Wetherby Arts Festival WETHERBY


Wetherby Arts Festival started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05256601. The Wetherby Arts Festival company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wetherby at 19 Ullswater Drive. Postal code: LS22 6YF.

Currently there are 5 directors in the the firm, namely Kazia K., Cynthia B. and Leonard H. and others. In addition one secretary - John C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wetherby Arts Festival Address / Contact

Office Address 19 Ullswater Drive
Town Wetherby
Post code LS22 6YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256601
Date of Incorporation Tue, 12th Oct 2004
Industry Support activities to performing arts
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Kazia K.

Position: Director

Appointed: 15 February 2023

Cynthia B.

Position: Director

Appointed: 15 February 2023

Leonard H.

Position: Director

Appointed: 27 February 2021

John C.

Position: Secretary

Appointed: 12 September 2016

Robert H.

Position: Director

Appointed: 04 July 2016

John C.

Position: Director

Appointed: 04 July 2016

Nicholas E.

Position: Director

Appointed: 22 March 2019

Resigned: 27 February 2021

Michael H.

Position: Director

Appointed: 12 September 2016

Resigned: 28 February 2018

Peter C.

Position: Director

Appointed: 04 July 2016

Resigned: 12 September 2016

Ian R.

Position: Director

Appointed: 16 February 2015

Resigned: 04 July 2016

Anni W.

Position: Director

Appointed: 16 February 2015

Resigned: 31 January 2016

Sheila M.

Position: Director

Appointed: 16 February 2015

Resigned: 04 July 2016

John W.

Position: Director

Appointed: 16 February 2015

Resigned: 31 January 2016

Jean C.

Position: Director

Appointed: 25 February 2014

Resigned: 01 October 2014

Val M.

Position: Director

Appointed: 25 February 2014

Resigned: 31 December 2015

Peter F.

Position: Director

Appointed: 11 April 2013

Resigned: 25 February 2014

Richard M.

Position: Director

Appointed: 11 February 2013

Resigned: 04 July 2016

Rosaline W.

Position: Director

Appointed: 11 February 2013

Resigned: 25 February 2014

Lisa B.

Position: Director

Appointed: 24 April 2012

Resigned: 25 February 2014

John W.

Position: Director

Appointed: 29 November 2011

Resigned: 25 February 2014

Alan R.

Position: Secretary

Appointed: 01 April 2010

Resigned: 12 January 2011

Katherine V.

Position: Director

Appointed: 09 September 2009

Resigned: 01 November 2012

Mary H.

Position: Director

Appointed: 08 April 2009

Resigned: 25 February 2014

Ernest G.

Position: Director

Appointed: 08 April 2009

Resigned: 12 January 2011

Frances G.

Position: Director

Appointed: 14 January 2009

Resigned: 05 October 2013

Nicholas H.

Position: Director

Appointed: 10 March 2008

Resigned: 11 March 2011

Mel S.

Position: Director

Appointed: 10 March 2008

Resigned: 23 April 2012

Alan R.

Position: Director

Appointed: 19 June 2007

Resigned: 10 December 2010

Carla S.

Position: Director

Appointed: 20 April 2006

Resigned: 23 April 2012

Mary A.

Position: Director

Appointed: 22 March 2006

Resigned: 20 November 2009

Nicholas S.

Position: Director

Appointed: 29 June 2005

Resigned: 10 July 2006

Cynthia B.

Position: Director

Appointed: 09 February 2005

Resigned: 11 March 2011

Neil A.

Position: Director

Appointed: 09 February 2005

Resigned: 10 October 2010

Simon D.

Position: Director

Appointed: 09 February 2005

Resigned: 08 May 2006

Antonia T.

Position: Director

Appointed: 09 February 2005

Resigned: 12 November 2007

David S.

Position: Director

Appointed: 12 October 2004

Resigned: 12 November 2007

Frances G.

Position: Director

Appointed: 12 October 2004

Resigned: 19 June 2007

Edward K.

Position: Director

Appointed: 12 October 2004

Resigned: 08 April 2009

Debra K.

Position: Director

Appointed: 12 October 2004

Resigned: 20 November 2009

Nicholas L.

Position: Director

Appointed: 12 October 2004

Resigned: 09 March 2005

Roger B.

Position: Director

Appointed: 12 October 2004

Resigned: 09 June 2007

Guy W.

Position: Director

Appointed: 12 October 2004

Resigned: 19 June 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 October 2004

Resigned: 12 October 2004

Joyce B.

Position: Secretary

Appointed: 12 October 2004

Resigned: 01 April 2010

Joyce B.

Position: Director

Appointed: 12 October 2004

Resigned: 11 February 2013

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2004

Resigned: 12 October 2004

George W.

Position: Director

Appointed: 12 October 2004

Resigned: 31 December 2015

John D.

Position: Director

Appointed: 12 October 2004

Resigned: 19 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13128 5368 64314 75715 077      
Balance Sheet
Current Assets131259 18414 75715 08214 07914 51712 31113 59512 94116 633
Net Assets Liabilities     15 07713 55214 48712 30611 56812 92116 598
Cash Bank In Hand12125         
Debtors1           
Net Assets Liabilities Including Pension Asset Liability13128 5368 64314 75715 077      
Reserves/Capital
Profit Loss Account Reserve1-1-2         
Shareholder Funds13128 5368 64314 75715 077      
Other
Creditors     55273052 0272035
Net Current Assets Liabilities131258 64314 75715 08213 55214 48712 30611 56812 92116 598
Total Assets Less Current Liabilities13128 5368 64314 75715 08213 55214 48712 30611 56812 92116 598
Accruals Deferred Income     5      
Creditors Due Within One Year   541        
Other Aggregate Reserves12137         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements