Thaxted Festival Foundation DUNMOW


Founded in 1987, Thaxted Festival Foundation, classified under reg no. 02101271 is an active company. Currently registered at 10 Watling Street CM6 2PE, Dunmow the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 8 directors in the the company, namely James F., Ann M. and Paul M. and others. In addition one secretary - Miranda 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.

Thaxted Festival Foundation Address / Contact

Office Address 10 Watling Street
Office Address2 Thaxted
Town Dunmow
Post code CM6 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02101271
Date of Incorporation Wed, 18th Feb 1987
Industry Performing arts
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

James F.

Position: Director

Appointed: 07 June 2023

Ann M.

Position: Director

Appointed: 07 June 2023

Paul M.

Position: Director

Appointed: 10 May 2022

Christopher C.

Position: Director

Appointed: 13 May 2020

Miranda S.

Position: Secretary

Appointed: 06 June 2019

Miranda S.

Position: Director

Appointed: 27 March 2019

Andrew J.

Position: Director

Appointed: 07 June 2017

Janet G.

Position: Director

Appointed: 26 November 2015

Peter D.

Position: Director

Appointed: 01 June 2014

James B.

Position: Director

Resigned: 02 July 2015

Marijke C.

Position: Director

Resigned: 28 March 2018

Christopher W.

Position: Director

Appointed: 05 June 2019

Resigned: 28 September 2023

Trevor H.

Position: Director

Appointed: 07 June 2017

Resigned: 29 September 2019

William A.

Position: Director

Appointed: 06 June 2016

Resigned: 19 September 2018

Martin C.

Position: Director

Appointed: 01 January 2009

Resigned: 30 September 2018

Sybil K.

Position: Director

Appointed: 13 November 2008

Resigned: 06 June 2016

John F.

Position: Director

Appointed: 01 January 2007

Resigned: 07 June 2023

John S.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2011

Cavan R.

Position: Director

Appointed: 01 January 2007

Resigned: 17 June 2017

Sylvia S.

Position: Director

Appointed: 20 June 2002

Resigned: 31 May 2014

Mari H.

Position: Secretary

Appointed: 20 June 2002

Resigned: 06 June 2019

Raymond T.

Position: Director

Appointed: 23 May 2001

Resigned: 15 March 2006

Andrew C.

Position: Director

Appointed: 22 March 2000

Resigned: 15 November 2007

Denise B.

Position: Director

Appointed: 12 May 1998

Resigned: 31 December 2008

John S.

Position: Director

Appointed: 06 July 1995

Resigned: 05 July 2021

Peter S.

Position: Director

Appointed: 10 May 1993

Resigned: 20 May 1999

Ina G.

Position: Secretary

Appointed: 10 May 1993

Resigned: 20 June 2002

David N.

Position: Director

Appointed: 10 May 1993

Resigned: 12 May 1998

David F.

Position: Director

Appointed: 10 May 1993

Resigned: 31 December 2006

Ina G.

Position: Director

Appointed: 10 May 1993

Resigned: 20 June 2002

James M.

Position: Director

Appointed: 10 May 1991

Resigned: 31 December 2006

Philip C.

Position: Director

Appointed: 10 May 1991

Resigned: 13 March 2002

Quita M.

Position: Director

Appointed: 10 May 1991

Resigned: 10 May 1993

John H.

Position: Director

Appointed: 10 May 1991

Resigned: 10 May 1993

Richard R.

Position: Director

Appointed: 10 May 1991

Resigned: 31 January 2000

Pauline S.

Position: Director

Appointed: 10 May 1991

Resigned: 04 March 1994

James S.

Position: Director

Appointed: 10 May 1991

Resigned: 03 January 1995

Ruth S.

Position: Director

Appointed: 10 May 1991

Resigned: 10 May 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Peter D. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John F. This PSC has significiant influence or control over the company,. Moving on, there is Martin C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Peter D.

Notified on 1 January 2019
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Martin C.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand108 21083 108 72 09571 124
Current Assets113 647113 566111 14698 47897 472
Debtors5 4375 45810 0501 3831 348
Net Assets Liabilities221 544219 306210 746214 948210 461
Other Debtors 7972 1691 3831 348
Property Plant Equipment125 940126 406122 827118 434114 040
Other
Charity Funds221 544219 306210 746214 948210 461
Charity Registration Number England Wales 296 329296 329296 329296 329
Cost Charitable Activity1 05968 60877 0112 219 
Costs Raising Funds3 0763 1881 9531 019 
Donations Gifts111 1
Donations Legacies56 19042 00733 10738 05934 942
Expenditure107 353131 056123 47437 91675 601
Expenditure Material Fund 131 056123 47437 91675 601
Further Item Donations Legacies Component Total Donations Legacies21 51318 17015 72717 49814 947
Income Endowments130 782128 818114 91442 11871 114
Income From Charitable Activity74 42686 51180 389483 
Income Material Fund 128 818114 91442 11871 114
Investment Income1663001 4181 1221 051
Legacies25 000    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses23 4292 2388 5604 2024 487
Net Increase Decrease In Charitable Funds23 4292 2388 560  
Other General Grants7 12623 58617 37914 56614 108
Transfer To From Material Fund 13 17011 546  
Accumulated Depreciation Impairment Property Plant Equipment49 33753 52757 92162 31466 708
Creditors18 04320 66623 2271 9641 051
Current Asset Investments 25 00025 00025 00025 000
Depreciation Expense Property Plant Equipment3 0254 1904 3944 3934 394
Increase From Depreciation Charge For Year Property Plant Equipment 4 1904 3944 3934 394
Net Current Assets Liabilities95 60492 90087 91996 51496 421
Property Plant Equipment Gross Cost175 277179 933180 748180 748 
Rental Income From Investment Property166301   
Total Additions Including From Business Combinations Property Plant Equipment 4 656815  
Total Assets Less Current Liabilities221 544219 306210 746214 948210 461
Trade Creditors Trade Payables18 04320 66623 2271 9641 051
Trade Debtors Trade Receivables5 4374 6617 881  
Gift Aid   5 9955 886
Average Number Employees During Period   2 
Interest Income On Bank Deposits 513610 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements