About

Registered Number: 03325921
Date of Incorporation: 28/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Stiwt Theatre Broad Street, Rhosllanerchrugog, Wrexham, Wrexham, LL14 1RB

 

Having been setup in 1997, Stiwt Arts Trust Ltd are based in Wrexham, it's status in the Companies House registry is set to "Active". The business has 50 directors listed at Companies House. We do not know the number of employees at Stiwt Arts Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Kathryn Mary 23 January 2018 - 1
BOWEN, Sioned Ann 07 October 2011 - 1
CLEARY, Llinos Ann 27 March 2020 - 1
CUPIT, David Jason 21 November 2017 - 1
DAVIES, Myrddin 22 October 1998 - 1
EDWARDS, Michael Arnold 16 June 2016 - 1
JONES, Brian 19 October 2016 - 1
JONES, David Thomas 17 May 2018 - 1
JONES, Susan Elan 27 March 2020 - 1
THOMAS, Gareth Vaughan 20 June 2007 - 1
BARNES, Paulinus Edward 01 May 2013 17 September 2016 1
BAXENDALE, Glenys Mair 19 May 1997 01 June 2001 1
BUCK, John 18 June 2012 05 May 2016 1
CALDECOTT, Richard William 30 October 1997 01 June 2001 1
CLARKE, John Bernard 20 February 2004 18 June 2012 1
CZULOWSKI, Mary Bethan 25 January 2014 09 November 2015 1
DAVIES, Menna Lloyd 19 May 1997 01 June 2001 1
DAVIES, Myfanwy 10 January 2007 20 October 2009 1
EDWARDS, Cecil 25 June 2004 28 September 2009 1
EDWARDS, John Cecil 19 May 1997 01 June 2001 1
EVANS, David Emlyn 28 February 1997 25 June 2004 1
EVANS, Elwyn 19 May 1997 01 June 2001 1
EVANS, Lisa Claire 19 July 2010 01 April 2014 1
EVANS, Nancy 19 May 1997 01 June 2001 1
GREEN, Gillian Margaret 10 November 2010 05 December 2011 1
GRIFFITHS, Arnold, Councillor 19 May 1997 01 March 1999 1
GRIFFTHS, Marian 19 May 1997 23 June 2000 1
HANMER, William Paul 19 May 1997 22 June 2017 1
HUGHES, Glyn 19 May 1997 10 September 1999 1
HUGHES, John 01 June 2001 20 June 2007 1
JONES, Arwel Gwynn, Cllr 28 July 1999 01 June 2001 1
JONES, Ceris 19 May 1997 30 June 2011 1
JONES, Peter Edward 01 June 2001 16 January 2004 1
KILFOIL, Geoffrey, His Honour Judge 01 June 2001 30 April 2011 1
LLOYD, Gareth 04 April 2016 05 April 2017 1
MATTHEWS, Stella 19 May 1997 28 July 1999 1
OLDFIELD, John 01 June 2001 10 November 2010 1
PARRY, Philip Hewitt 14 July 2006 30 June 2011 1
PHEONIX, David 25 February 2014 01 January 2016 1
PRITCHARD, David 01 June 2001 14 July 2006 1
ROBERTS, Aled Rhys 28 February 1997 14 January 2013 1
ROBERTS, John Gordon Sem 19 May 1997 01 June 2001 1
SCOTT, David 20 March 2011 30 March 2013 1
TUNNAH, Ruby 19 May 1997 25 June 2004 1
WILLIAMS, David 25 February 2014 28 April 2015 1
WILLIAMS, Herbert Tunnah 19 May 1997 01 June 2001 1
WOODROW, James 19 May 1997 01 June 2001 1
YOUD, Mary Riley 29 April 2012 25 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Aled Rhys 30 January 2017 - 1
YOUD, Mary Riley 14 January 2013 30 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 September 2020
AP01 - Appointment of director 07 July 2020
AP01 - Appointment of director 06 July 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 01 August 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
CS01 - N/A 28 February 2017
AP03 - Appointment of secretary 30 January 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 10 July 2013
MR01 - N/A 10 July 2013
MG01 - Particulars of a mortgage or charge 09 July 2013
AR01 - Annual Return 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP03 - Appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 December 2008
353 - Register of members 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 December 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
363a - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 March 2003
AUD - Auditor's letter of resignation 05 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 22 March 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 21 December 1998
DISS40 - Notice of striking-off action discontinued 17 November 1998
363s - Annual Return 13 November 1998
GAZ1 - First notification of strike-off action in London Gazette 27 October 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
225 - Change of Accounting Reference Date 31 December 1997
RESOLUTIONS - N/A 25 April 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2013 Outstanding

N/A

A registered charge 09 July 2013 Outstanding

N/A

Mortgage 01 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.