Background WavePink WaveYellow Wave

LINDLEY PLAYERS LIMITED(THE) (00789918)

LINDLEY PLAYERS LIMITED(THE) (00789918) is an active UK company. incorporated on 30 January 1964. with registered office in Whitstable. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LINDLEY PLAYERS LIMITED(THE) has been registered for 62 years. Current directors include FARROW, Nicholas Charles, HUNT, Amanda Clare, LEE, Carol.

Company Number
00789918
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 1964
Age
62 years
Address
Whitstable Playhouse, Whitstable, CT5 1AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FARROW, Nicholas Charles, HUNT, Amanda Clare, LEE, Carol
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDLEY PLAYERS LIMITED(THE)

LINDLEY PLAYERS LIMITED(THE) is an active company incorporated on 30 January 1964 with the registered office located in Whitstable. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LINDLEY PLAYERS LIMITED(THE) was registered 62 years ago.(SIC: 90010)

Status

active

Active since 62 years ago

Company No

00789918

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 30 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Whitstable Playhouse 104 High Street Whitstable, CT5 1AZ,

Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BATTSON, Pamela Mary

Active
Green Pastures, WhitstableCT5 3ES
Secretary
Appointed 03 Feb 2004

FARROW, Nicholas Charles

Active
Joy Lane, WhitstableCT5 4LS
Born February 1950
Director
Appointed 09 Jan 2019

HUNT, Amanda Clare

Active
The Drove, WhitstableCT5 3NY
Born August 1960
Director
Appointed 13 Jan 2026

LEE, Carol

Active
Whitstable Playhouse, WhitstableCT5 1AZ
Born October 1954
Director
Appointed 31 Jul 2022

DOLAN, Jacqueline Pamela

Resigned
29 South Street, WhitstableCT5 3DR
Secretary
Appointed 22 May 1996
Resigned 09 Apr 2001

LEE, Carol

Resigned
62 Maydowns Road, WhitstableCT5 3LN
Secretary
Appointed 09 Apr 2001
Resigned 02 Feb 2004

MATHEWS, Hilda

Resigned
24 Cliff Avenue, Herne BayCT6 6LY
Secretary
Appointed N/A
Resigned 22 May 1996

ALLAN, William Ferrier

Resigned
36 Highview Close, FavershamME13 9TF
Born December 1935
Director
Appointed 26 May 2004
Resigned 31 Dec 2010

BRESSINGTON, Peter

Resigned
Graystone Road, WhitstableCT5 2JU
Born May 1946
Director
Appointed 24 Sept 2010
Resigned 01 Dec 2025

COOKMAN, Lesley

Resigned
16 Nelson Road, WhitstableCT5 1DR
Born March 1945
Director
Appointed N/A
Resigned 16 Aug 1993

DYOS, Valerie Ann

Resigned
22 Swanfield Road, WhitstableCT5 4HL
Born April 1943
Director
Appointed 19 May 1999
Resigned 09 Apr 2001

HUNT, Peter Frederick, Dr

Resigned
Robins Hatch, WhitstableCT5 3NY
Born January 1940
Director
Appointed 26 May 2004
Resigned 31 Jul 2022

HUNT, Richard Charles

Resigned
8 Woodcote, WhitstableCT5 3QB
Born September 1930
Director
Appointed 24 May 2000
Resigned 12 Aug 2003

JESSOPP, Alys Irene

Resigned
77 Graystone Road, WhitstableCT5 2JU
Born October 1920
Director
Appointed N/A
Resigned 19 May 1999

JORDAN, Caroline, Mrs.

Resigned
Clare Road, WhitstableCT5 2EH
Born November 1945
Director
Appointed 09 Jul 2014
Resigned 31 Jul 2022

LEE, Howard Dennis, Doctor

Resigned
Thurston Lodge, WhitstableCT5 1RE
Born May 1939
Director
Appointed 09 Apr 2001
Resigned 05 Jul 2014

MC GREGOR, Phyllis Patricia

Resigned
188 Tankerton Road, WhitstableCT5 2AR
Born May 1919
Director
Appointed N/A
Resigned 04 Nov 1999

MILTON, Robert

Resigned
Cavendish, Chestfield WhitstableCT5 3NA
Born September 1941
Director
Appointed N/A
Resigned 11 Jun 2003

POUT, Nicholas Gaines

Resigned
86 Tankerton Road, WhitstableCT5 2AH
Born May 1944
Director
Appointed N/A
Resigned 09 Apr 2001

POUT, Susan Lesley

Resigned
86 Tankerton Road, WhitstableCT5 2AH
Born January 1945
Director
Appointed 16 Nov 1997
Resigned 24 May 2000

SIMPSON, Darren Paul

Resigned
16 Belmont Road, WhitstableCT5 1QP
Born December 1968
Director
Appointed 24 May 2000
Resigned 12 Feb 2002

THOROGOOD, Joseph Ernest

Resigned
26 Maugham Court, WhitstableCT5 4RR
Born February 1919
Director
Appointed N/A
Resigned 21 Jun 2006

WOOD, Carol Ann

Resigned
10 Thurston Park, WhitstableCT5 1RE
Born June 1952
Director
Appointed 11 May 1994
Resigned 15 Nov 1997
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Resolution
14 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
363b363b
Legacy
8 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
5 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Legacy
28 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
363363
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
288288
Legacy
1 May 1986
363363
Legacy
1 May 1986
363363