UKBizDB.co.uk

THE WINCHFIELD FESTIVAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Winchfield Festival. The company was founded 24 years ago and was given the registration number 03853371. The firm's registered office is in LONDON. You can find them at C/o William Sturges Llp, Burwood House, 14-16, Caxton Street, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE WINCHFIELD FESTIVAL
Company Number:03853371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:C/o William Sturges Llp, Burwood House, 14-16, Caxton Street, London, England, SW1H 0QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court House, Bagwell Lane, Winchfield, RG27 8DB

Director08 April 2004Active
Court Cottage, Bagwell Lane, Winchfield, Hook, England, RG27 8DB

Director16 November 2022Active
The Oast House, Winchfield, RG27 8DB

Secretary05 October 1999Active
30 Gally Hill Road, Church Crookham, Fleet, GU13 0PU

Director15 December 1999Active
The Oast House, Winchfield, RG27 8DB

Director05 October 1999Active
Boonsticks, Winchfield, Hook, England, RG27 8SJ

Director09 November 2021Active
1 Princes Cottages, Hartley Wintney, Hook, RG27 8PF

Director12 February 2001Active
Glebe House, Bagwell Lane, Winchfield, Hook, England, RG27 8DB

Director23 March 2019Active
Pepper Box, Spratts Hatch Lane, Winchfield, United Kingdom, RG27 8DD

Director22 June 2015Active

People with Significant Control

Mr Owen Meyrick Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Pepper Box, Spratts Hatch Lane, Hook, England, RG27 8DD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tristram Charles Lunel Cary
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Court House, Bagwell Lane, Hook, England, RG27 8DB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Gavin Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:The Oast House, Bagwell Lane, Hook, England, RG27 8DB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.