Company NameHebden Bridge Arts Festival Ltd
Company StatusActive
Company Number03520619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1998(26 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Rachel Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(22 years after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Thomas William Alderson Snape
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Secretary NameMiss Lisa Graham
StatusCurrent
Appointed16 March 2022(24 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressThe Town Hall St. Georges Street
Hebden Bridge
HX7 7BY
Director NameMrs Joelle McNichol
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Duncan Stuart
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMs Danielle Elizabeth Palfreeman
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Town Hall Unit 9
St. Georges Street
Hebden Bridge
HX7 7BY
Director NameMr Patrick Shepherd
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleComposer
Country of ResidenceEngland
Correspondence AddressThe Town Hall Unit 9
St. Georges Street
Hebden Bridge
HX7 7BY
Director NameClaire Storey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Town Hall Unit 9
St. Georges Street
Hebden Bridge
HX7 7BY
Director NameLydia Roe
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Town Hall Unit 9
St. Georges Street
Hebden Bridge
HX7 7BY
Director NameMr Chas Nicholson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Town Hall Unit 9
St George's Street
Hebden Bridge
HX7 7BY
Director NameMrs Sally Hoy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Town Hall Unit 9
St. Georges Street
Hebden Bridge
HX7 7BY
Director NameEmily Ghassempour
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Town Hall Unit 9
St. Georges Street
Hebden Bridge
HX7 7BY
Director NameMiss Andrea Butterworth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCorporate Auditor
Country of ResidenceEngland
Correspondence Address9 Edward Street
Hebden Bridge
Halifax
West Yorkshire
HX7 8DF
Secretary NameGraham Packham
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleVice Principal Retired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Oxford House
Albert Street
Hebden Bridge
HX7 8AH
Director NameDavid Burnop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 11 months after company formation)
Appointment Duration14 years (resigned 11 February 2014)
RoleCommercial Artist
Country of ResidenceUnited Kingdom
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameLynn Alderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2005)
RoleFreelance Advisor
Correspondence Address56 Wood End
Keighley Road
Hebden Bridge
West Yorkshire
HX7 8HJ
Director NameChristina Maria Callaghan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish Manx
StatusResigned
Appointed18 March 2002(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 2002)
RoleHeadteacher School Improvement
Correspondence AddressThe Old Co Op 40 Booth Terrace
Booth
Halifax
West Yorkshire
HX2 6TJ
Director NameMs Rebecca Jane Dearden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2008)
RoleFreelance Publicity
Country of ResidenceUnited Kingdom
Correspondence Address1 Fearnley Cottages
Turret Hall Rd
Hebden Bridge
West Yorkshire
HX7 6NT
Secretary NameMrs Jenny Louise Gibbons
StatusResigned
Appointed14 November 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2013)
RoleCompany Director
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMs Susan Burns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMr Paul Clarke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2014)
RolePress Officer
Country of ResidenceEngland
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMs Christine Mary Bradley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMr Mal Campbell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 17 September 2013)
RoleEntertainments Manager
Country of ResidenceEngland
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMs Patricia Ellis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Secretary NameMs Patricia Ellis
StatusResigned
Appointed16 April 2013(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 12 November 2013)
RoleCompany Director
Correspondence AddressHebden Bridge Town Hall St. Georges Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMs Alison Fairclough
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(17 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2015)
RoleEducational Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressHebden Bridge Town Hall St George's Street
Hebden Bridge
West Yorkshire
HX7 7BY
Director NameMr Paul Clarke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Oxford Street
Hebden Bridge
West Yorkshire
HX7 6LL
Secretary NameMr Paul Clarke
StatusResigned
Appointed01 September 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2020)
RoleCompany Director
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMs Tamsin Joy Curror
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence Address24 Unity Street
Hebden Bridge
West Yorkshire
HX7 8HQ
Director NameMs Amanda Dalton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 September 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Eric Brough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameDr Rowan Aust
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMs Jessica Burroughs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMs Rachel Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(24 years, 7 months after company formation)
Appointment Duration11 months (resigned 07 September 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMiss Scarlet Cranham
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(24 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 September 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD

Contact

Websitehebdenbridgeartsfestival.co.uk
Telephone01422 842244
Telephone regionHalifax

Location

Registered Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£86,798
Net Worth£27,760
Cash£27,226
Current Liabilities£20

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

25 January 2024Change of constitution by enactment (2 pages)
25 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2024Memorandum and Articles of Association (10 pages)
8 January 2024Change of constitution by enactment (2 pages)
8 January 2024Resolutions
  • RES13 ‐ Appointments 02/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2024Memorandum and Articles of Association (10 pages)
14 December 2023Appointment of Ms Danielle Palfreeman as a director on 12 December 2023 (2 pages)
14 December 2023Termination of appointment of Hannah Emma Kay as a director on 12 December 2023 (1 page)
14 December 2023Appointment of Mrs Sally Hoy as a director on 12 December 2023 (2 pages)
14 December 2023Appointment of Mr Patrick Shepherd as a director on 12 December 2023 (2 pages)
14 December 2023Appointment of Mr Chas Nicholson as a director on 12 December 2023 (2 pages)
14 December 2023Appointment of Lydia Roe as a director on 12 December 2023 (2 pages)
14 December 2023Termination of appointment of Jessica Burroughs as a director on 12 December 2023 (1 page)
14 December 2023Appointment of Claire Storey as a director on 12 December 2023 (2 pages)
14 December 2023Appointment of Emily Ghassempour as a director on 12 December 2023 (2 pages)
9 December 2023Memorandum and Articles of Association (10 pages)
14 November 2023Change of constitution by enactment (2 pages)
14 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 October 2023Termination of appointment of Patricia Weller as a director on 16 September 2023 (1 page)
29 September 2023Termination of appointment of Rachel Coleman as a director on 7 September 2023 (1 page)
28 September 2023Termination of appointment of Amanda Dalton as a director on 16 September 2023 (1 page)
28 September 2023Termination of appointment of Scarlet Cranham as a director on 25 September 2023 (1 page)
24 September 2023Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
8 March 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Georgina Rose Jessop as a director on 23 January 2023 (1 page)
3 November 2022Appointment of Mr Duncan Stuart as a director on 2 November 2022 (2 pages)
10 October 2022Director's details changed for Miss Scarlet Cranham on 6 October 2022 (2 pages)
10 October 2022Appointment of Miss Scarlet Cranham as a director on 6 October 2022 (2 pages)
10 October 2022Appointment of Ms Rachel Coleman as a director on 6 October 2022 (2 pages)
10 October 2022Director's details changed for Ms Rachel Coleman on 6 October 2022 (2 pages)
7 October 2022Director's details changed for Mrs Joelle Mcnichol on 6 October 2022 (2 pages)
7 October 2022Appointment of Mrs Joelle Mcnichol as a director on 6 October 2022 (2 pages)
7 October 2022Termination of appointment of Eric Broug as a director on 6 October 2022 (1 page)
7 October 2022Director's details changed for Ms Amanda Dalton on 7 October 2022 (2 pages)
3 September 2022Termination of appointment of Libby Molloy as a director on 20 August 2022 (1 page)
25 August 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
1 April 2022Appointment of Miss Lisa Graham as a secretary on 16 March 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
11 October 2021Termination of appointment of Paul Clarke as a secretary on 17 March 2020 (1 page)
11 October 2021Director's details changed for Mr Eric Brough on 11 October 2021 (2 pages)
11 October 2021Termination of appointment of Billie Klinger as a director on 17 June 2021 (1 page)
29 June 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
17 June 2021Appointment of Miss Georgina Rose Jessop as a director on 1 June 2021 (2 pages)
17 June 2021Appointment of Miss Jessica Burroughs as a director on 1 June 2021 (2 pages)
17 June 2021Appointment of Ms Libby Molloy as a director on 1 June 2021 (2 pages)
17 June 2021Appointment of Mr Thomas William Alderson Snape as a director on 1 June 2021 (2 pages)
17 June 2021Appointment of Ms Hannah Emma Kay as a director on 1 June 2021 (2 pages)
6 May 2021Termination of appointment of Rowan Aust as a director on 19 April 2021 (1 page)
5 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Tamsin Joy Curror as a director on 17 March 2020 (1 page)
27 January 2021Termination of appointment of Paul Clarke as a director on 17 March 2020 (1 page)
27 January 2021Director's details changed for Mr Eric Brough on 19 March 2020 (2 pages)
8 June 2020Termination of appointment of Kay Packwood as a director on 18 May 2020 (1 page)
14 April 2020Appointment of Ms Rachel Jones as a director on 17 March 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
14 April 2020Appointment of Dr Rowan Aust as a director on 17 March 2020 (2 pages)
14 April 2020Appointment of Mr Eric Brough as a director on 17 March 2020 (2 pages)
14 April 2020Registered office address changed from Hebden Bridge Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 14 April 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 July 2019Termination of appointment of Miriam Anne O'keeffe as a director on 17 July 2019 (1 page)
3 April 2019Appointment of Ms Amanda Dalton as a director on 1 September 2018 (2 pages)
3 April 2019Appointment of Ms Tamsin Joy Curror as a director on 1 September 2018 (2 pages)
2 April 2019Termination of appointment of Kate Angharad Hyatt as a director on 21 March 2019 (1 page)
2 April 2019Appointment of Ms Patricia Weller as a director on 21 March 2019 (2 pages)
2 April 2019Appointment of Ms Kay Packwood as a director on 21 March 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
16 July 2018Termination of appointment of Susan Burns as a director on 22 March 2018 (1 page)
16 July 2018Termination of appointment of Jill Iredale as a director on 22 March 2018 (1 page)
18 June 2018Appointment of Kate Angharad Hyatt as a director on 22 March 2018 (2 pages)
18 April 2018Termination of appointment of Catherine Rhiannon Long as a director on 22 March 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
6 April 2018Termination of appointment of Richard Wesley Green as a director on 22 March 2018 (1 page)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
27 September 2017Termination of appointment of Diane Fare as a director on 18 September 2017 (1 page)
27 September 2017Termination of appointment of Diane Fare as a director on 18 September 2017 (1 page)
11 May 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
19 January 2017Appointment of Ms Billie Klinger as a director on 12 December 2016 (2 pages)
19 January 2017Appointment of Ms Billie Klinger as a director on 12 December 2016 (2 pages)
19 January 2017Termination of appointment of Ben Jancovich as a director on 1 March 2016 (1 page)
19 January 2017Termination of appointment of Ben Jancovich as a director on 1 March 2016 (1 page)
8 November 2016Termination of appointment of Katherine Patricia Wackerbarth as a director on 12 July 2016 (1 page)
8 November 2016Termination of appointment of Katherine Patricia Wackerbarth as a director on 12 July 2016 (1 page)
8 November 2016Termination of appointment of Lisa Zychowicz as a director on 5 July 2016 (1 page)
8 November 2016Termination of appointment of Lisa Zychowicz as a director on 5 July 2016 (1 page)
28 April 2016Appointment of Ms Miriam O'keeffe as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Mr Richard Wesley Green as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Ms Jill Iredale as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Ms Catherine Rhiannon Long as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Mr Richard Wesley Green as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Ms Lisa Zychowicz as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Ms Lisa Zychowicz as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Ms Catherine Rhiannon Long as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Ms Miriam O'keeffe as a director on 17 March 2016 (2 pages)
28 April 2016Appointment of Ms Jill Iredale as a director on 17 March 2016 (2 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
18 April 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
29 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
7 December 2015Appointment of Mr Paul Clarke as a secretary on 1 September 2015 (2 pages)
7 December 2015Appointment of Mr Paul Clarke as a secretary on 1 September 2015 (2 pages)
7 December 2015Appointment of Mr Paul Clarke as a secretary on 1 September 2015 (2 pages)
4 December 2015Termination of appointment of Sara Miranda Robinson as a director on 16 November 2015 (1 page)
4 December 2015Appointment of Mr Paul Clarke as a director on 1 September 2015 (2 pages)
4 December 2015Appointment of Mr Paul Clarke as a director on 1 September 2015 (2 pages)
4 December 2015Termination of appointment of Alison Fairclough as a director on 1 September 2015 (1 page)
4 December 2015Termination of appointment of Alison Fairclough as a director on 1 September 2015 (1 page)
4 December 2015Appointment of Mr Paul Clarke as a director on 1 September 2015 (2 pages)
4 December 2015Termination of appointment of Alison Fairclough as a director on 1 September 2015 (1 page)
4 December 2015Termination of appointment of Sara Miranda Robinson as a director on 16 November 2015 (1 page)
24 April 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
25 March 2015Appointment of Ms Alison Fairclough as a director on 11 March 2015 (2 pages)
25 March 2015Annual return made up to 3 March 2015 no member list (6 pages)
25 March 2015Annual return made up to 3 March 2015 no member list (6 pages)
25 March 2015Appointment of Ms Alison Fairclough as a director on 11 March 2015 (2 pages)
25 March 2015Annual return made up to 3 March 2015 no member list (6 pages)
25 February 2015Termination of appointment of Sian Katharine Rogers as a director on 15 September 2014 (1 page)
25 February 2015Termination of appointment of Sian Katharine Rogers as a director on 15 September 2014 (1 page)
12 December 2014Termination of appointment of Kate Nell Kershaw as a director on 3 September 2014 (1 page)
12 December 2014Termination of appointment of Paul Clarke as a director on 3 December 2014 (1 page)
12 December 2014Termination of appointment of Paul Clarke as a director on 3 December 2014 (1 page)
12 December 2014Termination of appointment of Kate Nell Kershaw as a director on 3 September 2014 (1 page)
12 December 2014Termination of appointment of Paul Clarke as a director on 3 December 2014 (1 page)
12 December 2014Termination of appointment of Kate Nell Kershaw as a director on 3 September 2014 (1 page)
18 March 2014Termination of appointment of Patricia Ellis as a director (1 page)
18 March 2014Annual return made up to 3 March 2014 no member list (5 pages)
18 March 2014Termination of appointment of Patricia Ellis as a secretary (1 page)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Termination of appointment of Mal Campbell as a director (1 page)
18 March 2014Termination of appointment of Patricia Ellis as a secretary (1 page)
18 March 2014Termination of appointment of David Burnop as a director (1 page)
18 March 2014Annual return made up to 3 March 2014 no member list (5 pages)
18 March 2014Termination of appointment of Mal Campbell as a director (1 page)
18 March 2014Termination of appointment of David Burnop as a director (1 page)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 3 March 2014 no member list (5 pages)
18 March 2014Termination of appointment of Patricia Ellis as a director (1 page)
21 April 2013Termination of appointment of Alayne Holborow as a director (1 page)
21 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 April 2013Appointment of Ms Patricia Ellis as a director (2 pages)
21 April 2013Appointment of Ms Patricia Ellis as a secretary (1 page)
21 April 2013Termination of appointment of Jenny Gibbons as a director (1 page)
21 April 2013Appointment of Ms Patricia Ellis as a director (2 pages)
21 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 April 2013Termination of appointment of Christine Bradley as a director (1 page)
21 April 2013Termination of appointment of Jenny Gibbons as a secretary (1 page)
21 April 2013Termination of appointment of Jenny Gibbons as a director (1 page)
21 April 2013Termination of appointment of Jenny Gibbons as a secretary (1 page)
21 April 2013Termination of appointment of Alayne Holborow as a director (1 page)
21 April 2013Appointment of Ms Patricia Ellis as a secretary (1 page)
21 April 2013Termination of appointment of Christine Bradley as a director (1 page)
11 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
11 January 2013Appointment of Diane Fare as a director (2 pages)
11 January 2013Appointment of Diane Fare as a director (2 pages)
11 January 2013Appointment of Katherine Patricia Wackerbarth as a director (2 pages)
11 January 2013Appointment of Katherine Patricia Wackerbarth as a director (2 pages)
12 December 2012Appointment of Ms Sian Katharine Rogers as a director (2 pages)
12 December 2012Appointment of Ms Sara Miranda Robinson as a director (2 pages)
12 December 2012Appointment of Ms Christine Mary Bradley as a director (2 pages)
12 December 2012Appointment of Ms Sian Katharine Rogers as a director (2 pages)
12 December 2012Appointment of Ms Christine Mary Bradley as a director (2 pages)
12 December 2012Appointment of Ms Sara Miranda Robinson as a director (2 pages)
14 November 2012Appointment of Ben Jancovich as a director (2 pages)
14 November 2012Appointment of Mr Paul Clarke as a director (2 pages)
14 November 2012Termination of appointment of Graham Packham as a director (1 page)
14 November 2012Appointment of Susan Burns as a director (2 pages)
14 November 2012Appointment of Ben Jancovich as a director (2 pages)
14 November 2012Appointment of Mr Mal Campbell as a director (2 pages)
14 November 2012Termination of appointment of Stephen May as a director (1 page)
14 November 2012Termination of appointment of Stephen May as a director (1 page)
14 November 2012Appointment of Mr Mal Campbell as a director (2 pages)
14 November 2012Appointment of Mr Paul Clarke as a director (2 pages)
14 November 2012Termination of appointment of Graham Packham as a director (1 page)
14 November 2012Appointment of Susan Burns as a director (2 pages)
2 November 2012Registered office address changed from New Oxford House Albert Street Hebden Bridge HX7 8AH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from New Oxford House Albert Street Hebden Bridge HX7 8AH on 2 November 2012 (1 page)
2 November 2012Registered office address changed from New Oxford House Albert Street Hebden Bridge HX7 8AH on 2 November 2012 (1 page)
12 September 2012Termination of appointment of Miles Hutchinson as a director (1 page)
12 September 2012Termination of appointment of Miles Hutchinson as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Termination of appointment of Chris Ratcliffe as a director (1 page)
23 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
23 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
23 March 2012Annual return made up to 3 March 2012 no member list (5 pages)
23 March 2012Termination of appointment of Chris Ratcliffe as a director (1 page)
7 December 2011Appointment of Mrs Jenny Louise Gibbons as a secretary (1 page)
7 December 2011Appointment of Mrs Jenny Louise Gibbons as a secretary (1 page)
5 December 2011Termination of appointment of Graham Packham as a secretary (1 page)
5 December 2011Termination of appointment of Graham Packham as a secretary (1 page)
21 November 2011Appointment of Kate Nell Kershaw as a director (2 pages)
21 November 2011Termination of appointment of Diane Smith as a director (1 page)
21 November 2011Termination of appointment of Diane Smith as a director (1 page)
21 November 2011Appointment of Kate Nell Kershaw as a director (2 pages)
21 November 2011Termination of appointment of David Nelson as a director (1 page)
21 November 2011Termination of appointment of David Nelson as a director (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
29 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
29 March 2011Annual return made up to 3 March 2011 no member list (6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Director's details changed for Mr David Ruthven Nelson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
30 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
30 March 2010Director's details changed for Graham Packham on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Diane Smith on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alayne Margaret Holborow on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Graham Packham on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Miles Hutchinson on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Graham Packham on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Chris Ratcliffe on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Chris Ratcliffe on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Burnop on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Stephen Daniel May on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Graham Packham on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Alayne Margaret Holborow on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Stephen Daniel May on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Miles Hutchinson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr David Ruthven Nelson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
30 March 2010Director's details changed for David Burnop on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Diane Smith on 30 March 2010 (2 pages)
4 January 2010Appointment of Ms Jenny Louise Gibbons as a director (2 pages)
4 January 2010Appointment of Ms Jenny Louise Gibbons as a director (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Director appointed mr miles hutchinson (1 page)
8 June 2009Director appointed mr miles hutchinson (1 page)
20 March 2009Annual return made up to 03/03/09 (4 pages)
20 March 2009Annual return made up to 03/03/09 (4 pages)
12 February 2009Director appointed mr stephen daniel may (1 page)
12 February 2009Director appointed mr stephen daniel may (1 page)
5 December 2008Appointment terminated director vanessa parfitt (1 page)
5 December 2008Appointment terminated director david wright (1 page)
5 December 2008Appointment terminated director rebecca dearden (1 page)
5 December 2008Appointment terminated director peter keal (1 page)
5 December 2008Appointment terminated director vanessa parfitt (1 page)
5 December 2008Appointment terminated director rebecca dearden (1 page)
5 December 2008Appointment terminated director peter keal (1 page)
5 December 2008Appointment terminated director david wright (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Annual return made up to 03/03/08 (3 pages)
30 May 2008Annual return made up to 03/03/08 (3 pages)
31 March 2008Director's change of particulars / david wright / 01/09/2007 (1 page)
31 March 2008Director appointed ms vanessa parfitt (1 page)
31 March 2008Director's change of particulars / rebecca dearden / 01/12/2007 (1 page)
31 March 2008Director's change of particulars / david burnop / 01/10/2007 (1 page)
31 March 2008Director appointed ms vanessa parfitt (1 page)
31 March 2008Director's change of particulars / david burnop / 01/10/2007 (1 page)
31 March 2008Director's change of particulars / rebecca dearden / 01/12/2007 (1 page)
31 March 2008Director's change of particulars / david wright / 01/09/2007 (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Annual return made up to 03/03/07 (3 pages)
20 March 2007Annual return made up to 03/03/07 (3 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Director resigned (1 page)
23 March 2006Annual return made up to 03/03/06 (3 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Annual return made up to 03/03/06 (3 pages)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 March 2005Annual return made up to 03/03/05 (7 pages)
9 March 2005Annual return made up to 03/03/05 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
12 March 2004Annual return made up to 03/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/04
(6 pages)
12 March 2004Annual return made up to 03/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/04
(6 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 March 2003Annual return made up to 03/03/03
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2003Annual return made up to 03/03/03
  • 363(288) ‐ Director resigned
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
4 April 2002Annual return made up to 03/03/02
  • 363(287) ‐ Registered office changed on 04/04/02
(5 pages)
4 April 2002Annual return made up to 03/03/02
  • 363(287) ‐ Registered office changed on 04/04/02
(5 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Annual return made up to 03/03/01
  • 363(288) ‐ Director resigned
(5 pages)
12 April 2001Annual return made up to 03/03/01
  • 363(288) ‐ Director resigned
(5 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Annual return made up to 03/03/00 (5 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Annual return made up to 03/03/00 (5 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
28 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 March 1999Annual return made up to 03/03/99
  • 363(287) ‐ Registered office changed on 17/03/99
(6 pages)
17 March 1999Annual return made up to 03/03/99
  • 363(287) ‐ Registered office changed on 17/03/99
(6 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
1 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 March 1998Incorporation (29 pages)
3 March 1998Incorporation (29 pages)