Background WavePink WaveYellow Wave

MARSDEN JAZZ FESTIVAL LIMITED (04301891)

MARSDEN JAZZ FESTIVAL LIMITED (04301891) is an active UK company. incorporated on 10 October 2001. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MARSDEN JAZZ FESTIVAL LIMITED has been registered for 24 years. Current directors include BRODETSKY, Gabriel, BURTON, Noah Jack Arthur Oak, BUTTON, Kathryn Yvonne and 4 others.

Company Number
04301891
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2001
Age
24 years
Address
Marsden Mechanics Peel Street, Huddersfield, HD7 6BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRODETSKY, Gabriel, BURTON, Noah Jack Arthur Oak, BUTTON, Kathryn Yvonne, CROSLAND, Ben, HARRIS, David, POPLE, Ian, WHITELAW, Richard Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSDEN JAZZ FESTIVAL LIMITED

MARSDEN JAZZ FESTIVAL LIMITED is an active company incorporated on 10 October 2001 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MARSDEN JAZZ FESTIVAL LIMITED was registered 24 years ago.(SIC: 93290)

Status

active

Active since 24 years ago

Company No

04301891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Marsden Mechanics Peel Street Marsden Huddersfield, HD7 6BW,

Previous Addresses

, Marsden Mechanics Hall Peel Street, Marsden, Huddersfield, HD7 6BW, England
From: 4 April 2016To: 13 August 2019
, 10 Peel Street, Marsden, Huddersfield, HD7 6BW
From: 10 October 2001To: 4 April 2016
Timeline

52 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Aug 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRODETSKY, Gabriel

Active
Peel Street, HuddersfieldHD7 6BW
Born January 1954
Director
Appointed 01 Nov 2022

BURTON, Noah Jack Arthur Oak

Active
Sandwell Street, HuddersfieldHD7 5EP
Born November 1986
Director
Appointed 02 Dec 2024

BUTTON, Kathryn Yvonne

Active
Peel Street, HuddersfieldHD7 6BW
Born December 1953
Director
Appointed 10 Oct 2001

CROSLAND, Ben

Active
31 Imperial Road, HuddersfieldHD3 3AF
Born April 1951
Director
Appointed 29 Nov 2023

HARRIS, David

Active
Peel Street, HuddersfieldHD7 6BW
Born April 1980
Director
Appointed 24 Sept 2014

POPLE, Ian

Active
Manchester Road, HuddersfieldHD7 6ER
Born October 1952
Director
Appointed 29 Nov 2023

WHITELAW, Richard Anthony

Active
Peel Street, HuddersfieldHD7 6BW
Born March 1973
Director
Appointed 09 Jan 2019

BARLOW, Jill

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Secretary
Appointed 10 Apr 2012
Resigned 18 Dec 2013

BLYTHE, Stephanie June

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Secretary
Appointed 18 Dec 2013
Resigned 11 Nov 2015

HEMMING, Jenny

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Secretary
Appointed 14 Feb 2007
Resigned 10 Apr 2012

NEWLOVE, Lynne Elise

Resigned
31, HuddersfieldHD7 6AB
Secretary
Appointed 10 Oct 2001
Resigned 04 Dec 2003

QUAIL, John Michael, Dr

Resigned
Blakestones Barn, HuddersfieldHD7 5UF
Secretary
Appointed 04 Dec 2003
Resigned 30 Sept 2005

ROCK, Mary June, Dr

Resigned
Peel Street, HuddersfieldHD7 6BW
Secretary
Appointed 03 Feb 2016
Resigned 30 Nov 2019

ROLLO, Cynthia

Resigned
19 Carrs Road, HuddersfieldHD7 6JQ
Secretary
Appointed 30 Sept 2005
Resigned 24 Dec 2006

BALL, Alan Charles

Resigned
Peel Street, HuddersfieldHD7 6BW
Born May 1948
Director
Appointed 11 Nov 2015
Resigned 15 Sept 2021

BARLOW, Jill

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Born December 1958
Director
Appointed 09 Feb 2012
Resigned 18 Dec 2013

BLYTHE, Stephanie

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Born May 1960
Director
Appointed 08 Feb 2010
Resigned 11 Nov 2015

BROWN, Patricia Josephine Min Ying

Resigned
Peel Street, HuddersfieldHD7 6BW
Born January 1988
Director
Appointed 15 Sept 2021
Resigned 23 Jun 2023

CARTER, Ruth Beatrice

Resigned
Dirker Bank Cottage, HuddersfieldHD7 6AU
Born October 1946
Director
Appointed 10 Oct 2001
Resigned 12 Oct 2009

CHALLENGER, Anne Margaret

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Born October 1951
Director
Appointed 30 Sept 2005
Resigned 12 Mar 2014

COLLETT, Betty

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Born April 1932
Director
Appointed 17 Jan 2007
Resigned 11 Jul 2012

COOPER, Michael Andrew

Resigned
Peel Street, HuddersfieldHD7 6BW
Born April 1971
Director
Appointed 13 Aug 2014
Resigned 31 Oct 2019

DOOHER, Kevin Martin

Resigned
Centenary Chapel, HuddersfieldHD7 5LU
Born October 1954
Director
Appointed 30 Sept 2005
Resigned 08 Feb 2010

EDWARDS, Kathleen

Resigned
1a Millwright Close, HuddersfieldHD7 6EQ
Born February 1947
Director
Appointed 13 Aug 2014
Resigned 13 Jul 2016

ELLIS, Linda Julie

Resigned
Rock Lane, HuddersfieldHD7 5DA
Born December 1970
Director
Appointed 13 Aug 2014
Resigned 11 Nov 2015

FENN, Edward Francis

Resigned
Peel Street, HuddersfieldHD7 6BW
Born May 1942
Director
Appointed 13 Aug 2014
Resigned 02 Aug 2017

HALLIWELL, Louise

Resigned
Peel Street, HuddersfieldHD7 6BW
Born April 1977
Director
Appointed 09 Aug 2019
Resigned 14 Dec 2022

HEMMING, Jenny

Resigned
10 Peel Street, HuddersfieldHD7 6BW
Born January 1969
Director
Appointed 14 Feb 2007
Resigned 10 Apr 2012

LUCAS, Michael John

Resigned
31 Warehouse Hill, HuddersfieldHD7 6AB
Born May 1941
Director
Appointed 10 Oct 2001
Resigned 30 Sept 2005

MEDITZKY, Tanya

Resigned
Peel Street, HuddersfieldHD7 6BW
Born October 1973
Director
Appointed 23 Feb 2016
Resigned 16 May 2018

MILLEA, Timothy Archer

Resigned
Haw Cote, HuddersfieldHD7 5XD
Born March 1967
Director
Appointed 13 Aug 2014
Resigned 19 Dec 2014

PALFREY, Michael

Resigned
119 Mount Road, HuddersfieldHD7 6HW
Born May 1949
Director
Appointed 07 Jul 2004
Resigned 30 Sept 2005

QUAIL, John Michael, Dr

Resigned
Peel Street, HuddersfieldHD7 6BW
Born April 1943
Director
Appointed 10 Oct 2001
Resigned 01 Jun 2021

ROBINSON, Joel

Resigned
Peel Street, HuddersfieldHD7 6BW
Born August 1996
Director
Appointed 01 Nov 2022
Resigned 11 Dec 2024

ROCK, June

Resigned
The Green Station Road, HuddersfieldHD7 6DE
Born June 1949
Director
Appointed 09 Sept 2009
Resigned 08 Feb 2010
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Termination Director Company
16 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2013
CH01Change of Director Details
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Memorandum Articles
10 May 2006
MEM/ARTSMEM/ARTS
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
287Change of Registered Office
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288cChange of Particulars
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 April 2003
MEM/ARTSMEM/ARTS
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
225Change of Accounting Reference Date
Incorporation Company
10 October 2001
NEWINCIncorporation