Background WavePink WaveYellow Wave

HENLEY FESTIVAL LIMITED (02284295)

HENLEY FESTIVAL LIMITED (02284295) is an active UK company. incorporated on 4 August 1988. with registered office in Henley-On-Thames. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HENLEY FESTIVAL LIMITED has been registered for 37 years. Current directors include LAING, Susan Judith, MALLIN, Anthony Granville.

Company Number
02284295
Status
active
Type
ltd
Incorporated
4 August 1988
Age
37 years
Address
Leander Club, Henley-On-Thames, RG9 2LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
LAING, Susan Judith, MALLIN, Anthony Granville
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY FESTIVAL LIMITED

HENLEY FESTIVAL LIMITED is an active company incorporated on 4 August 1988 with the registered office located in Henley-On-Thames. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HENLEY FESTIVAL LIMITED was registered 37 years ago.(SIC: 90040)

Status

active

Active since 37 years ago

Company No

02284295

LTD Company

Age

37 Years

Incorporated 4 August 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

TYROLESE (135) LIMITED
From: 4 August 1988To: 18 November 1988
Contact
Address

Leander Club Henley On Thames Henley-On-Thames, RG9 2LP,

Previous Addresses

River & Rowing Museum Mill Meadows Henley-on-Thames Oxfordshire RG9 1BF England
From: 11 November 2015To: 11 January 2021
Henley Festival Ltd 14 Friday Street Henley on Thames Oxfordshire RG9 1AH
From: 4 August 1988To: 11 November 2015
Timeline

33 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 15
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LAING, Susan Judith

Active
Henley On Thames, Henley-On-ThamesRG9 2LP
Born August 1962
Director
Appointed 05 Oct 2023

MALLIN, Anthony Granville

Active
Henley On Thames, Henley-On-ThamesRG9 2LP
Born May 1955
Director
Appointed 21 Oct 2016

GODDARD, Richard Stuart

Resigned
11 Beech House, Henley On ThamesRG9 1UL
Secretary
Appointed N/A
Resigned 07 Dec 1992

MITCHELL, Gill

Resigned
The Old Hatchgate, Cockpole GreenRG10 8NT
Secretary
Appointed 01 Feb 2005
Resigned 30 Sept 2014

MORROW, John David

Resigned
281 Greys Road, Henley On ThamesRG9 1QT
Secretary
Appointed 01 Nov 2001
Resigned 30 Apr 2002

RUTTER, Michael Digby

Resigned
Park Corner Farmhouse, Henley-On-ThamesRG9 6DX
Secretary
Appointed 18 Dec 1992
Resigned 31 Oct 2001

SANDERSON, Linda

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Secretary
Appointed 16 Feb 2015
Resigned 21 Oct 2016

TWORT, John Brian

Resigned
13 Ravenscroft Road, Henley On ThamesRG9 2DH
Secretary
Appointed 01 May 2002
Resigned 31 Jan 2005

ALEXANDER, William John

Resigned
14 Friday Street, Henley On ThamesRG9 1AH
Born February 1947
Director
Appointed 16 Dec 2002
Resigned 31 Oct 2011

ALLPASS, James Rodney

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born March 1964
Director
Appointed 16 Dec 2016
Resigned 22 Jan 2020

ARBIB, Martyn, Sir

Resigned
New Farm, Henley On ThamesRG9 4NX
Born June 1939
Director
Appointed 30 Apr 1993
Resigned 17 Oct 2003

CARTER, Stephen Andrew, Lord

Resigned
Henley On Thames, Henley-On-ThamesRG9 2LP
Born February 1964
Director
Appointed 21 Oct 2016
Resigned 05 Oct 2023

CASLEY, Henry Roberts

Resigned
Dogmore Cottage, Henley On ThamesRG9 5PD
Born October 1937
Director
Appointed 21 Jan 1993
Resigned 16 Dec 2002

CLIFTON, Rita Ann

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born January 1958
Director
Appointed 12 Mar 2010
Resigned 16 Dec 2016

CONI, Peter Richard Carstairs

Resigned
3 Churton Place, LondonSW1V 2LN
Born November 1935
Director
Appointed N/A
Resigned 02 Jan 1993

CROISDALE, Timothy Adrian

Resigned
Lyegrove, BadmintonGL9 1HA
Born October 1960
Director
Appointed N/A
Resigned 25 Jul 1992

FITZGERALD, Janine Rosamund Sheila

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born April 1951
Director
Appointed 02 May 2014
Resigned 16 Dec 2016

GEEVES, Charlotte

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born January 1975
Director
Appointed 16 Dec 2016
Resigned 31 Aug 2019

GODDARD, Richard Stuart

Resigned
11 Beech House, Henley On ThamesRG9 1UL
Born October 1941
Director
Appointed N/A
Resigned 07 Dec 1992

GREEN, Nicolas

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born March 1970
Director
Appointed 14 Oct 2019
Resigned 31 Oct 2020

HEMANI, Amin

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born August 1946
Director
Appointed 12 Mar 2010
Resigned 16 Dec 2016

HOBBS, Jonathan

Resigned
Henley On Thames, Henley-On-ThamesRG9 2LP
Born July 1971
Director
Appointed 01 Jan 2018
Resigned 01 Nov 2025

HOBBS, Jonathan Richard Barnard

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born July 1971
Director
Appointed 02 May 2014
Resigned 16 Dec 2016

HUDSON, Rosemary

Resigned
Hare Hatch House, ReadingRG10 9SA
Born September 1944
Director
Appointed 30 Apr 1993
Resigned 11 Aug 1994

LAWSON, John Edward

Resigned
Park Cottage, MaidenheadSL6 5LN
Born August 1940
Director
Appointed 01 Jan 1994
Resigned 31 Oct 2011

LEHRIAN, George Paul

Resigned
8 Protheroe Gardens, LondonNW4 3SL
Born February 1931
Director
Appointed N/A
Resigned 18 Dec 1992

MCMANUS, Stephen Charles

Resigned
30 Regency Gardens, Walton On ThamesKT12 2BD
Born December 1957
Director
Appointed 01 Jan 1994
Resigned 15 Sept 1994

MONTAGUE, Michael

Resigned
17 Stratford Road, LondonW8 6RB
Born March 1932
Director
Appointed N/A
Resigned 20 Dec 1993

NICOLL, Patrick Guy

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born October 1966
Director
Appointed 06 Feb 2004
Resigned 17 Jul 2015

POWER, Richard

Resigned
3 Avenue Road, BrentwoodCM14 5EL
Born October 1958
Director
Appointed N/A
Resigned 18 Dec 1992

RAKE, Michael Derek Vaughan, Sir

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born January 1948
Director
Appointed 15 Jul 2011
Resigned 20 Jul 2016

SMITH, John Barry

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born August 1957
Director
Appointed 23 Nov 2004
Resigned 21 Oct 2016

SMITH, Mark Edward

Resigned
High Street, ReadingRG10 8BY
Born May 1963
Director
Appointed 30 Mar 2012
Resigned 16 Dec 2016

VOSS, Janine Rosamond Sheila

Resigned
34 Vicarage Road, Henley On ThamesRG9 1HW
Born April 1951
Director
Appointed 26 Jan 1993
Resigned 17 Jul 2009

WEBBER, Mark Howard Michael

Resigned
Mill Meadows, Henley-On-ThamesRG9 1BF
Born March 1963
Director
Appointed 02 May 2014
Resigned 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2010
AAAnnual Accounts
Legacy
28 May 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
13 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
353353
Legacy
17 June 2008
190190
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
288cChange of Particulars
Legacy
15 September 2004
288cChange of Particulars
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Auditors Resignation Company
29 March 2000
AUDAUD
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
287Change of Registered Office
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288cChange of Particulars
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
17 March 1994
287Change of Registered Office
Legacy
16 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Auditors Resignation Company
16 February 1994
AUDAUD
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
16 September 1993
363b363b
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
25 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
11 June 1992
363b363b
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
25 June 1991
363b363b
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
21 February 1990
288288
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Legacy
5 February 1989
224224
Legacy
4 December 1988
287Change of Registered Office
Legacy
4 December 1988
288288
Memorandum Articles
23 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1988
NEWINCIncorporation