Buxton Arts Festival Limited DERBYSHIRE


Founded in 1978, Buxton Arts Festival, classified under reg no. 01393717 is an active company. Currently registered at 3 The Square SK17 6AZ, Derbyshire the company has been in the business for 46 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 9 directors in the the company, namely Careane W., Michael H. and Annie L. and others. In addition one secretary - Janette S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Buxton Arts Festival Limited Address / Contact

Office Address 3 The Square
Office Address2 Buxton
Town Derbyshire
Post code SK17 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393717
Date of Incorporation Thu, 12th Oct 1978
Industry Performing arts
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Janette S.

Position: Secretary

Appointed: 23 November 2023

Careane W.

Position: Director

Appointed: 27 November 2020

Michael H.

Position: Director

Appointed: 23 November 2020

Annie L.

Position: Director

Appointed: 25 March 2019

Emily G.

Position: Director

Appointed: 16 May 2018

Mark S.

Position: Director

Appointed: 18 January 2018

Julian G.

Position: Director

Appointed: 18 January 2018

Felicity G.

Position: Director

Appointed: 10 April 2014

Louise P.

Position: Director

Appointed: 07 June 2013

Stuart L.

Position: Director

Appointed: 23 April 2010

Marie-Axelle M.

Position: Secretary

Appointed: 08 November 2021

Resigned: 23 November 2023

Christopher F.

Position: Director

Appointed: 18 January 2018

Resigned: 31 March 2020

Roderick D.

Position: Director

Appointed: 07 September 2015

Resigned: 19 November 2018

John J.

Position: Director

Appointed: 23 March 2015

Resigned: 23 May 2018

Alexandra B.

Position: Director

Appointed: 15 March 2013

Resigned: 19 November 2018

Lee B.

Position: Secretary

Appointed: 14 June 2012

Resigned: 08 November 2021

Norma H.

Position: Director

Appointed: 04 October 2011

Resigned: 19 February 2018

Paul F.

Position: Director

Appointed: 25 July 2010

Resigned: 21 November 2016

Averil G.

Position: Director

Appointed: 21 November 2007

Resigned: 20 December 2013

Janet S.

Position: Director

Appointed: 19 March 2007

Resigned: 28 July 2014

Jenifer B.

Position: Director

Appointed: 03 October 2005

Resigned: 22 July 2012

Rachel H.

Position: Director

Appointed: 25 July 2005

Resigned: 11 June 2007

Stuart H.

Position: Director

Appointed: 18 April 2005

Resigned: 30 September 2009

Trevor O.

Position: Director

Appointed: 22 November 2004

Resigned: 28 July 2014

Glyn F.

Position: Secretary

Appointed: 26 July 2004

Resigned: 14 June 2012

John A.

Position: Director

Appointed: 28 April 2003

Resigned: 26 July 2015

Rt H.

Position: Director

Appointed: 27 July 1999

Resigned: 22 July 2007

Christopher H.

Position: Director

Appointed: 09 June 1999

Resigned: 23 July 1999

Charles R.

Position: Director

Appointed: 20 January 1999

Resigned: 30 September 2009

Emma S.

Position: Director

Appointed: 21 November 1997

Resigned: 22 July 2007

Graham S.

Position: Director

Appointed: 30 July 1997

Resigned: 12 June 2006

Stephen C.

Position: Director

Appointed: 17 October 1995

Resigned: 22 July 2012

Howard H.

Position: Director

Appointed: 14 February 1995

Resigned: 21 July 1995

Philip R.

Position: Director

Appointed: 13 September 1994

Resigned: 22 July 2012

Robert W.

Position: Secretary

Appointed: 03 November 1993

Resigned: 26 July 2004

Philip H.

Position: Director

Appointed: 07 October 1993

Resigned: 27 July 1999

Nicholas P.

Position: Director

Appointed: 08 June 1993

Resigned: 11 January 1994

John W.

Position: Director

Appointed: 11 May 1993

Resigned: 20 November 2015

Louise P.

Position: Director

Appointed: 11 May 1993

Resigned: 25 July 2010

Jocelyn S.

Position: Director

Appointed: 11 May 1993

Resigned: 29 July 1998

Margaret W.

Position: Director

Appointed: 11 May 1993

Resigned: 01 August 2003

William W.

Position: Director

Appointed: 07 April 1992

Resigned: 08 June 1993

Elsie O.

Position: Director

Appointed: 04 February 1992

Resigned: 04 November 1995

Robert W.

Position: Director

Appointed: 04 February 1992

Resigned: 26 July 2004

David W.

Position: Secretary

Appointed: 04 November 1991

Resigned: 03 November 1993

James C.

Position: Director

Appointed: 16 July 1991

Resigned: 25 August 1996

David R.

Position: Director

Appointed: 16 July 1991

Resigned: 03 November 1992

Graham A.

Position: Secretary

Appointed: 16 July 1991

Resigned: 04 November 1991

Anthony H.

Position: Director

Appointed: 16 July 1991

Resigned: 01 November 1992

Joan H.

Position: Director

Appointed: 16 July 1991

Resigned: 27 July 1999

Malcolm F.

Position: Director

Appointed: 16 July 1991

Resigned: 01 November 1991

Robert H.

Position: Director

Appointed: 16 July 1991

Resigned: 09 March 1994

Michael S.

Position: Director

Appointed: 16 July 1991

Resigned: 21 November 1995

David W.

Position: Director

Appointed: 16 July 1991

Resigned: 23 July 1993

Alan A.

Position: Director

Appointed: 16 July 1991

Resigned: 22 July 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Felicity G. This PSC has significiant influence or control over the company,.

Felicity G.

Notified on 1 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand11 83416410 482301 125
Current Assets211 930113 819178 618311 115
Debtors200 096113 655168 1369 990
Net Assets Liabilities11 69586 21348 251324 470
Other Debtors 19 87658 122515
Property Plant Equipment153 055154 218153 545156 574
Other
Charity Funds11 69586 21348 251324 470
Charity Registration Number England Wales 276 957276 957276 957
Cost Charitable Activity209 486228 399377 225166 253
Costs Raising Funds1 380 9071 108 2121 144 476197 563
Donations Gifts51 05859 78458 7936 050
Donations Legacies859 826610 534786 880766 182
Expenditure1 673 3381 396 0771 604 066430 705
Expenditure Material Fund 1 396 0771 604 066430 705
Further Item Donations Legacies Component Total Donations Legacies667 101375 187557 364451 495
Income Endowments1 605 0011 298 1691 642 028803 426
Income From Other Trading Activities745 143687 598855 07737 191
Income From Other Trading Activity745 143687 598855 0772 338
Income Material Fund 1 298 1691 642 028803 426
Investment Income32377153
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses68 33797 90837 962372 721
Accrued Liabilities4 0005 55010 56510 321
Accumulated Depreciation Impairment Property Plant Equipment94 74996 80899 72989 017
Amounts Owed By Group Undertakings112 25083 47095 1182 105
Bank Borrowings5 921   
Bank Borrowings Overdrafts24 64230 027  
Bank Overdrafts18 72130 027  
Creditors334 698354 251284 09071 307
Depreciation Expense Property Plant Equipment2 3362 0592 9212 425
Fixed Assets153 056154 219153 546156 575
Increase From Depreciation Charge For Year Property Plant Equipment 2 0592 9212 425
Interest Income On Bank Deposits32377153
Investments Fixed Assets1111
Investments In Group Undertakings111 
Net Assets Liabilities Subsidiaries177205253307
Net Current Assets Liabilities122 768120 695105 472239 808
Other Creditors125 600267 55048 64037 661
Other Taxation Social Security Payable1 99110 7982 7755 403
Pension Other Post-employment Benefit Costs Other Pension Costs4 3802 7069 8475 399
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income2 185 7 7363 671
Profit Loss Subsidiaries897225354
Property Plant Equipment Gross Cost247 804251 026253 274245 591
Recoverable Value-added Tax 3 279 150
Social Security Costs7 0048 98522 7489 296
Total Additions Including From Business Combinations Property Plant Equipment 3 2222 2485 454
Total Assets Less Current Liabilities30 28886 21348 074396 383
Total Borrowings24 64230 027  
Trade Creditors Trade Payables77 46221 32648 113510
Trade Debtors Trade Receivables85 6617 0307 1603 549
Wages Salaries102 528138 758209 071130 938
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000   1
Average Number Employees During Period  74
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 137
Disposals Property Plant Equipment   13 137

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-10-31
filed on: 24th, January 2024
Free Download (29 pages)

Company search

Advertisements