About

Registered Number: 00877400
Date of Incorporation: 21/04/1966 (58 years ago)
Company Status: Active
Registered Address: Abbey Theatre, Holywell Hill, St. Albans, Herts, AL1 2DL

 

Based in Herts, The Abbey Theatre Trust (St. Albans) Ltd was registered on 21 April 1966, it has a status of "Active". The business has 12 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURN, Anthony Harry 11 May 1995 11 March 1997 1
BYRNE, Rory James 31 March 2001 30 April 2005 1
DAVIDSON, Paul James 19 March 1996 30 April 2002 1
HAYWARD, Donald Andrew 02 September 2003 30 April 2009 1
MOORE, Andrew Quentin Scott 11 March 1997 30 April 2004 1
PRINCE, Terry N/A 19 March 1996 1
RHODES, Derek 11 May 1995 31 March 2001 1
RICH, Matthew 01 May 2005 01 May 2011 1
TARRANT, Nicholas Mathew 01 May 2004 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Ian David 01 May 2018 - 1
BUDWORTH, Edward Francis Foster N/A 11 May 1995 1
SPIRE, Chrystalla 01 May 2011 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 08 March 2019
AP03 - Appointment of secretary 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 29 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 April 2012
AP03 - Appointment of secretary 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 23 April 2002
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 20 April 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 23 April 1998
363s - Annual Return 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
AA - Annual Accounts 26 March 1996
AA - Annual Accounts 26 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
363s - Annual Return 17 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 14 October 1994
288 - N/A 14 April 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 14 April 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 29 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1992
AA - Annual Accounts 14 May 1992
363s - Annual Return 14 May 1992
RESOLUTIONS - N/A 15 August 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
363 - Annual Return 21 July 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 20 August 1987
363 - Annual Return 15 August 1986
AA - Annual Accounts 07 July 1986

Mortgages & Charges

Description Date Status Charge by
Instrument of charge 02 May 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.