Background WavePink WaveYellow Wave

PETWORTH FESTIVAL (05710001)

PETWORTH FESTIVAL (05710001) is an active UK company. incorporated on 15 February 2006. with registered office in Petworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PETWORTH FESTIVAL has been registered for 20 years. Current directors include BARLOW, Ian Edward, CUSSINS, Julia Helen, FRANKS, Neil Barry and 5 others.

Company Number
05710001
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 February 2006
Age
20 years
Address
Petworth Festival Market Square Studios, Petworth, GU28 0AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BARLOW, Ian Edward, CUSSINS, Julia Helen, FRANKS, Neil Barry, HAMILTON, Susan, LANAGHAN, Brian Douglas, RAE, Douglas James, REID JONES, Catherine Fiona, WILLIS, Georgina Ann
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETWORTH FESTIVAL

PETWORTH FESTIVAL is an active company incorporated on 15 February 2006 with the registered office located in Petworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PETWORTH FESTIVAL was registered 20 years ago.(SIC: 90040)

Status

active

Active since 20 years ago

Company No

05710001

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

Age

20 Years

Incorporated 15 February 2006

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Petworth Festival Market Square Studios 3 Market Square Petworth, GU28 0AH,

Previous Addresses

Wisteria House Market Square Petworth West Sussex GU28 0AJ
From: 15 February 2006To: 22 July 2025
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Joined
Mar 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BARLOW, Ian Edward

Active
Market Square Studios, PetworthGU28 0AH
Born September 1951
Director
Appointed 04 Mar 2024

CUSSINS, Julia Helen

Active
Market Square Studios, PetworthGU28 0AH
Born March 1958
Director
Appointed 17 Mar 2025

FRANKS, Neil Barry

Active
Market Square Studios, PetworthGU28 0AH
Born January 1958
Director
Appointed 21 Oct 2014

HAMILTON, Susan

Active
Market Square Studios, PetworthGU28 0AH
Born December 1957
Director
Appointed 12 Jan 2022

LANAGHAN, Brian Douglas

Active
Market Square Studios, PetworthGU28 0AH
Born September 1958
Director
Appointed 17 Mar 2025

RAE, Douglas James

Active
Market Square Studios, PetworthGU28 0AH
Born June 1946
Director
Appointed 12 Jan 2022

REID JONES, Catherine Fiona

Active
Market Square Studios, PetworthGU28 0AH
Born March 1966
Director
Appointed 09 Dec 2022

WILLIS, Georgina Ann

Active
Market Square Studios, PetworthGU28 0AH
Born November 1957
Director
Appointed 06 Apr 2017

CALVERT SMITH, Ruth

Resigned
Market Square, PetworthGU28 0AJ
Secretary
Appointed 14 May 2012
Resigned 03 Mar 2015

HUGGETT, Jean Dorothy

Resigned
42 Orchard Close, PetworthGU28 0SA
Secretary
Appointed 15 Feb 2006
Resigned 31 Dec 2008

STEVENSON, Deborah Evelyn

Resigned
3 South Grove, PetworthGU28 0ED
Secretary
Appointed 13 Jan 2009
Resigned 14 May 2012

AZIS, Joyce Angela Jasmine

Resigned
Sheepdown Drive, PetworthGU28 0BX
Born January 1941
Director
Appointed 29 Aug 2008
Resigned 31 Aug 2012

AZIZ, Angela

Resigned
Wisteria House, PetworthGU28 0AJ
Born January 1941
Director
Appointed 15 Apr 2013
Resigned 31 Dec 2016

BENNIE, Edward Alan

Resigned
Wisteria House, PetworthGU28 0AJ
Born December 1955
Director
Appointed 28 Oct 2013
Resigned 17 May 2024

BRINSON, Carol Ann

Resigned
3 Railway Terrace, MidhurstGU29 9QY
Born September 1947
Director
Appointed 15 Feb 2006
Resigned 11 Nov 2015

BRYANT, Robin John

Resigned
Wisteria Cottage, MidhurstGU29 0AL
Born November 1944
Director
Appointed 15 Feb 2006
Resigned 27 Feb 2015

EGREMONT, John Max Henry Scawen, Lord

Resigned
Petworth House, PetworthGU28 0DU
Born April 1948
Director
Appointed 15 Feb 2006
Resigned 17 Mar 2025

ELLIOTT, Michael Kenneth

Resigned
Murray House Bedham Lane, PulboroughRH20 1JH
Born April 1946
Director
Appointed 06 Aug 2007
Resigned 31 Aug 2009

EVANS, David Wynford

Resigned
The National Trust, PetworthGU28 0AE
Born May 1951
Director
Appointed 15 Feb 2006
Resigned 24 Apr 2009

GOLDEN, Claudia Emily

Resigned
East Street, PetworthGU28 0AB
Born September 1966
Director
Appointed 14 Sept 2010
Resigned 18 Mar 2021

HALL, Frederic Martin

Resigned
Sutton, PulboroughRH20 1PS
Born February 1946
Director
Appointed 15 Feb 2006
Resigned 27 Feb 2015

HARRIS, Raymond Govette

Resigned
Somerset Lodge North Street, PetworthGU28 0DG
Born June 1928
Director
Appointed 15 Feb 2006
Resigned 18 May 2010

LOCKWOOD, Keith William

Resigned
5 Boderton Mews, PetworthGU28 0LS
Born January 1946
Director
Appointed 10 Jun 2009
Resigned 14 Sept 2009

LONGMORE, Thomas Robert William

Resigned
Gofts Hill, PetworthGU28 0HW
Born July 1925
Director
Appointed 15 Feb 2006
Resigned 23 Jun 2007

OWEN, Evie Elizabeth

Resigned
9 New Street, PetworthGU28 0AS
Born July 1956
Director
Appointed 06 Aug 2007
Resigned 14 Jul 2008

PATTIE, Geoffrey Edwin, Sir

Resigned
The Manor House, PetworthGU28 0JY
Born January 1936
Director
Appointed 15 Feb 2006
Resigned 13 Sept 2024

POLLARD, David Stanley, Reverend

Resigned
The Rectory, PetworthGU28 0DB
Born April 1949
Director
Appointed 15 Feb 2006
Resigned 28 Dec 2006

RHYS-EVANS, Peter

Resigned
Wisteria House, PetworthGU28 0AJ
Born May 1948
Director
Appointed 18 Mar 2021
Resigned 13 Jan 2022

TILL, Michael Stanley, The Very Rev

Resigned
Angel Street, PetworthGU28 0BG
Born November 1935
Director
Appointed 14 Sept 2010
Resigned 31 Jul 2012

WARDLE, Katherine Gurney

Resigned
Whites Green Lodge, PetworthGU28 9BD
Born July 1963
Director
Appointed 29 Aug 2008
Resigned 14 Sept 2021

WRIGHT, Timothy John, Reverand

Resigned
Wisteria House, PetworthGU28 0AJ
Born February 1954
Director
Appointed 13 Nov 2009
Resigned 29 Oct 2010
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
27 November 2009
AAAnnual Accounts
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288bResignation of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation