Background WavePink WaveYellow Wave

FESTIVAL OF THRIFT CIC (09561053)

FESTIVAL OF THRIFT CIC (09561053) is an active UK company. incorporated on 25 April 2015. with registered office in Stockton-On-Tees. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. FESTIVAL OF THRIFT CIC has been registered for 10 years. Current directors include BAKER, Susanne Inge, BYRNE, Nina Estelle, HEMINGWAY, Gerardine Mary and 4 others.

Company Number
09561053
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2015
Age
10 years
Address
9 Silver Street, Stockton-On-Tees, TS18 1SX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BAKER, Susanne Inge, BYRNE, Nina Estelle, HEMINGWAY, Gerardine Mary, HEMINGWAY, Wayne Andrew, KAUR, Ravneet, NICHOLLS, Isabel, WARD, Julie Carolyn
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVAL OF THRIFT CIC

FESTIVAL OF THRIFT CIC is an active company incorporated on 25 April 2015 with the registered office located in Stockton-On-Tees. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. FESTIVAL OF THRIFT CIC was registered 10 years ago.(SIC: 90020)

Status

active

Active since 10 years ago

Company No

09561053

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

9 Silver Street Stockton-On-Tees, TS18 1SX,

Previous Addresses

The Palace Hub 28-29 Esplanade Redcar TS10 3AE United Kingdom
From: 23 July 2020To: 24 July 2023
3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England
From: 5 December 2017To: 23 July 2020
47 Foundry Court Newcastle upon Tyne Tyne & Wear NE6 1UG
From: 25 April 2015To: 5 December 2017
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 18
Director Left
Nov 18
New Owner
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Feb 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Feb 26
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

SMART, Andrea Mary

Active
Silver Street, Stockton-On-TeesTS18 1SX
Secretary
Appointed 31 Jan 2026

BAKER, Susanne Inge

Active
Clacton Road, LondonE17 8AR
Born December 1976
Director
Appointed 09 Aug 2022

BYRNE, Nina Estelle

Active
Princes Gardens, Whitley BayNE25 8EA
Born May 1975
Director
Appointed 01 Dec 2021

HEMINGWAY, Gerardine Mary

Active
15 Wembley Park Drive, WembleyHA9 8HD
Born December 1961
Director
Appointed 25 Apr 2015

HEMINGWAY, Wayne Andrew

Active
15 Wembley Park Drive, WembleyHA9 8HD
Born January 1961
Director
Appointed 25 Apr 2015

KAUR, Ravneet

Active
Regent Farm Road, Newcastle Upon TyneNE3 3HD
Born September 1989
Director
Appointed 13 May 2022

NICHOLLS, Isabel

Active
College Gardens, RedcarTS10 2GU
Born August 1983
Director
Appointed 27 May 2022

WARD, Julie Carolyn

Active
Gladstone Terrace, Bishop AucklandDL13 4LS
Born March 1957
Director
Appointed 01 Dec 2021

SHATWELL, Rebecca

Resigned
Silver Street, Stockton-On-TeesTS18 1SX
Secretary
Appointed 01 Jul 2024
Resigned 31 Jan 2026

WHITENSTALL, Emma Louise

Resigned
Briarwood Crescent, Newcastle Upon TyneNE6 4ST
Secretary
Appointed 17 Jul 2023
Resigned 10 May 2024

BILTON, David George

Resigned
Foundry Court, Newcastle Upon TyneNE6 1UG
Born December 1962
Director
Appointed 25 Apr 2015
Resigned 11 Apr 2018

HALL, Stella Mary

Resigned
Delaval Road, Whitley BayNE26 2NG
Born June 1955
Director
Appointed 25 Apr 2015
Resigned 07 Sept 2022

HODGSON, Beth

Resigned
51 Errington Street, Saltbuurn By The Sea
Born August 1983
Director
Appointed 31 Mar 2022
Resigned 26 Jan 2024

MCGROTHER, Michael John

Resigned
Dovecot Street, Stockton-On-TeesTS18 1LL
Born April 1969
Director
Appointed 01 Dec 2021
Resigned 16 Jan 2023

ORCHARD, John Stephen

Resigned
Chapel Lane, DoverCT15 6BL
Born February 1964
Director
Appointed 25 Apr 2015
Resigned 13 May 2022

PARVIN, Wency

Resigned
Bowesfield Park, Stockton On TeesTS18 3EX
Born June 1968
Director
Appointed 09 Aug 2018
Resigned 16 Nov 2018

REEVE, Lorna Elizabeth

Resigned
Heron Gate, GuisboroughTS14 8PG
Born December 1997
Director
Appointed 31 Mar 2022
Resigned 09 May 2024

Persons with significant control

5

0 Active
5 Ceased

Ms Rebecca Louise Shatwell

Ceased
Silver Street, Stockton-On-TeesTS18 1SX
Born April 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2024
Ceased 31 Jan 2026

Ms Sandra Gibbs

Ceased
28-29 Esplanade, RedcarTS10 3AE
Born July 1966

Nature of Control

Significant influence or control
Notified 14 Feb 2022
Ceased 15 Jul 2022

Mrs Emma Louise Whitenstall

Ceased
Silver Street, Stockton-On-TeesTS18 1SX
Born November 1977

Nature of Control

Significant influence or control
Notified 18 Feb 2021
Ceased 10 May 2024

Miss Stella Mary Hall

Ceased
28-29 Esplanade, RedcarTS10 3AE
Born June 1955

Nature of Control

Significant influence or control as firm
Notified 11 Apr 2018
Ceased 07 Sept 2022

Mr David George Bilton

Ceased
Bowesfield Park, Stockton On TeesTS18 3EX
Born December 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Incorporation Community Interest Company
25 April 2015
CICINCCICINC