About

Registered Number: 02851763
Date of Incorporation: 09/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: The Lamproom Theatre, Westgate, Barnsley, South Yorkshire, S70 2DX

 

Barnsley Theatre Trust (1998) Ltd was founded on 09 September 1993 and has its registered office in Barnsley. Currently we aren't aware of the number of employees at the the business. There are 30 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, John Arnold 12 January 2009 - 1
FISHER, William 30 November 1998 - 1
HEY, Ian 08 June 1994 - 1
LAND NOBLE, Jack 05 September 2016 - 1
LOVE, Dean Ryan 30 September 2019 - 1
MICCOLI, Jennifer 05 September 2016 - 1
POTTER, Ian Dalton 18 June 1998 - 1
SHERRIFF, Alan William 12 January 2009 - 1
UPSON, Joanna 11 March 2019 - 1
WALTON, Roger 18 June 1998 - 1
ATKINSON, Ruth 18 June 1998 31 December 2003 1
BIRKBY, Peter Richard 05 November 2012 03 May 2016 1
CLARK, Donald William 01 January 2005 13 May 2010 1
COOPER, David Anthony 03 June 1998 30 April 2007 1
CROSSLEY, Diana 08 June 1994 01 September 2000 1
DYKE, Marlene Dylis 06 May 2005 01 September 2020 1
ELLIS, Keith Alfred 12 May 1994 29 February 2020 1
EVANS, Christopher Edward 05 September 1994 01 January 2004 1
LOVE, John 12 May 1994 23 April 2012 1
NEWMAN, William Henry 11 March 2005 29 June 2020 1
PORTEOUS, Helen Elizabeth 08 June 1994 29 April 2004 1
ROBINSON, Margaret Gail 08 June 1994 05 November 2004 1
SMITH, James Andrew 12 May 1994 19 March 1996 1
SUTCLIFFE, David Iain 09 September 1993 11 June 1998 1
WEIGOLD, Claire Louise 01 January 2005 02 December 2013 1
WILKINSON, Nigel Richard 09 September 1993 30 September 1994 1
WOOD, Duncan 09 September 1993 09 February 1999 1
WROE, Julian 09 September 1993 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Ian Dalton 01 April 2011 - 1
KELLY, John Noel 30 April 2007 01 April 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 04 August 2020
MR04 - N/A 27 July 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 20 March 2019
AA - Annual Accounts 14 January 2019
RESOLUTIONS - N/A 03 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 04 July 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 29 August 2017
AAMD - Amended Accounts 08 August 2017
AA - Annual Accounts 12 July 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 12 May 2016
CH01 - Change of particulars for director 04 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 19 June 2015
RESOLUTIONS - N/A 26 February 2015
CC04 - Statement of companies objects 26 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 17 January 2013
AR01 - Annual Return 20 August 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 27 April 2012
AP03 - Appointment of secretary 03 August 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 03 June 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 09 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 23 May 2001
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 22 June 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
363s - Annual Return 22 September 1998
CERTNM - Change of name certificate 29 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 17 April 1996
288 - N/A 02 April 1996
363s - Annual Return 21 August 1995
288 - N/A 31 March 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 November 1994
363s - Annual Return 19 September 1994
288 - N/A 19 September 1994
288 - N/A 19 September 1994
288 - N/A 04 September 1994
288 - N/A 04 September 1994
288 - N/A 28 July 1994
288 - N/A 28 June 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
287 - Change in situation or address of Registered Office 21 September 1993
288 - N/A 16 September 1993
NEWINC - New incorporation documents 09 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.