UKBizDB.co.uk

THE WORSTEAD VILLAGE FESTIVAL

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

This company is commonly known as The Worstead Village Festival. The company was founded 15 years ago and was given the registration number 06946197. The firm's registered office is in NORTH WALSHAM. You can find them at The Shambles Westwick Road, Worstead, North Walsham, Norfolk. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:THE WORSTEAD VILLAGE FESTIVAL
Company Number:06946197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:The Shambles Westwick Road, Worstead, North Walsham, Norfolk, United Kingdom, NR28 9SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, England, PO6 4TR

Secretary01 December 2018Active
Ollands Farm Barn, Swanns Yard, Worstead, North Walsham, England, NR28 9RP

Director08 January 2019Active
3 Sunnyside, Back Street, Back Street, Worstead, North Walsham, England, NR28 9RN

Director13 January 2023Active
C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, England, PO6 4TR

Director05 December 2017Active
Woolcomb Cottage, Honing Road, Worstead, North Walsham, England, NR28 9RG

Director09 January 2020Active
West Barn, Manor Farm Barns, School Road, Worstead, North Walsham, United Kingdom, NR28 9FG

Director01 November 2023Active
Bears Rest, Withergate Road, Worstead, North Walsham, United Kingdom, NR28 9SF

Director17 January 2019Active
Benefield House, Swanns Yard, Worstead, North Walsham, United Kingdom, NR28 9RP

Secretary12 December 2011Active
19, St. Andrews Close, Worstead, North Walsham, England, NR28 9SG

Secretary09 December 2014Active
1, Sunnyside, Back Street Worstead, North Walsham, United Kingdom, NR28 9RN

Director09 September 2010Active
Rose Cottage, 36 Honing Row, Worstead, North Walsham, United Kingdom, NR28 9RH

Director09 September 2010Active
Benefield House, Swanns Yard, Worstead, North Walsham, United Kingdom, NR28 9RP

Director09 September 2010Active
12 St Andrews Close, Worstead, NR28 9SG

Director27 June 2009Active
Ollands Farm, Barn, Swanns Yard Worstead, North Walsham, England, NR28 9RP

Director03 December 2012Active
Glenblossom, 20 Honing Row, Worstead, North Walsham, NR28 9RH

Director27 June 2009Active
3, Sunnyside, Back Street Worstead, North Walsham, United Kingdom, NR28 9RN

Director09 September 2010Active
Rose Cottage, 36 Honing Row, Worstead, North Walsham, United Kingdom, NR28 9RH

Director08 January 2019Active
Sedgefield, Chapel Road, East Ruston, Norwich, NR12 9AA

Director27 June 2009Active
Carpenters Barn, Honing Row, Worstead, North Walsham, United Kingdom, NR28 9RH

Director09 September 2010Active
Mencius, Station Road, Worstead, North Walsham, NR28 9RX

Director27 June 2009Active
Clemsea House, Front Street, Worstead, North Walsham, England, NR28 9RW

Director07 December 2015Active
Clemsea House, Front Street, Worstead, North Walsham, United Kingdom, NR28 9RW

Director09 September 2010Active
28, Beckmeadow Way, Mundesley, Norwich, United Kingdom, NR11 8LP

Director07 December 2016Active
Ashwood Lodge Cottage, Abbey Road, Pentney, Kings Lynn, United Kingdom, PE32 1JP

Director09 September 2010Active
Spinners Cottage, 18a Honing Row, Worstead, North Walsham, England, NR28 9RH

Director08 September 2022Active
19, St Andrews Close Worstead, St. Andrews Close Worstead, North Walsham, England, NR28 9SG

Director10 December 2013Active
Rose Cottage, 36 Honing Row, Worstead, North Walsham, United Kingdom, NR28 9RH

Director08 January 2019Active
Willowdale, Withergate Road, Worstead, North Walsham, NR28 9SF

Director27 June 2009Active
Holly Grove, Worstead, NR28

Director27 June 2009Active
Holly House, Smallburgh, Norwich, England, NR12 9NB

Director05 December 2017Active
7, Castle House, 7 Castle Meadow, Norwich, England, NR2 1BG

Director28 February 2019Active
2, North Walsham Road, Honing, North Walsham, NR28 9QN

Director27 June 2009Active
1, Hillview, Westwick Road Worstead, North Walsham, United Kingdom, NR28 9SD

Director09 September 2010Active
1, Hill View, Westwick Road Worstead, North Walsham, United Kingdom, NR28 9SD

Director09 September 2010Active
Manse Cottage, Meeting Hill Road, Meeting Hill, Worstead, North Walsham, England, NR28 9LR

Director09 September 2010Active

People with Significant Control

Mr Daniel Zebedee Cox
Notified on:17 January 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Rose Cottage, 36 Honing Row, North Walsham, England, NR28 9RH
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mrs Jane Emma Bond
Notified on:17 January 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Ollands Farm Barn, Swanns Yard, North Walsham, England, NR28 9RP
Nature of control:
  • Significant influence or control
Mrs Johanna Maria Gardner
Notified on:08 January 2019
Status:Active
Date of birth:February 1956
Nationality:Dutch
Country of residence:England
Address:C/O Fab Accountants Ltd,, 26 The Slipway, Marina Keep, Portsmouth,, England, PO6 4TR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr Steven Henderson
Notified on:01 July 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:38, Burnt Hills, Cromer, England, NR27 9LW
Nature of control:
  • Significant influence or control
Mrs Gay Webster
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:1 Mission Cottages, Happisburgh Road, North Walsham, England, NR28 9LN
Nature of control:
  • Significant influence or control
Mr Jonathon Lowe
Notified on:01 July 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Ashwood Lodge Cottage, Abbey Road, King's Lynn, England, PE32 1JP
Nature of control:
  • Significant influence or control
Mr Simon Christopher Cole
Notified on:01 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:3, Back Street, North Walsham, England, NR28 9RN
Nature of control:
  • Significant influence or control
Mr Matthew Wright
Notified on:01 July 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:23, Northmead Drive, North Walsham, England, NR28 0AU
Nature of control:
  • Significant influence or control
Miss Sally Louise Nicholson
Notified on:01 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:19, St. Andrews Close, North Walsham, NR28 9SG
Nature of control:
  • Significant influence or control
Mr Toby Rose
Notified on:01 July 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Manse Cottage, Meeting Hill Road, Meeting Hill, North Walsham, England, NR28 9LR
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.