Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADSTAIRS FOLK WEEK
Company Information for

BROADSTAIRS FOLK WEEK

DS1 KENT INNOVATION CENTRE, MILLENNIUM WAY, BROADSTAIRS, CT10 2QQ,
Company Registration Number
04485945
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Broadstairs Folk Week
BROADSTAIRS FOLK WEEK was founded on 2002-07-15 and has its registered office in Broadstairs. The organisation's status is listed as "Active". Broadstairs Folk Week 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
BROADSTAIRS FOLK WEEK
 
Legal Registered Office
DS1 KENT INNOVATION CENTRE
MILLENNIUM WAY
BROADSTAIRS
CT10 2QQ
Other companies in CT10
 
Charity Registration
Charity Number 1104684
Charity Address 84 HIGH STREET, BROADSTAIRS, KENT, CT10 1JJ
Charter TO PRESERVE AND ADVANCE PUBLIC EDUCATION IN THE APPRECIATION OF ENGLISH AND MULTICULTURAL FOLK DANCE, SONG AND MUSIC AND TO PROMOTE THE KNOWLEDGE AND PRACTICE OF ENGLISH AND MULTICULTURAL FOLK DANCE, SONG AND MUSIC BY MEANS OF DANCES, CLASSES, LECTURES, DEMONSTRATIONS AND OTHER LIKE METHODS, IN THE TOWN OF BROADSTAIRS ANS ST PETERS AND THE NEIGHBOURING TOWNS AND VILLAGES.
Filing Information
Company Number 04485945
Company ID Number 04485945
Date formed 2002-07-15
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 30/09/2023
Account next due 30/06/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADSTAIRS FOLK WEEK
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 BROADSTAIRS FOLK WEEK

Current Directors
Officer Role Date Appointed
HARRY CHARLES KEMP
Company Secretary 2011-09-20
GEOFFREY CRINE
Director 2004-04-21
BRIAN HAMILTON DUNNE
Director 2013-09-13
JENNIFER JANE FAULKNER
Director 2011-06-14
MALCOLM JOHN FLORY
Director 2002-12-10
EUAN HEADLEY
Director 2009-04-14
DOUG HUDSON
Director 2004-08-18
SALLY-ANN ANN IRONMONGER
Director 2017-03-14
HARRY CHARLES KEMP
Director 2004-04-21
PHILIP LANCASTER
Director 2012-07-10
REBEKAH ANNE MASON-SMITH
Director 2012-07-10
LEE WELLBROOK
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERTS
Director 2009-04-15 2016-04-05
DAVID RUSSELL ELLIS
Director 2002-12-10 2015-08-31
MARGARET ANNE BRANSCOMBE-KENT
Company Secretary 2004-09-01 2011-09-20
MARGARET ANNE BRANSCOMBE-KENT
Director 2004-04-21 2011-09-20
CHARLES FRANCIS CHEVENS HANDLEY
Director 2007-03-20 2011-01-04
SUE JOHNSON
Director 2009-04-14 2010-02-09
CLIVE THURGATE
Director 2002-09-01 2009-09-17
MARGARET STOCKWELL
Director 2003-01-07 2007-02-20
JOANNE TUFFS
Company Secretary 2002-09-01 2004-04-23
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-07-15 2002-07-15
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-07-15 2002-07-15
M W DOUGLAS & COMPANY LIMITED
Nominated Director 2002-07-15 2002-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER JANE FAULKNER JACKDAWPRO LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
MALCOLM JOHN FLORY AVINCO LTD Director 2006-12-01 CURRENT 2006-12-01 Liquidation
MITESH SHASHIKANT VEKARIA VASCROFT HOLDINGS LTD Company Secretary 2013-12-18 - 2014-12-11 RESIGNED 2011-07-28 Active
HARRY CHARLES KEMP PATHWAY HOLIDAY COTTAGES LTD Director 2017-06-28 CURRENT 2017-06-28 Active
HARRY CHARLES KEMP CHAMBER PROFESSIONAL CONSULTANTS LTD Director 2015-12-04 CURRENT 2015-12-04 Active
HARRY CHARLES KEMP RECLAIMZ LIMITED Director 2014-06-20 CURRENT 2014-06-19 Active
HARRY CHARLES KEMP THANET EARLY YEARS PROJECT Director 2013-08-05 CURRENT 2003-03-07 Active
HARRY CHARLES KEMP KEMP'S ACCOUNTING SOLUTIONS LIMITED Director 2002-10-22 CURRENT 2002-10-17 Active
PHILIP LANCASTER ELIZABETH COURT RESIDENTS ASSOCIATION LIMITED Director 2015-10-09 CURRENT 1985-04-18 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
2024-05-10DIRECTOR APPOINTED MS MICHELA MARTIN GEORGE
2024-03-1930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14DIRECTOR APPOINTED MRS MICHELLE HARPER
2024-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HARPER
2024-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE MARTIN GEORGE
2024-03-13Change of details for Ms Michele Martin George as a person with significant control on 2024-03-13
2024-03-04Change of details for Mr Ian James Bullock as a person with significant control on 2024-03-01
2024-03-04CESSATION OF JENNIFER JANE RYAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE FAULKNER
2024-03-04Director's details changed for Mr Ian James Bullock on 2024-03-01
2024-02-27CESSATION OF HELEN ORRY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27APPOINTMENT TERMINATED, DIRECTOR HELEN ORRY
2023-10-09DIRECTOR APPOINTED MR GEOFFREY HENRY TURNER
2023-10-09Director's details changed for Mr Geoffrey Henry Turner on 2023-10-09
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY TURNER
2023-04-05Change of details for Mr Brian Hamilton Dunne as a person with significant control on 2023-04-01
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM Festival Office Music Room Pierremont Hall Broadstairs Kent CT10 1JX United Kingdom
2023-04-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06Change of details for Ms Jennifer Jane Ryan as a person with significant control on 2022-12-15
2023-01-06Director's details changed for Miss Jennifer Jane Faulkner on 2022-12-15
2022-11-13DIRECTOR APPOINTED MRS HELEN ORRY
2022-11-13DIRECTOR APPOINTED MRS HELEN ORRY
2022-11-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ORRY
2022-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ALICE BARNETT
2022-11-06PSC07CESSATION OF SARAH ALICE BARNETT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRINE
2022-08-17PSC07CESSATION OF GEOFFREY CRINE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR LEE WELLBROOK
2022-02-10CESSATION OF LEE WELLBROOK AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Director's details changed for Mr Jack Hayward on 2022-02-08
2022-02-10CH01Director's details changed for Mr Jack Hayward on 2022-02-08
2022-02-10PSC07CESSATION OF LEE WELLBROOK AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE WELLBROOK
2022-01-22DIRECTOR APPOINTED MR PAUL THOMAS HINDMARSH
2022-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HINDMARSH
2022-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HINDMARSH
2022-01-22AP01DIRECTOR APPOINTED MR PAUL THOMAS HINDMARSH
2022-01-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CROSS
2022-01-21DIRECTOR APPOINTED MRS SARAH CROSS
2022-01-21AP01DIRECTOR APPOINTED MRS SARAH CROSS
2022-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH CROSS
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUG HUDSON
2021-04-08PSC07CESSATION OF DOUG HUDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-15CH01Director's details changed for Sally-Ann Ann Ironmonger on 2020-07-15
2020-04-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12PSC07CESSATION OF REBEKAH ANNE MASON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH ANNE MASON-SMITH
2020-01-30AP01DIRECTOR APPOINTED MR JACK HAYWARD
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES BULLOCK
2020-01-29AP01DIRECTOR APPOINTED MR IAN JAMES BULLOCK
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Festival Office Pierremont Hall Broadstairs Kent CT10 1JX
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR EUAN HEADLEY
2019-02-27TM02Termination of appointment of Harry Charles Kemp on 2019-02-27
2019-02-27PSC07CESSATION OF EUAN RISDON HEADLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26CH01Director's details changed for Sally-Ann Ann Ironmonger on 2019-02-25
2019-02-25PSC07CESSATION OF PHILIP LANCASTER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25PSC04Change of details for Ms Sally Ann Ironmonger as a person with significant control on 2019-02-25
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN IRONMONGER
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN FLORY
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CHARLES KEMP
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANCASTER
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-03-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH ANNE MASON SMITH
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP LANCASTER
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN FLORY
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WELLBROOK
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JANE RYAN
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY CRINE
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUAN RISDON HEADLEY
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUG HUDSON
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HAMILTON DUNNE
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY CHARLES KEMP
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-05-31AP01DIRECTOR APPOINTED SALLY-ANN IRONMONGER
2017-01-23AA30/09/16 TOTAL EXEMPTION FULL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG HUDSON / 07/06/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LANCASTER / 07/06/2016
2016-06-07TM01TERMINATE DIR APPOINTMENT
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE RYAN / 07/06/2016
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2015-12-30AA30/09/15 TOTAL EXEMPTION FULL
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2015-09-23AP01DIRECTOR APPOINTED MR LEE WELLBROOK
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY CHARLES KEMP / 22/07/2015
2015-07-23AR0115/07/15 NO MEMBER LIST
2015-03-03AA30/09/14 TOTAL EXEMPTION FULL
2014-08-14AP01DIRECTOR APPOINTED BRIAN HAMILTON DUNNE
2014-07-31AR0115/07/14 NO MEMBER LIST
2014-06-24AA30/09/13 TOTAL EXEMPTION FULL
2013-07-19AR0115/07/13 NO MEMBER LIST
2013-05-21AA30/09/12 TOTAL EXEMPTION FULL
2012-07-17AR0115/07/12 NO MEMBER LIST
2012-07-17AP01DIRECTOR APPOINTED REBEKAH ANNE MASON-SMITH
2012-07-17AP01DIRECTOR APPOINTED PHILIP LANCASTER
2012-06-20AA30/09/11 TOTAL EXEMPTION FULL
2011-10-18AP03SECRETARY APPOINTED HARRY CHARLES KEMP
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BRANSCOMBE-KENT
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BRANSCOMBE-KENT
2011-08-02AR0115/07/11 NO MEMBER LIST
2011-06-20AP01DIRECTOR APPOINTED JENNIFER JANE RYAN
2011-06-14AA30/09/10 TOTAL EXEMPTION FULL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HANDLEY
2010-08-23AR0115/07/10 NO MEMBER LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SUE JOHNSON
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR CLIVE THURGATE
2009-07-31363aANNUAL RETURN MADE UP TO 15/07/09
2009-07-27AA30/09/08 TOTAL EXEMPTION FULL
2009-05-11288aDIRECTOR APPOINTED PETER ROBERTS
2009-05-11288aDIRECTOR APPOINTED EUAN HEADLEY
2009-05-11288aDIRECTOR APPOINTED SUE JOHNSON
2008-08-05363aANNUAL RETURN MADE UP TO 15/07/08
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2007-08-04363sANNUAL RETURN MADE UP TO 15/07/07
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-15288bDIRECTOR RESIGNED
2006-08-07363sANNUAL RETURN MADE UP TO 15/07/06
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sANNUAL RETURN MADE UP TO 15/07/05
2005-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22363sANNUAL RETURN MADE UP TO 15/07/04
2004-09-22225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-07288aNEW DIRECTOR APPOINTED
2004-05-27288bSECRETARY RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-12363sANNUAL RETURN MADE UP TO 15/07/03
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-07-22288bSECRETARY RESIGNED
2002-07-22288bDIRECTOR RESIGNED
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts



Licences & Regulatory approval
We could not find any licences issued to BROADSTAIRS FOLK WEEK 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 BROADSTAIRS FOLK WEEK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADSTAIRS FOLK WEEK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADSTAIRS FOLK WEEK

Intangible Assets
Patents
We have not found any records of BROADSTAIRS FOLK WEEK registering or being granted any patents
Domain Names
We do not have the domain name information for BROADSTAIRS FOLK WEEK
Trademarks
We have not found any records of BROADSTAIRS FOLK WEEK registering or being granted any trademarks
Income
Government Income

Government spend with BROADSTAIRS FOLK WEEK

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-11 GBP £1,000 Grants
Kent County Council 2016-08-11 GBP £1,683 Grants
Kent County Council 2016-05-06 GBP £4,500
Kent County Council 2016-01-07 GBP £500 Grants
Kent County Council 2015-09-07 GBP £4,500
Kent County Council 2015-03-17 GBP £1,000 Grants
Kent County Council 2014-11-14 GBP £500 Grants
Kent County Council 2013-04-23 GBP £5,760 Grants
Kent County Council 2012-10-01 GBP £2,000 Grants
Kent County Council 2012-06-26 GBP £7,200 Grants
Kent County Council 2011-05-19 GBP £12,000 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROADSTAIRS FOLK WEEK 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 BROADSTAIRS FOLK WEEK 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 BROADSTAIRS FOLK WEEK 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.