Festival Of Quilts Limited YORK


Founded in 1998, Festival Of Quilts, classified under reg no. 03538705 is an active company. Currently registered at St Anthony's Hall YO1 7PW, York the company has been in the business for twenty six 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 2 directors in the the company, namely Jane B. and Elizabeth I.. In addition one secretary - Anne G. - 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.

Festival Of Quilts Limited Address / Contact

Office Address St Anthony's Hall
Office Address2 Peasholme Green
Town York
Post code YO1 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538705
Date of Incorporation Wed, 1st Apr 1998
Industry Operation of arts facilities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Anne G.

Position: Secretary

Appointed: 01 July 2023

Jane B.

Position: Director

Appointed: 10 March 2020

Elizabeth I.

Position: Director

Appointed: 07 March 2018

Catherine G.

Position: Director

Appointed: 16 September 2019

Resigned: 08 September 2021

Jill H.

Position: Director

Appointed: 09 May 2019

Resigned: 10 February 2020

Deborah M.

Position: Director

Appointed: 07 March 2018

Resigned: 30 June 2023

Linda B.

Position: Director

Appointed: 01 May 2014

Resigned: 18 September 2018

Rosalind O.

Position: Director

Appointed: 01 May 2013

Resigned: 30 April 2014

Anne G.

Position: Director

Appointed: 22 January 2013

Resigned: 09 May 2019

Lauren H.

Position: Director

Appointed: 01 May 2011

Resigned: 31 December 2012

Judith D.

Position: Director

Appointed: 01 May 2011

Resigned: 05 June 2018

Elizabeth W.

Position: Director

Appointed: 26 March 2010

Resigned: 14 April 2016

Anne H.

Position: Director

Appointed: 26 March 2010

Resigned: 30 April 2013

Marilyn L.

Position: Director

Appointed: 30 March 2009

Resigned: 26 March 2010

Michael G.

Position: Secretary

Appointed: 31 January 2008

Resigned: 15 March 2023

Amanda W.

Position: Director

Appointed: 01 October 2007

Resigned: 01 May 2011

Wendy G.

Position: Director

Appointed: 02 December 2006

Resigned: 01 May 2011

Maureen F.

Position: Director

Appointed: 01 February 2006

Resigned: 30 March 2009

Valerie L.

Position: Director

Appointed: 01 May 2005

Resigned: 05 December 2005

Kathleen B.

Position: Director

Appointed: 02 April 2005

Resigned: 30 September 2006

Margaret A.

Position: Director

Appointed: 18 April 2004

Resigned: 06 February 2008

Janice G.

Position: Director

Appointed: 16 April 2004

Resigned: 27 April 2005

Pauline W.

Position: Director

Appointed: 23 March 2003

Resigned: 14 September 2006

Diana H.

Position: Director

Appointed: 01 February 2003

Resigned: 20 March 2005

Jane F.

Position: Secretary

Appointed: 19 December 2002

Resigned: 31 January 2008

Barry M.

Position: Director

Appointed: 19 December 2002

Resigned: 31 August 2003

George A.

Position: Director

Appointed: 17 February 2000

Resigned: 20 December 2002

Joyce H.

Position: Director

Appointed: 17 February 2000

Resigned: 08 February 2001

George A.

Position: Secretary

Appointed: 17 February 2000

Resigned: 20 December 2002

Vivien F.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2002

Jannice H.

Position: Director

Appointed: 01 April 1998

Resigned: 20 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1998

Resigned: 01 April 1998

Elizabeth B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 10 December 1999

Cecile B.

Position: Director

Appointed: 01 April 1998

Resigned: 08 February 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is The Quilters Guild Of The British Isles from York, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Quilters Guild Of The British Isles

St Anthonys Hall Peasholme Green, York, YO1 7PW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 03447631
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to 2022-10-31
filed on: 22nd, May 2023
Free Download (7 pages)

Company search

Advertisements