Background WavePink WaveYellow Wave

WOOBURN FESTIVAL SOCIETY LIMITED (01555038)

WOOBURN FESTIVAL SOCIETY LIMITED (01555038) is an active UK company. incorporated on 6 April 1981. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. WOOBURN FESTIVAL SOCIETY LIMITED has been registered for 45 years. Current directors include BOOTH, Catherine Anne, GAREY, Sandra, JOHNSON, Brian Michael and 3 others.

Company Number
01555038
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 1981
Age
45 years
Address
77 West Street, Marlow, SL7 2BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BOOTH, Catherine Anne, GAREY, Sandra, JOHNSON, Brian Michael, LAMB, David Reid Laing Bathie, NEVILL, Gordon Alan, PAYNE, Christopher John
SIC Codes
90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOBURN FESTIVAL SOCIETY LIMITED

WOOBURN FESTIVAL SOCIETY LIMITED is an active company incorporated on 6 April 1981 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. WOOBURN FESTIVAL SOCIETY LIMITED was registered 45 years ago.(SIC: 90020, 90040)

Status

active

Active since 45 years ago

Company No

01555038

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 6 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

77 West Street Marlow, SL7 2BS,

Previous Addresses

Castle View Cottage Malders Lane Maidenhead SL6 6NH England
From: 18 August 2016To: 8 August 2025
4 Claytons Meadow Bourne End Buckinghamshire SL8 5DQ
From: 6 April 1981To: 18 August 2016
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 18
Director Left
Jan 19
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

MITCHELL, Claire

Active
West Street, MarlowSL7 2BS
Secretary
Appointed 22 Aug 2015

BOOTH, Catherine Anne

Active
Highfield Road, Bourne EndSL8 5BG
Born March 1944
Director
Appointed 05 May 1998

GAREY, Sandra

Active
Briarholme, Bourne EndSL8 5RE
Born October 1944
Director
Appointed 01 Aug 1995

JOHNSON, Brian Michael

Active
Waltham Road, ReadingRG10 0FR
Born May 1939
Director
Appointed 23 Jun 2005

LAMB, David Reid Laing Bathie

Active
Penn Green, BeaconsfieldHP9 2RT
Born November 1941
Director
Appointed 01 Feb 2001

NEVILL, Gordon Alan

Active
Castleview Cottage, MaidenheadSL6 6NH
Born May 1938
Director
Appointed 23 Jun 2005

PAYNE, Christopher John

Active
Elm Lane, Bourne EndSL8 5PF
Born December 1939
Director
Appointed 15 Aug 2018

BLANDY, Robin Ronnie

Resigned
Claytons Meadow, Bourne EndSL8 5DQ
Secretary
Appointed 06 Apr 2009
Resigned 22 Aug 2015

BOOTH, Catherine Anne

Resigned
Kiln Side Harvest Hill, Bourne EndSL8 5JJ
Secretary
Appointed N/A
Resigned 05 May 1998

FREETH, Elizabeth

Resigned
14 Holtspur Lane, High WycombeHP10 0AA
Secretary
Appointed 05 May 1998
Resigned 06 Apr 2009

BLANDY, Robin Ronnie

Resigned
Malders Lane, MaidenheadSL6 6NH
Born July 1944
Director
Appointed 28 Jul 2013
Resigned 22 Aug 2017

CAPPS, Philip Charles

Resigned
27 Wheeler Avenue, PennHP10 8EN
Born October 1925
Director
Appointed 05 Dec 2000
Resigned 23 Jun 2005

CHAPMAN, Jennifer Anne

Resigned
Windrush Widmoor, High WycombeHP10 0JG
Born April 1948
Director
Appointed N/A
Resigned 01 Jan 2008

FELLOWS, John William

Resigned
Blackberry House Berghers Hill, High WycombeHP10 0JP
Born January 1936
Director
Appointed N/A
Resigned 01 Aug 2025

HEAD, Ian Rodney

Resigned
Woolford Close, BracknellRG42 7PR
Born July 1956
Director
Appointed 01 Jun 2007
Resigned 01 Sept 2007

HICKOX, Richard

Resigned
7 Ainslies Belvedere, BathBA1 5HT
Born March 1948
Director
Appointed N/A
Resigned 23 Nov 2008

ORR, Peter

Resigned
17 Berkley Drive, GuisboroughTS14 7LX
Born November 1931
Director
Appointed N/A
Resigned 30 Oct 2000

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Born December 1939
Director
Appointed 01 Jun 1991
Resigned 06 Aug 2020

ROBSON, Peter John Francis

Resigned
8 Kenilworth Road, BasingstokeRG23 8JA
Born May 1943
Director
Appointed N/A
Resigned 30 Oct 1993

ROGERS, Howard Robert

Resigned
6 Cressington Place, Bourne EndSL8 5SN
Born October 1956
Director
Appointed 01 Jun 2007
Resigned 28 Aug 2013

RYDER, Jennifer Shirley

Resigned
17 Telston Close, Bourne EndSL8 5TY
Born April 1944
Director
Appointed 06 Dec 2000
Resigned 01 Sept 2007

SOUTAR, Stella Catherine

Resigned
The Pheasant Berghers Hill, High WycombeHP10 0JP
Born March 1937
Director
Appointed N/A
Resigned 02 Aug 2001

WORTHINGTON, Christopher Hamilton Kingsmill

Resigned
Hearn Close, High WycombeHP10 8JT
Born September 1944
Director
Appointed 28 Aug 2013
Resigned 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

138

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
12 August 2003
MEM/ARTSMEM/ARTS
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
27 September 1994
AUDAUD
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
26 August 1994
288288
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
6 November 1990
363aAnnual Return
Legacy
20 November 1989
225(1)225(1)
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Legacy
1 December 1986
363363
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts