Background WavePink WaveYellow Wave

SALTBURN FOLK FESTIVAL (11821526)

SALTBURN FOLK FESTIVAL (11821526) is an active UK company. incorporated on 12 February 2019. with registered office in Saltburn-By-The-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SALTBURN FOLK FESTIVAL has been registered for 7 years. Current directors include BEAZLEY, Nicola, BULLOCK, Stephen Michael, Sir, CARDEN, Nigel Peter and 6 others.

Company Number
11821526
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2019
Age
7 years
Address
Sc & Aa, Saltburn-By-The-Sea, TS12 1JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEAZLEY, Nicola, BULLOCK, Stephen Michael, Sir, CARDEN, Nigel Peter, CREABY-ATTWOOD, Elinor, MATHER, Ellen, MCELWAINE, Timothy James, O'MALLEY, Lindsay Marie, SHIELDS, Lucy Rebecca, WALKINSHAW, Helen Claire
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTBURN FOLK FESTIVAL

SALTBURN FOLK FESTIVAL is an active company incorporated on 12 February 2019 with the registered office located in Saltburn-By-The-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SALTBURN FOLK FESTIVAL was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11821526

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Sc & Aa Albion Terrace Saltburn-By-The-Sea, TS12 1JW,

Previous Addresses

Sc & Aa Albion Terrace Saltburn-by-the-Sea North Yorkshire TS12 1JW England
From: 15 October 2020To: 17 November 2020
, 14-16 Station Street, Saltburn-by-the-Sea, Cleveland, TS12 1AE, England
From: 21 August 2019To: 15 October 2020
, the Marine Hotel 43 Marine Parade, Saltburn-by-the-Sea, Cleveland, TS12 1DZ, United Kingdom
From: 12 February 2019To: 21 August 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

CARDEN, Nigel Peter

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Secretary
Appointed 02 Jun 2021

BEAZLEY, Nicola

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born September 1991
Director
Appointed 22 Aug 2025

BULLOCK, Stephen Michael, Sir

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born June 1953
Director
Appointed 02 Jun 2021

CARDEN, Nigel Peter

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born September 1954
Director
Appointed 02 Jun 2021

CREABY-ATTWOOD, Elinor

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born November 1996
Director
Appointed 02 Jun 2021

MATHER, Ellen

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born February 1985
Director
Appointed 02 Jun 2021

MCELWAINE, Timothy James

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born March 1968
Director
Appointed 16 Feb 2022

O'MALLEY, Lindsay Marie

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born June 1985
Director
Appointed 22 Aug 2025

SHIELDS, Lucy Rebecca

Active
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born September 1988
Director
Appointed 18 Aug 2025

WALKINSHAW, Helen Claire

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born July 1989
Director
Appointed 18 Aug 2025

CUTHBERT, Guy

Resigned
43 Marine Parade, Saltburn-By-The-SeaTS12 1DZ
Born February 1968
Director
Appointed 12 Feb 2019
Resigned 19 Aug 2019

DOBSON, George William

Resigned
Station Street, Saltburn-By-The-SeaTS12 1AE
Born January 1948
Director
Appointed 12 Feb 2019
Resigned 31 Oct 2019

HALL, Joyce Marion

Resigned
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born October 1949
Director
Appointed 31 Oct 2019
Resigned 30 Sept 2021

HALL, Ken

Resigned
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born August 1947
Director
Appointed 12 Feb 2019
Resigned 30 Sept 2021

HOGSDEN, Jack

Resigned
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born April 1997
Director
Appointed 02 Jun 2021
Resigned 17 Feb 2022

INGANNI, Marjorie

Resigned
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born July 1945
Director
Appointed 19 Aug 2019
Resigned 30 Sept 2021

RANKIN, Leslie Dean

Resigned
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born July 1952
Director
Appointed 28 Aug 2019
Resigned 30 Sept 2021

Persons with significant control

4

0 Active
4 Ceased

Mr Nigel Peter Carden

Ceased
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born September 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Jun 2021
Ceased 02 Jun 2021

Ken Hall

Ceased
Albion Terrace, Saltburn-By-The-SeaTS12 1JW
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2019
Ceased 30 Sept 2021

George William Dobson

Ceased
Station Street, Saltburn-By-The-SeaTS12 1AE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2019
Ceased 31 Oct 2019

Guy Cuthbert

Ceased
43 Marine Parade, Saltburn-By-The-SeaTS12 1DZ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2019
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
30 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 February 2019
NEWINCIncorporation