Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whitby Folk Week Limited
Whitby Folk Week Limited is an active company incorporated on 6 September 2006 with the registered office located in Lincoln, Lincolnshire. Whitby Folk Week Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05926735
Private limited by guarantee without share capital
Age
19 years
Incorporated
6 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 September 2025
(1 month ago)
Next confirmation dated
14 September 2026
Due by
28 September 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Whitby Folk Week Limited
Contact
Update Details
Address
7 Marjorie Avenue
Lincoln
LN6 7SD
England
Address changed on
25 Sep 2025
(1 month ago)
Previous address was
51 Katrina Grove Featherstone Pontefract WF7 5LW England
Companies in LN6 7SD
Telephone
01977 792205
Email
Unreported
Website
Coliseumcentre.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
5
Mrs Susan Eileen Houston
Director • PSC • Teacher • British • Lives in UK • Born in Jan 1945
Emma Mary King
Director • PSC • British • Lives in England • Born in Jun 1984
Lynne Siobhan Houston
Director • PSC • Finance Director • British • Lives in England • Born in Jun 1986
Melanie ANN Barber
Director • Retired • British • Lives in England • Born in Feb 1964
Joel John Chapman
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£72.71K
Decreased by £6.08K (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75.84K
Decreased by £4.39K (-5%)
Total Liabilities
-£40.99K
Decreased by £10.97K (-21%)
Net Assets
£34.85K
Increased by £6.58K (+23%)
Debt Ratio (%)
54%
Decreased by 10.72% (-17%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
1 Month Ago on 25 Sep 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Registers Moved To Registered Address
1 Month Ago on 24 Sep 2025
Joel John Chapman (PSC) Appointed
2 Months Ago on 1 Sep 2025
Emma Mary King (PSC) Appointed
2 Months Ago on 1 Sep 2025
Lynne Siobhan Houston (PSC) Appointed
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
4 Months Ago on 18 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Oct 2024
Mr Joel John Chapman Appointed
2 Years 1 Month Ago on 1 Oct 2023
Andrew David Smith (PSC) Resigned
3 Years Ago on 1 Oct 2022
Get Alerts
Get Credit Report
Discover Whitby Folk Week Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from 51 Katrina Grove Featherstone Pontefract WF7 5LW England to 72 Freedom Road Sheffield S6 2XB
Submitted on 25 Sep 2025
Notification of Joel John Chapman as a person with significant control on 1 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 24 Sep 2025
Notification of Emma Mary King as a person with significant control on 1 September 2025
Submitted on 24 Sep 2025
Notification of Lynne Siobhan Houston as a person with significant control on 1 September 2025
Submitted on 24 Sep 2025
Register(s) moved to registered office address 7 Marjorie Avenue Lincoln LN6 7SD
Submitted on 24 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Jun 2025
Appointment of Mr Joel John Chapman as a secretary on 1 October 2023
Submitted on 3 Oct 2024
Cessation of Andrew David Smith as a person with significant control on 1 October 2022
Submitted on 2 Oct 2024
Director's details changed for Ms Melanie Ann Barber on 2 October 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs