Background WavePink WaveYellow Wave

MIKRON THEATRE COMPANY LIMITED (01055043)

MIKRON THEATRE COMPANY LIMITED (01055043) is an active UK company. incorporated on 18 May 1972. with registered office in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MIKRON THEATRE COMPANY LIMITED has been registered for 53 years. Current directors include BUTTON, Jeffrey Philip, BUTTON, Kathryn Yvonne, DALY, Dermot and 5 others.

Company Number
01055043
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 1972
Age
53 years
Address
Marsden Mechanics Peel Street, Huddersfield, HD7 6BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUTTON, Jeffrey Philip, BUTTON, Kathryn Yvonne, DALY, Dermot, GREEN, Janet, KELLY, Mark Joseph, LOCKE, Catherine Jane, LUCAS, Sam Michael, PRICKETT, Susan Jean
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKRON THEATRE COMPANY LIMITED

MIKRON THEATRE COMPANY LIMITED is an active company incorporated on 18 May 1972 with the registered office located in Huddersfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MIKRON THEATRE COMPANY LIMITED was registered 53 years ago.(SIC: 90010)

Status

active

Active since 53 years ago

Company No

01055043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 18 May 1972

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Marsden Mechanics Peel Street Marsden Huddersfield, HD7 6BW,

Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
Mar 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

TOON, Peter Michael

Active
Peel Street, HuddersfieldHD7 6BW
Secretary
Appointed 16 Feb 2009

BUTTON, Jeffrey Philip

Active
59 Carrs Road, HuddersfieldHD7 6JQ
Born April 1953
Director
Appointed 07 Nov 1993

BUTTON, Kathryn Yvonne

Active
59 Carrs Road, HuddersfieldHD7 6JQ
Born December 1953
Director
Appointed 01 Feb 1998

DALY, Dermot

Active
Peel Street, HuddersfieldHD7 6BW
Born June 1982
Director
Appointed 21 Sept 2021

GREEN, Janet

Active
Peel Street, HuddersfieldHD7 6BW
Born April 1954
Director
Appointed 27 Jun 2017

KELLY, Mark Joseph

Active
61 Carrs Road, HuddersfieldHD7 6JQ
Born March 1964
Director
Appointed 11 Nov 2007

LOCKE, Catherine Jane

Active
Peel Street, HuddersfieldHD7 6BW
Born March 1966
Director
Appointed 21 Sept 2021

LUCAS, Sam Michael

Active
Peel Street, HuddersfieldHD7 6BW
Born February 1972
Director
Appointed 17 Jan 2019

PRICKETT, Susan Jean

Active
Great Percy Street, LondonWC1X 9QR
Born March 1945
Director
Appointed N/A

FRAPE, Shelly

Resigned
Goat Hill End Burnt Platts Lane, HuddersfieldHD7 5UZ
Secretary
Appointed 19 Jun 1997
Resigned 25 Jun 1999

LUCAS, Jeanette Sarah

Resigned
31 Warehouse Hill, HuddersfieldHD7 6AB
Secretary
Appointed N/A
Resigned 26 Jan 1997

NEWLOVE, Lynne Elise

Resigned
31, HuddersfieldHD7 6AB
Secretary
Appointed 26 Jun 1999
Resigned 18 Mar 2009

BRIDGER, Alan Stirling

Resigned
28 Bromley Road, BradfordBD18 4DT
Born February 1950
Director
Appointed N/A
Resigned 19 Nov 2006

BURTON, Anthony George Graham

Resigned
31 Lansdown, StroudGL5 1BG
Born December 1934
Director
Appointed N/A
Resigned 01 Dec 2002

BURTON, Beryl Margaret

Resigned
25 Cowper Road, BristolBS6 6NZ
Born August 1934
Director
Appointed N/A
Resigned 23 Nov 1997

CARTER, Ruth Beatrice

Resigned
Marine Parade, BrightonBN2 1AJ
Born October 1946
Director
Appointed 28 Nov 2004
Resigned 13 Nov 2011

DANSON, Stanley

Resigned
190 Helme Lane, HuddersfieldHD7 3RL
Born December 1933
Director
Appointed 08 Nov 1998
Resigned 06 Sept 2000

FEARN, William John

Resigned
15 Belmont Street, HuddersfieldHD7 5HJ
Born June 1958
Director
Appointed N/A
Resigned 15 Nov 1992

FRANCO, David

Resigned
Hunger Hill Farm, HuddersfieldHD9 7DN
Born October 1935
Director
Appointed 17 Dec 2000
Resigned 28 Nov 2004

FRANCO, Joan Constance

Resigned
Hungerhill Farm, Cold Hill Lane, HuddersfieldHD7 7JX
Born February 1937
Director
Appointed 21 Nov 1999
Resigned 30 Nov 2003

LILEY, John Nicholas

Resigned
23 Adlington Road, MacclesfieldSK10 5JT
Born December 1937
Director
Appointed 12 Nov 1995
Resigned 21 Sept 2021

MACDONALD, Alistair Innes, Dr

Resigned
Brougham Road, HuddersfieldHD7 6BJ
Born December 1970
Director
Appointed 02 Dec 2012
Resigned 15 Jan 2018

MAHON, Katie Lauren

Resigned
Newlands House One, BradfordBD10 0JE
Born May 1996
Director
Appointed 12 Oct 2021
Resigned 10 Sept 2025

MAY, John Derek Seaburne

Resigned
1 Sunderland Avenue, OxfordOX2 8DS
Born May 1945
Director
Appointed N/A
Resigned 06 Nov 1994

MCCARTHY, Ian David

Resigned
Cronkshaw Fold Farm, RossendaleBB4 4AQ
Born June 1952
Director
Appointed N/A
Resigned 08 Mar 2022

NEWLOVE, Lynne Elise

Resigned
31, HuddersfieldHD7 6AB
Born October 1947
Director
Appointed 08 Nov 1998
Resigned 25 Jun 1999

PIERCE, Anthony John

Resigned
6 Leyland Grove, CreweCW1 5ZE
Born May 1950
Director
Appointed 20 Nov 2005
Resigned 16 Feb 2009

RUSSELL DE CLIFFORD, Mary-Jayne

Resigned
Peel Street, HuddersfieldHD7 6BW
Born August 1982
Director
Appointed 12 Oct 2021
Resigned 07 Jan 2026

SARGENT, Peter

Resigned
Hawthorn Cottage, HuddersfieldHD4 7DJ
Born April 1958
Director
Appointed 28 Nov 2004
Resigned 02 Dec 2013

SYKES, James Dyson

Resigned
Firhill 5 Primrose Lane, HuddersfieldHD8 0QY
Born July 1944
Director
Appointed 08 Nov 1998
Resigned 18 Sept 2017

TILLYARD, Stephen

Resigned
The Cottage Chester Place, NorwichNR2 3DG
Born July 1920
Director
Appointed N/A
Resigned 09 Sept 2000

WHITTLEWORTH, Lisa Marie

Resigned
Peel Street, HuddersfieldHD7 6BW
Born January 1975
Director
Appointed 18 Jan 2019
Resigned 06 Mar 2024

Persons with significant control

1

Mr Peter Michael Toon

Active
Peel Street, HuddersfieldHD7 6BW
Born October 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 May 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 May 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Memorandum Articles
26 November 2009
MEM/ARTSMEM/ARTS
Resolution
26 November 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 December 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 December 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 December 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 December 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Legacy
19 November 1991
288288
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
23 May 1988
288288
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
19 May 1987
363363
Legacy
19 May 1987
363363
Accounts With Made Up Date
14 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 May 1972
MISCMISC