Background WavePink WaveYellow Wave

BRENTWOOD THEATRE TRUST (01669034)

BRENTWOOD THEATRE TRUST (01669034) is an active UK company. incorporated on 4 October 1982. with registered office in Essex. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BRENTWOOD THEATRE TRUST has been registered for 43 years. Current directors include ABBOTT, Stephen, BOND, Michael, COOKE, Keren Elisabeth and 7 others.

Company Number
01669034
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 1982
Age
43 years
Address
15 Shenfield Road, Essex, CM15 8AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ABBOTT, Stephen, BOND, Michael, COOKE, Keren Elisabeth, ELLISS, Anne, FREEMAN, Paul Ronald, HOLLINGTON, Penelope, SOUTHGATE, Robert Frederick, STEVENS, Patrick Tom, WELLS, Alan, WELLS, William
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD THEATRE TRUST

BRENTWOOD THEATRE TRUST is an active company incorporated on 4 October 1982 with the registered office located in Essex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BRENTWOOD THEATRE TRUST was registered 43 years ago.(SIC: 90040)

Status

active

Active since 43 years ago

Company No

01669034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 4 October 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

15 Shenfield Road Brentwood Essex, CM15 8AG,

Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HOLLINGTON, Joscelin Michael John

Active
15 Shenfield Road, EssexCM15 8AG
Secretary
Appointed 10 Nov 2020

ABBOTT, Stephen

Active
15 Shenfield Road, EssexCM15 8AG
Born December 1949
Director
Appointed 17 Nov 2012

BOND, Michael

Active
Shenfield Road, BrentwoodCM15 8AA
Born January 1972
Director
Appointed 07 Jan 2020

COOKE, Keren Elisabeth

Active
15 Shenfield Road, EssexCM15 8AG
Born June 1968
Director
Appointed 11 Mar 2025

ELLISS, Anne

Active
15 Shenfield Road, EssexCM15 8AG
Born August 1973
Director
Appointed 13 Nov 2021

FREEMAN, Paul Ronald

Active
15 Shenfield Road, EssexCM15 8AG
Born September 1955
Director
Appointed 15 Jul 2025

HOLLINGTON, Penelope

Active
15 Shenfield Road, EssexCM15 8AG
Born April 1968
Director
Appointed 17 Nov 2018

SOUTHGATE, Robert Frederick

Active
15 Shenfield Road, EssexCM15 8AG
Born November 1951
Director
Appointed 15 Nov 2014

STEVENS, Patrick Tom

Active
Shenfield Road, BrentwoodCM15 8AG
Born August 1949
Director
Appointed 10 Mar 2020

WELLS, Alan

Active
15 Shenfield Road, EssexCM15 8AG
Born September 1955
Director
Appointed 09 Sept 2025

WELLS, William

Active
Burses Way, BrentwoodCM13 2PL
Born February 1961
Director
Appointed 15 Mar 2011

BALKHAM, Lesley Ruth

Resigned
84 Lincoln Avenue, RomfordRM7 0SJ
Secretary
Appointed 14 Jan 2004
Resigned 17 Jul 2005

JOBBINS, Jenny

Resigned
39 Glovers Field, BrentwoodCM15 0BD
Secretary
Appointed 15 Jun 1994
Resigned 13 Jan 2004

MATHIESON, Stuart David

Resigned
Chelmsford Road, BrentwoodCM15 8RN
Secretary
Appointed 07 May 2019
Resigned 10 Nov 2020

OLIVER, William Geoffrey Spedding

Resigned
38 Sycamore Avenue, UpminsterRM14 2HR
Secretary
Appointed 17 Jul 2005
Resigned 01 Oct 2008

SOUTHGATE, Liz Joyce

Resigned
Collins Way, BrentwoodCM13 1PZ
Secretary
Appointed 01 Oct 2008
Resigned 17 Apr 2010

VON BETHMANN - HOLLWEG, Magrieta Martini Mariamolly

Resigned
16 Margaret Avenue, BrentwoodCM15 8RF
Secretary
Appointed N/A
Resigned 01 Feb 1994

WHITE, Samuel David

Resigned
15 Shenfield Road, EssexCM15 8AG
Secretary
Appointed 15 Mar 2011
Resigned 07 May 2019

ABBOTT, Glenda Margaret

Resigned
10 Mount Avenue, BrentwoodCM13 2NU
Born March 1950
Director
Appointed 13 Mar 1999
Resigned 14 Nov 2016

ABLEWHITE, Alan James

Resigned
Mount Crescent, BrentwoodCM14 5DB
Born February 1941
Director
Appointed 23 Jan 1996
Resigned 17 May 2011

BARNES, Sonya Frances

Resigned
103 Shevon Way, BrentwoodCM14 4PL
Born April 1945
Director
Appointed 23 Jan 1996
Resigned 11 Feb 1998

BEANEY, Linda Margaret

Resigned
Warley Road, BrentwoodCM13 3HX
Born December 1952
Director
Appointed 16 Nov 2013
Resigned 16 Nov 2019

BEARPARK, Stephen William

Resigned
43 Court Avenue, RomfordRM3 0XS
Born January 1951
Director
Appointed 16 Jan 1994
Resigned 17 Apr 2010

BIER, Jacqueline Ann

Resigned
16 Park Road, BrentwoodCM14 4TX
Born January 1949
Director
Appointed 13 Mar 2000
Resigned 10 May 2005

CATLIN, Gary

Resigned
15 Shenfield Road, EssexCM15 8AG
Born August 1979
Director
Appointed 14 Nov 2015
Resigned 09 Jan 2024

CLEMENTS, Peter Reginald

Resigned
The Old Post House, WoodbridgeIP13 6PU
Born January 1942
Director
Appointed 18 Nov 2006
Resigned 05 Mar 2011

DAVIES, Ian

Resigned
Roden House, BrentwoodCM15 8AA
Born May 1959
Director
Appointed 20 Nov 2004
Resigned 07 May 2019

FAIRMAN, David Henry Thomas

Resigned
1 Weald Close, BrentwoodCM14 4QU
Born November 1944
Director
Appointed 13 Oct 1998
Resigned 28 Mar 2009

FERGUSON, Neil, Doctor

Resigned
10 Bowhay, BrentwoodCM13 2JX
Born March 1943
Director
Appointed 15 Dec 1997
Resigned 13 Mar 2000

FLEMING, Leslie George Cameron

Resigned
28 Friars Avenue, BrentwoodCM15 8HY
Born January 1921
Director
Appointed N/A
Resigned 30 Jan 1996

HAWKINS, Michael Gwyn

Resigned
15 Shenfield Road, EssexCM15 8AG
Born June 1941
Director
Appointed 17 Nov 2018
Resigned 08 Nov 2025

HEFFERNAN, Vivien

Resigned
9 Lower Cloister, BillericayCM11 2AJ
Born September 1942
Director
Appointed 05 Sept 2000
Resigned 01 Dec 2002

HEWITT, Emma Jane

Resigned
Springfield Park Avenue, ChelmsfordCM2 6EW
Born November 1978
Director
Appointed 11 Nov 2017
Resigned 24 Sept 2019

HUTTON, John

Resigned
11 Rose Valley, BrentwoodCM14 4HZ
Born March 1923
Director
Appointed N/A
Resigned 01 Feb 1994

JONES, Julian Pearce Martin

Resigned
3b The Meadows, BrentwoodCM13 3RL
Born August 1948
Director
Appointed 13 Mar 1999
Resigned 20 May 2001
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
27 January 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Move Registers To Sail Company
28 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
6 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
353353
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
353353
Accounts With Accounts Type Partial Exemption
19 April 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
25 September 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 June 2005
AAAnnual Accounts
Legacy
22 April 2005
287Change of Registered Office
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
20 January 1993
363b363b
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
22 March 1991
363363
Legacy
21 March 1991
287Change of Registered Office
Legacy
7 March 1991
288288
Legacy
21 February 1991
288288
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
225(1)225(1)
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Legacy
24 January 1989
363363
Legacy
2 March 1988
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts