BROMSGROVE FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00871564

Incorporation date

16/02/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Norton Collection Museum, 26 Birmingham Road, Bromsgrove, Worcestershire B61 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon20/04/2026
Termination of appointment of Robert Henry Bignell as a secretary on 2026-04-20
dot icon20/04/2026
Termination of appointment of Robert Henry Bignell as a director on 2026-04-20
dot icon10/02/2026
Registered office address changed from 31 Moorpark Road Birmingham B31 4HB England to C/O Norton Collection Museum 26 Birmingham Road Bromsgrove Worcestershire B61 0DD on 2026-02-10
dot icon18/03/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon21/01/2025
Termination of appointment of Elaine Louise Webster as a director on 2025-01-06
dot icon21/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon11/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/02/2023
Appointment of Mrs Claire Jane Allington as a director on 2023-02-03
dot icon14/02/2023
Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF England to 31 Moorpark Road Birmingham B31 4HB on 2023-02-15
dot icon14/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon12/01/2022
Appointment of Mr Kevin Nigel Ward as a director on 2021-12-02
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/02/2021
Registered office address changed from Artrix School Drive Bromsgrove Worcestershire B60 1AX to 106 Birmingham Road Bromsgrove Worcestershire B61 0DF on 2021-02-04
dot icon05/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon10/11/2019
Termination of appointment of Graham Roche Mackenzie as a director on 2019-11-07
dot icon10/11/2019
Termination of appointment of David Godfrey Taylor as a secretary on 2019-11-07
dot icon10/11/2019
Appointment of Mr Robert Henry Bignell as a secretary on 2019-11-07
dot icon10/11/2019
Termination of appointment of David Godfrey Taylor as a director on 2019-11-07
dot icon20/03/2019
Appointment of Mrs Julie Florence Evans as a director on 2019-02-21
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon04/06/2018
Termination of appointment of Hannah Phillips as a director on 2018-05-22
dot icon05/03/2018
Secretary's details changed for Mr David Godfrey Taylor on 2018-02-28
dot icon28/02/2018
Director's details changed for Mr David Godfrey Taylor on 2018-02-28
dot icon28/02/2018
Appointment of Mr John Steven Cowperthwaite as a director on 2018-02-22
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon28/12/2017
Termination of appointment of Susan Margaret Peters as a director on 2017-12-14
dot icon05/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon26/09/2017
Termination of appointment of Julie Florence Evans as a director on 2017-09-23
dot icon04/08/2017
Termination of appointment of Anthony Frederick Turpin as a director on 2017-07-26
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/02/2016
Appointment of Ms Hannah Phillips as a director on 2016-02-25
dot icon23/02/2016
Annual return made up to 2016-01-22 no member list
dot icon23/02/2016
Director's details changed for Mrs Elaine Louise Webster on 2015-07-28
dot icon05/11/2015
Appointment of Mrs Julie Florence Evans as a director on 2015-10-29
dot icon18/02/2015
Annual return made up to 2015-01-22 no member list
dot icon04/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon22/11/2014
Termination of appointment of Simon Richard Lloyd Carter as a director on 2014-11-20
dot icon19/11/2014
Termination of appointment of Dennis Cyril Norton as a director on 2014-10-23
dot icon21/09/2014
Termination of appointment of Teresa Cella Jane Peppercorn as a director on 2014-08-31
dot icon21/09/2014
Termination of appointment of Andrew Norgate Woods as a director on 2014-08-31
dot icon12/05/2014
Appointment of Mrs Elaine Louise Webster as a director
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/04/2014
Termination of appointment of Geoffrey Morse as a director
dot icon11/02/2014
Annual return made up to 2014-01-22 no member list
dot icon08/01/2014
Appointment of Professor Geoffrey Keynton Morse as a director
dot icon07/01/2014
Registered office address changed from 10 Evertons Close Droitwich Worcs WR9 8AE on 2014-01-07
dot icon07/01/2014
Appointment of Mr Robert Henry Bignell as a director
dot icon07/01/2014
Appointment of Mr Graham Roche Mackenzie as a director
dot icon07/01/2014
Appointment of Mr Simon Richard Lloyd Carter as a director
dot icon07/01/2014
Appointment of Mrs Susan Margaret Peters as a director
dot icon07/01/2014
Appointment of Ms Teresa Cella Jane Peppercorn as a director
dot icon07/01/2014
Appointment of Mr Andrew Norgate Woods as a director
dot icon11/12/2013
Appointment of Mr David Godfrey Taylor as a director
dot icon11/12/2013
Appointment of Mr David Godfrey Taylor as a secretary
dot icon10/12/2013
Termination of appointment of Frances White as a director
dot icon10/12/2013
Termination of appointment of Andrew Harris as a director
dot icon10/12/2013
Termination of appointment of Andrew Harris as a secretary
dot icon19/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/02/2013
Annual return made up to 2013-01-22 no member list
dot icon07/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/02/2012
Annual return made up to 2012-01-22 no member list
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/01/2011
Annual return made up to 2011-01-22 no member list
dot icon26/01/2011
Termination of appointment of Edward Fox as a director
dot icon10/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon01/02/2010
Annual return made up to 2010-01-22 no member list
dot icon01/02/2010
Director's details changed for Edward Stephen Fox on 2010-01-22
dot icon01/02/2010
Director's details changed for Mr Anthony Frederick Turpin on 2010-01-22
dot icon01/02/2010
Director's details changed for Frances Mary White on 2010-01-22
dot icon01/02/2010
Director's details changed for Dennis Cyril Norton on 2010-01-22
dot icon11/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/02/2009
Annual return made up to 22/01/09
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon21/02/2008
Annual return made up to 22/01/08
dot icon07/02/2008
Director resigned
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon02/03/2007
Partial exemption accounts made up to 2006-08-31
dot icon19/02/2007
Annual return made up to 22/01/07
dot icon07/02/2006
Full accounts made up to 2005-08-31
dot icon30/01/2006
Annual return made up to 22/01/06
dot icon10/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/01/2005
Annual return made up to 22/01/05
dot icon03/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon25/01/2004
Annual return made up to 22/01/04
dot icon22/01/2003
Annual return made up to 22/01/03
dot icon22/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon04/02/2002
Full accounts made up to 2001-08-31
dot icon22/01/2002
Annual return made up to 22/01/02
dot icon07/02/2001
Full accounts made up to 2000-08-31
dot icon07/02/2001
Annual return made up to 22/01/01
dot icon22/08/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Annual return made up to 22/01/00
dot icon05/05/1999
Full accounts made up to 1998-08-31
dot icon05/02/1999
Annual return made up to 22/01/99
dot icon13/02/1998
Full accounts made up to 1997-08-31
dot icon06/02/1998
Annual return made up to 22/01/98
dot icon26/01/1997
Full accounts made up to 1996-08-31
dot icon26/01/1997
Annual return made up to 22/01/97
dot icon13/02/1996
Full accounts made up to 1995-08-31
dot icon22/01/1996
Annual return made up to 22/01/96
dot icon18/01/1995
Full accounts made up to 1994-08-31
dot icon18/01/1995
Annual return made up to 22/01/95
dot icon09/02/1994
Full accounts made up to 1993-08-31
dot icon21/01/1994
Annual return made up to 22/01/94
dot icon27/05/1993
Full accounts made up to 1992-08-31
dot icon02/02/1993
New director appointed
dot icon02/02/1993
Annual return made up to 22/01/93
dot icon28/01/1992
Full accounts made up to 1991-08-31
dot icon28/01/1992
Annual return made up to 22/01/92
dot icon07/09/1991
Full accounts made up to 1990-08-31
dot icon22/03/1991
Annual return made up to 20/01/91
dot icon06/03/1991
Registered office changed on 06/03/91 from: the white house hanbury bromsgrove worcestershire B60 4BX
dot icon14/02/1990
Full accounts made up to 1989-08-31
dot icon14/02/1990
Annual return made up to 22/01/90
dot icon22/02/1989
Full accounts made up to 1988-08-31
dot icon06/02/1989
Annual return made up to 20/01/89
dot icon07/04/1988
Annual return made up to 07/12/87
dot icon05/01/1988
Full accounts made up to 1987-08-31
dot icon24/06/1987
19/01/87 nsc
dot icon11/04/1987
Full accounts made up to 1986-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bignell, Robert Henry
Director
10/10/2013 - Present
1
Webster, Elaine Louise
Director
08/05/2014 - 06/01/2025
2
Allington, Claire Jane
Director
03/02/2023 - Present
-
Ward, Kevin Nigel
Director
02/12/2021 - Present
1
Evans, Julie Florence
Director
21/02/2019 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMSGROVE FESTIVAL LIMITED

BROMSGROVE FESTIVAL LIMITED is an(a) Active company incorporated on 16/02/1966 with the registered office located at C/O Norton Collection Museum, 26 Birmingham Road, Bromsgrove, Worcestershire B61 0DD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMSGROVE FESTIVAL LIMITED?

toggle

BROMSGROVE FESTIVAL LIMITED is currently Active. It was registered on 16/02/1966 .

Where is BROMSGROVE FESTIVAL LIMITED located?

toggle

BROMSGROVE FESTIVAL LIMITED is registered at C/O Norton Collection Museum, 26 Birmingham Road, Bromsgrove, Worcestershire B61 0DD.

What does BROMSGROVE FESTIVAL LIMITED do?

toggle

BROMSGROVE FESTIVAL LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BROMSGROVE FESTIVAL LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Robert Henry Bignell as a secretary on 2026-04-20.