About

Registered Number: 02101271
Date of Incorporation: 18/02/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: 10 Watling Street, Thaxted, Dunmow, Essex, CM6 2PE

 

Thaxted Festival Foundation was registered on 18 February 1987 and has its registered office in Essex, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Christopher Michael 13 May 2020 - 1
GROGAN, Janet Elizabeth 26 November 2015 - 1
STAINER, John Gareth Cecil 06 July 1995 - 1
WESTON, Christopher Michael 05 June 2019 - 1
ALLUM, William George 06 June 2016 19 September 2018 1
BOUTWOOD, James Aubrey N/A 02 July 2015 1
BRECKON, Denise 12 May 1998 31 December 2008 1
CONNEL, Andrew 22 March 2000 15 November 2007 1
CURTIS, Marijke Clazina N/A 28 March 2018 1
FAITHFULL, David James 10 May 1993 31 December 2006 1
GRAY, Ina 10 May 1993 20 June 2002 1
HOUNSLOW, Trevor 07 June 2017 29 September 2019 1
KING, Sybil 13 November 2008 06 June 2016 1
MCDONALD, James Angus N/A 31 December 2006 1
MOULD, Quita Ann N/A 10 May 1993 1
NICOL, David Leslie 10 May 1993 12 May 1998 1
ROBERTS, Cavan Melvyn 01 January 2007 17 June 2017 1
ROWE, Richard Nigel, Father N/A 31 January 2000 1
SAMUELSON, Pauline Lucie N/A 04 March 1994 1
SAUNDERS, Sylvia Mary 20 June 2002 31 May 2014 1
SEABORNE, Peter Leonard 10 May 1993 20 May 1999 1
SHEPPARD, James Ernest N/A 03 January 1995 1
SMITH, John Oswin 01 January 2007 31 December 2011 1
STEELE, Ruth N/A 10 May 1993 1
TAYLOR, Raymond Montgomery, The Rev 23 May 2001 15 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SANDISON, Miranda 06 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
AA - Annual Accounts 23 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 11 June 2019
CH01 - Change of particulars for director 09 June 2019
AP03 - Appointment of secretary 08 June 2019
TM02 - Termination of appointment of secretary 08 June 2019
CS01 - N/A 10 May 2019
PSC01 - N/A 16 April 2019
AP01 - Appointment of director 06 April 2019
PSC07 - N/A 06 April 2019
TM01 - Termination of appointment of director 18 November 2018
PSC07 - N/A 16 November 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 15 May 2016
AP01 - Appointment of director 15 May 2016
TM01 - Termination of appointment of director 15 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 15 December 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 13 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 21 June 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 March 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 17 May 1996
288 - N/A 13 July 1995
AA - Annual Accounts 22 June 1995
288 - N/A 07 June 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 27 June 1994
288 - N/A 18 May 1994
288 - N/A 28 June 1993
288 - N/A 28 June 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 03 June 1993
288 - N/A 03 June 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 15 July 1991
AA - Annual Accounts 11 April 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
363 - Annual Return 28 September 1989
288 - N/A 14 August 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
288 - N/A 20 July 1989
288 - N/A 06 July 1989
AA - Annual Accounts 19 May 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 23 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1987
REREG(U) - N/A 23 February 1987
CERTINC - N/A 18 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.