TEWKESBURY MEDIEVAL FESTIVAL - TEWKESBURY


Company Profile Company Filings

Overview

TEWKESBURY MEDIEVAL FESTIVAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TEWKESBURY ENGLAND and has the status: Active.
TEWKESBURY MEDIEVAL FESTIVAL was incorporated 19 years ago on 27/07/2004 and has the registered number: 05190289. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

TEWKESBURY MEDIEVAL FESTIVAL - TEWKESBURY

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HAMLET
TEWKESBURY
GLOUCESTERSHIRE
GL20 5SE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMANDA JUDITH THOMAS Secretary 2015-09-01 CURRENT
MR COLIN GERMAN Nov 1958 British Director 2015-11-17 CURRENT
MRS AMANDA JUDITH THOMAS Jul 1948 British Director 2011-01-21 CURRENT
MRS DIANE MARGARET GERMAN Jan 1965 British Director 2010-01-29 CURRENT
MR ALLAN HARLEY Sep 1958 British Director 2022-02-08 CURRENT
MS GERALDINE ANNE LIDDY Jun 1963 British Director 2013-04-09 CURRENT
JANE PARKER Apr 1968 British Director 2020-11-05 CURRENT
PENELOPE TUBBS Jan 1944 British Director 2008-02-25 CURRENT
MS CATHERINE JANE TAYLOR Nov 1968 British Director 2020-11-05 CURRENT
MR PHILIP JOHN PEMBRIDGE Feb 1964 British Director 2010-01-29 CURRENT
MS CAROL ANN MCINDOE Jan 1964 British Director 2010-01-29 UNTIL 2012-05-17 RESIGNED
MRS SAMANTHA LYDIA PATCHITT Feb 1980 English Director 2011-01-21 UNTIL 2012-05-17 RESIGNED
MS CAROL ANN MCINDOE Jan 1964 British Director 2014-10-31 UNTIL 2016-01-31 RESIGNED
PETER LINNELL Aug 1958 British Director 2004-07-27 UNTIL 2008-02-25 RESIGNED
ANDREW ROBERT LAWRENCE Dec 1949 British Director 2004-07-27 UNTIL 2005-07-11 RESIGNED
LINDA CHRISTENE KEAN PRICE Aug 1952 British Director 2006-03-10 UNTIL 2008-11-28 RESIGNED
STEVEN JOHN GOODCHILD British Secretary 2004-07-27 UNTIL 2015-09-01 RESIGNED
MR WILLIAM STEPHEN HUNT May 1947 British Director 2013-04-09 UNTIL 2014-08-05 RESIGNED
MRS SAMANTHA LYDIA PATCHITT Feb 1980 English Director 2005-09-16 UNTIL 2006-03-10 RESIGNED
ANGELA LYN POPE Jan 1951 British Director 2009-02-13 UNTIL 2013-04-09 RESIGNED
ROSANNE HARDWICK May 1969 British Director 2004-07-27 UNTIL 2011-01-21 RESIGNED
MISS SUSAN ELIZABETH RATTENBURY Sep 1974 British Director 2012-03-13 UNTIL 2016-11-17 RESIGNED
MR MARTYN SMYTHE Apr 1967 British Director 2005-09-16 UNTIL 2012-05-17 RESIGNED
AMANDA JUDITH THOMAS Jul 1948 British Director 2004-07-27 UNTIL 2008-11-28 RESIGNED
WALTER EIFION THOMAS Sep 1939 British Director 2004-07-27 UNTIL 2008-11-28 RESIGNED
MR DAVID JOHN VAUGHAN May 1988 British Director 2016-11-17 UNTIL 2022-05-13 RESIGNED
MS PAULINE MARY WOODEND Aug 1946 English Director 2009-02-13 UNTIL 2014-10-31 RESIGNED
MR ANTON WYLAM Oct 1951 British Director 2011-05-20 UNTIL 2013-04-09 RESIGNED
MR ANTON WYLAM Oct 1951 British Director 2009-02-13 UNTIL 2010-01-29 RESIGNED
MRS GILLIAN ELIZABETH GOODCHILD Jun 1949 British Director 2004-07-27 UNTIL 2008-02-25 RESIGNED
MRS GILLIAN ELIZABETH GOODCHILD Jun 1949 British Director 2008-11-28 UNTIL 2011-01-21 RESIGNED
DR ELIZABETH JANE ASTON Feb 1987 British Director 2022-02-08 UNTIL 2022-05-13 RESIGNED
JANE BAALAM Jan 1964 British Director 2004-07-27 UNTIL 2005-09-16 RESIGNED
MR IAN BISHOP Jan 1973 British Director 2020-11-05 UNTIL 2022-10-18 RESIGNED
MRS PEGGY ANN CLATWORTHY Jan 1946 British Director 2011-05-20 UNTIL 2020-11-05 RESIGNED
MRS PEGGY ANN CLATWORTHY Jan 1946 British Director 2004-07-27 UNTIL 2010-01-29 RESIGNED
MR GARY PHILIP ESSEX Aug 1968 British Director 2004-07-27 UNTIL 2018-08-21 RESIGNED
MICHAEL DAVID FOWLER Nov 1974 British Director 2004-07-27 UNTIL 2005-09-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABER DEVELOPMENTS LIMITED ABERYSTWYTH Active MICRO ENTITY 41202 - Construction of domestic buildings
LEISURELEC LTD TEWKESBURY UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
PHOENIX LEARNING ALLIANCE GLOUCESTER ENGLAND Active FULL 85200 - Primary education
TEWKESBURY CONSERVATION LIMITED TEWKESBURY Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Tewkesbury Medieval Festival - Period Ending 2022-12-31 2023-04-20 31-12-2022 £38,800 Cash £37,856 equity
Tewkesbury Medieval Festival - Period Ending 2021-12-31 2022-03-04 31-12-2021 £44,633 Cash
Tewkesbury Medieval Festival - Period Ending 2020-12-31 2021-07-20 31-12-2020 £43,982 Cash
Tewkesbury Medieval Festival - Period Ending 2019-12-31 2020-02-26 31-12-2019 £31,442 Cash £40,339 equity
Tewkesbury Medieval Festival - Period Ending 2018-12-31 2019-03-26 31-12-2018 £37,372 Cash £37,688 equity
Tewkesbury Medieval Festival - Accounts to registrar (filleted) - small 18.1 2018-08-23 31-12-2017 £38,990 Cash £38,557 equity
Tewkesbury Medieval Festival - Accounts to registrar - small 17.2 2017-09-01 31-12-2016 £48,096 Cash £37,636 equity
Tewkesbury Medieval Festival - Abbreviated accounts 16.1 2016-08-16 31-12-2015 £37,827 Cash £32,117 equity
Tewkesbury Medieval Festival - Limited company - abbreviated - 11.6 2015-02-21 31-12-2014 £30,582 Cash £24,889 equity