Background WavePink WaveYellow Wave

THE WINCHFIELD FESTIVAL (03853371)

THE WINCHFIELD FESTIVAL (03853371) is an active UK company. incorporated on 5 October 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE WINCHFIELD FESTIVAL has been registered for 26 years. Current directors include CARY, Tristram Charles Lunel, CHANDLER, Henry James Lindsay, POTTER, Gary.

Company Number
03853371
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 October 1999
Age
26 years
Address
C/O William Sturges Llp, Burwood House, 14-16, London, SW1H 0QY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CARY, Tristram Charles Lunel, CHANDLER, Henry James Lindsay, POTTER, Gary
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINCHFIELD FESTIVAL

THE WINCHFIELD FESTIVAL is an active company incorporated on 5 October 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE WINCHFIELD FESTIVAL was registered 26 years ago.(SIC: 90010)

Status

active

Active since 26 years ago

Company No

03853371

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 5 October 1999

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 9 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

C/O William Sturges Llp, Burwood House, 14-16 Caxton Street London, SW1H 0QY,

Previous Addresses

C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY
From: 5 October 1999To: 18 March 2019
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Oct 17
Director Left
Oct 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Apr 19
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 24
Director Joined
Jul 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARY, Tristram Charles Lunel

Active
Court House, WinchfieldRG27 8DB
Born February 1949
Director
Appointed 08 Apr 2004

CHANDLER, Henry James Lindsay

Active
The Hurst, HookRG27 8DG
Born September 1960
Director
Appointed 11 Jun 2024

POTTER, Gary

Active
Bagwell Lane, HookRG27 8DB
Born November 1961
Director
Appointed 16 Nov 2022

GAVIN BROWN, Ian

Resigned
The Oast House, WinchfieldRG27 8DB
Secretary
Appointed 05 Oct 1999
Resigned 04 Oct 2017

COOK, John Douglas

Resigned
30 Gally Hill Road, FleetGU13 0PU
Born April 1934
Director
Appointed 15 Dec 1999
Resigned 01 Apr 2004

GAVIN BROWN, Ian

Resigned
The Oast House, WinchfieldRG27 8DB
Born May 1942
Director
Appointed 05 Oct 1999
Resigned 01 Oct 2017

GREEN, Simon Jessop Peter

Resigned
Winchfield, HookRG27 8SJ
Born August 1955
Director
Appointed 09 Nov 2021
Resigned 14 Feb 2024

MELBOURNE, Alan Gilbert

Resigned
1 Princes Cottages, HookRG27 8PF
Born June 1939
Director
Appointed 12 Feb 2001
Resigned 22 Jun 2015

MILNES-JAMES, Richard Llewelyn

Resigned
Bagwell Lane, HookRG27 8DB
Born December 1969
Director
Appointed 23 Mar 2019
Resigned 16 Nov 2022

WILLIAMS, Owen Meyrick

Resigned
Spratts Hatch Lane, WinchfieldRG27 8DD
Born June 1948
Director
Appointed 22 Jun 2015
Resigned 11 May 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Tristram Charles Lunel Cary

Ceased
Bagwell Lane, HookRG27 8DB
Born February 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018

Mr Owen Meyrick Williams

Ceased
Spratts Hatch Lane, HookRG27 8DD
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018

Mr Ian Gavin Brown

Ceased
Bagwell Lane, HookRG27 8DB
Born May 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288cChange of Particulars
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288cChange of Particulars
Legacy
24 September 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Resolution
24 January 2000
RESOLUTIONSResolutions
Memorandum Articles
23 January 2000
MEM/ARTSMEM/ARTS
Legacy
20 January 2000
288aAppointment of Director or Secretary
Incorporation Company
5 October 1999
NEWINCIncorporation