Background WavePink WaveYellow Wave

ABERGAVENNY FOOD FESTIVAL (04264054)

ABERGAVENNY FOOD FESTIVAL (04264054) is an active UK company. incorporated on 2 August 2001. with registered office in Abergavenny. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ABERGAVENNY FOOD FESTIVAL has been registered for 24 years. Current directors include EVANS, Huw, GRIFFITHS, William James Caradog.

Company Number
04264054
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2001
Age
24 years
Address
C/O Dorrell Oliver Ltd Linden House, Abergavenny, NP7 5NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
EVANS, Huw, GRIFFITHS, William James Caradog
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERGAVENNY FOOD FESTIVAL

ABERGAVENNY FOOD FESTIVAL is an active company incorporated on 2 August 2001 with the registered office located in Abergavenny. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ABERGAVENNY FOOD FESTIVAL was registered 24 years ago.(SIC: 56290)

Status

active

Active since 24 years ago

Company No

04264054

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

Age

24 Years

Incorporated 2 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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 31 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny, NP7 5NF,

Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 10
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

EVANS, Huw

Active
Linden House, AbergavennyNP7 5NF
Born January 1992
Director
Appointed 01 Jun 2022

GRIFFITHS, William James Caradog

Active
Cross Street, AbergavennyNP7 5EN
Born June 1974
Director
Appointed 17 Apr 2009

BURTON, Nigel

Resigned
Linden House, AbergavennyNP7 5NF
Secretary
Appointed 01 Jan 2011
Resigned 24 Aug 2015

CANDLER, Anthony Hugh Barton

Resigned
Llanddewi Rhydderch, AbergavennyNP7 9TH
Secretary
Appointed 01 Sept 2015
Resigned 01 Jan 2018

WARDLE, Christopher

Resigned
Upper Pant Farm, AbergavennyNP7 9TL
Secretary
Appointed 02 Aug 2001
Resigned 31 Dec 2010

BURTON, Nigel

Resigned
Llantilio Pertholey, AbergavennyNP7 8AU
Born April 1947
Director
Appointed 19 May 2009
Resigned 13 Apr 2016

CANDLER, Anthony Hugh Barton

Resigned
32 Monk Street, AbergavennyNP7 5NW
Born April 1946
Director
Appointed 02 Aug 2001
Resigned 13 Apr 2016

CARTHEW, Jonathan Peter

Resigned
Linden House, AbergavennyNP7 5NF
Born June 1961
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2018

CHILD, Jonathan

Resigned
Linden House, AbergavennyNP7 5NF
Born February 1969
Director
Appointed 01 Aug 2017
Resigned 01 Jun 2022

CRICHTON, Scott Craigellachie Grant

Resigned
The Old Waiting Room, AbergavennyNP7 8DA
Born August 1952
Director
Appointed 20 May 2009
Resigned 31 May 2014

DICKINS, Sarah Helen

Resigned
Pen Y Wyrlod, AbergavennyNP7 8RG
Born December 1959
Director
Appointed 16 Dec 2002
Resigned 09 Sept 2024

DOEL, Melanie

Resigned
Linden House, AbergavennyNP7 5NF
Born September 1956
Director
Appointed 01 Jun 2015
Resigned 15 Oct 2016

HARVEY, John, Councillor

Resigned
Ingleby Cottage, AbergavennyNP7 6AD
Born September 1939
Director
Appointed 16 Dec 2002
Resigned 30 Jan 2004

JACKSON, Stephanie

Resigned
Linden House, AbergavennyNP7 5NF
Born December 1967
Director
Appointed 14 Nov 2022
Resigned 23 Sept 2025

JENKINS, Kate Belinda

Resigned
Linden House, AbergavennyNP7 5NF
Born March 1969
Director
Appointed 19 Apr 2023
Resigned 07 Apr 2025

MOORE, Ernest Anthony

Resigned
Linden House, AbergavennyNP7 5NF
Born October 1949
Director
Appointed 02 Aug 2001
Resigned 04 Jan 2010

MORGAN, Michael Karl Daniel

Resigned
Linden House, AbergavennyNP7 5NF
Born June 1967
Director
Appointed 31 May 2014
Resigned 31 Dec 2015

MORRIS, Trefor Alfred, Sir

Resigned
Cae Coed, AbergavennyNP7 7BQ
Born December 1934
Director
Appointed 16 Dec 2002
Resigned 13 Apr 2016

NOZEDAR, Adele

Resigned
Linden House, AbergavennyNP7 5NF
Born August 1963
Director
Appointed 14 Aug 2017
Resigned 31 Dec 2018

ORBACH, Martin John Albert

Resigned
Linden House, AbergavennyNP7 5NF
Born November 1954
Director
Appointed 13 Apr 2016
Resigned 30 Mar 2021

ROBERTS, Martha

Resigned
Linden House, AbergavennyNP7 5NF
Born September 1973
Director
Appointed 01 Jan 2018
Resigned 30 Dec 2025

SHACKLETON, Ian James

Resigned
Brondawel, AbergavennyNP7 7DF
Born May 1964
Director
Appointed 16 Dec 2002
Resigned 15 May 2006

SMALLWOOD, Christine Jean

Resigned
Linden House, AbergavennyNP7 5NF
Born November 1961
Director
Appointed 01 Apr 2019
Resigned 30 Dec 2025

TARUSCHIO, Emily Ann Donant

Resigned
The Willows, AbergavennyNP7 7RN
Born September 1939
Director
Appointed 16 Dec 2002
Resigned 20 Apr 2009

TUDOR, Mary Ruth

Resigned
Linden House, AbergavennyNP7 5NF
Born September 1963
Director
Appointed 01 Jan 2011
Resigned 11 Sept 2024

TURNER, Tessa Rachel

Resigned
Upper Pant Farm, AbergavennyNP7 9TL
Born February 1948
Director
Appointed 16 Dec 2002
Resigned 16 May 2011

WARDLE, Christopher

Resigned
Upper Pant Farm, AbergavennyNP7 9TL
Born January 1946
Director
Appointed 16 Dec 2002
Resigned 01 May 2017

WATERS, Kim Martin

Resigned
Linden House, AbergavennyNP7 5NF
Born October 1956
Director
Appointed 31 May 2014
Resigned 11 Dec 2019

WHITFIELD, Frances Elizabeth

Resigned
The West, AbergavennyNP7 8AW
Born September 1947
Director
Appointed 16 Dec 2002
Resigned 22 Jan 2007
Fundings
Financials
Latest Activities

Filing History

132

Resolution
8 January 2026
RESOLUTIONSResolutions
Memorandum Articles
8 January 2026
MAMA
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
353353
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
353353
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
353353
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
353353
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
225Change of Accounting Reference Date
Incorporation Company
2 August 2001
NEWINCIncorporation