Company Information for HENLEY FESTIVAL LIMITED
LEANDER CLUB, HENLEY ON THAMES, HENLEY-ON-THAMES, RG9 2LP,
|
Company Registration Number
02284295
Private Limited Company
Active |
Company Name | |
---|---|
HENLEY FESTIVAL LIMITED | |
Legal Registered Office | |
LEANDER CLUB HENLEY ON THAMES HENLEY-ON-THAMES RG9 2LP Other companies in RG9 | |
Company Number | 02284295 | |
---|---|---|
Company ID Number | 02284295 | |
Date formed | 1988-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB527230566 |
Last Datalog update: | 2024-08-05 08:48:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HENLEY FESTIVAL CATERING LIMITED | CROYDON HALL FELONS OAK RODHUISH MINEHEAD SOMERSET TA24 6QT | Active | Company formed on the 2023-03-06 |
Officer | Role | Date Appointed |
---|---|---|
JAMES RODNEY ALLPASS |
||
STEPHEN ANDREW CARTER |
||
CHARLOTTE GEEVES |
||
JONATHAN HOBBS |
||
ANTHONY GRANVILLE MALLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITA ANN CLIFTON |
Director | ||
JANINE ROSAMUND SHEILA FITZGERALD |
Director | ||
AMIN HEMANI |
Director | ||
JONATHAN RICHARD BARNARD HOBBS |
Director | ||
MARK EDWARD SMITH |
Director | ||
MARK HOWARD MICHAEL WEBBER |
Director | ||
LINDA SANDERSON |
Company Secretary | ||
JOHN BARRY SMITH |
Director | ||
MICHAEL DEREK VAUGHAN RAKE |
Director | ||
PATRICK GUY NICOLL |
Director | ||
GILL MITCHELL |
Company Secretary | ||
WILLIAM JOHN ALEXANDER |
Director | ||
JOHN EDWARD LAWSON |
Director | ||
JANINE ROSAMOND SHEILA VOSS |
Director | ||
JOHN BRIAN TWORT |
Company Secretary | ||
MARTYN ARBIB |
Director | ||
HENRY ROBERTS CASLEY |
Director | ||
JOHN DAVID MORROW |
Company Secretary | ||
MICHAEL DIGBY RUTTER |
Company Secretary | ||
STEPHEN CHARLES MCMANUS |
Director | ||
ROSEMARY HUDSON |
Director | ||
MICHAEL MONTAGUE |
Director | ||
PETER RICHARD CARSTAIRS CONI |
Director | ||
GEORGE PAUL LEHRIAN |
Director | ||
RICHARD POWER |
Director | ||
RICHARD STUART GODDARD |
Company Secretary | ||
RICHARD STUART GODDARD |
Director | ||
TIMOTHY ADRIAN CROISDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCOTT HOUSE LIMITED | Director | 2014-09-20 | CURRENT | 1992-05-29 | Active | |
STAR USR LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
ANGLO BARINTHUS SHIPPING LIMITED | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
ANGLO RED SHIPPING LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
STAR III LIMITED | Director | 2017-06-08 | CURRENT | 2015-11-05 | Active | |
ANGLO INTERNATIONAL SHIPPING OPERATIONS LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
ANGLO INTERNATIONAL SHIPPING GROUP LIMITED | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active | |
SUAVE.IT LTD | Director | 2014-08-07 | CURRENT | 2013-08-19 | Active - Proposal to Strike off | |
EUROPEAN GENERATION LIMITED | Director | 2014-04-10 | CURRENT | 2012-12-19 | Active | |
TWINWOODS HEAT & POWER LIMITED | Director | 2014-04-10 | CURRENT | 2009-01-22 | Active | |
BLUNAR LIMITED | Director | 2012-12-05 | CURRENT | 2012-04-14 | Active | |
STAR NEBULA LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
POLUS CAPITAL MANAGEMENT GROUP LIMITED | Director | 2004-02-04 | CURRENT | 2003-06-05 | Active | |
STAR EXECUTIVE PARTNER LIMITED | Director | 2000-12-11 | CURRENT | 2000-11-30 | Active | |
TOWER HILL SUFFOLK LIMITED | Director | 2000-06-15 | CURRENT | 1998-02-16 | Active | |
TOWER HILL INVESTMENT PARTNERS LIMITED | Director | 1999-07-01 | CURRENT | 1999-04-14 | Active | |
YOUTH EXPERIENCE IN SPORT | Director | 1995-10-27 | CURRENT | 1995-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CH01 | Director's details changed for Mr Anthony Granville Mallin on 2021-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM River & Rowing Museum Mill Meadows Henley-on-Thames Oxfordshire RG9 1BF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RODNEY ALLPASS | |
AP01 | DIRECTOR APPOINTED MR NICOLAS GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GEEVES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HOBBS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE GEEVES | |
AP01 | DIRECTOR APPOINTED JAMES RODNEY ALLPASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WEBBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIN HEMANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANINE FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON | |
AP01 | DIRECTOR APPOINTED LORD STEPHEN ANDREW CARTER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GRANVILLE MALLIN | |
TM02 | Termination of appointment of Linda Sanderson on 2016-10-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK VAUGHAN RAKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GUY NICOLL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM HENLEY FESTIVAL LTD 14 FRIDAY STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/02/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILL MITCHELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILL MITCHELL | |
AP03 | SECRETARY APPOINTED MRS LINDA SANDERSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD BARNARD HOBBS | |
AP01 | DIRECTOR APPOINTED MR MARK WEBBER | |
AP01 | DIRECTOR APPOINTED MS JANINE ROSAMUND SHEILA FITZGERALD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GUY NICOLL / 01/01/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 23/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD SMITH | |
AR01 | 23/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER | |
AP01 | DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE | |
AR01 | 23/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LAWSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALEXANDER / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SMITH / 12/03/2010 | |
AP01 | DIRECTOR APPOINTED MR AMIN HEMANI | |
AP01 | DIRECTOR APPOINTED MRS RITA ANN CLIFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANINE VOSS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MITCHELL / 27/05/2009 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 14 FRIDAY STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 23/11/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.36 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities
HENLEY FESTIVAL LIMITED owns 2 domain names.
henley-festival.co.uk henleyfestival.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
PURPLE SPIDER PERFORMANCE OLYMPICS 2012 |
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.
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. |