NORTHAMPTON GILBERT & SULLIVAN GROUP - NORTHANTS


Company Profile Company Filings

Overview

NORTHAMPTON GILBERT & SULLIVAN GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHANTS and has the status: Active.
NORTHAMPTON GILBERT & SULLIVAN GROUP was incorporated 29 years ago on 13/07/1994 and has the registered number: 02948199. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

NORTHAMPTON GILBERT & SULLIVAN GROUP - NORTHANTS

This company is listed in the following categories:
90010 - Performing arts
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

7 ASHWORTH STREET
NORTHANTS
NN11 4AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON NEIL CRASK Dec 1973 British Secretary 2006-09-04 CURRENT
MR VINCENT JAMES COLLINS Nov 1954 British Director 2023-09-01 CURRENT
MRS SARAH JANE CRASK Jan 1971 British Director 2005-05-19 CURRENT
MR SIMON NEIL CRASK Dec 1973 British Director 2003-12-15 CURRENT
MISS HANNAH CATHERINE CROCKATT Dec 1982 British Director 2018-05-21 CURRENT
MR CHRISTOPHER RICHARD MORLEY-SMITH May 1960 British Director 2019-05-01 CURRENT
MISS ALICE ROSE WODDS Mar 1996 British Director 2023-09-01 CURRENT
MRS JOSEPHINE JANE PEARSON Apr 1951 British Director 2017-01-02 CURRENT
ANGELA INGEBORG SHASH Jun 1952 British Director 1998-04-27 UNTIL 2018-04-09 RESIGNED
MR ANDREW JOHN WILSON May 1988 British Director 2013-06-21 UNTIL 2019-12-09 RESIGNED
MR KEITH JOHN SCOTT Dec 1948 British Director 2018-05-21 UNTIL 2023-04-12 RESIGNED
MICHAEL JOHN GRAY Nov 1958 British Director 1996-07-22 UNTIL 1998-11-07 RESIGNED
MISS JESSICA RUTH REVITT Apr 1997 British Director 2018-05-21 UNTIL 2022-08-29 RESIGNED
MR DAVID ALAN PRIDGEON Nov 1951 British Director 2009-08-18 UNTIL 2019-07-22 RESIGNED
MR ANDREW DAVID RUSHTON Apr 1991 British Director 2015-04-08 UNTIL 2016-04-11 RESIGNED
MR THOMAS SAMUEL MARTIN PEARSON Feb 1986 British Director 2010-02-15 UNTIL 2018-04-09 RESIGNED
DAVID CHARLES PARDOE Dec 1962 British Director 2000-02-03 UNTIL 2009-06-19 RESIGNED
APRIL MARIE ALTHEA PARDOE Apr 1976 British Director 2000-12-17 UNTIL 2009-06-19 RESIGNED
JUNE NURSER Jun 1931 British Director 1994-07-13 UNTIL 2001-06-01 RESIGNED
ANNE MORTIMER Dec 1939 British Director 1994-07-13 UNTIL 1995-07-17 RESIGNED
ANGELA JANE MAYES Nov 1964 British Director 2000-12-18 UNTIL 2006-07-11 RESIGNED
MYFANWY KIGHTLEY Jan 1941 British Director 1994-07-13 UNTIL 1995-07-27 RESIGNED
MICHAEL GODFREY EDMUND HOWELLS Sep 1954 British Director 1995-07-17 UNTIL 1998-04-27 RESIGNED
STANLEY WILLIAM PERRINS Feb 1938 British Director 1995-07-27 UNTIL 1996-07-22 RESIGNED
JUNE NURSER Jun 1931 British Secretary 1994-07-13 UNTIL 1999-01-14 RESIGNED
MR STEPHEN GEORGE COLLIER Mar 1957 British Secretary 2003-12-15 UNTIL 2006-09-04 RESIGNED
LYNNE FRANCES YATES May 1960 British Director 1998-05-26 UNTIL 2006-09-04 RESIGNED
ANTHONY GEORGE CAPPER Sep 1948 British Secretary 1999-01-14 UNTIL 2004-04-01 RESIGNED
MR NEIL JAMES BAKER Jul 1970 British Director 2010-02-15 UNTIL 2013-05-02 RESIGNED
JEAN EVATT Feb 1950 British Director 2005-04-14 UNTIL 2006-12-18 RESIGNED
JUNE DRAPER Jun 1942 British Director 1994-07-13 UNTIL 1995-02-06 RESIGNED
MARY ELIZABETH DOLMAN Jul 1926 British Director 1994-07-13 UNTIL 1996-07-22 RESIGNED
SHIRLEY ELIZABETH DEAN Aug 1957 British Director 1994-07-13 UNTIL 1996-07-22 RESIGNED
MR STEPHEN GEORGE COLLIER Mar 1957 British Director 2003-12-15 UNTIL 2006-12-18 RESIGNED
HEATHER CAPPER Sep 1956 British Director 1998-04-27 UNTIL 2004-04-01 RESIGNED
ANTHONY GEORGE CAPPER Sep 1948 British Director 1994-07-13 UNTIL 2004-04-01 RESIGNED
PETER JOHN BROUGH Jan 1951 British Director 1994-07-13 UNTIL 2013-02-18 RESIGNED
MRS HELEN JULIA FURNISS Nov 1984 British Director 2011-09-08 UNTIL 2013-02-18 RESIGNED
KATHRYN BERRILL May 1969 British Director 1994-09-12 UNTIL 1998-01-10 RESIGNED
MRS LYNNE SKUBALA Jun 1963 British Director 2000-02-03 UNTIL 2000-05-22 RESIGNED
LESLEY ANN BAKER May 1950 British Director 1994-07-13 UNTIL 2006-12-18 RESIGNED
SUE ABBOTT Dec 1958 British Director 2006-12-18 UNTIL 2017-04-03 RESIGNED
MRS KATHRYN FIONA BERRILL May 1969 British Director 2012-02-13 UNTIL 2013-06-23 RESIGNED
MRS WENDY GOSSET Aug 1947 British Director 2013-02-18 UNTIL 2016-04-11 RESIGNED
MICHAEL ANTHONY CLIFFORD EVATT Nov 1942 British Director 1994-07-13 UNTIL 2013-02-18 RESIGNED
MIKE GRAY Nov 1958 British Director 2013-02-19 UNTIL 2019-07-01 RESIGNED
CLAIRE ELIZABETH WETHERALL Apr 1962 British Director 1995-11-23 UNTIL 1998-04-27 RESIGNED
ELIZABETH TINSTON Jun 1943 British Director 2006-12-18 UNTIL 2012-11-04 RESIGNED
JACQUELINE MIRA STANTON Dec 1933 British Director 1994-07-13 UNTIL 1994-09-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Josephine Jane Pearson 2017-04-03 - 2019-07-22 4/1951 Significant influence or control
Mr Mike Gray 2016-08-01 - 2019-07-01 11/1958 Significant influence or control
Mr David Alan Pridgeon 2016-07-19 - 2019-07-22 11/1951 Significant influence or control
Dr Sue Abbott 2016-07-19 - 2017-04-03 12/1958 Significant influence or control
Mrs Angela Ingeborg Shash 2016-07-19 - 2017-04-03 6/1952 Significant influence or control
Mr Simon Neil Crask 2016-07-19 12/1973 Significant influence or control
Mrs Sarah Jane Crask 2016-07-19 1/1971 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORTHOS (ENGINEERING) LIMITED LEICESTERSHIRE Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
STRIVE (OVERSEAS) LIMITED NORTHAMPTON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
INSTITUTION OF ENGINEERING DESIGNERS (THE) WESTBURY Active DORMANT 94120 - Activities of professional membership organizations
ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) EYE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SPECTRUM NORTHANTS LIMITED NORTHAMPTON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
BLUEKNIGHT LTD NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NORTHAMPTON GILBERT & SULLIVAN GROUP 2024-05-17 31-07-2023 £11,956 equity
Micro-entity Accounts - NORTHAMPTON GILBERT & SULLIVAN GROUP 2023-04-29 31-07-2022 £11,709 equity
Micro-entity Accounts - NORTHAMPTON GILBERT & SULLIVAN GROUP 2022-04-30 31-07-2021 £13,577 equity
Micro-entity Accounts - NORTHAMPTON GILBERT & SULLIVAN GROUP 2021-06-01 31-07-2020 £14,519 equity
Micro-entity Accounts - NORTHAMPTON GILBERT & SULLIVAN GROUP 2020-05-01 31-07-2019 £12,294 equity
Micro-entity Accounts - NORTHAMPTON GILBERT & SULLIVAN GROUP 2019-04-10 31-07-2018 £6,616 equity
Micro-entity Accounts - NORTHAMPTON GILBERT & SULLIVAN GROUP 2018-05-03 31-07-2017 £2,984 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SZIKORA SOLUTIONS LIMITED DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities