About

Registered Number: 01210050
Date of Incorporation: 29/04/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Hull Truck Theatre, 50 Ferensway, Hull, East Yorkshire, HU2 8LB

 

Founded in 1975, Hull Truck Theatre Company Ltd are based in Hull. There are 64 directors listed for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERLEY, Emma 16 September 2020 - 1
BUCKLEY, Sophie 21 January 2015 - 1
BURGESS, Peter Glenn, Professor 12 September 2018 - 1
CLAY, Paul 21 January 2015 - 1
COYLE, Patricia Anne 12 September 2018 - 1
DIX, Alan 26 February 2014 - 1
GALLANT, Steve 21 January 2015 - 1
HALLIFAX, Nicola Jane 12 September 2018 - 1
HINSON, John Stoakley 12 September 2018 - 1
MCMURRAY, Shane 18 September 2019 - 1
ROBSON, Michael Keith 12 September 2018 - 1
WALSH, Everal Antony 12 September 2018 - 1
ASCOUGH, James Phillip 15 June 1998 14 August 2000 1
BANERJEE, Rama 29 November 2004 21 November 2012 1
BURNS, Lounica Maureen Patricia 17 November 1992 06 December 1995 1
BUTTERWORTH, Simone, Cllr 28 November 2002 23 April 2004 1
CARTWRIGHT, John Bolden, Councillor N/A 11 January 1997 1
COLQUHOUN, Ian John, Professor 17 November 1992 29 November 2004 1
CRAMPTON, Margaret Eva 06 December 1995 25 January 2006 1
DARLEY, Sharon Lesley 22 November 2017 02 April 2019 1
DICKENSON, Sarah Jane 22 November 2006 26 November 2014 1
ELLIS, Patricia Mary, Councillor 30 November 2004 06 May 2010 1
EVANS WITTS, Sally 22 November 2006 28 March 2012 1
GALLAGHER, Christine Angela N/A 25 January 2006 1
GEMMELL, David William 09 April 2001 11 November 2002 1
GRAINGER, Jennifer Claire 26 September 2012 12 September 2018 1
HANCOCK, Carol 22 November 2006 22 November 2017 1
HARRIS, David William, Councillor 30 June 1993 06 December 1995 1
HILTON, David Anthony 26 September 2012 12 September 2018 1
HORNSBY, Cyril Ronald 03 December 1997 11 December 2000 1
IGOE, Michael Edward 26 September 2012 20 January 2017 1
KILVINGTON, Adrian 29 November 2004 22 November 2006 1
KIRKMAN, Alan William 18 July 2012 10 December 2019 1
KNIGHT, Andrew 07 September 1998 21 November 2012 1
LUSBY, Samuel Norton N/A 11 March 1993 1
MACFARLANE, Alexander William 06 December 1995 25 January 2006 1
MCREAVY, Anthony 21 January 2015 19 November 2018 1
MEECH, Elizabeth N/A 03 December 1997 1
MONTGOMERY, Desmond 25 May 2000 10 December 2000 1
MOWFORTH, Michael 24 November 1993 06 December 1995 1
O'MULLANE, Mary Helene, Councillor 28 March 2012 16 September 2020 1
PERRY, Richard John 26 January 2005 22 November 2006 1
PRESTON, Jennifer Margaret 22 November 2006 24 November 2010 1
PYBUS, James William 26 January 1994 10 November 2001 1
SARGIESON, Geoffrey Michael N/A 29 November 2004 1
UPTON, Carole-Anne 15 June 1998 11 December 2000 1
WALKER, Patrick James 01 September 2000 30 May 2002 1
WALTON, Dawn 21 January 2015 14 January 2020 1
WATERS, Henry Thomas Noel 29 November 2004 22 January 2008 1
WEBSTER, Philip John, Councillor 29 June 2011 28 March 2012 1
WELTON, Richard Francis 27 May 2010 29 June 2011 1
WILLETT, Mark Andrew 29 November 2004 21 November 2007 1
WILLIAMS, Raymond Glyn N/A 06 December 1995 1
WILSON, Steven Paul 30 June 1993 06 December 1995 1
Secretary Name Appointed Resigned Total Appointments
MILLS-WARD, Janthi Rose 23 October 2013 - 1
ARCHER, Ian 30 November 2011 15 February 2013 1
ATKINS, Claire 04 August 2009 30 November 2011 1
BARNES, Philip Jonathan 20 February 2013 27 September 2013 1
EVANS, Valerie Louise 01 February 1995 04 September 1995 1
GOWER, Joanne Stephanie 01 January 2002 21 September 2005 1
HALTON, Grenda Carole 29 April 2008 27 March 2009 1
NETTLETON, Barry N/A 31 January 1995 1
PENN, Nigel Francis 21 September 2005 18 April 2008 1
STALLWORTHY, Simon Peter 04 September 1995 10 September 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 24 February 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 06 December 2018
RESOLUTIONS - N/A 21 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 07 January 2014
AP03 - Appointment of secretary 10 December 2013
AR01 - Annual Return 25 March 2013
AP03 - Appointment of secretary 25 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 13 December 2011
AP03 - Appointment of secretary 09 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 04 April 2009
353 - Register of members 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 01 September 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 11 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 25 April 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
363a - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363a - Annual Return 13 July 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
363a - Annual Return 26 November 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
AA - Annual Accounts 04 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363a - Annual Return 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
395 - Particulars of a mortgage or charge 17 August 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
363a - Annual Return 12 May 1997
395 - Particulars of a mortgage or charge 30 April 1997
363a - Annual Return 12 December 1996
363a - Annual Return 12 December 1996
363a - Annual Return 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 14 November 1996
395 - Particulars of a mortgage or charge 23 February 1996
AA - Annual Accounts 04 February 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 05 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
AA - Annual Accounts 03 February 1995
395 - Particulars of a mortgage or charge 17 June 1994
395 - Particulars of a mortgage or charge 17 June 1994
AA - Annual Accounts 13 January 1994
363x - Annual Return 19 March 1993
AA - Annual Accounts 15 March 1993
288 - N/A 03 December 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
287 - Change in situation or address of Registered Office 16 November 1992
363x - Annual Return 16 November 1992
AA - Annual Accounts 20 February 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
363b - Annual Return 16 December 1991
AA - Annual Accounts 28 October 1991
363a - Annual Return 20 September 1991
363a - Annual Return 20 September 1991
288 - N/A 09 August 1991
AA - Annual Accounts 11 May 1990
AUD - Auditor's letter of resignation 04 May 1990
288 - N/A 06 February 1990
288 - N/A 06 February 1990
288 - N/A 06 February 1990
395 - Particulars of a mortgage or charge 06 December 1989
395 - Particulars of a mortgage or charge 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1988
363 - Annual Return 03 November 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 18 January 1988
288 - N/A 03 June 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 28 January 1987
288 - N/A 10 December 1986
288 - N/A 10 June 1986
NEWINC - New incorporation documents 29 April 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2011 Outstanding

N/A

Debenture 02 June 2011 Outstanding

N/A

Legal mortgage 08 June 2009 Outstanding

N/A

Legal charge 08 June 2009 Outstanding

N/A

Guarantee & debenture 22 December 2006 Outstanding

N/A

Guarantee and debenture 22 December 2006 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal mortgage 04 August 1998 Outstanding

N/A

Legal mortgage 25 April 1997 Outstanding

N/A

Charge 12 February 1996 Outstanding

N/A

Debenture 15 June 1994 Outstanding

N/A

Legal charge 15 June 1994 Outstanding

N/A

Legal charge 28 November 1989 Outstanding

N/A

Legal charge 04 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.