Background WavePink WaveYellow Wave

WORCESTER FESTIVAL LTD (04512227)

WORCESTER FESTIVAL LTD (04512227) is an active UK company. incorporated on 15 August 2002. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. WORCESTER FESTIVAL LTD has been registered for 23 years. Current directors include BAYLISS, Marc Leslie, EDWARDS, Stephen Michael, The Very Revd, ELKIN, Judith Cicely, Dr. and 3 others.

Company Number
04512227
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2002
Age
23 years
Address
Queen Elizabeth House, Worcester, WR1 2PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BAYLISS, Marc Leslie, EDWARDS, Stephen Michael, The Very Revd, ELKIN, Judith Cicely, Dr., JAEGER, Christopher, MORGAN, Daniel, SALTER, Guy Charles
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER FESTIVAL LTD

WORCESTER FESTIVAL LTD is an active company incorporated on 15 August 2002 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. WORCESTER FESTIVAL LTD was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

04512227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Queen Elizabeth House The Trinity Worcester, WR1 2PN,

Previous Addresses

18 Berwick Street 18 Berwick Street Diglis Worcester Worcestershire WR5 3EA England
From: 14 April 2019To: 4 November 2019
Huntingdon Hall Crowngate Worcester Worcestreshire WR1 3LD
From: 15 August 2002To: 14 April 2019
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 10
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BAYLISS, Marc Leslie

Active
Lower Ferry Lane, WorcesterWR2 4TJ
Born April 1973
Director
Appointed 11 Jul 2019

EDWARDS, Stephen Michael, The Very Revd

Active
10 College Green, WorcesterWR1 2LH
Born July 1972
Director
Appointed 22 Jul 2024

ELKIN, Judith Cicely, Dr.

Active
Edgar Street, WorcesterWR1 1LS
Born June 1944
Director
Appointed 20 Oct 2011

JAEGER, Christopher

Active
18 Berwick Street, WorcesterWR5 3EA
Born April 1950
Director
Appointed 15 Aug 2002

MORGAN, Daniel

Active
Preston Grove, YeovilBA20 2DA
Born August 1980
Director
Appointed 14 Jul 2021

SALTER, Guy Charles

Active
The Trinity, WorcesterWR1 2PN
Born May 1965
Director
Appointed 14 May 2020

YELLAND, John Anthony

Resigned
Home Farm House Worcester Road, PershoreWR10 2AG
Secretary
Appointed 15 Aug 2002
Resigned 30 Sept 2009

ALLCOTT, Melanie

Resigned
Cherry Lea, WorcesterWR3 7QH
Born March 1973
Director
Appointed 22 Jul 2024
Resigned 01 Jul 2025

ATKINSON, Peter Gordon, The Very Reverend

Resigned
10 College Green, WorcesterWR1 2LH
Born August 1952
Director
Appointed 26 Apr 2019
Resigned 13 Nov 2023

BLAINE, Esther

Resigned
Flat 4, WorcesterWR1 2DL
Born May 1973
Director
Appointed 15 Aug 2002
Resigned 31 Mar 2004

JAEGER, Elizabeth Helen

Resigned
18 Berwick Street, WorcesterWR5 3EA
Born October 1967
Director
Appointed 01 Apr 2019
Resigned 22 Apr 2019

LLOYD ADAMS, Trevor

Resigned
The Coach House, WorcesterWR5 3PT
Born December 1942
Director
Appointed 15 Aug 2002
Resigned 11 Jul 2011

MURFIN, John Edwin Julius

Resigned
Post Office Lane, WorcesterWR5 3NS
Born November 1941
Director
Appointed 20 Oct 2011
Resigned 26 Apr 2019

RIAZ, Abdul Jabbar

Resigned
Victoria Avenue, WorcesterWR5 1EE
Born June 1977
Director
Appointed 11 Jul 2019
Resigned 15 Nov 2021

SMITH, Georgia

Resigned
3 The Hill Avenue, WorcesterWR5 2AW
Born June 1961
Director
Appointed 15 Aug 2002
Resigned 25 Jun 2014

YELLAND, John Anthony

Resigned
Home Farm House Worcester Road, PershoreWR10 2AG
Born April 1939
Director
Appointed 15 Aug 2002
Resigned 30 Sept 2009
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Memorandum Articles
22 May 2020
MAMA
Memorandum Articles
20 April 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
225Change of Accounting Reference Date
Legacy
4 August 2003
363sAnnual Return (shuttle)
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
225Change of Accounting Reference Date
Incorporation Company
15 August 2002
NEWINCIncorporation