Company NameBowness Theatre Festival Limited
Company StatusActive
Company Number04168289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Roger Philip Glossop
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMrs Charlotte Rose Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Secretary NameMrs Charlotte Rose Scott
NationalityBritish
StatusCurrent
Appointed26 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Paul Francis Allen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameAlastair Goolden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleSound Designer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMs Hilary Jane Pezet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Griffith Rhys Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NamePeter James
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Samuel Jackson Scott Glossop
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Anthony Chung-Yin Lau
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN
Director NameMr Paul Collins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2003)
RolePrinter
Correspondence AddressSykefold Skelghyll Lane
Ambleside
Cumbria
LA22 0HG
Director NameAlan Sidney Patrick Rickman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 14 January 2016)
RoleActor
Country of ResidenceEngland
Correspondence Address38 Westbourne Terrace
London
W2 3UH
Director NameVictoria Wood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 20 April 2016)
RoleWriter Entertainer
Country of ResidenceUnited Kingdom
Correspondence Address45 Highgate West Hill
London
N6 6DB
Director NameEsther Irene Collins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2003)
RolePrinter
Correspondence AddressSykefold
Skelghyll Lane
Ambleside
Cumbria
LA22 0HG
Director NameSir Alan Ayckbourn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(5 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 06 October 2012)
RoleWriter Director
Country of ResidenceEngland
Correspondence Address119 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Director NameMr Andre Jan Ptaszynski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2003(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 July 2020)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cuddesdon Road
Chiselhampton
Oxford
Oxfordshire
OX44 7XH
Director NameMr Richard Foster
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Mounts Meadow
Gleaston
Ulverston
Cumbria
LA12 0RD

Contact

Websiteoldlaundrytheatre.com

Location

Registered AddressNorthern Assurance Building Albert Square
9 - 21 Princess Street
Manchester
Lancs
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£264,579
Net Worth-£119,631
Cash£383
Current Liabilities£146,031

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

4 April 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
3 April 2024Appointment of Mr Anthony Lau as a director on 24 March 2023 (2 pages)
3 April 2024Director's details changed for Mrs Charlotte Rose Scott on 25 February 2024 (2 pages)
3 April 2024Director's details changed for Mr Roger Philip Glossop on 25 February 2024 (2 pages)
3 April 2024Secretary's details changed for Mrs Charlotte Rose Scott on 25 February 2024 (1 page)
20 October 2023Total exemption full accounts made up to 31 January 2023 (20 pages)
10 March 2023Director's details changed for Mr Samuel Glossop on 5 February 2023 (2 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (20 pages)
8 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 October 2021Full accounts made up to 31 January 2021 (22 pages)
11 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Andre Jan Ptaszynski as a director on 29 July 2020 (1 page)
13 November 2020Full accounts made up to 31 January 2020 (21 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 January 2019 (21 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 January 2018 (18 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Samuel Glossop as a director on 30 October 2016 (2 pages)
30 October 2017Accounts for a small company made up to 31 January 2017 (16 pages)
30 October 2017Accounts for a small company made up to 31 January 2017 (16 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
9 February 2017Termination of appointment of Victoria Wood as a director on 20 April 2016 (1 page)
9 February 2017Termination of appointment of Victoria Wood as a director on 20 April 2016 (1 page)
23 September 2016Full accounts made up to 31 January 2016 (16 pages)
23 September 2016Full accounts made up to 31 January 2016 (16 pages)
26 February 2016Termination of appointment of Alan Sidney Patrick Rickman as a director on 14 January 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 no member list (11 pages)
26 February 2016Termination of appointment of Alan Sidney Patrick Rickman as a director on 14 January 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 no member list (11 pages)
7 July 2015Full accounts made up to 31 January 2015 (15 pages)
7 July 2015Full accounts made up to 31 January 2015 (15 pages)
10 March 2015Annual return made up to 26 February 2015 no member list (12 pages)
10 March 2015Annual return made up to 26 February 2015 no member list (12 pages)
15 October 2014Full accounts made up to 31 January 2014 (15 pages)
15 October 2014Full accounts made up to 31 January 2014 (15 pages)
17 March 2014Annual return made up to 26 February 2014 no member list (12 pages)
17 March 2014Termination of appointment of Richard Foster as a director (1 page)
17 March 2014Termination of appointment of Richard Foster as a director (1 page)
17 March 2014Annual return made up to 26 February 2014 no member list (12 pages)
21 October 2013Full accounts made up to 31 January 2013 (15 pages)
21 October 2013Full accounts made up to 31 January 2013 (15 pages)
27 February 2013Director's details changed for Peter Peter James on 27 February 2013 (3 pages)
27 February 2013Termination of appointment of Alan Ayckbourn as a director (1 page)
27 February 2013Director's details changed for Peter Peter James on 27 February 2013 (3 pages)
27 February 2013Annual return made up to 26 February 2013 no member list (13 pages)
27 February 2013Termination of appointment of Alan Ayckbourn as a director (1 page)
27 February 2013Annual return made up to 26 February 2013 no member list (13 pages)
11 October 2012Full accounts made up to 31 January 2012 (15 pages)
11 October 2012Full accounts made up to 31 January 2012 (15 pages)
5 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 5 March 2012 (1 page)
5 March 2012Annual return made up to 26 February 2012 no member list (14 pages)
5 March 2012Annual return made up to 26 February 2012 no member list (14 pages)
5 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN on 5 March 2012 (1 page)
27 October 2011Full accounts made up to 31 January 2011 (15 pages)
27 October 2011Full accounts made up to 31 January 2011 (15 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (14 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (14 pages)
22 October 2010Full accounts made up to 31 January 2010 (15 pages)
22 October 2010Full accounts made up to 31 January 2010 (15 pages)
7 May 2010Director's details changed for Alastair Goolden on 26 February 2010 (2 pages)
7 May 2010Director's details changed for Alastair Goolden on 26 February 2010 (2 pages)
7 May 2010Director's details changed for Hilary Pezet on 26 February 2010 (2 pages)
7 May 2010Director's details changed for Peter Peter James on 26 February 2010 (2 pages)
7 May 2010Director's details changed for Griffith Rhys Jones on 26 February 2010 (2 pages)
7 May 2010Director's details changed for Peter Peter James on 26 February 2010 (2 pages)
7 May 2010Annual return made up to 26 February 2010 no member list (8 pages)
7 May 2010Director's details changed for Griffith Rhys Jones on 26 February 2010 (2 pages)
7 May 2010Annual return made up to 26 February 2010 no member list (8 pages)
7 May 2010Director's details changed for Hilary Pezet on 26 February 2010 (2 pages)
5 May 2010Appointment of Peter Peter James as a director (2 pages)
5 May 2010Appointment of Peter Peter James as a director (2 pages)
14 April 2010Appointment of Richard Foster as a director (2 pages)
14 April 2010Appointment of Richard Foster as a director (2 pages)
30 October 2009Full accounts made up to 31 January 2009 (14 pages)
30 October 2009Full accounts made up to 31 January 2009 (14 pages)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
15 April 2009Annual return made up to 26/02/09 (5 pages)
15 April 2009Annual return made up to 26/02/09 (5 pages)
15 August 2008Full accounts made up to 31 January 2008 (14 pages)
15 August 2008Full accounts made up to 31 January 2008 (14 pages)
11 April 2008Annual return made up to 26/02/08 (5 pages)
11 April 2008Annual return made up to 26/02/08 (5 pages)
19 July 2007Full accounts made up to 31 January 2007 (13 pages)
19 July 2007Full accounts made up to 31 January 2007 (13 pages)
25 March 2007Annual return made up to 26/02/07 (8 pages)
25 March 2007Annual return made up to 26/02/07 (8 pages)
23 August 2006Full accounts made up to 31 January 2006 (12 pages)
23 August 2006Full accounts made up to 31 January 2006 (12 pages)
29 March 2006Annual return made up to 26/02/06 (8 pages)
29 March 2006Annual return made up to 26/02/06 (8 pages)
17 November 2005Full accounts made up to 31 January 2005 (15 pages)
17 November 2005Full accounts made up to 31 January 2005 (15 pages)
7 March 2005Annual return made up to 26/02/05 (8 pages)
7 March 2005Annual return made up to 26/02/05 (8 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
12 November 2004Full accounts made up to 31 January 2004 (14 pages)
12 November 2004Full accounts made up to 31 January 2004 (14 pages)
8 March 2004Annual return made up to 26/02/04 (9 pages)
8 March 2004Annual return made up to 26/02/04 (9 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
11 November 2003Full accounts made up to 31 January 2003 (13 pages)
11 November 2003Full accounts made up to 31 January 2003 (13 pages)
3 April 2003Annual return made up to 26/02/03
  • 363(287) ‐ Registered office changed on 03/04/03
(11 pages)
3 April 2003Annual return made up to 26/02/03
  • 363(287) ‐ Registered office changed on 03/04/03
(11 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
29 October 2002Full accounts made up to 31 January 2002 (11 pages)
29 October 2002Full accounts made up to 31 January 2002 (11 pages)
2 April 2002Annual return made up to 26/02/02 (4 pages)
2 April 2002Annual return made up to 26/02/02 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
12 March 2002Registered office changed on 12/03/02 from: bank house 9 charlotte street manchester lancashire M1 4EU (1 page)
1 October 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
1 October 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
23 August 2001Memorandum and Articles of Association (16 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2001Memorandum and Articles of Association (16 pages)
26 February 2001Incorporation (28 pages)
26 February 2001Incorporation (28 pages)