Festival Theatre (hyde) Limited CHESHIRE


Founded in 1952, Festival Theatre (hyde), classified under reg no. 00512343 is an active company. Currently registered at Corporation Street, SK14 1AB, Cheshire the company has been in the business for seventy two years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Julie W., Joseph S. and Andrew G. and others. In addition one secretary - Andrew 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 Theatre (hyde) Limited Address / Contact

Office Address Corporation Street,
Office Address2 Hyde,
Town Cheshire
Post code SK14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00512343
Date of Incorporation Wed, 15th Oct 1952
Industry Operation of arts facilities
End of financial Year 30th June
Company age 72 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Julie W.

Position: Director

Appointed: 07 August 2012

Andrew G.

Position: Secretary

Appointed: 28 September 2010

Joseph S.

Position: Director

Appointed: 09 November 1993

Andrew G.

Position: Director

Appointed: 28 November 1992

Roger B.

Position: Director

Appointed: 06 October 1992

Carol B.

Position: Director

Appointed: 06 October 1992

Marjorie W.

Position: Director

Resigned: 12 March 2019

Robert H.

Position: Director

Appointed: 07 August 2012

Resigned: 01 November 2020

Andrew G.

Position: Director

Appointed: 28 September 2010

Resigned: 12 March 2019

Trevor H.

Position: Director

Appointed: 29 June 2010

Resigned: 01 July 2022

Benita G.

Position: Secretary

Appointed: 01 January 2009

Resigned: 06 January 2010

Benita G.

Position: Secretary

Appointed: 01 November 2007

Resigned: 01 November 2007

Jenny D.

Position: Director

Appointed: 14 December 1996

Resigned: 06 January 2010

Robert A.

Position: Director

Appointed: 09 November 1993

Resigned: 29 February 1996

John R.

Position: Director

Appointed: 06 October 1992

Resigned: 01 January 1994

Margaret B.

Position: Director

Appointed: 06 October 1992

Resigned: 06 January 2010

Rodney B.

Position: Director

Appointed: 28 November 1991

Resigned: 06 October 1992

Peter B.

Position: Director

Appointed: 28 November 1991

Resigned: 04 February 2012

John B.

Position: Director

Appointed: 28 November 1991

Resigned: 02 November 1999

Frank C.

Position: Director

Appointed: 28 November 1991

Resigned: 01 June 1994

Leslie C.

Position: Director

Appointed: 28 November 1991

Resigned: 30 June 1995

Pauline S.

Position: Secretary

Appointed: 28 November 1991

Resigned: 11 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth39 97340 151      
Balance Sheet
Current Assets2 3862 5652 5522 9092 9262 3862 7482 907
Net Assets Liabilities 40 15140 12540 50940 52639 98640 34840 507
Net Assets Liabilities Including Pension Asset Liability39 97340 151      
Reserves/Capital
Shareholder Funds39 97340 151      
Other
Creditors 1427     
Fixed Assets37 60037 60037 60037 60037 60037 60037 60037 600
Net Current Assets Liabilities2 3732 5512 5252 9092 9262 3862 7482 907
Total Assets Less Current Liabilities39 97340 15140 12540 50940 52639 98640 34840 507
Creditors Due Within One Year1314      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 2023-06-30
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements