Haworth
Keighley
BD22 8DR
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Ms Deborah Mills |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Ms Rebecca Jane Yorke |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Mrs Margaret Elizabeth McCarthy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Fields West Malling Kent ME19 6RJ |
Director Name | Mr David Arthur Pearson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Bank Training Consultant |
Country of Residence | England |
Correspondence Address | 4 Old Hall Close Haworth Keighley West Yorkshire BD22 8BW |
Secretary Name | Mrs Margaret Elizabeth McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Fields West Malling Kent ME19 6RJ |
Director Name | Sara Katrine Ludlam |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Woodbine Terrace Leeds West Yorkshire L56 4AF |
Director Name | Doreen Mary Harris |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2014) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Mr Stephen Russell Watson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Prof Ann Beatrice Sumner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Secretary Name | Miss Doreen Mary Harris |
---|---|
Status | Resigned |
Appointed | 07 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Mr David Arthur Pearson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Mrs Virginia Susan Medlycott Rushton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2015) |
Role | Artistic Director Of A Charity |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Mr Evan William Cooms Tidman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Miss Lyn Christine Glading |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 2015) |
Role | Licenced Conveyancer |
Country of Residence | England |
Correspondence Address | Mona Cottage 27 Derwent Road Lancaster LA1 3ES |
Director Name | Rev Peter Mayo-Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2018) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | Bronte Parsonage Museum Church Street Haworth Keighley West Yorkshire BD22 8DR |
Director Name | Mr David Broadley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2019) |
Role | Semi-Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Ms Julia Catherine Barnes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2018) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bronte Parsonage Museum Church Street Haworth Keighley West Yorkshire BD22 8DR |
Director Name | Ms Mary Margaret Katherine Wright |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Bronte Parsonage Museum Church Street Haworth Keighley BD22 8DR |
Director Name | Miss Rachel Elizabeth Coaker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Ms Sarah Frances Collins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 2020) |
Role | Adult Education Teacher |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Director Name | Ms Helen Clare Meller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2023) |
Role | Festival Director |
Country of Residence | England |
Correspondence Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
Website | bronte.org.uk |
---|
Registered Address | The Bronte Parsonage Museum Church Street Haworth, Keighley West Yorkshire BD22 8DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Haworth, Cross Roads and Stanbury |
Ward | Worth Valley |
Built Up Area | West Yorkshire |
25.1k at £1 | Bronte Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,100 |
Cash | £73,750 |
Current Liabilities | £79,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
6 April 2013 | Delivered on: 23 April 2013 Persons entitled: The Bronte Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 August 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
30 June 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
26 June 2023 | Termination of appointment of Helen Clare Meller as a director on 9 May 2023 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Ms Deborah Mills as a director on 10 November 2022 (2 pages) |
10 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
1 October 2021 | Appointment of Mr Andrew Midgley as a director on 17 September 2021 (2 pages) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
26 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
6 September 2020 | Termination of appointment of Sarah Frances Collins as a director on 8 May 2020 (1 page) |
3 April 2020 | Appointment of Ms Helen Clare Meller as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Mary Margaret Katherine Wright as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Ms Sarah Frances Collins as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Rachel Elizabeth Coaker as a director on 20 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Ms Rachel Elizabeth Coaker as a director on 11 July 2019 (2 pages) |
26 February 2020 | Termination of appointment of David Broadley as a director on 8 June 2019 (1 page) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 December 2018 | Termination of appointment of Peter Mayo-Smith as a director on 8 November 2018 (1 page) |
8 October 2018 | Termination of appointment of Julia Catherine Barnes as a director on 28 September 2018 (1 page) |
8 June 2018 | Director's details changed for Ms Julia Catherine Barnes on 26 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Rev Peter Mayo-Smith on 20 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Raymond Peter Edwards on 20 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr David Broadley on 20 May 2018 (2 pages) |
1 June 2018 | Director's details changed for Ms Mary Margaret Katherine Wright on 20 May 2018 (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 February 2018 | Termination of appointment of Evan William Cooms Tidman as a director on 13 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 November 2016 | Appointment of Ms Julia Catherine Barnes as a director on 17 May 2016 (2 pages) |
22 November 2016 | Appointment of Ms Julia Catherine Barnes as a director on 17 May 2016 (2 pages) |
22 November 2016 | Appointment of Ms Mary Margaret Katherine Wright as a director on 11 October 2016 (2 pages) |
22 November 2016 | Appointment of Ms Mary Margaret Katherine Wright as a director on 11 October 2016 (2 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Appointment of Mr David Broadley as a director on 9 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Lyn Christine Glading as a director on 17 December 2015 (1 page) |
17 March 2016 | Appointment of Mr David Broadley as a director on 9 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Lyn Christine Glading as a director on 17 December 2015 (1 page) |
12 October 2015 | Director's details changed for Ms Lyn Glading on 2 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Ms Lyn Glading on 2 September 2015 (2 pages) |
6 October 2015 | Appointment of Rev Peter Mayo-Smith as a director on 1 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Virginia Susan Medlycott Rushton as a director on 1 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Stephen Russell Watson as a director on 1 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Raymond Peter Edwards as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Rev Peter Mayo-Smith as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Raymond Peter Edwards as a director on 1 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Stephen Russell Watson as a director on 1 September 2015 (1 page) |
6 October 2015 | Appointment of Ms Lyn Glading as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Ms Lyn Glading as a director on 1 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Virginia Susan Medlycott Rushton as a director on 1 September 2015 (1 page) |
5 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
20 September 2014 | Termination of appointment of Doreen Mary Harris as a secretary on 11 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Doreen Mary Harris as a secretary on 11 September 2014 (1 page) |
4 July 2014 | Termination of appointment of Ann Sumner as a director (1 page) |
4 July 2014 | Termination of appointment of Ann Sumner as a director (1 page) |
16 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 May 2014 | Termination of appointment of David Pearson as a director (1 page) |
14 May 2014 | Termination of appointment of David Pearson as a director (1 page) |
21 March 2014 | Appointment of Mr Evan William Cooms Tidman as a director (2 pages) |
21 March 2014 | Appointment of Mr Evan William Cooms Tidman as a director (2 pages) |
16 March 2014 | Termination of appointment of Doreen Harris as a director (1 page) |
16 March 2014 | Termination of appointment of Doreen Harris as a director (1 page) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 February 2014 | Appointment of Mrs Virginia Susan Medlycott Rushton as a director (2 pages) |
19 February 2014 | Appointment of Mrs Virginia Susan Medlycott Rushton as a director (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 August 2013 | Appointment of Mr David Arthur Pearson as a director (2 pages) |
16 August 2013 | Appointment of Mr David Arthur Pearson as a director (2 pages) |
3 June 2013 | Termination of appointment of Sara Ludlam as a director (1 page) |
3 June 2013 | Termination of appointment of Sara Ludlam as a director (1 page) |
1 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
23 April 2013 | Registration of charge 065044970001 (17 pages) |
23 April 2013 | Registration of charge 065044970001 (17 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Appointment of Professor Ann Beatrice Sumner as a director (2 pages) |
7 January 2013 | Appointment of Professor Ann Beatrice Sumner as a director (2 pages) |
23 December 2012 | Termination of appointment of Margaret Mccarthy as a secretary (1 page) |
23 December 2012 | Appointment of Miss Doreen Mary Harris as a secretary (1 page) |
23 December 2012 | Termination of appointment of Margaret Mccarthy as a secretary (1 page) |
23 December 2012 | Termination of appointment of Margaret Mccarthy as a director (1 page) |
23 December 2012 | Appointment of Miss Doreen Mary Harris as a secretary (1 page) |
23 December 2012 | Appointment of Mr Stephen Russell Watson as a director (2 pages) |
23 December 2012 | Appointment of Mr Stephen Russell Watson as a director (2 pages) |
23 December 2012 | Termination of appointment of Margaret Mccarthy as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Appointment of Doreen Mary Harris as a director (2 pages) |
6 September 2012 | Appointment of Doreen Mary Harris as a director (2 pages) |
24 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
1 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Margaret Elizabeth Mccarthy on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sara Katrine Ludlam on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Margaret Elizabeth Mccarthy on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Sara Katrine Ludlam on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Margaret Elizabeth Mccarthy on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Sara Katrine Ludlam on 5 March 2010 (2 pages) |
19 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 June 2008 | Appointment terminated director david pearson (1 page) |
16 June 2008 | Appointment terminated director david pearson (1 page) |
11 June 2008 | Director appointed sara katrine ludlam (2 pages) |
11 June 2008 | Director appointed sara katrine ludlam (2 pages) |
14 February 2008 | Incorporation (14 pages) |
14 February 2008 | Incorporation (14 pages) |