The Worstead Village Festival NORTH WALSHAM


Founded in 2009, The Worstead Village Festival, classified under reg no. 06946197 is an active company. Currently registered at The Shambles Westwick Road NR28 9SD, North Walsham the company has been in the business for fifteen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 6 directors in the the firm, namely Jennifer M., Simon C. and Kevin G. and others. In addition one secretary - Johanna G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Worstead Village Festival Address / Contact

Office Address The Shambles Westwick Road
Office Address2 Worstead
Town North Walsham
Post code NR28 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06946197
Date of Incorporation Sat, 27th Jun 2009
Industry Activities of exhibition and fair organisers
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jennifer M.

Position: Director

Appointed: 01 November 2023

Simon C.

Position: Director

Appointed: 13 January 2023

Kevin G.

Position: Director

Appointed: 09 January 2020

Bruce P.

Position: Director

Appointed: 17 January 2019

Jane B.

Position: Director

Appointed: 08 January 2019

Johanna G.

Position: Secretary

Appointed: 01 December 2018

Johanna G.

Position: Director

Appointed: 05 December 2017

Sarah M.

Position: Director

Appointed: 08 September 2022

Resigned: 15 November 2023

Gary W.

Position: Director

Appointed: 27 May 2021

Resigned: 13 January 2023

Belinda P.

Position: Director

Appointed: 28 February 2019

Resigned: 13 January 2023

Sam O.

Position: Director

Appointed: 08 January 2019

Resigned: 09 January 2020

Daniel C.

Position: Director

Appointed: 08 January 2019

Resigned: 09 January 2020

Marcia P.

Position: Director

Appointed: 05 December 2017

Resigned: 08 January 2019

Josef L.

Position: Director

Appointed: 07 December 2016

Resigned: 05 December 2017

Steven H.

Position: Director

Appointed: 07 December 2015

Resigned: 08 January 2019

Sally N.

Position: Secretary

Appointed: 09 December 2014

Resigned: 05 December 2017

Matthew W.

Position: Director

Appointed: 09 December 2014

Resigned: 08 January 2019

Sally N.

Position: Director

Appointed: 10 December 2013

Resigned: 24 October 2018

Adrian B.

Position: Director

Appointed: 03 December 2012

Resigned: 07 December 2015

John B.

Position: Secretary

Appointed: 12 December 2011

Resigned: 09 December 2014

Steven H.

Position: Director

Appointed: 09 September 2010

Resigned: 15 September 2012

Lorraine G.

Position: Director

Appointed: 09 September 2010

Resigned: 11 February 2012

John B.

Position: Director

Appointed: 09 September 2010

Resigned: 09 December 2014

Raymond A.

Position: Director

Appointed: 09 September 2010

Resigned: 11 February 2012

Gay W.

Position: Director

Appointed: 09 September 2010

Resigned: 08 January 2019

Toby R.

Position: Director

Appointed: 09 September 2010

Resigned: 07 December 2016

Jonathan L.

Position: Director

Appointed: 09 September 2010

Resigned: 08 January 2019

Simon C.

Position: Director

Appointed: 09 September 2010

Resigned: 08 January 2019

Michael A.

Position: Director

Appointed: 09 September 2010

Resigned: 07 December 2015

Caroline R.

Position: Director

Appointed: 09 September 2010

Resigned: 11 February 2012

John R.

Position: Director

Appointed: 09 September 2010

Resigned: 11 February 2012

Jennifer P.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

Joe P.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

Susan H.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

Paul U.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

Gavin P.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

Derek G.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

Cynthia C.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

Russell B.

Position: Director

Appointed: 27 June 2009

Resigned: 09 September 2010

People with significant control

The list of PSCs who own or control the company includes 10 names. As BizStats found, there is Johanna G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jane B. This PSC has significiant influence or control over the company,. Then there is Daniel C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Johanna G.

Notified on 8 January 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Jane B.

Notified on 17 January 2019
Nature of control: significiant influence or control

Daniel C.

Notified on 17 January 2019
Ceased on 9 January 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Jonathon L.

Notified on 1 July 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Steven H.

Notified on 1 July 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Matthew W.

Notified on 1 July 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Gay W.

Notified on 1 July 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Simon C.

Notified on 1 July 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Toby R.

Notified on 1 July 2016
Ceased on 5 December 2017
Nature of control: significiant influence or control

Sally N.

Notified on 1 July 2016
Ceased on 5 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302019-09-302020-09-30
Net Worth133 633135 429  
Balance Sheet
Current Assets134 941137 36198 06682 414
Net Assets Liabilities  99 90683 584
Net Assets Liabilities Including Pension Asset Liability133 633135 429  
Reserves/Capital
Shareholder Funds133 633135 429  
Other
Creditors  1 540852
Fixed Assets 5113 3802 022
Net Current Assets Liabilities133 633134 91896 52681 562
Total Assets Less Current Liabilities133 633135 42999 90683 584
Creditors Due Within One Year1 3082 443  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Tue, 20th Feb 2024 secretary's details were changed
filed on: 20th, February 2024
Free Download (1 page)

Company search