Wells Festival Of Literature Limited WELLS


Founded in 1993, Wells Festival Of Literature, classified under reg no. 02827744 is an active company. Currently registered at Tregantle BA5 2QT, Wells the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Frances R., Sian D. and Dorothy W. and others. In addition one secretary - Richard M. - is with the company. At the moment 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.

Wells Festival Of Literature Limited Address / Contact

Office Address Tregantle
Office Address2 Milton Lane
Town Wells
Post code BA5 2QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827744
Date of Incorporation Wed, 16th Jun 1993
Industry Operation of arts facilities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Frances R.

Position: Director

Appointed: 23 February 2018

Sian D.

Position: Director

Appointed: 23 February 2018

Dorothy W.

Position: Director

Appointed: 23 February 2018

Alexander K.

Position: Director

Appointed: 20 February 2017

Richard M.

Position: Director

Appointed: 11 June 2014

Richard M.

Position: Secretary

Appointed: 13 November 2013

Hilary C.

Position: Director

Appointed: 20 May 2010

Emma L.

Position: Director

Appointed: 07 November 2016

Resigned: 09 November 2018

Toby C.

Position: Director

Appointed: 13 November 2015

Resigned: 22 February 2017

Thelma F.

Position: Director

Appointed: 15 January 2014

Resigned: 22 February 2017

Emma R.

Position: Director

Appointed: 13 June 2012

Resigned: 07 November 2016

Peter L.

Position: Director

Appointed: 10 February 2011

Resigned: 13 November 2015

Simon L.

Position: Director

Appointed: 20 May 2010

Resigned: 11 June 2014

Kathryn H.

Position: Director

Appointed: 21 May 2009

Resigned: 13 November 2015

Pamela E.

Position: Director

Appointed: 19 June 2008

Resigned: 31 October 2012

John S.

Position: Director

Appointed: 19 June 2008

Resigned: 20 May 2010

Peter C.

Position: Director

Appointed: 05 August 2004

Resigned: 09 June 2011

Lois H.

Position: Director

Appointed: 05 August 2004

Resigned: 21 October 2007

Joseph M.

Position: Director

Appointed: 05 August 2004

Resigned: 10 February 2011

John C.

Position: Director

Appointed: 15 May 2003

Resigned: 21 May 2009

Anna K.

Position: Director

Appointed: 11 June 2001

Resigned: 19 June 2008

Hugh H.

Position: Director

Appointed: 17 July 2000

Resigned: 19 June 2008

Mary C.

Position: Director

Appointed: 17 July 2000

Resigned: 31 October 2012

Richard F.

Position: Secretary

Appointed: 27 April 1994

Resigned: 13 November 2013

Peter M.

Position: Director

Appointed: 13 October 1993

Resigned: 17 July 2000

Katherine L.

Position: Director

Appointed: 13 October 1993

Resigned: 15 May 2003

Jane S.

Position: Director

Appointed: 13 October 1993

Resigned: 13 November 2003

Judith T.

Position: Director

Appointed: 13 October 1993

Resigned: 15 May 2003

Frank T.

Position: Director

Appointed: 13 October 1993

Resigned: 26 February 1998

Kathleen T.

Position: Director

Appointed: 13 October 1993

Resigned: 17 May 1995

John F.

Position: Director

Appointed: 13 October 1993

Resigned: 05 August 2004

Pamela E.

Position: Secretary

Appointed: 16 June 1993

Resigned: 27 April 1994

Eileen G.

Position: Director

Appointed: 16 June 1993

Resigned: 17 November 1998

Pamela E.

Position: Director

Appointed: 16 June 1993

Resigned: 15 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 26141 11472 958      
Balance Sheet
Current Assets38 13143 34476 21980 17078 79185 42071 36769 10780 143
Net Assets Liabilities  72 95879 95778 43185 36872 02069 36079 695
Cash Bank In Hand38 13143 344       
Net Assets Liabilities Including Pension Asset Liability32 26141 11472 958      
Tangible Fixed Assets2 0071 620       
Reserves/Capital
Profit Loss Account Reserve32 26141 114       
Shareholder Funds32 26141 11472 958      
Other
Creditors  5 2421 2971 1981 352353671448
Fixed Assets2 0071 620841      
Net Current Assets Liabilities30 25439 49472 11779 95778 43185 36872 02069 36079 695
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1401 0848381 3001 006924 
Total Assets Less Current Liabilities32 26141 11472 95879 95778 43185 36872 02069 36079 695
Creditors Due Within One Year7 8773 8505 242      
Tangible Fixed Assets Additions 392       
Tangible Fixed Assets Cost Or Valuation4 5734 965       
Tangible Fixed Assets Depreciation2 5663 345       
Tangible Fixed Assets Depreciation Charged In Period 779       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements