About

Registered Number: 01393717
Date of Incorporation: 12/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 3 The Square, Buxton, Derbyshire, SK17 6AZ

 

Buxton Arts Festival Ltd was founded on 12 October 1978, it's status is listed as "Active". Barnes, Lee, Glover, Julian Dale, Goodey, Felicity Margaret Sue, Lydford, Annie, Sutherland, Mark Eric, Allum, Graham Raymond, Foley, Glyn, Coates, Stephen Cedric, Colhoun, James Vernon, Fraser, Malcolm, Professor, Fry, Christopher Ramon, Haworth, Joan, Lady, Haworth, Philip, Sir, Hollamby, Stuart William, Huddie, Robert Francis, Smith, Janet Hilary, Dame, Smyth, Emma, Street, Jocelyn Sarah, Street, Michael, Williams, John Michael, Williams, Margaret Mary, Wood, Rachel are the current directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Julian Dale 18 January 2018 - 1
GOODEY, Felicity Margaret Sue 10 April 2014 - 1
LYDFORD, Annie 25 March 2019 - 1
SUTHERLAND, Mark Eric 18 January 2018 - 1
COATES, Stephen Cedric 17 October 1995 22 July 2012 1
COLHOUN, James Vernon N/A 25 August 1996 1
FRASER, Malcolm, Professor N/A 01 November 1991 1
FRY, Christopher Ramon 18 January 2018 31 March 2020 1
HAWORTH, Joan, Lady N/A 27 July 1999 1
HAWORTH, Philip, Sir 07 October 1993 27 July 1999 1
HOLLAMBY, Stuart William 18 April 2005 30 September 2009 1
HUDDIE, Robert Francis N/A 09 March 1994 1
SMITH, Janet Hilary, Dame 19 March 2007 28 July 2014 1
SMYTH, Emma 21 November 1997 22 July 2007 1
STREET, Jocelyn Sarah 11 May 1993 29 July 1998 1
STREET, Michael N/A 21 November 1995 1
WILLIAMS, John Michael 11 May 1993 20 November 2015 1
WILLIAMS, Margaret Mary 11 May 1993 01 August 2003 1
WOOD, Rachel 25 July 2005 11 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Lee 14 June 2012 - 1
ALLUM, Graham Raymond N/A 04 November 1991 1
FOLEY, Glyn 26 July 2004 14 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
PSC01 - N/A 15 August 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 09 July 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 29 July 2016
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 21 April 2015
RESOLUTIONS - N/A 30 December 2014
MA - Memorandum and Articles 30 December 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 20 March 2013
CH01 - Change of particulars for director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 03 July 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 15 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 20 July 2009
RESOLUTIONS - N/A 02 July 2009
MEM/ARTS - N/A 02 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 10 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 12 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 06 October 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 19 February 1997
288 - N/A 16 September 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 18 January 1996
288 - N/A 29 November 1995
288 - N/A 14 November 1995
288 - N/A 06 November 1995
288 - N/A 16 October 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 30 March 1995
288 - N/A 17 March 1995
288 - N/A 18 October 1994
363s - Annual Return 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
AA - Annual Accounts 15 June 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 16 March 1994
288 - N/A 03 August 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 23 July 1993
288 - N/A 12 July 1993
288 - N/A 07 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 27 June 1993
288 - N/A 05 August 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 08 June 1992
288 - N/A 17 March 1992
288 - N/A 10 March 1992
288 - N/A 11 November 1991
363b - Annual Return 14 August 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1991
AA - Annual Accounts 09 May 1991
288 - N/A 07 May 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 26 July 1990
288 - N/A 20 July 1990
288 - N/A 17 July 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 21 April 1987
363 - Annual Return 21 April 1987
NEWINC - New incorporation documents 12 October 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2006 Outstanding

N/A

Legal charge 20 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.