Background WavePink WaveYellow Wave

WELLS FOOD FESTIVAL CIC (08604729)

WELLS FOOD FESTIVAL CIC (08604729) is an active UK company. incorporated on 10 July 2013. with registered office in Wells. The company operates in the Education sector, engaged in cultural education. WELLS FOOD FESTIVAL CIC has been registered for 12 years. Current directors include ABBOTT, Jonathan Charles, CURRY-TOWNELEY-O'HAGAN, Padraic Desmond.

Company Number
08604729
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2013
Age
12 years
Address
Mendip Court, Wells, BA5 3DG
Industry Sector
Education
Business Activity
Cultural education
Directors
ABBOTT, Jonathan Charles, CURRY-TOWNELEY-O'HAGAN, Padraic Desmond
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLS FOOD FESTIVAL CIC

WELLS FOOD FESTIVAL CIC is an active company incorporated on 10 July 2013 with the registered office located in Wells. The company operates in the Education sector, specifically engaged in cultural education. WELLS FOOD FESTIVAL CIC was registered 12 years ago.(SIC: 85520)

Status

active

Active since 12 years ago

Company No

08604729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

THE GREAT SOMERSET SUNDAY LUNCH COMPANY CIC
From: 10 July 2013To: 22 July 2014
Contact
Address

Mendip Court Bath Road Wells, BA5 3DG,

Previous Addresses

St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ
From: 10 July 2013To: 10 October 2025
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Name Change
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Jun 22
Director Left
Jun 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABBOTT, Jonathan Charles

Active
Bath Road, WellsBA5 3DG
Born January 1959
Director
Appointed 05 Jun 2015

CURRY-TOWNELEY-O'HAGAN, Padraic Desmond

Active
37 Chamberlain Street, WellsBA5 2PQ
Born August 1946
Director
Appointed 10 Jul 2013

CROCKER, Stewart

Resigned
37 Chamberlain Street, WellsBA5 2PQ
Born June 1948
Director
Appointed 05 Jun 2015
Resigned 10 Jul 2019

FURNISS, Anne Patricia

Resigned
37 Chamberlain Street, WellsBA5 2PQ
Born August 1948
Director
Appointed 10 Jul 2013
Resigned 06 Aug 2015

STEELE, Charlotte Elisabeth Catharine Bousfield

Resigned
37 Chamberlain Street, WellsBA5 2PQ
Born December 1955
Director
Appointed 27 Jul 2015
Resigned 16 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Charlotte Elisabeth Catharine Bousfield Steele

Ceased
37 Chamberlain Street, WellsBA5 2PQ
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2022

Mr Stewart Crocker

Ceased
37 Chamberlain Street, WellsBA5 2PQ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2019

Mr Padraic Desmond Curry-Towneley-O'Hagan

Active
Bath Road, WellsBA5 3DG
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Charles Abbott

Active
Bath Road, WellsBA5 3DG
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name By Resolution
22 July 2014
NM01Change of Name by Resolution
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Incorporation Community Interest Company
10 July 2013
CICINCCICINC