THE WORSTEAD VILLAGE FESTIVAL
Overview
Company Name | THE WORSTEAD VILLAGE FESTIVAL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06946197 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE WORSTEAD VILLAGE FESTIVAL?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is THE WORSTEAD VILLAGE FESTIVAL located?
Registered Office Address | C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep Port Solent, PO6 4TR Portsmouth, Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE WORSTEAD VILLAGE FESTIVAL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE WORSTEAD VILLAGE FESTIVAL?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for THE WORSTEAD VILLAGE FESTIVAL?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Jane Emma Bond as a person with significant control on Dec 29, 2024 | 1 pages | PSC07 | ||
Cessation of Johanna Maria Gardner as a person with significant control on Dec 29, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Mark Thompson as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 20 pages | AA | ||
Termination of appointment of Bruce Robert Paterson as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Johanna Maria Gardner as a director on Dec 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Johanna Maria Gardner as a secretary on Dec 29, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from The Shambles Westwick Road Worstead North Walsham Norfolk NR28 9SD England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR | 1 pages | AD02 | ||
Director's details changed for Mrs Johanna Maria Gardner on Feb 20, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Johanna Maria Gardner as a person with significant control on Feb 20, 2024 | 2 pages | PSC04 | ||
Registered office address changed from The Shambles Westwick Road Worstead North Walsham Norfolk NR28 9SD United Kingdom to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on Feb 20, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mrs Johanna Maria Gardner on Feb 20, 2024 | 1 pages | CH03 | ||
Termination of appointment of Sarah Jane Martin as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Jennifer Mcpherson Gubbins as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 20 pages | AA | ||
Appointment of Mr Simon Christopher Cole as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Wright as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Belinda Anne Patient as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Sarah Jane Martin on Sep 08, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Sarah Jane Martin as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Who are the officers of THE WORSTEAD VILLAGE FESTIVAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOND, Jane Emma | Director | Swanns Yard Worstead NR28 9RP North Walsham Ollands Farm Barn England | England | British | Retired / Potter | 254488620001 | ||||
COLE, Simon Christopher | Director | Back Street Worstead NR28 9RN North Walsham 3 Sunnyside, Back Street Norfolk England | England | British | Retired | 209902800001 | ||||
GEARY, Kevin Peter | Director | Honing Road Worstead NR28 9RG North Walsham Woolcomb Cottage Norfolk England | England | British,New Zealander | Media Consultant | 266235120001 | ||||
MCPHERSON GUBBINS, Jennifer | Director | Manor Farm Barns School Road, Worstead NR28 9FG North Walsham West Barn Norfolk United Kingdom | United Kingdom | British,Irish | Legal Adviser | 315818710001 | ||||
THOMPSON, Mark | Director | 26 The Slipway, Marina Keep Port Solent, PO6 4TR Portsmouth, C/O Fab Accountants Ltd, Hampshire England | England | British | Director | 338221430001 | ||||
BACON, John Christopher, Dr | Secretary | c/o Dr J Bacon Swanns Yard Worstead NR28 9RP North Walsham Benefield House Norfolk United Kingdom | 166646980001 | |||||||
GARDNER, Johanna Maria | Secretary | 26 The Slipway, Marina Keep Port Solent, PO6 4TR Portsmouth, C/O Fab Accountants Ltd, Hampshire England | 253144170001 | |||||||
NICHOLSON, Sally Louise | Secretary | St. Andrews Close Worstead NR28 9SG North Walsham 19 Norfolk England | 194381710001 | |||||||
ALLEN, Raymond Derrick | Director | Sunnyside Back Street Worstead NR28 9RN North Walsham 1 Norfolk United Kingdom | United Kingdom | British | Carpenter | 155097430001 | ||||
ANNISON, Michael James | Director | 36 Honing Row Worstead NR28 9RH North Walsham Rose Cottage Norfolk United Kingdom | United Kingdom | British | Insurance Brooker | 155447750001 | ||||
BACON, John Christopher, Doctor | Director | Swanns Yard Worstead NR28 9RP North Walsham Benefield House Norfolk United Kingdom | England | British | Research Scientist | 155014440001 | ||||
BATEMAN, Russell | Director | 12 St Andrews Close NR28 9SG Worstead Norfolk | England | British | Sales Support Engineer | 58476220001 | ||||
BOND, Adrian | Director | Barn Swanns Yard Worstead NR28 9RP North Walsham Ollands Farm Norfolk England | England | British | Civil Engineer | 174828790001 | ||||
CLARE, Cynthia Margaret | Director | 20 Honing Row Worstead NR28 9RH North Walsham Glenblossom Norfolk | England | British | Director | 139226060001 | ||||
COLE, Simon Christopher | Director | Sunnyside Back Street Worstead NR28 9RN North Walsham 3 Norfolk United Kingdom | United Kingdom | British | Company Director | 106311860001 | ||||
COX, Daniel Zebedee | Director | 36 Honing Row Worstead NR28 9RH North Walsham Rose Cottage Norfolk United Kingdom | United Kingdom | British | Strategic Accounts Manager | 254433940001 | ||||
GARDNER, Johanna Maria | Director | 26 The Slipway, Marina Keep Port Solent, PO6 4TR Portsmouth, C/O Fab Accountants Ltd, Hampshire England | United Kingdom | Dutch | Sales Assistant | 244104200002 | ||||
GIBSON, Derek George | Director | Chapel Road East Ruston NR12 9AA Norwich Sedgefield Norfolk | England | British | Retired Md | 132889120001 | ||||
GRAY, Lorraine | Director | Honing Row Worstead NR28 9RH North Walsham Carpenters Barn Norfolk United Kingdom | United Kingdom | Britsih | Company Director | 122332560001 | ||||
HAWKINS, Susan Patricia | Director | Station Road Worstead NR28 9RX North Walsham Mencius Norfolk | England | British | Director | 139226110001 | ||||
HENDERSON, Steven George | Director | Front Street Worstead NR28 9RW North Walsham Clemsea House Norfolk England | England | British | Technical Director | 155453150002 | ||||
HENDERSON, Steven George | Director | Front Street Worstead NR28 9RW North Walsham Clemsea House Norfolk United Kingdom | England | British | Technical Director Security Electronics Company | 155453150001 | ||||
LAMBERT, Josef | Director | Beckmeadow Way Mundesley NR11 8LP Norwich 28 United Kingdom | United Kingdom | British | Information & Planning Manager | 221254510001 | ||||
LOWE, Jonathan | Director | Abbey Road Pentney PE32 1JP Kings Lynn Ashwood Lodge Cottage United Kingdom | England | British | Farm Manager | 155097390002 | ||||
MARTIN, Sarah Jane | Director | 18a Honing Row Worstead NR28 9RH North Walsham Spinners Cottage Norfolk England | England | British | Parish Clerk | 299972920002 | ||||
NICHOLSON, Sally | Director | St Andrews Close Worstead St. Andrews Close Worstead NR28 9SG North Walsham 19 Norfolk England | United Kingdom | British | Administrator | 183980390001 | ||||
OUTING, Sam Edward | Director | 36 Honing Row Worstead NR28 9RH North Walsham Rose Cottage Norfolk United Kingdom | United Kingdom | British | Horticulturist | 254434400001 | ||||
PARKER, Joe | Director | Withergate Road Worstead NR28 9SF North Walsham Willowdale Norfolk | England | British | Retired | 139226070001 | ||||
PATERSON, Bruce Robert | Director | Withergate Road Worstead NR28 9SF North Walsham Bears Rest Norfolk United Kingdom | England | British | Director | 254434410001 | ||||
PATERSON, Gavin Alston | Director | Holly Grove NR28 Worstead Norfolk | England | British | Owner Of Worsted Farm / Farmer | 4338520002 | ||||
PATERSON, Marcia Vivien | Director | Smallburgh NR12 9NB Norwich Holly House England | United Kingdom | British | Retired | 34191870001 | ||||
PATIENT, Belinda Anne | Director | Castle House 7 Castle Meadow NR2 1BG Norwich 7 Norfolk England | England | British | Retired | 255857800002 | ||||
PEARCE, Jennifer Louise | Director | North Walsham Road Honing NR28 9QN North Walsham 2 Norfolk | England | British | Assistant Librarian And Medical Secretary | 139226090001 | ||||
RANCE, Caroline Justine Elizabeth | Director | Hillview Westwick Road Worstead NR28 9SD North Walsham 1 Norfolk United Kingdom | United Kingdom | British | Key Account Manager | 155099980001 | ||||
RANCE, John Anthony | Director | Hill View Westwick Road Worstead NR28 9SD North Walsham 1 Norfolk United Kingdom | United Kingdom | British | Retired | 155015510002 |
Who are the persons with significant control of THE WORSTEAD VILLAGE FESTIVAL?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jane Emma Bond | Jan 17, 2019 | Swanns Yard Worstead NR28 9RP North Walsham Ollands Farm Barn Norfolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Daniel Zebedee Cox | Jan 17, 2019 | 36 Honing Row Worstead NR28 9RH North Walsham Rose Cottage Norfolk England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Johanna Maria Gardner | Jan 08, 2019 | 26 The Slipway, Marina Keep Port Solent, PO6 4TR Portsmouth, C/O Fab Accountants Ltd, Hampshire England | Yes |
Nationality: Dutch Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Steven Henderson | Jul 01, 2016 | Burnt Hills NR27 9LW Cromer 38 Norfolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Gay Webster | Jul 01, 2016 | Happisburgh Road White Horse Common NR28 9LN North Walsham 1 Mission Cottages Norfolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jonathon Lowe | Jul 01, 2016 | Abbey Road Pentney PE32 1JP King's Lynn Ashwood Lodge Cottage Norfolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Christopher Cole | Jul 01, 2016 | Back Street Worstead NR28 9RN North Walsham 3 Norfolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Matthew Wright | Jul 01, 2016 | Northmead Drive NR28 0AU North Walsham 23 Norfolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Sally Louise Nicholson | Jul 01, 2016 | St. Andrews Close Worstead NR28 9SG North Walsham 19 Norfolk | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Toby Rose | Jul 01, 2016 | Meeting Hill Road, Meeting Hill Worstead NR28 9LR North Walsham Manse Cottage Norfolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE WORSTEAD VILLAGE FESTIVAL?
Notified On | Ceased On | Statement |
---|---|---|
Jul 21, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0