About

Registered Number: 00106036
Date of Incorporation: 19/11/1909 (114 years and 5 months ago)
Company Status: Active
Registered Address: THE WALDRON PARTNERSHIP LTD, Broadway House Third Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4XD,

 

Having been setup in 1909, The Watford Theatre Company,limited has its registered office in Radstock, it's status is listed as "Active". We do not know the number of employees at this business. This company has 5 directors listed as Sturges, Tom Woody, Benson, Edmund John, Quantock Shuldham, Rosemary Jane, Sturges, Hubert Murray, Sturges, Joan Margery in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGES, Tom Woody 01 October 2014 - 1
BENSON, Edmund John N/A 17 November 1992 1
QUANTOCK SHULDHAM, Rosemary Jane N/A 31 August 1993 1
STURGES, Hubert Murray N/A 20 October 2005 1
STURGES, Joan Margery N/A 25 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 16 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 09 January 2018
MR01 - N/A 07 August 2017
MR01 - N/A 07 August 2017
MR04 - N/A 27 July 2017
MR05 - N/A 26 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 04 October 2016
RESOLUTIONS - N/A 03 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 12 November 2014
RESOLUTIONS - N/A 09 June 2014
CC04 - Statement of companies objects 09 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 15 December 2010
SH06 - Notice of cancellation of shares 10 June 2010
SH03 - Return of purchase of own shares 10 June 2010
RESOLUTIONS - N/A 13 May 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 20 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 12 November 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 20 January 2007
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 15 November 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 22 February 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 01 March 1995
363s - Annual Return 16 January 1994
AA - Annual Accounts 16 January 1994
288 - N/A 13 September 1993
363s - Annual Return 26 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 19 May 1993
287 - Change in situation or address of Registered Office 23 April 1993
287 - Change in situation or address of Registered Office 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
AA - Annual Accounts 21 April 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 08 February 1990
363 - Annual Return 23 February 1989
AA - Annual Accounts 17 February 1989
288 - N/A 04 February 1989
395 - Particulars of a mortgage or charge 18 July 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 12 February 1988
288 - N/A 26 January 1987
AA - Annual Accounts 24 January 1987
363 - Annual Return 20 January 1987
287 - Change in situation or address of Registered Office 12 May 1986
CERTNM - Change of name certificate 19 April 1913
NEWINC - New incorporation documents 19 November 1909

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

Single debenture 11 July 1988 Outstanding

N/A

Series of debentures 04 July 1910 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.