BEWDLEY FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

BEWDLEY FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02388535

Incorporation date

24/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

St George's Hall, Load Street, Bewdley, Worcestershire DY12 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1989)
dot icon15/07/2025
Termination of appointment of Trevor Ewart Price as a director on 2025-07-07
dot icon09/07/2025
Appointment of Mr Gregory Mark Williams as a director on 2025-06-30
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon19/05/2025
Appointment of Mr Alastair Stuart Elliott as a director on 2025-04-29
dot icon17/09/2024
Appointment of Mrs Nyree Joy Applegarth as a director on 2024-09-09
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Shelagh Elsbeth Paterson as a director on 2024-04-23
dot icon20/11/2023
Appointment of Mr Nicholas John Subert as a secretary on 2023-11-13
dot icon26/10/2023
Termination of appointment of Jennifer Paddock as a director on 2023-10-16
dot icon07/07/2023
Termination of appointment of Stephen John Wyer as a secretary on 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon13/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Appointment of Ms Shelagh Elsbeth Paterson as a director on 2022-11-14
dot icon18/11/2022
Appointment of Ms Rachel Claire Tucker as a director on 2022-11-14
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/07/2021
Director's details changed for Mrs Jennifer Paddock on 2021-07-23
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Appointment of Mr John Howard Frost as a director on 2020-04-20
dot icon23/04/2020
Appointment of Mrs Susan Jennifer Humphries as a director on 2020-04-20
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon21/05/2019
Appointment of Mr Richard John Mander as a director on 2019-05-20
dot icon21/05/2019
Termination of appointment of Arthur Roger Key as a director on 2019-05-21
dot icon11/11/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon02/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon27/05/2018
Appointment of Mr Trevor Price as a director on 2018-04-09
dot icon06/12/2017
Termination of appointment of Kathryn Elizabeth Anne Key as a director on 2017-11-27
dot icon06/12/2017
Termination of appointment of James Young Gallagher as a director on 2017-11-27
dot icon06/12/2017
Termination of appointment of David Geoffrey Collins as a director on 2017-11-27
dot icon06/12/2017
Termination of appointment of Anthea Jean Collins as a director on 2017-11-27
dot icon18/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/07/2016
Total exemption full accounts made up to 2016-02-29
dot icon14/06/2016
Annual return made up to 2016-05-24 no member list
dot icon27/04/2016
Appointment of Mr David Geoffrey Collins as a director on 2016-04-11
dot icon25/02/2016
Appointment of Mr Stephen John Wyer as a secretary on 2016-02-01
dot icon19/02/2016
Termination of appointment of Paul Stuart Hill as a director on 2016-01-18
dot icon19/02/2016
Termination of appointment of Margaret Hill as a director on 2016-01-18
dot icon19/02/2016
Termination of appointment of Valerie Kyra Robinson as a secretary on 2016-01-31
dot icon15/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/06/2015
Annual return made up to 2015-05-24 no member list
dot icon04/06/2015
Register inspection address has been changed from Norbury Habberley Road Bewdley Worcestershire DY12 1JA United Kingdom to Wharfedale Grey Green Lane Bewdley Worcestershire DY12 1LS
dot icon29/05/2015
Appointment of Mr Graham Michael Corner as a director on 2015-04-20
dot icon24/04/2015
Termination of appointment of Josiah Arthur Swingler as a director on 2015-04-20
dot icon24/04/2015
Appointment of Mr Graham John La-Borde as a director on 2015-04-20
dot icon16/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon02/06/2014
Annual return made up to 2014-05-24 no member list
dot icon21/03/2014
Registered office address changed from Snuff Mill Warehouse Park Lane Bewdley Worcestershire DY12 2EL England on 2014-03-21
dot icon03/09/2013
Total exemption full accounts made up to 2013-02-28
dot icon28/05/2013
Annual return made up to 2013-05-24 no member list
dot icon08/02/2013
Director's details changed for Mrs Anthes Jean Collins on 2013-02-08
dot icon08/02/2013
Appointment of Mrs Anthes Jean Collins as a director
dot icon30/01/2013
Termination of appointment of Brian Clegg as a director
dot icon25/07/2012
Termination of appointment of Graham Willetts as a director
dot icon13/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon08/06/2012
Annual return made up to 2012-05-24 no member list
dot icon15/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon25/07/2011
Registered office address changed from C/O Mfg Solicitors Carlton House Worcester Street Kidderminster Worcestershire DY10 1BA United Kingdom on 2011-07-25
dot icon21/07/2011
Annual return made up to 2011-05-24 no member list
dot icon13/04/2011
Appointment of Mr Brian Austin Clegg as a director
dot icon13/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/06/2010
Annual return made up to 2010-05-24 no member list
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon14/06/2010
Director's details changed for Graham Stewart Willetts on 2009-10-01
dot icon14/06/2010
Director's details changed for Mr Paul Stuart Hill on 2009-10-01
dot icon14/06/2010
Director's details changed for Kathryn Elizabeth Anne Key on 2009-10-01
dot icon14/06/2010
Director's details changed for Phillip George Potter on 2009-10-01
dot icon14/06/2010
Director's details changed for Josiah Arthur Swingler on 2009-10-01
dot icon14/06/2010
Director's details changed for Margaret Hill on 2009-10-01
dot icon05/03/2010
Director's details changed for James Young Gallagher on 2010-02-25
dot icon24/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/08/2009
Resolutions
dot icon10/06/2009
Annual return made up to 24/05/09
dot icon10/06/2009
Location of register of members
dot icon15/12/2008
Appointment terminated director terence bramley
dot icon24/11/2008
Accounts made up to 2008-02-29
dot icon06/11/2008
Appointment terminated director james weston
dot icon08/07/2008
Annual return made up to 24/05/08
dot icon13/06/2008
Registered office changed on 13/06/2008 from c/o morton fisher 18 load street bewdley worcestershire DY12 2AB
dot icon13/06/2008
Director's change of particulars / josiah swingler / 13/06/2008
dot icon26/03/2008
Director appointed kathryn elizabeth anne key
dot icon26/03/2008
Director appointed margaret hill
dot icon22/11/2007
Accounts made up to 2007-02-28
dot icon13/06/2007
Annual return made up to 24/05/07
dot icon13/06/2007
Director's particulars changed
dot icon11/10/2006
Accounts made up to 2006-02-28
dot icon05/06/2006
Annual return made up to 24/05/06
dot icon21/02/2006
Auditor's resignation
dot icon12/12/2005
Accounts made up to 2005-02-28
dot icon18/06/2005
Annual return made up to 24/05/05
dot icon21/02/2005
New director appointed
dot icon13/12/2004
Accounts made up to 2004-02-29
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Annual return made up to 24/05/04
dot icon25/05/2004
Director resigned
dot icon11/01/2004
Secretary resigned
dot icon11/01/2004
New secretary appointed
dot icon11/12/2003
Accounts made up to 2003-02-28
dot icon06/07/2003
Annual return made up to 24/05/03
dot icon06/07/2003
Director resigned
dot icon10/09/2002
Accounts made up to 2002-02-28
dot icon13/08/2002
Annual return made up to 24/05/02
dot icon18/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon20/12/2001
Accounts made up to 2001-02-28
dot icon13/06/2001
Annual return made up to 24/05/01
dot icon02/01/2001
Accounts made up to 2000-02-29
dot icon12/06/2000
Annual return made up to 24/05/00
dot icon03/12/1999
Accounts made up to 1999-02-28
dot icon27/07/1999
Director resigned
dot icon15/07/1999
Annual return made up to 24/05/99
dot icon23/12/1998
Accounts made up to 1998-02-28
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
New director appointed
dot icon06/07/1998
Annual return made up to 24/05/98
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
Registered office changed on 06/07/98 from: c/o morton fisher 19 york street stourport on severn worcestershire DY13 9EH
dot icon28/11/1997
Accounts made up to 1997-02-28
dot icon08/06/1997
Annual return made up to 24/05/97
dot icon21/04/1997
Director resigned
dot icon12/12/1996
Accounts made up to 1996-02-29
dot icon11/06/1996
Annual return made up to 24/05/96
dot icon18/01/1996
Director resigned
dot icon29/12/1995
Accounts made up to 1995-02-28
dot icon05/10/1995
New director appointed
dot icon14/07/1995
Annual return made up to 24/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts made up to 1994-02-28
dot icon29/11/1994
New director appointed
dot icon27/06/1994
Annual return made up to 24/05/94
dot icon25/02/1994
Registered office changed on 25/02/94 from: the summer house grey green lane bewdley hereford and worcester. DY12 1LZ
dot icon06/01/1994
Accounts made up to 1993-02-28
dot icon24/11/1993
Auditor's resignation
dot icon15/07/1993
Annual return made up to 24/05/93
dot icon16/12/1992
New director appointed
dot icon15/12/1992
Accounts made up to 1992-02-28
dot icon16/07/1992
Annual return made up to 24/05/92
dot icon19/01/1992
Director resigned;new director appointed
dot icon10/10/1991
Accounts made up to 1991-02-28
dot icon28/08/1991
Annual return made up to 24/05/91
dot icon04/03/1991
Secretary resigned;new secretary appointed
dot icon04/03/1991
New director appointed
dot icon21/02/1991
Director resigned
dot icon21/02/1991
Director resigned
dot icon21/12/1990
Annual return made up to 11/10/90
dot icon20/11/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Accounts made up to 1990-02-28
dot icon09/05/1990
Director resigned
dot icon21/02/1990
Registered office changed on 21/02/90 from: 6 load street bewdley DY12 2AH
dot icon23/11/1989
New director appointed
dot icon11/10/1989
Accounting reference date notified as 28/02
dot icon24/05/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£60,176.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.24K
-
85.03K
60.18K
-
2021
1
59.24K
-
85.03K
60.18K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

59.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

85.03K £Ascended- *

Cash in Bank(GBP)

60.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corner, Graham Michael
Director
20/04/2015 - Present
4
Frost, John Howard
Director
20/04/2020 - Present
7
Tucker, Rachel Claire
Director
14/11/2022 - Present
5
Humphries, Susan Jennifer
Director
20/04/2020 - Present
4
Paddock, Jennifer
Director
23/06/1998 - 16/10/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BEWDLEY FESTIVAL LIMITED

BEWDLEY FESTIVAL LIMITED is an(a) Active company incorporated on 24/05/1989 with the registered office located at St George's Hall, Load Street, Bewdley, Worcestershire DY12 2EQ. There are currently 11 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEWDLEY FESTIVAL LIMITED?

toggle

BEWDLEY FESTIVAL LIMITED is currently Active. It was registered on 24/05/1989 .

Where is BEWDLEY FESTIVAL LIMITED located?

toggle

BEWDLEY FESTIVAL LIMITED is registered at St George's Hall, Load Street, Bewdley, Worcestershire DY12 2EQ.

What does BEWDLEY FESTIVAL LIMITED do?

toggle

BEWDLEY FESTIVAL LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does BEWDLEY FESTIVAL LIMITED have?

toggle

BEWDLEY FESTIVAL LIMITED had 1 employees in 2021.

What is the latest filing for BEWDLEY FESTIVAL LIMITED?

toggle

The latest filing was on 15/07/2025: Termination of appointment of Trevor Ewart Price as a director on 2025-07-07.