HARLESTON & WAVENEY FESTIVAL LIMITED - HARLESTON


Company Profile Company Filings

Overview

HARLESTON & WAVENEY FESTIVAL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HARLESTON and has the status: Dissolved - no longer trading.
HARLESTON & WAVENEY FESTIVAL LIMITED was incorporated 21 years ago on 29/04/2003 and has the registered number: 04748072. The accounts status is TOTAL EXEMPTION FULL.

HARLESTON & WAVENEY FESTIVAL LIMITED - HARLESTON

This company is listed in the following categories:
90030 - Artistic creation
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

7 UNION STREET
HARLESTON
NORFOLK
IP20 9BD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/04/2021 13/05/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBIN NICHOLAS GRAVES TWIGGE Mar 1950 British Director 2007-11-20 CURRENT
MRS SHEILA MARIAN IFE Nov 1948 British Director 2019-07-05 CURRENT
MARY MARGARET GRIFFITHS Oct 1940 British Director 2005-01-24 CURRENT
GERRY POCOCK Jun 1932 British Director 2003-04-29 UNTIL 2005-01-24 RESIGNED
MR JOHN FRANCIS PITT-PLADDY Feb 1942 British Director 2012-02-28 UNTIL 2019-07-05 RESIGNED
MRS JUDITH OSBORNE Mar 1939 British Director 2003-04-29 UNTIL 2008-02-11 RESIGNED
DENNIS GEORGE OSBORNE Jun 1934 British Director 2003-04-29 UNTIL 2008-02-11 RESIGNED
DAVID NEVILLE Aug 1938 British Director 2005-01-24 UNTIL 2007-01-21 RESIGNED
DORA NOBLE Nov 1928 British Director 2003-11-04 UNTIL 2005-09-08 RESIGNED
WILLIAM ALAN JENKINS Jan 1942 British Director 2007-11-20 UNTIL 2010-10-05 RESIGNED
MERYL PATRICIA HARDING May 1951 British Director 2003-04-29 UNTIL 2003-11-04 RESIGNED
SHEENA ELIZABETH DUNCAN Apr 1937 British Director 2005-01-24 UNTIL 2008-02-11 RESIGNED
STEPHEN PAUL BODDINGTON Jul 1969 British Director 2007-11-20 UNTIL 2008-09-01 RESIGNED
ELIZABETH KLINGAMAN English Secretary 2003-04-29 UNTIL 2014-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sheila Marian Ife 2019-07-05 11/1948 Harleston   Voting rights 25 to 50 percent
Mr John Francis Pitt-Pladdy 2016-04-06 - 2019-07-05 2/1942 Harleston   Voting rights 25 to 50 percent
Mr Robin Nicholas Graves Twigge 2016-04-06 3/1950 Harleston   Voting rights 25 to 50 percent
Mary Margaret Griffiths 2016-04-06 10/1940 Harleston   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY TRADING SERVICES LTD. Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
F.S.B. (MEMBER SERVICES) LIMITED BLACKPOOL Active SMALL 82990 - Other business support service activities n.e.c.
HARLESTON INFORMATION PLUS HARLESTON Active MICRO ENTITY 63990 - Other information service activities n.e.c.
JUST TRUFFLES CHOCOLATE LIMITED HARLESTON ENGLAND Active MICRO ENTITY 10821 - Manufacture of cocoa and chocolate confectionery
THE HARLESTON INFORMATION PLUS CHARITY HARLESTON Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
RIVER WAVENEY TRUST DISS ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WAVENEY HERITAGE CIC DISS ENGLAND Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
Harleston & Waveney Festival Limited - Accounts 2020-10-10 31-12-2019 £7,325 Cash £7,325 equity
Harleston & Waveney Festival Limited - Accounts 2019-09-25 31-12-2018 £5,521 Cash £5,521 equity
Harleston & Waveney Festival Limited - Accounts 2018-09-26 31-12-2017 £9,158 Cash £9,094 equity