Background WavePink WaveYellow Wave

THE SOUTHPORT FESTIVAL LIMITED (07810952)

THE SOUTHPORT FESTIVAL LIMITED (07810952) is an active UK company. incorporated on 14 October 2011. with registered office in Southport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE SOUTHPORT FESTIVAL LIMITED has been registered for 14 years. Current directors include BESWICK-CALVERT, Norrie Jean, LLOYD, Emma Jane, UFFENDELL, Robert Edward.

Company Number
07810952
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2011
Age
14 years
Address
209 Liverpool Road, Southport, PR8 4PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BESWICK-CALVERT, Norrie Jean, LLOYD, Emma Jane, UFFENDELL, Robert Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTHPORT FESTIVAL LIMITED

THE SOUTHPORT FESTIVAL LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Southport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE SOUTHPORT FESTIVAL LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07810952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

THE SOUTHPORT CULTURAL FORUM LIMITED
From: 14 October 2011To: 23 April 2015
Contact
Address

209 Liverpool Road Birkdale Southport, PR8 4PH,

Previous Addresses

C/O the Southport Partnership 150 Lord Street Southport Merseyside PR9 0NP United Kingdom
From: 14 October 2011To: 18 January 2012
Timeline

16 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 20
Director Left
Jan 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BESWICK-CALVERT, Norrie Jean

Active
Liverpool Road, SouthportPR8 4PH
Born July 1962
Director
Appointed 14 Oct 2011

LLOYD, Emma Jane

Active
Liverpool Road, SouthportPR8 4PH
Born February 1979
Director
Appointed 07 Mar 2017

UFFENDELL, Robert Edward

Active
Liverpool Road, SouthportPR8 4PH
Born April 1966
Director
Appointed 14 Oct 2011

AINSWORTH, Ruth

Resigned
150 Lord Street, SouthportPR9 0NP
Born December 1963
Director
Appointed 14 Oct 2011
Resigned 01 Dec 2011

CARLIN, Lisa

Resigned
Liverpool Road, SouthportPR8 4PH
Born November 1971
Director
Appointed 01 Feb 2015
Resigned 11 Oct 2016

CATHERALL, Mark

Resigned
Liverpool Road, SouthportPR8 4PH
Born July 1983
Director
Appointed 14 Oct 2011
Resigned 14 Feb 2017

LONSDALE, David Mark

Resigned
Liverpool Road, SouthportPR8 4PH
Born May 1962
Director
Appointed 14 Oct 2011
Resigned 01 Jan 2020

MARTIN, Aline Michele

Resigned
Liverpool Road, SouthportPR8 4PH
Born July 1959
Director
Appointed 01 Oct 2017
Resigned 01 Jan 2020

MCNULTY, Philip Anthony

Resigned
150 Lord Street, SouthportPR9 0NP
Born July 1954
Director
Appointed 14 Oct 2011
Resigned 14 Mar 2012

SLOMAN, Andrew William

Resigned
Liverpool Road, SouthportPR8 4PH
Born February 1972
Director
Appointed 01 Feb 2015
Resigned 09 Oct 2017

TAYLOR, John Stuart

Resigned
Liverpool Road, SouthportPR8 4PH
Born July 1949
Director
Appointed 01 Feb 2015
Resigned 22 Jul 2015

WALLIS, Norman Barrie

Resigned
Liverpool Road, SouthportPR8 4PH
Born July 1963
Director
Appointed 01 Apr 2015
Resigned 11 Jun 2015

Persons with significant control

1

Mr Robert Edward Uffendell

Active
Liverpool Road, SouthportPR8 4PH
Born April 1966

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Incorporation Company
14 October 2011
NEWINCIncorporation