The Newt Festival BRIDGWATER


Founded in 1999, The Newt Festival, classified under reg no. 03716305 is an active company. Currently registered at 1 Impens Cottages TA7 0BB, Bridgwater the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Sarah P., Tim C. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 23 January 2006 and Sarah P. has been with the company for the least time - from 10 November 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Frank C. who worked with the the company until 2 December 2016.

The Newt Festival Address / Contact

Office Address 1 Impens Cottages
Office Address2 North Newton
Town Bridgwater
Post code TA7 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716305
Date of Incorporation Fri, 19th Feb 1999
Industry Performing arts
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Sarah P.

Position: Director

Appointed: 10 November 2014

Tim C.

Position: Director

Appointed: 20 February 2012

Andrew W.

Position: Director

Appointed: 23 January 2006

Jeffrey M.

Position: Director

Appointed: 16 January 2017

Resigned: 31 March 2019

Andrew C.

Position: Director

Appointed: 20 February 2012

Resigned: 23 August 2021

Andrew O.

Position: Director

Appointed: 20 February 2012

Resigned: 30 June 2012

Robert W.

Position: Director

Appointed: 01 March 2007

Resigned: 01 September 2013

Michael F.

Position: Director

Appointed: 01 March 2007

Resigned: 17 September 2018

Keith L.

Position: Director

Appointed: 01 March 2007

Resigned: 01 November 2012

David B.

Position: Director

Appointed: 23 January 2006

Resigned: 18 February 2009

Jeffrey M.

Position: Director

Appointed: 23 January 2006

Resigned: 31 March 2014

Christopher E.

Position: Director

Appointed: 23 January 2006

Resigned: 01 September 2013

Alan M.

Position: Director

Appointed: 23 January 2006

Resigned: 01 May 2008

John W.

Position: Director

Appointed: 23 January 2006

Resigned: 01 March 2007

Andrew B.

Position: Director

Appointed: 08 January 2001

Resigned: 01 September 2013

Moira C.

Position: Director

Appointed: 08 January 2001

Resigned: 31 March 2005

Trevor S.

Position: Director

Appointed: 15 February 2000

Resigned: 31 May 2005

Christopher P.

Position: Director

Appointed: 11 January 2000

Resigned: 16 October 2002

Terence W.

Position: Director

Appointed: 24 May 1999

Resigned: 02 November 1999

Claire F.

Position: Director

Appointed: 19 February 1999

Resigned: 03 April 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 19 February 1999

Frank C.

Position: Director

Appointed: 19 February 1999

Resigned: 02 December 2016

Frank C.

Position: Secretary

Appointed: 19 February 1999

Resigned: 02 December 2016

Michael F.

Position: Director

Appointed: 19 February 1999

Resigned: 21 September 2005

Joanna B.

Position: Director

Appointed: 19 February 1999

Resigned: 01 March 2007

Linda F.

Position: Director

Appointed: 19 February 1999

Resigned: 10 February 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Dorothy H.

Position: Director

Appointed: 19 February 1999

Resigned: 01 March 2007

John H.

Position: Director

Appointed: 19 February 1999

Resigned: 18 February 2009

Keith L.

Position: Director

Appointed: 19 February 1999

Resigned: 14 July 2005

Sarah W.

Position: Director

Appointed: 19 February 1999

Resigned: 02 November 1999

Robert W.

Position: Director

Appointed: 19 February 1999

Resigned: 21 September 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Andrew W. The abovementioned PSC has significiant influence or control over the company,.

Andrew W.

Notified on 19 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth9 88223 899
Balance Sheet
Current Assets7 98822 268
Net Assets Liabilities Including Pension Asset Liability9 88223 899
Reserves/Capital
Shareholder Funds9 88223 899
Other
Creditors Due Within One Year470400
Fixed Assets2 3642 031
Net Current Assets Liabilities7 51821 868
Total Assets Less Current Liabilities9 88223 899

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 8th, April 2024
Free Download (6 pages)

Company search

Advertisements