Background WavePink WaveYellow Wave

THE BURFORD FESTIVAL (04391281)

THE BURFORD FESTIVAL (04391281) is an active UK company. incorporated on 11 March 2002. with registered office in Carterton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE BURFORD FESTIVAL has been registered for 24 years. Current directors include ASHTON, Hugh, GRAY, Kenneth Walter, Dr, KNIGHT, Deborah Jacqueline and 2 others.

Company Number
04391281
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2002
Age
24 years
Address
The Zinc Building Ventura Park, Carterton, OX18 1AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ASHTON, Hugh, GRAY, Kenneth Walter, Dr, KNIGHT, Deborah Jacqueline, MARSHALL, Dorrit Susan, WHITE, John Jameson
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BURFORD FESTIVAL

THE BURFORD FESTIVAL is an active company incorporated on 11 March 2002 with the registered office located in Carterton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE BURFORD FESTIVAL was registered 24 years ago.(SIC: 90040)

Status

active

Active since 24 years ago

Company No

04391281

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

Age

24 Years

Incorporated 11 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

The Zinc Building Ventura Park Broadshires Way Carterton, OX18 1AD,

Previous Addresses

Thomas Bell Richards Limited the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG
From: 11 March 2002To: 21 February 2019
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Nov 11
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Nov 13
Director Joined
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Dec 20
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HALL, Ivan

Active
Ventura Park, CartertonOX18 1AD
Secretary
Appointed 01 Jan 2025

ASHTON, Hugh

Active
Ventura Park, CartertonOX18 1AD
Born May 1952
Director
Appointed 26 Apr 2020

GRAY, Kenneth Walter, Dr

Active
Ventura Park, CartertonOX18 1AD
Born March 1939
Director
Appointed 08 Oct 2017

KNIGHT, Deborah Jacqueline

Active
Ventura Park, CartertonOX18 1AD
Born April 1949
Director
Appointed 26 Mar 2018

MARSHALL, Dorrit Susan

Active
Ventura Park, CartertonOX18 1AD
Born November 1954
Director
Appointed 21 Jul 2025

WHITE, John Jameson

Active
Ventura Park, CartertonOX18 1AD
Born July 1938
Director
Appointed 30 May 2013

ELLIS REES, Hugh

Resigned
Thomas Bell Richards Limited, BurfordOX18 4SG
Secretary
Appointed 29 Apr 2008
Resigned 01 Jun 2016

GODDARD, Ian Metcalfe

Resigned
11 Windrush Court, BurfordOX18 4RE
Secretary
Appointed 27 Mar 2007
Resigned 29 Apr 2008

MADDOCKS, Walter

Resigned
Greenside 4 Signet End, BurfordOX18 4PZ
Secretary
Appointed 11 Mar 2002
Resigned 27 Mar 2007

MARSHALL, Dorrit Susan

Resigned
Ventura Park, CartertonOX18 1AD
Secretary
Appointed 01 Jun 2016
Resigned 31 Dec 2024

CLARKE, David William

Resigned
Thomas Bell Richards Limited, BurfordOX18 4SG
Born June 1943
Director
Appointed 02 Apr 2013
Resigned 14 Nov 2013

COHEN, David Nathan

Resigned
Thomas Bell Richards Limited, BurfordOX18 4SG
Born February 1950
Director
Appointed 12 Mar 2007
Resigned 04 May 2011

ELLIS REES, Hugh

Resigned
Thomas Bell Richards Limited, BurfordOX18 4SG
Born March 1929
Director
Appointed 15 Oct 2005
Resigned 30 May 2013

KAY, Gillian Elizabeth

Resigned
Ventura Park, CartertonOX18 1AD
Born March 1955
Director
Appointed 08 Apr 2024
Resigned 19 May 2025

MADDOCKS, Walter

Resigned
Greenside 4 Signet End, BurfordOX18 4PZ
Born March 1930
Director
Appointed 11 Mar 2002
Resigned 27 Mar 2007

MCLINTOCK, Alan, Sir

Resigned
The Manor House, BurfordOX18 4BJ
Born May 1925
Director
Appointed 11 Mar 2002
Resigned 31 Mar 2007

MCLINTOCK, Sylvia Mary, Lady

Resigned
Thomas Bell Richards Limited, BurfordOX18 4SG
Born July 1929
Director
Appointed 01 Apr 2003
Resigned 26 Mar 2018

PETERS, Richard Stanley

Resigned
Burford House, BurfordOX18 4SD
Born March 1926
Director
Appointed 11 Mar 2002
Resigned 19 Feb 2004

SURATGAR, David

Resigned
Ventura Park, CartertonOX18 1AD
Born October 1938
Director
Appointed 12 May 2004
Resigned 18 Jul 2024

Persons with significant control

3

0 Active
3 Ceased

Mr John Jameson White

Ceased
Thomas Bell Richards Limited, BurfordOX18 4SG
Born July 1938

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 26 Mar 2018

Mr David Suratgar

Ceased
Thomas Bell Richards Limited, BurfordOX18 4SG
Born October 1938

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018

Lady Sylvia Mary Mclintock

Ceased
Thomas Bell Richards Limited, BurfordOX18 4SG
Born July 1929

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
30 July 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
25 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
7 October 2004
287Change of Registered Office
Legacy
19 August 2004
287Change of Registered Office
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
287Change of Registered Office
Incorporation Company
11 March 2002
NEWINCIncorporation