About

Registered Number: 00630615
Date of Incorporation: 17/06/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Rosehill Theatre, Moresby, Whitehaven, Cumbria, CA28 6SE

 

Having been setup in 1959, Rosehill Arts Trust Ltd are based in Cumbria, it's status in the Companies House registry is set to "Active". The company has 44 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Yvonne Risager 06 December 2010 - 1
ELDER, Richard Alasdair 25 January 2016 - 1
SEKERS, Lucy Caroline Diana 08 July 2013 - 1
SMITH, Andrew Morgan 25 January 2016 - 1
TERRY, Paul 25 January 2016 - 1
BAILEY, Richard 13 February 2006 14 April 2008 1
BAKER, Marilyn Anne 12 December 2005 09 June 2008 1
BECKWITH, Andrew Mclaren 06 December 2010 01 September 2013 1
BLACKADDER, Joseph Keenan N/A 30 May 2010 1
BRADSHAW, Anne 12 September 1996 16 February 2004 1
CARTER, Charles, Sir N/A 29 November 1999 1
CRANKE, Raymond George 15 June 1994 08 December 1997 1
DEVLIN, Margaret, Cllr N/A 11 July 1992 1
DIDCOCK, Arthur 27 April 1998 27 November 2000 1
DINNING, Muriel 20 July 1993 08 June 2009 1
EASDON, Margaret Pamela 11 August 2008 19 January 2018 1
FISHER, Joan 11 December 2006 31 August 2018 1
FOSSEY, Michael George 31 August 1994 28 February 2012 1
GRANT, Maureen N/A 22 January 2002 1
HOOL, Geoffrey Bedford N/A 23 August 1994 1
JACKSON, Philip George 29 November 1999 16 February 2004 1
JOHNSON, Carol 01 June 2009 30 June 2016 1
JONES, Nicolas John Brian 24 April 2002 16 February 2004 1
KANE, Stephen John 23 July 1999 07 June 2005 1
MAHER, Peter 09 September 2013 06 February 2016 1
MCALLISTER, Beryl 16 August 1995 27 April 1998 1
MONKHOUSE, Maureen 08 July 2013 18 May 2017 1
PEARSON, Debra Ann 11 October 1993 01 July 1996 1
PONTING, Terence John 31 August 1994 22 January 2002 1
RIDER, Ian Martin 12 August 1993 25 May 2000 1
ROSS, Mary 24 January 1994 11 December 2006 1
SIMPSON, Christopher Robin N/A 11 July 1992 1
SMITH, Malcolm Mcleod 09 February 2005 09 June 2008 1
STEELE, Winifred Sarah N/A 12 September 1996 1
TINSLEY, Patricia Margaret N/A 27 April 1998 1
TODD, John Mcnair N/A 16 February 2004 1
WALKER, Stephen 25 May 2000 17 October 2005 1
WATSON, Constance Lucia 29 January 2001 19 November 2012 1
WILLIE, Anne Christine 16 April 2007 14 April 2008 1
WILSON, Roger John 31 August 1994 19 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Marilyn Anne 21 February 2011 31 March 2018 1
CAMERON, Ken Charles N/A 31 January 1992 1
JANE, David Michael 01 April 2018 19 December 2019 1
LLOYD, Christopher 31 January 1994 17 February 1997 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM02 - Termination of appointment of secretary 03 January 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 05 December 2019
CC04 - Statement of companies objects 05 December 2019
MR01 - N/A 21 October 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 02 July 2019
CH01 - Change of particulars for director 14 June 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 22 May 2018
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
MR01 - N/A 03 February 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
CH01 - Change of particulars for director 23 June 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 12 June 2016
AP01 - Appointment of director 12 June 2016
AP01 - Appointment of director 12 June 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 03 December 2015
CC04 - Statement of companies objects 03 December 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 11 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 May 2014
AA01 - Change of accounting reference date 31 March 2014
AP01 - Appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 11 August 2013
AP01 - Appointment of director 11 August 2013
TM01 - Termination of appointment of director 11 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AP01 - Appointment of director 30 June 2012
AP01 - Appointment of director 30 June 2012
TM01 - Termination of appointment of director 30 June 2012
TM01 - Termination of appointment of director 30 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AP01 - Appointment of director 31 August 2011
AP03 - Appointment of secretary 30 August 2011
AA - Annual Accounts 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 21 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 22 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 22 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
225 - Change of Accounting Reference Date 25 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
AA - Annual Accounts 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
363s - Annual Return 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 25 August 1995
288 - N/A 25 August 1995
RESOLUTIONS - N/A 10 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 20 September 1993
CERTNM - Change of name certificate 15 September 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 23 July 1993
288 - N/A 21 July 1993
363b - Annual Return 28 September 1992
AA - Annual Accounts 08 September 1992
288 - N/A 10 June 1992
363b - Annual Return 26 November 1991
288 - N/A 04 September 1991
AA - Annual Accounts 01 August 1991
288 - N/A 17 July 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
CERTNM - Change of name certificate 30 March 1990
288 - N/A 19 January 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 20 January 1989
288 - N/A 20 January 1989
363 - Annual Return 20 January 1989
288 - N/A 31 October 1987
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
288 - N/A 16 December 1986
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986
288 - N/A 18 August 1986
NEWINC - New incorporation documents 17 June 1959
MISC - Miscellaneous document 17 June 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2019 Outstanding

N/A

A registered charge 13 December 2017 Outstanding

N/A

Legal charge 23 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.