Background WavePink WaveYellow Wave

FROME FESTIVAL LIMITED (04413366)

FROME FESTIVAL LIMITED (04413366) is an active UK company. incorporated on 10 April 2002. with registered office in Frome. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. FROME FESTIVAL LIMITED has been registered for 24 years. Current directors include CAPRON, Ellie Rose, ELIOT, Rosemary Josephine, GREEN, Edward Allen and 6 others.

Company Number
04413366
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 2002
Age
24 years
Address
5a The Bridge, Frome, BA11 1AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CAPRON, Ellie Rose, ELIOT, Rosemary Josephine, GREEN, Edward Allen, HARDSTAFF, Lisa Jane, HIRON-GRIMES, Rosemary Jean, JONES, Andrew Harold, MURDOCH, William Lockhart, SOUTHARD, Roger Philip, TOWLER, Jeremy Vincent
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROME FESTIVAL LIMITED

FROME FESTIVAL LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Frome. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. FROME FESTIVAL LIMITED was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

04413366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

5a The Bridge Frome, BA11 1AR,

Previous Addresses

5 the Bridge Frome Somerset BA11 1AR
From: 10 April 2002To: 18 April 2016
Timeline

53 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TOWLER, Jeremy Vincent

Active
8 Hatfield Buildings, BathBA2 6AF
Secretary
Appointed 13 Jan 2004

CAPRON, Ellie Rose

Active
The Bridge, FromeBA11 1AR
Born January 1996
Director
Appointed 14 Nov 2022

ELIOT, Rosemary Josephine

Active
The Bridge, FromeBA11 1AR
Born April 1965
Director
Appointed 13 Jun 2022

GREEN, Edward Allen

Active
The Bridge, FromeBA11 1AR
Born January 1973
Director
Appointed 12 Jan 2026

HARDSTAFF, Lisa Jane

Active
The Bridge, FromeBA11 1AR
Born November 1965
Director
Appointed 13 Nov 2023

HIRON-GRIMES, Rosemary Jean

Active
The Bridge, FromeBA11 1AR
Born February 1981
Director
Appointed 11 Nov 2024

JONES, Andrew Harold

Active
The Bridge, FromeBA11 1AR
Born May 1956
Director
Appointed 09 Mar 2020

MURDOCH, William Lockhart

Active
The Bridge, FromeBA11 1AR
Born February 1956
Director
Appointed 09 Mar 2020

SOUTHARD, Roger Philip

Active
The Bridge, FromeBA11 1AR
Born July 1953
Director
Appointed 29 Feb 2016

TOWLER, Jeremy Vincent

Active
8 Hatfield Buildings, BathBA2 6AF
Born February 1953
Director
Appointed 10 Apr 2002

GOBEY, Anne Valerie

Resigned
White House, RadstockBA3 5QP
Secretary
Appointed 10 Apr 2002
Resigned 13 Jan 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

ALSBURY, Colin, Reverend

Resigned
St. Johns Vicarage, FromeBA11 1QL
Born September 1956
Director
Appointed 03 Mar 2004
Resigned 10 Jan 2006

BAX, Martin Eric Belfort

Resigned
10 The Retreat, FromeBA11 5JU
Born May 1943
Director
Appointed 10 Apr 2002
Resigned 20 Apr 2004

BIRKETT-SMITH, John Bryant

Resigned
8 Vallis Way, FromeBA11 3BD
Born August 1944
Director
Appointed 10 Apr 2002
Resigned 14 Sept 2015

BRAITHWAITE, Lesley Anne

Resigned
Summer Hill, FromeBA11 1LT
Born October 1947
Director
Appointed 05 Dec 2011
Resigned 03 Mar 2014

BUFFREY, Dennis

Resigned
122 Wyville Road, FromeBA11 2BS
Born September 1945
Director
Appointed 10 Apr 2002
Resigned 06 Dec 2005

CLARK, Theresa Mary Philomena Alleguen

Resigned
The Bridge, FromeBA11 1AR
Born June 1941
Director
Appointed 06 Dec 2010
Resigned 09 Mar 2020

CLOUGH, Heloise Alice

Resigned
The Bridge, FromeBA11 1AR
Born July 1991
Director
Appointed 13 Nov 2023
Resigned 30 Jun 2024

COOKE, Suzanne

Resigned
23 Somerset Road, FromeBA11 1HB
Born February 1944
Director
Appointed 03 May 2005
Resigned 05 Dec 2011

DATE, Susan Catherine

Resigned
The Bridge, FromeBA11 1AR
Born June 1940
Director
Appointed 09 Mar 2020
Resigned 11 Jan 2021

DATE, Susan Catherine

Resigned
Mullions Woodlands End, FromeBA11 3PE
Born June 1940
Director
Appointed 04 Oct 2006
Resigned 06 Oct 2008

DAVIES, Richard Gareth

Resigned
Christchurch Street East, FromeBA11 1QQ
Born July 1953
Director
Appointed 01 Dec 2008
Resigned 20 Sept 2011

DEED, Hugh Richard

Resigned
The Bridge, FromeBA11 1AR
Born May 1949
Director
Appointed 02 Mar 2015
Resigned 31 Oct 2023

DENTON, Dawn Adele

Resigned
The Bridge, FromeBA11 1AR
Born July 1971
Director
Appointed 11 Nov 2024
Resigned 29 Apr 2025

DUNCAN, Simon Markham Colin

Resigned
31 High Street, RodeBA11 6PA
Born January 1970
Director
Appointed 03 Mar 2004
Resigned 06 Dec 2005

FISKEN, Duncan Mcnaughton

Resigned
Leycroft, FromeBA11 2LA
Born April 1952
Director
Appointed 03 Mar 2004
Resigned 16 Apr 2007

FORD, Roger Kelson

Resigned
Vicarage Street, FromeBA11 1PU
Born April 1934
Director
Appointed 01 Dec 2008
Resigned 27 May 2010

FRASER, Simon Edward Graham, Colonel

Resigned
Strawberries, FromeBA11 2JJ
Born April 1936
Director
Appointed 13 Oct 2004
Resigned 04 Oct 2006

GOBEY, Anne Valerie

Resigned
White House, RadstockBA3 5QP
Born May 1943
Director
Appointed 06 Dec 2005
Resigned 07 Dec 2009

GODFREY, Miles

Resigned
The Dairy Manor Farm, FromeBA11 5EN
Born January 1940
Director
Appointed 23 Nov 2006
Resigned 05 Jan 2009

GOODRIDGE, Fay Lorraine

Resigned
15 Catherine Hill, FromeBA11 1BZ
Born December 1958
Director
Appointed 10 Apr 2002
Resigned 03 Aug 2003

GRIFFITHS, Carolyn Scott

Resigned
5 The Bridge, SomersetBA11 1AR
Born February 1954
Director
Appointed 06 Dec 2010
Resigned 03 Dec 2012

HARRIS, Desmond Shannon

Resigned
26 High Street, FromeBA11 1ER
Born December 1944
Director
Appointed 23 Nov 2006
Resigned 02 Mar 2015

HOPKINS, Gary Paul

Resigned
Riverwood 2 Riverside Terrace, FromeBA11 1BQ
Born November 1960
Director
Appointed 27 Nov 2007
Resigned 03 Dec 2012
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
18 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Resolution
17 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
30 January 2008
287Change of Registered Office
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
29 January 2004
MEM/ARTSMEM/ARTS
Resolution
29 January 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation