Sidmouth Folk Week Limited SIDMOUTH


Sidmouth Folk Week started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05564884. The Sidmouth Folk Week company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sidmouth at 3 Fairleigh. Postal code: EX10 8RR.

At the moment there are 10 directors in the the company, namely Andrew G., Rachel C. and Beverley L. and others. In addition one secretary - Timothy S. - is with the firm. As of 16 June 2024, there were 14 ex directors - Janet D., Simon P. and others listed below. There were no ex secretaries.

Sidmouth Folk Week Limited Address / Contact

Office Address 3 Fairleigh
Office Address2 Manor Road
Town Sidmouth
Post code EX10 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05564884
Date of Incorporation Thu, 15th Sep 2005
Industry Support activities to performing arts
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Andrew G.

Position: Director

Appointed: 06 April 2023

Rachel C.

Position: Director

Appointed: 06 April 2023

Beverley L.

Position: Director

Appointed: 06 April 2023

Christopher L.

Position: Director

Appointed: 17 July 2019

Colin T.

Position: Director

Appointed: 28 March 2018

Edward U.

Position: Director

Appointed: 30 March 2016

Barrington L.

Position: Director

Appointed: 27 October 2005

Jean S.

Position: Director

Appointed: 24 October 2005

James S.

Position: Director

Appointed: 24 October 2005

Timothy S.

Position: Secretary

Appointed: 15 September 2005

Timothy S.

Position: Director

Appointed: 15 September 2005

Janet D.

Position: Director

Appointed: 11 July 2018

Resigned: 19 March 2024

Simon P.

Position: Director

Appointed: 08 May 2013

Resigned: 13 August 2022

Stephen V.

Position: Director

Appointed: 08 May 2013

Resigned: 14 October 2023

Graham L.

Position: Director

Appointed: 14 March 2012

Resigned: 12 March 2017

Michael B.

Position: Director

Appointed: 12 May 2010

Resigned: 25 March 2020

John D.

Position: Director

Appointed: 20 January 2010

Resigned: 30 March 2021

Paul D.

Position: Director

Appointed: 19 March 2008

Resigned: 18 March 2009

Philippa T.

Position: Director

Appointed: 16 January 2008

Resigned: 30 March 2016

William T.

Position: Director

Appointed: 16 January 2008

Resigned: 28 March 2018

Simon S.

Position: Director

Appointed: 24 October 2005

Resigned: 27 March 2013

Christopher T.

Position: Director

Appointed: 24 October 2005

Resigned: 19 March 2008

John D.

Position: Director

Appointed: 24 October 2005

Resigned: 27 March 2013

Anthony D.

Position: Director

Appointed: 24 October 2005

Resigned: 21 March 2010

Anthony R.

Position: Director

Appointed: 15 September 2005

Resigned: 23 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 4965 8607 403      
Balance Sheet
Current Assets5 1475 5987 2069 1058 24510 1414 7216 1526 757
Net Assets Liabilities  7 4039 4858 29010 3845 2006 5116 864
Cash Bank In Hand5 1475 598       
Net Assets Liabilities Including Pension Asset Liability5 4965 8607 403      
Tangible Fixed Assets349262       
Reserves/Capital
Shareholder Funds5 4965 8607 403      
Other
Creditors   240240240240480720
Fixed Assets349262197380285483719839827
Net Current Assets Liabilities5 1475 5987 2069 1058 0059 9014 4815 6726 037
Total Assets Less Current Liabilities5 4965 8607 4039 4858 29010 3845 2006 5116 864
Other Aggregate Reserves5 4965 860       
Tangible Fixed Assets Cost Or Valuation349349       
Tangible Fixed Assets Depreciation 87       
Tangible Fixed Assets Depreciation Charged In Period 87       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2024-05-01 director's details were changed
filed on: 6th, May 2024
Free Download (2 pages)

Company search

Advertisements