Background WavePink WaveYellow Wave

WAKEFIELD THEATRE TRUST (01173859)

WAKEFIELD THEATRE TRUST (01173859) is an active UK company. incorporated on 13 June 1974. with registered office in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. WAKEFIELD THEATRE TRUST has been registered for 51 years. Current directors include ACKROYD, Victoria Jane, APPLEYARD, Hannah Ruth, BOX, Peter and 7 others.

Company Number
01173859
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 1974
Age
51 years
Address
Theatre Royal, Wakefield, WF1 2TE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ACKROYD, Victoria Jane, APPLEYARD, Hannah Ruth, BOX, Peter, BROOK, Nigel Gordon, CATTLEY, Abigail Ellen, JOHNSON, Darren, MCCORMACK, Daniel John, MORGAN, Kathryn Mary, SPEIGHT, Jacqueline Elizabeth, WAINWRIGHT, Paul Edward
SIC Codes
90010, 90040, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD THEATRE TRUST

WAKEFIELD THEATRE TRUST is an active company incorporated on 13 June 1974 with the registered office located in Wakefield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. WAKEFIELD THEATRE TRUST was registered 51 years ago.(SIC: 90010, 90040, 91030)

Status

active

Active since 51 years ago

Company No

01173859

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

51 Years

Incorporated 13 June 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

WAKEFIELD METROPOLITAN FESTIVAL COMPANY LIMITED
From: 13 June 1974To: 3 January 2001
Contact
Address

Theatre Royal Drury Lane Wakefield, WF1 2TE,

Previous Addresses

Theatre Royal & Opera House Drury Lane Wakefield West Yorkshire WF1 2TE
From: 13 June 1974To: 24 September 2013
Timeline

96 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jun 74
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Loan Secured
Jun 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TOWN, Katherine Louise

Active
Drury Lane, WakefieldWF1 2TE
Secretary
Appointed 08 Dec 2015

ACKROYD, Victoria Jane

Active
Drury Lane, WakefieldWF1 2TE
Born May 1966
Director
Appointed 06 Jun 2024

APPLEYARD, Hannah Ruth

Active
Carleton Road, PontefractWF8 3NF
Born July 1984
Director
Appointed 02 Oct 2025

BOX, Peter

Active
Drury Lane, WakefieldWF1 2TE
Born February 1947
Director
Appointed 30 Jun 2018

BROOK, Nigel Gordon

Active
Drury Lane, WakefieldWF1 2TE
Born September 1960
Director
Appointed 19 Jan 2021

CATTLEY, Abigail Ellen

Active
Drury Lane, WakefieldWF1 2TE
Born December 1981
Director
Appointed 25 Jan 2023

JOHNSON, Darren

Active
Drury Lane, WakefieldWF1 2TE
Born June 1972
Director
Appointed 19 Jan 2021

MCCORMACK, Daniel John

Active
Drury Lane, WakefieldWF1 2TE
Born November 1976
Director
Appointed 19 Jan 2021

MORGAN, Kathryn Mary

Active
Drury Lane, WakefieldWF1 2TE
Born January 1974
Director
Appointed 06 Dec 2016

SPEIGHT, Jacqueline Elizabeth

Active
Lumley Street, CastlefordWF10 5LU
Born February 1954
Director
Appointed 12 Aug 2015

WAINWRIGHT, Paul Edward

Active
Drury Lane, WakefieldWF1 2TE
Born July 1970
Director
Appointed 25 Jan 2023

EDWARDS, Thomas Murray

Resigned
Long Causeway, WakefieldWF1 3SE
Secretary
Appointed 23 Mar 1998
Resigned 08 Dec 2015

GREENSMITH, John Brian

Resigned
Torridon House 104 Bradford Road, WakefieldWF1 2AH
Secretary
Appointed N/A
Resigned 23 Mar 1998

ADAMS, Susan Clare

Resigned
Idaho Building, LondonSE13 7QG
Born August 1981
Director
Appointed 02 Feb 2012
Resigned 13 May 2015

ASQUITH, Harry

Resigned
Melbourne Cottage 381 Bradford Road, WakefieldWF2 0QL
Born August 1929
Director
Appointed N/A
Resigned 26 Feb 1998

BARKER, Nigel Robert

Resigned
35 The Mount, WakefieldWF2 0NZ
Born February 1965
Director
Appointed 25 Jan 2007
Resigned 05 Dec 2011

BLUMENAU, Colin Brian

Resigned
72 High Street, BaldockSG7 5NS
Born August 1956
Director
Appointed 24 Jul 2001
Resigned 23 Oct 2008

BOTTELEY, John Hubert Gregory

Resigned
West House, HalifaxHX2 6PP
Born September 1949
Director
Appointed 26 Feb 1998
Resigned 19 Apr 1999

BURTON, Glenn

Resigned
Lyng Court, KnottingleyWF11 8LB
Born September 1955
Director
Appointed 28 Jul 2011
Resigned 17 Jul 2013

CLAYTON, William John Gordon

Resigned
339 Horbury Road, WakefieldWF2 8JN
Born October 1924
Director
Appointed N/A
Resigned 24 Feb 1997

CRAIG, Julie Anne

Resigned
6 Heather View, WakefieldWF4 1TH
Born March 1961
Director
Appointed 16 Oct 2001
Resigned 11 Nov 2003

DAGGER, David

Resigned
Pippins Approach, NormantonWF6 1BZ
Born November 1948
Director
Appointed 24 Jul 2008
Resigned 28 Jul 2011

DAVIES, Lindsey Rachel

Resigned
Drury Lane, WakefieldWF1 2TE
Born July 1980
Director
Appointed 07 Nov 2013
Resigned 04 Sept 2023

DENTON, Olive

Resigned
89 Timberwell, HorshamRH13 7SP
Born January 1918
Director
Appointed N/A
Resigned 26 Feb 1998

EDWARDS, Thomas Murray

Resigned
Long Causeway, WakefieldWF1 3SE
Born November 1944
Director
Appointed 19 Sept 2005
Resigned 30 Dec 2015

FISHER, Kaye Elizabeth

Resigned
Grey Gables, LeedsLS28 5RH
Born March 1952
Director
Appointed 31 Oct 2005
Resigned 23 Nov 2009

FREETH, Thomas

Resigned
Drury Lane, WakefieldWF1 2TE
Born June 1982
Director
Appointed 25 Jan 2023
Resigned 31 Dec 2025

GALDINS, Gillian

Resigned
Drury Lane, WakefieldWF1 2TE
Born January 1959
Director
Appointed 07 Nov 2013
Resigned 11 Apr 2022

GALVIN, Angela Bernadette, Dr

Resigned
Drury Lane, WakefieldWF1 2TE
Born April 1959
Director
Appointed 04 Sept 2018
Resigned 17 Sept 2020

GARSIDE, Jeremy Peter

Resigned
Railway Street, HuddersfieldHD1 1JS
Born June 1961
Director
Appointed 07 Nov 2013
Resigned 10 Jun 2014

GILLIBRAND, Dennis Charles

Resigned
Notton Lane, WakefieldWF4 2BG
Born April 1948
Director
Appointed 30 Nov 2010
Resigned 12 Sept 2017

GLADWELL, Susan Lesley

Resigned
17 High Street, OssettWF5 9QS
Born April 1950
Director
Appointed 13 Jun 2002
Resigned 21 Oct 2004

GODBER, John Harry, Dr Professor

Resigned
Beech Hill Road, North FerribyHU14 3QY
Born May 1956
Director
Appointed 30 Nov 2010
Resigned 17 Sept 2020

GODBER, John Harry

Resigned
The Caldy, North FerribyHU14 3DQ
Born May 1956
Director
Appointed 11 Jul 2000
Resigned 29 Oct 2002

GOLDTHORPE, Jeffrey

Resigned
2 The Sycamores, WakefieldWF4 5QG
Born November 1947
Director
Appointed 26 Feb 1998
Resigned 29 Feb 2000
Fundings
Financials
Latest Activities

Filing History

305

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Resolution
2 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Miscellaneous
4 March 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Auditors Resignation Company
23 February 2015
AUDAUD
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Memorandum Articles
2 December 2009
MEM/ARTSMEM/ARTS
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288cChange of Particulars
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
403aParticulars of Charge Subject to s859A
Legacy
25 November 2005
403aParticulars of Charge Subject to s859A
Legacy
26 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
3 October 2005
MEM/ARTSMEM/ARTS
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288cChange of Particulars
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288cChange of Particulars
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288cChange of Particulars
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363b363b
Legacy
7 March 1991
363363
Legacy
30 January 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
12 February 1990
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
12 July 1988
288288
Accounts With Made Up Date
22 December 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
16 June 1987
403aParticulars of Charge Subject to s859A
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
21 May 1987
288288
Legacy
7 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Incorporation Company
13 June 1974
NEWINCIncorporation