Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DU MAURIER FESTIVAL SOCIETY
Company Information for

THE DU MAURIER FESTIVAL SOCIETY

27 HILL HAY CLOSE, FOWEY, PL23 1EL,
Company Registration Number
07719529
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Du Maurier Festival Society
THE DU MAURIER FESTIVAL SOCIETY was founded on 2011-07-27 and has its registered office in Fowey. The organisation's status is listed as "Active". The Du Maurier Festival Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DU MAURIER FESTIVAL SOCIETY
 
Legal Registered Office
27 HILL HAY CLOSE
FOWEY
PL23 1EL
Other companies in PL23
 
Filing Information
Company Number 07719529
Company ID Number 07719529
Date formed 2011-07-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 20:37:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DU MAURIER FESTIVAL SOCIETY

Current Directors
Officer Role Date Appointed
CHRISTOPHER FREDERICK BRADISH
Director 2017-09-06
PATRICK JOHN CLARKE
Director 2017-10-16
RUTH FINLAY
Director 2015-09-07
LYNN MARY GOOLD
Director 2011-07-27
MELISSA MARY HARTWELL
Director 2012-08-30
GAIL SHIRLEY MCLEAN
Director 2013-11-06
ELIZABETH JANE SHAW
Director 2016-10-12
PAUL JOHN STANILAND
Director 2013-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JOYCE ARTER
Director 2014-11-17 2018-07-04
MARIAN MCNEIR
Director 2014-09-09 2017-11-07
DEBBIE MARTIN
Director 2015-12-10 2017-06-21
EDWIN JAMES HORROCKS
Director 2014-09-09 2016-06-08
DAVID WILLIAM WILLMORE
Director 2011-07-27 2016-06-08
WILLIAM JOHN BERRYMAN
Director 2011-07-27 2016-01-19
JANET MILLWARD ANDERSON
Director 2014-07-11 2015-06-19
HELEN RENNOLDSON
Director 2013-09-11 2014-07-11
JENNETTE SEVIOUR MARTIN
Director 2012-02-09 2014-07-01
JANET MILLWARD ANDERSON
Director 2013-08-07 2014-03-10
JANET MILLWARD ANDERSON
Director 2011-07-27 2013-07-23
PHILIP MARTIN EDDY
Director 2011-07-27 2013-07-23
ANTHONY MICHAEL RYDE
Director 2011-07-27 2013-07-23
MICHAEL JOHN STANLEY HARLAND
Director 2011-07-27 2013-01-10
MICHAEL JOHN HACKNEY
Director 2011-07-27 2012-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER FREDERICK BRADISH 4-6 BROWNLOWS MEWS LIMITED Director 2016-09-26 CURRENT 2016-09-26 Dissolved 2017-02-28
CHRISTOPHER FREDERICK BRADISH 4-6 BROWNLOW MEWS LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAUL JOHN STANILAND KIER GROUP PENSION TRUSTEES LIMITED Director 2017-10-03 CURRENT 2009-09-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-09Memorandum articles filed
2023-07-13CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BRADISH
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MELANIE GAIL COLTON- DYER
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DANIELLE TOWE
2023-02-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13DIRECTOR APPOINTED MRS YVETTE GAMBLE
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM 27 27 Hill Hay Close Fowey Cornwall PL23 1EL England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM 27 27 Hill Hay Close Fowey Cornwall PL23 1EL England
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE DANCE
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE DANCE
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM The Garden House 74 Lostwithiel Street Fowey Cornwall PL23 1BQ England
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOLSTENHOLME WILLIAMS
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOLSTENHOLME WILLIAMS
2022-06-12CH01Director's details changed for Mrs Melanie Gail Coltman-Dyer on 2022-06-11
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01AP01DIRECTOR APPOINTED MRS MELANIE GAIL COLTMAN-DYER
2022-02-13APPOINTMENT TERMINATED, DIRECTOR GAIL SHIRLEY MCLEAN
2022-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SHIRLEY MCLEAN
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOIS BAILLIE
2021-04-06AP01DIRECTOR APPOINTED MRS DEBORAH JANE DANCE
2021-02-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN STANILAND
2020-10-02AP01DIRECTOR APPOINTED MR DAVID WILLMORE
2020-08-17AP01DIRECTOR APPOINTED MS KATHERINE BENNETT
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA MARY HARTWELL
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GIDEON FELLER
2020-01-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CH01Director's details changed for Mr Christopher Wolstenholme Williams on 2019-12-13
2019-11-07AP01DIRECTOR APPOINTED MRS AMANDA JANE HUBBARDE
2019-09-22AP01DIRECTOR APPOINTED MR GRANT GIDEON FELLER
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FINLAY
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN CLARKE
2019-01-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10AP01DIRECTOR APPOINTED MRS DANIELLE TOWE
2018-09-16AP01DIRECTOR APPOINTED MR CHRISTOPHER WOLSTENHOLME WILLIAMS
2018-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOYCE ARTER
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-01-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MCNEIR
2017-11-06AP01DIRECTOR APPOINTED MR PATRICK JOHN CLARKE
2017-10-31AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BRADISH
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE MARTIN
2017-02-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30CH01Director's details changed for Ms Gail Shirley Mclean on 2017-01-01
2016-10-26AP01DIRECTOR APPOINTED MS ELIZABETH JANE SHAW
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLMORE
2016-07-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HORROCKS
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 5 South Street Fowey Cornwall PL23 1AR
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BERRYMAN
2016-01-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04AP01DIRECTOR APPOINTED MRS DEBBIE MARTIN
2015-09-08AP01DIRECTOR APPOINTED MRS RUTH FINLAY
2015-07-27AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mrs Melissa Mary Hartwell on 2015-07-27
2015-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET MILLWARD ANDERSON
2015-03-05AA31/07/14 TOTAL EXEMPTION FULL
2014-11-20AP01DIRECTOR APPOINTED MRS CATHERINE JOYCE ARTER
2014-09-29AP01DIRECTOR APPOINTED MRS MARIAN MCNEIR
2014-09-29AP01DIRECTOR APPOINTED MR EDWIN JAMES HORROCKS
2014-08-18AR0127/07/14 NO MEMBER LIST
2014-07-14AP01DIRECTOR APPOINTED MRS JANET MILLWARD ANDERSON
2014-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RENNOLDSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNETTE MARTIN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANDERSON
2014-02-20AA31/07/13 TOTAL EXEMPTION FULL
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BERRYMAN / 06/11/2013
2013-11-11AP01DIRECTOR APPOINTED MS GAIL SHIRLEY MCLEAN
2013-10-03AP01DIRECTOR APPOINTED MRS HELEN RENNOLDSON
2013-08-13AP01DIRECTOR APPOINTED MRS JANET MILLWARD ANDERSON
2013-07-30AR0127/07/13 NO MEMBER LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RYDE
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDDY
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANDERSON
2013-03-24AP01DIRECTOR APPOINTED MR PAUL JOHN STANILAND
2013-02-18AA31/07/12 TOTAL EXEMPTION FULL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARLAND
2012-08-31AP01DIRECTOR APPOINTED MRS MELISSA MARY HARTWELL
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HACKNEY
2012-07-27AR0127/07/12 NO MEMBER LIST
2012-02-21AP01DIRECTOR APPOINTED MRS JENNETTE SEVIOUR MARTIN
2011-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to THE DU MAURIER FESTIVAL SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DU MAURIER FESTIVAL SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DU MAURIER FESTIVAL SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Intangible Assets
Patents
We have not found any records of THE DU MAURIER FESTIVAL SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE DU MAURIER FESTIVAL SOCIETY
Trademarks
We have not found any records of THE DU MAURIER FESTIVAL SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DU MAURIER FESTIVAL SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as THE DU MAURIER FESTIVAL SOCIETY are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where THE DU MAURIER FESTIVAL SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DU MAURIER FESTIVAL SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DU MAURIER FESTIVAL SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL23 1EL