Background WavePink WaveYellow Wave

THEATRE ROYAL (ST. HELENS) TRUST(THE) (01989869)

THEATRE ROYAL (ST. HELENS) TRUST(THE) (01989869) is an active UK company. incorporated on 14 February 1986. with registered office in St. Helens. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THEATRE ROYAL (ST. HELENS) TRUST(THE) has been registered for 40 years. Current directors include BOWDEN, Andrew John, CALLAN, David Edward, CHAMBERS, Shaul Paul and 5 others.

Company Number
01989869
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 1986
Age
40 years
Address
54-56 Ormskirk Street, St. Helens, WA10 2TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BOWDEN, Andrew John, CALLAN, David Edward, CHAMBERS, Shaul Paul, HILL, Elizabeth, RADCLIFFE, Lynn, SCOTT, Magdalen Clare, WILDING, Nicholas, WILKINSON, Rebecca Louise
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE ROYAL (ST. HELENS) TRUST(THE)

THEATRE ROYAL (ST. HELENS) TRUST(THE) is an active company incorporated on 14 February 1986 with the registered office located in St. Helens. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THEATRE ROYAL (ST. HELENS) TRUST(THE) was registered 40 years ago.(SIC: 90040)

Status

active

Active since 40 years ago

Company No

01989869

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 14 February 1986

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

54-56 Ormskirk Street St. Helens, WA10 2TF,

Previous Addresses

4 Lawrence Road Windle St. Helens WA10 6HZ England
From: 4 March 2020To: 26 January 2022
28 Church Road Rainford St. Helens Merseyside WA11 8HE
From: 4 August 2010To: 4 March 2020
35 Westfield Street St Helens Merseyside WA10 1QD
From: 14 February 1986To: 4 August 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Apr 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TAYLOR, Gary Richard

Active
Ormskirk Street, St. HelensWA10 2TF
Secretary
Appointed 17 Nov 2021

BOWDEN, Andrew John

Active
Birstall Avenue, St. HelensWA11 9LF
Born October 1964
Director
Appointed 10 Sept 2014

CALLAN, David Edward

Active
Cairn Court, St. HelensWA9 5QR
Born April 1939
Director
Appointed N/A

CHAMBERS, Shaul Paul

Active
Gareth Avenue, St. HelensWA11 9PH
Born September 1976
Director
Appointed 23 Jan 2018

HILL, Elizabeth

Active
Ormskirk Street, St. HelensWA10 2TF
Born November 1956
Director
Appointed 30 Mar 2022

RADCLIFFE, Lynn

Active
Ormskirk Street, St. HelensWA10 2TF
Born June 1969
Director
Appointed 01 Oct 2023

SCOTT, Magdalen Clare

Active
Oak Tree Road, St. HelensWA10 5LH
Born January 1938
Director
Appointed 21 Sept 2020

WILDING, Nicholas

Active
Slack Top, Hebden BridgeHX7 7HA
Born May 1949
Director
Appointed 03 Feb 2000

WILKINSON, Rebecca Louise

Active
Ormskirk Street, St. HelensWA10 2TF
Born January 1968
Director
Appointed 30 Mar 2022

PLATT, Ronald Barrie

Resigned
4 Lawrence Road, St HelensWA10 6HZ
Secretary
Appointed N/A
Resigned 17 Nov 2021

ALMOND, Geoffrey Francis, Canon

Resigned
Penpol 9 Padstow Drive, St HelensWA10 6EL
Born April 1947
Director
Appointed 08 Jan 2002
Resigned 14 Nov 2007

ASHCROFT, Wallace

Resigned
26 Kiln Lane, St HelensWA10 6AD
Born April 1935
Director
Appointed 01 Jul 2006
Resigned 14 Jan 2009

BALDWIN, William Henry

Resigned
6 Greenwood Close, OrmskirkL39 5BL
Born September 1936
Director
Appointed N/A
Resigned 29 Apr 2015

BLAKE, Derek Paul

Resigned
484 Fleet Lane, St. HelensWA9 2NB
Born November 1944
Director
Appointed 03 Feb 1999
Resigned 31 Jan 2007

BOWDEN, Andrew John

Resigned
Birstal Avenue, St HelensWA11 9LF
Born October 1964
Director
Appointed 13 Jul 2011
Resigned 18 Jul 2012

CRAIG, David, Councillor

Resigned
1 West End Grove, St HelensWA11 0AP
Born May 1920
Director
Appointed N/A
Resigned 18 Dec 1999

CUNLIFFE, Brian

Resigned
19 Warrington Road, WidnesWA8 3XL
Born September 1950
Director
Appointed 01 Apr 2007
Resigned 29 Apr 2010

DAVIES, Glyn Lloyd

Resigned
8 Firwood Grove, WiganWN4 9ND
Born September 1939
Director
Appointed N/A
Resigned 03 Sept 2002

DEAKIN, Keith, Councillor

Resigned
35 Haydock Street, Newton Le WillowsWA12 9DW
Born August 1942
Director
Appointed 03 Nov 1999
Resigned 30 Sept 2000

DEVLIN, Herbert William

Resigned
Starvin Close, St. HelensWA9 4DL
Born January 1929
Director
Appointed 04 Oct 2000
Resigned 08 Apr 2005

DOBBS, Raymond Gerald

Resigned
A16 Melrose Avenue, St HelensWA10 5PQ
Born October 1941
Director
Appointed N/A
Resigned 07 Jun 2000

EVANS, Dennis Edwin

Resigned
Gladen, Rainhill
Born May 1921
Director
Appointed N/A
Resigned 07 Jan 1998

FENN, Cyril Percy

Resigned
138 Bleakhill Road, St HelensWA10 6DN
Born November 1933
Director
Appointed N/A
Resigned 07 Jul 1993

FERRY, Richard

Resigned
Gorsey Brow, WiganWN5 7NX
Born April 1946
Director
Appointed 14 Jan 2009
Resigned 09 Jun 2010

GRIMES, Elizabeth

Resigned
The Mount Nutgrove Road, St HelensWA9 5JH
Born September 1946
Director
Appointed 07 Jul 1993
Resigned 08 Jun 2004

HENEBERY, Gerald

Resigned
62 Irwin Road, St HelensWA9 3UJ
Born August 1928
Director
Appointed N/A
Resigned 19 Mar 2005

LAWTON, Eric John

Resigned
Ormskirk Street, St. HelensWA10 2TF
Born May 1961
Director
Appointed 17 Nov 2021
Resigned 10 Jun 2024

LAWTON, Eric John

Resigned
Leslie Road, St. HelensWA10 3EU
Born May 1961
Director
Appointed 01 Apr 2007
Resigned 12 Jan 2011

MALONEY, Linda, Councillor

Resigned
290 West End Road, St. HelensWA11 0AN
Born February 1953
Director
Appointed 01 Oct 2000
Resigned 08 Jan 2002

MCGHEE, Alan James

Resigned
Mansell Drive, LiverpoolL26 1TU
Born November 1951
Director
Appointed 15 Jul 2009
Resigned 23 Jan 2018

MCLACHLAN, Margaret

Resigned
10 Dilloway Street, St HelensWA10 4LN
Born April 1934
Director
Appointed 01 Jul 2003
Resigned 07 Sept 2004

MOLYNEUX, Jeffery

Resigned
7 Thorndyke Close, RainhillL35 6PU
Born May 1953
Director
Appointed 11 Jun 2002
Resigned 01 Jul 2003

MORRIS, Keith Anthony

Resigned
2 Woodlands Road, St HelensWA11 9AH
Born July 1953
Director
Appointed 03 Feb 1999
Resigned 06 Nov 2001

PEARSON, Neil

Resigned
Mildenhall Close, WarringtonWA5 1ZD
Born April 1967
Director
Appointed 01 Apr 2007
Resigned 23 Jan 2018

PENNINGTON, Enid

Resigned
Orchard Close, PrescotL34 2QX
Born May 1926
Director
Appointed 07 Jul 1994
Resigned 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
29 April 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363sAnnual Return (shuttle)
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Memorandum Articles
24 August 2005
MEM/ARTSMEM/ARTS
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Memorandum Articles
22 August 2005
MEM/ARTSMEM/ARTS
Miscellaneous
22 August 2005
MISCMISC
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
22 March 1991
288288
Legacy
22 March 1991
225(1)225(1)
Legacy
31 January 1991
288288
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
17 April 1990
288288
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
19 October 1989
288288
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
1 November 1988
288288
Legacy
1 November 1988
363363
Legacy
1 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
27 October 1988
AC42AC42
Legacy
14 October 1988
AC05AC05
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87