Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY FESTIVAL LIMITED
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 Overview

About Henley Festival Ltd
HENLEY FESTIVAL LIMITED was founded on 1988-08-04 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Henley Festival Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HENLEY FESTIVAL LIMITED
 
Legal Registered Office
LEANDER CLUB
HENLEY ON THAMES
HENLEY-ON-THAMES
RG9 2LP
Other companies in RG9
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HENLEY FESTIVAL LIMITED
The following companies were found which have the same name as HENLEY FESTIVAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENLEY FESTIVAL CATERING LIMITED CROYDON HALL FELONS OAK RODHUISH MINEHEAD SOMERSET TA24 6QT Active Company formed on the 2023-03-06

Company Officers of HENLEY FESTIVAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES RODNEY ALLPASS
Director 2016-12-16
STEPHEN ANDREW CARTER
Director 2016-10-21
CHARLOTTE GEEVES
Director 2016-12-16
JONATHAN HOBBS
Director 2018-01-01
ANTHONY GRANVILLE MALLIN
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
RITA ANN CLIFTON
Director 2010-03-12 2016-12-16
JANINE ROSAMUND SHEILA FITZGERALD
Director 2014-05-02 2016-12-16
AMIN HEMANI
Director 2010-03-12 2016-12-16
JONATHAN RICHARD BARNARD HOBBS
Director 2014-05-02 2016-12-16
MARK EDWARD SMITH
Director 2012-03-30 2016-12-16
MARK HOWARD MICHAEL WEBBER
Director 2014-05-02 2016-12-16
LINDA SANDERSON
Company Secretary 2015-02-16 2016-10-21
JOHN BARRY SMITH
Director 2004-11-23 2016-10-21
MICHAEL DEREK VAUGHAN RAKE
Director 2011-07-15 2016-07-20
PATRICK GUY NICOLL
Director 2004-02-06 2015-07-17
GILL MITCHELL
Company Secretary 2005-02-01 2014-09-30
WILLIAM JOHN ALEXANDER
Director 2002-12-16 2011-10-31
JOHN EDWARD LAWSON
Director 1994-01-01 2011-10-31
JANINE ROSAMOND SHEILA VOSS
Director 1993-01-26 2009-07-17
JOHN BRIAN TWORT
Company Secretary 2002-05-01 2005-01-31
MARTYN ARBIB
Director 1993-04-30 2003-10-17
HENRY ROBERTS CASLEY
Director 1993-01-21 2002-12-16
JOHN DAVID MORROW
Company Secretary 2001-11-01 2002-04-30
MICHAEL DIGBY RUTTER
Company Secretary 1992-12-18 2001-10-31
STEPHEN CHARLES MCMANUS
Director 1994-01-01 1994-09-15
ROSEMARY HUDSON
Director 1993-04-30 1994-08-11
MICHAEL MONTAGUE
Director 1992-05-23 1993-12-20
PETER RICHARD CARSTAIRS CONI
Director 1992-05-23 1993-01-02
GEORGE PAUL LEHRIAN
Director 1992-05-23 1992-12-18
RICHARD POWER
Director 1992-05-23 1992-12-18
RICHARD STUART GODDARD
Company Secretary 1992-05-23 1992-12-07
RICHARD STUART GODDARD
Director 1992-05-23 1992-12-07
TIMOTHY ADRIAN CROISDALE
Director 1992-05-23 1992-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RODNEY ALLPASS WESTCOTT HOUSE LIMITED Director 2014-09-20 CURRENT 1992-05-29 Active
ANTHONY GRANVILLE MALLIN STAR USR LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
ANTHONY GRANVILLE MALLIN ANGLO BARINTHUS SHIPPING LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANTHONY GRANVILLE MALLIN ANGLO RED SHIPPING LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
ANTHONY GRANVILLE MALLIN STAR III LIMITED Director 2017-06-08 CURRENT 2015-11-05 Active
ANTHONY GRANVILLE MALLIN ANGLO INTERNATIONAL SHIPPING OPERATIONS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
ANTHONY GRANVILLE MALLIN ANGLO INTERNATIONAL SHIPPING GROUP LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
ANTHONY GRANVILLE MALLIN SUAVE.IT LTD Director 2014-08-07 CURRENT 2013-08-19 Active - Proposal to Strike off
ANTHONY GRANVILLE MALLIN EUROPEAN GENERATION LIMITED Director 2014-04-10 CURRENT 2012-12-19 Active
ANTHONY GRANVILLE MALLIN TWINWOODS HEAT & POWER LIMITED Director 2014-04-10 CURRENT 2009-01-22 Active
ANTHONY GRANVILLE MALLIN BLUNAR LIMITED Director 2012-12-05 CURRENT 2012-04-14 Active
ANTHONY GRANVILLE MALLIN STAR NEBULA LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY GRANVILLE MALLIN POLUS CAPITAL MANAGEMENT GROUP LIMITED Director 2004-02-04 CURRENT 2003-06-05 Active
ANTHONY GRANVILLE MALLIN STAR EXECUTIVE PARTNER LIMITED Director 2000-12-11 CURRENT 2000-11-30 Active
ANTHONY GRANVILLE MALLIN TOWER HILL SUFFOLK LIMITED Director 2000-06-15 CURRENT 1998-02-16 Active
ANTHONY GRANVILLE MALLIN TOWER HILL INVESTMENT PARTNERS LIMITED Director 1999-07-01 CURRENT 1999-04-14 Active
ANTHONY GRANVILLE MALLIN YOUTH EXPERIENCE IN SPORT Director 1995-10-27 CURRENT 1995-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-14CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-04CH01Director's details changed for Mr Anthony Granville Mallin on 2021-10-07
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM River & Rowing Museum Mill Meadows Henley-on-Thames Oxfordshire RG9 1BF England
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREEN
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RODNEY ALLPASS
2019-11-01AP01DIRECTOR APPOINTED MR NICOLAS GREEN
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GEEVES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR JONATHAN HOBBS
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MS CHARLOTTE GEEVES
2017-01-30AP01DIRECTOR APPOINTED JAMES RODNEY ALLPASS
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEBBER
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR AMIN HEMANI
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JANINE FITZGERALD
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOBBS
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON
2016-11-14AP01DIRECTOR APPOINTED LORD STEPHEN ANDREW CARTER
2016-11-11AP01DIRECTOR APPOINTED MR ANTHONY GRANVILLE MALLIN
2016-11-11TM02Termination of appointment of Linda Sanderson on 2016-10-21
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY SMITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK VAUGHAN RAKE
2016-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-10AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GUY NICOLL
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM HENLEY FESTIVAL LTD 14 FRIDAY STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AH
2015-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-16AR0123/02/15 FULL LIST
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY GILL MITCHELL
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY GILL MITCHELL
2015-02-27AP03SECRETARY APPOINTED MRS LINDA SANDERSON
2014-05-12AP01DIRECTOR APPOINTED MR JONATHAN RICHARD BARNARD HOBBS
2014-05-12AP01DIRECTOR APPOINTED MR MARK WEBBER
2014-05-12AP01DIRECTOR APPOINTED MS JANINE ROSAMUND SHEILA FITZGERALD
2014-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-25AR0123/02/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GUY NICOLL / 01/01/2014
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-27AR0123/02/13 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-10AP01DIRECTOR APPOINTED MR MARK EDWARD SMITH
2012-02-23AR0123/02/12 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER
2011-09-20AP01DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2011-05-26AR0123/05/11 FULL LIST
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-06-07AR0123/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LAWSON / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALEXANDER / 12/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SMITH / 12/03/2010
2010-04-12AP01DIRECTOR APPOINTED MR AMIN HEMANI
2010-04-12AP01DIRECTOR APPOINTED MRS RITA ANN CLIFTON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANINE VOSS
2010-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / GILLIAN MITCHELL / 27/05/2009
2009-05-27363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-06-18363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 14 FRIDAY STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AH
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-06-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-09288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-15ELRESS366A DISP HOLDING AGM 23/11/04
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-18363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14288bDIRECTOR RESIGNED
2002-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-30288bSECRETARY RESIGNED
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-07-04363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to HENLEY FESTIVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENLEY FESTIVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENLEY FESTIVAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Intangible Assets
Patents
We have not found any records of HENLEY FESTIVAL LIMITED registering or being granted any patents
Domain Names

HENLEY FESTIVAL LIMITED owns 2 domain names.

henley-festival.co.uk   henleyfestival.co.uk  

Trademarks
We have not found any records of HENLEY FESTIVAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HENLEY FESTIVAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2012-07-17 GBP £1,250 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.

Outgoings
Business Rates/Property Tax
No properties were found where HENLEY FESTIVAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLEY FESTIVAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENLEY FESTIVAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG9 2LP