxted, Dunmow, CM6 2PE

Director-Active
27 Tenterfields, Great Dunmow, CM6 1HH

Director12 May 1998Active
Little Easton Lodge, Easton Lodge, Little Easton, Dunmow, CM6 2BB

Director22 March 2000Active
10, Watling Street, Thaxted, Dunmow, England, CM6 2PE

Director-Active
New Barn Farm, Lindsell, Dunmow, CM6 3QH

Director01 January 2009Active
Wings Little Cambridge, Duton Hill, Dunmow, CM6 3QU

Director-Active
Bushwood House, Little Easton, Dunmow, CM6 2JG

Director10 May 1993Active
Moulton, Vicarage Lane, Thaxted, CM6 2QP

Director01 January 2007Active
19 Custerson Court, Station Street, Saffron Walden, CB11 3HF

Director10 May 1993Active
5 South Green, Widdington, Saffron Walden, CB11 3SE

Director-Active
10, Watling Street, Thaxted, Dunmow, CM6 2PE

Director07 June 2017Active
Church House, 28 Watling Street, Thaxted, Dunmow, United Kingdom, CM6 2PE

Director13 November 2008Active
1 Brook View, Thaxted, Dunmow, CM6 2LX

Director-Active
4 High Street, Stansfield, Sudbury, CO10 8LN

Director-Active
26 Peaslands Road, Saffron Walden, CB11 3EF

Director10 May 1993Active
53 Vernon Close, Henham, Bishops Stortford, CM22 6AF

Director01 January 2007Active
The Vicarage Watling Lane, Thaxted, Dunmow, CM6 2QY

Director-Active
Ugley Hall, Ugley, Bishops Stortford, CM22 6JB

Director-Active
37 Guithavon Street, Witham, CM8 1BJ

Director20 June 2002Active
Yew Tree House 32 High Street, West Wratting, Cambridge, CB1 5LU

Director10 May 1993Active
1 Newbiggen Street, Thaxted, Dunmow, CM6 2QS

Director-Active
Carousel, London Road Newport, Saffron Walden, CB11 3PP

Director01 January 2007Active

People with Significant Control

Mr Peter Richard Donovan
Notified on:01 January 2019
Status:Active
Date of birth:November 1948
Nationality:British
Address:10, Watling Street, Dunmow, CM6 2PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Daniel Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:10, Watling Street, Dunmow, CM6 2PE
Nature of control:
  • Significant influence or control
Mr Martin Philip Curtis
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:10, Watling Street, Dunmow, CM6 2PE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-09Officers

Change person director company with change date.

Download
2019-06-08Officers

Appoint person secretary company with name date.

Download
2019-06-08Officers

Termination secretary company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-06Officers

Appoint person director company with name date.

Download
2019-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.