About

Registered Number: 04108406
Date of Incorporation: 15/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Old Briton House Main Street, Felton, Morpeth, Northumberland, NE65 9PP

 

Founded in 2000, Alnwick International Music Festival have registered office in Morpeth in Northumberland, it's status at Companies House is "Active". The companies directors are Walton, Stephen, Walton, Anne Isobel, Wearn, David, Wearn, Lynda, Carlisle, Edward, Coleman, Doreen Mary, Gilroy, Lorna, Graves, Roger, Huntly, Avril, Huntly, Raymond, Ions, Adrian, Justice, Jonathan Charles William, Moodie, John, Robinson, Rachel, Roper, Clive Anthony, Taylor, Derek Norman Thomas, Thompson, James Alexander, Watson, Donald, Whitehead, Robert William, Woodhouse, Ambrose. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Anne Isobel 26 November 2000 - 1
WEARN, David 23 November 2017 - 1
WEARN, Lynda 23 November 2017 - 1
CARLISLE, Edward 15 November 2000 21 March 2004 1
COLEMAN, Doreen Mary 26 November 2000 22 October 2014 1
GILROY, Lorna 26 November 2000 28 August 2002 1
GRAVES, Roger 15 November 2000 21 March 2004 1
HUNTLY, Avril 26 November 2000 02 December 2001 1
HUNTLY, Raymond 26 November 2000 12 January 2005 1
IONS, Adrian 15 November 2000 15 December 2002 1
JUSTICE, Jonathan Charles William 23 November 2017 15 June 2018 1
MOODIE, John 12 December 2004 08 April 2011 1
ROBINSON, Rachel 24 October 2012 04 November 2015 1
ROPER, Clive Anthony 26 November 2000 25 April 2002 1
TAYLOR, Derek Norman Thomas 15 December 2002 12 August 2011 1
THOMPSON, James Alexander 15 November 2000 06 January 2003 1
WATSON, Donald 21 March 2004 21 October 2009 1
WHITEHEAD, Robert William 21 March 2004 01 September 2007 1
WOODHOUSE, Ambrose 15 November 2000 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Stephen 31 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 14 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 04 January 2016
AP03 - Appointment of secretary 04 January 2016
TM01 - Termination of appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
AA - Annual Accounts 09 September 2015
TM02 - Termination of appointment of secretary 21 January 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 30 July 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 15 February 2010
AP01 - Appointment of director 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
TM01 - Termination of appointment of director 14 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 04 September 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 01 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 03 September 2002
RESOLUTIONS - N/A 13 December 2001
MEM/ARTS - N/A 13 December 2001
363s - Annual Return 12 December 2001
225 - Change of Accounting Reference Date 07 November 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.