Background WavePink WaveYellow Wave

SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) (00844043)

SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) (00844043) is an active UK company. incorporated on 1 April 1965. with registered office in Northamptonshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) has been registered for 61 years. Current directors include BROWN, Janet Theresa, CAPPER, Alan, DENNIS, Susan Ann and 5 others.

Company Number
00844043
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1965
Age
61 years
Address
155 Wellingborough Road, Northamptonshire, NN10 9TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BROWN, Janet Theresa, CAPPER, Alan, DENNIS, Susan Ann, DEVONSHIRE-MANDER, Louise, POPE, Douglas Albert Leslie, SKEEL, Luke Graham, STAFFORD, Gerald Frederick, WILDMAN, Paul David
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)

SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) is an active company incorporated on 1 April 1965 with the registered office located in Northamptonshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) was registered 61 years ago.(SIC: 90040)

Status

active

Active since 61 years ago

Company No

00844043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 1 April 1965

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

155 Wellingborough Road Rushden Northamptonshire, NN10 9TB,

Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWN, Janet Theresa

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born December 1963
Director
Appointed 24 Apr 2024

CAPPER, Alan

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1944
Director
Appointed 31 May 2012

DENNIS, Susan Ann

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born May 1957
Director
Appointed 28 Sept 2021

DEVONSHIRE-MANDER, Louise

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born August 1979
Director
Appointed 12 Feb 2025

POPE, Douglas Albert Leslie

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born October 1941
Director
Appointed N/A

SKEEL, Luke Graham

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born August 1995
Director
Appointed 09 Jan 2025

STAFFORD, Gerald Frederick

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born May 1945
Director
Appointed 18 Jun 2015

WILDMAN, Paul David

Active
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born December 1973
Director
Appointed 12 Feb 2025

BENSON, Betty Helen Ida

Resigned
32 Loring Road, BedfordMK44 1JZ
Secretary
Appointed N/A
Resigned 01 Jan 2000

LESTER, Erica Ronnielyn

Resigned
7 Colworth Road, BedfordMK44 1ET
Secretary
Appointed 01 Jan 2000
Resigned 23 Oct 2008

PARROTT, Simon John

Resigned
Harpur Street, BedfordMK40 1PF
Secretary
Appointed 23 Oct 2008
Resigned 22 Mar 2023

ADAMS, Samuel James

Resigned
35 Appleby Close, WellingboroughNN9 5YN
Born November 1950
Director
Appointed N/A
Resigned 10 Apr 1994

BENSON, Betty Helen Ida

Resigned
32 Loring Road, BedfordMK44 1JZ
Born December 1924
Director
Appointed N/A
Resigned 23 Oct 2008

BLAKEMORE, Mark Andrew

Resigned
Pax Hill High Street, BedfordMK43 7NU
Born February 1967
Director
Appointed 19 Oct 2006
Resigned 27 May 2010

BRADSHAW, Miriam

Resigned
17 Lodge Road, BedfordMK44 1JP
Born November 1934
Director
Appointed N/A
Resigned 29 May 2014

BROWN, Anthony William

Resigned
6 Normans Road, BedfordMK44 1PR
Born April 1938
Director
Appointed 08 Aug 1996
Resigned 14 Apr 1999

DEVONSHIRE, Stuart James

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born September 1976
Director
Appointed 20 Jun 2019
Resigned 26 Mar 2024

GIBBONS, Michael John

Resigned
17 Memorial Lane, BedfordMK44 1QJ
Born May 1952
Director
Appointed 09 Mar 1997
Resigned 23 Oct 2008

GIBBS, Elizabeth Theodora

Resigned
Kingsmere Odell Road, BedfordMK44 1JL
Born July 1915
Director
Appointed N/A
Resigned 23 Oct 2008

GIBBS, Theodore William Hipwell

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born May 1950
Director
Appointed N/A
Resigned 28 Nov 2023

GOODBODY, James Marcus

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born May 1961
Director
Appointed 23 Oct 2008
Resigned 15 Nov 2023

HART, Robert Phipps

Resigned
The Pyghtle, BedfordMK43 7QU
Born November 1933
Director
Appointed N/A
Resigned 17 May 2022

HOUCHIN, Neville David

Resigned
3 Lodge Road, BedfordMK44 1JP
Born February 1939
Director
Appointed 13 Jan 1994
Resigned 08 May 1997

INSKIP, Deborah Mary

Resigned
Thurleigh Road, BedfordMK44 1RF
Born February 1959
Director
Appointed 31 Jul 2014
Resigned 23 Jun 2016

JACKSON-WAITE, Timothy John

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born March 1965
Director
Appointed 20 Jul 2022
Resigned 11 Sept 2023

JONES, David John

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1965
Director
Appointed 28 Feb 2024
Resigned 05 Jan 2025

LAWSON-JOHNSTON, Arthur St John

Resigned
Odell Manor, OdellMK43
Born January 1933
Director
Appointed N/A
Resigned 16 Oct 1997

LAZENBY, Keith David

Resigned
24 Pemberley Avenue, BedfordMK40 2LQ
Born February 1932
Director
Appointed 08 Aug 1996
Resigned 20 Apr 2006

LESTER, Charles Peter

Resigned
7 Colworth Road, SharnbrookMK44 1ET
Born October 1937
Director
Appointed N/A
Resigned 06 Jun 2013

LILLEY, Jesse May

Resigned
Green Acres Templars Way, BedfordMK44 1PY
Born August 1907
Director
Appointed N/A
Resigned 15 Jun 1994

MARKS, Phyllis Rose

Resigned
17 Balmoral Avenue, BedfordMK40 2PT
Born March 1913
Director
Appointed N/A
Resigned 12 Apr 1996

MCMURDO, Douglas John

Resigned
9 Normans Road, BedfordMK44 1PR
Born March 1961
Director
Appointed 23 Oct 2008
Resigned 31 May 2012

NORMAN, Roger

Resigned
83 Kimbolton Road, WellingboroughNN10 8HL
Born February 1942
Director
Appointed N/A
Resigned 16 Jun 1995

PARROTT, Simon John

Resigned
Harpur Street, BedfordMK40 1PF
Born April 1962
Director
Appointed 24 Mar 2005
Resigned 22 Mar 2023

POOLE, Ian

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born September 1953
Director
Appointed 20 Jul 2022
Resigned 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Memorandum Articles
30 March 2023
MAMA
Resolution
30 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288aAppointment of Director or Secretary
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
24 May 1995
225(1)225(1)
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
10 August 1993
395Particulars of Mortgage or Charge
Legacy
10 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
3 May 1986
363363