Background WavePink WaveYellow Wave

BARNSLEY THEATRE TRUST (1998) LIMITED (02851763)

BARNSLEY THEATRE TRUST (1998) LIMITED (02851763) is an active UK company. incorporated on 9 September 1993. with registered office in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BARNSLEY THEATRE TRUST (1998) LIMITED has been registered for 32 years. Current directors include CAILE, Richard, HEY, Ian, KELLY, John Noel and 3 others.

Company Number
02851763
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 1993
Age
32 years
Address
The Lamproom Theatre, Barnsley, S70 2DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CAILE, Richard, HEY, Ian, KELLY, John Noel, LOVE, Dean Ryan, MICCOLI, Jennifer, WALTON, Roger
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSLEY THEATRE TRUST (1998) LIMITED

BARNSLEY THEATRE TRUST (1998) LIMITED is an active company incorporated on 9 September 1993 with the registered office located in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BARNSLEY THEATRE TRUST (1998) LIMITED was registered 32 years ago.(SIC: 90040)

Status

active

Active since 32 years ago

Company No

02851763

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 9 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BARNSLEY THEATRE ROYAL TRUST LIMITED
From: 9 September 1993To: 30 July 1998
Contact
Address

The Lamproom Theatre Westgate Barnsley, S70 2DX,

Timeline

30 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Jun 10
Director Left
May 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
Jan 14
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Jul 20
Loan Cleared
Jul 20
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LOVE, Dean Ryan

Active
Littleworth Lane, BarnsleyS71 5RH
Secretary
Appointed 22 Jun 2021

CAILE, Richard

Active
Victoria Street, BarnsleyS70 3EP
Born April 1961
Director
Appointed 22 Jun 2021

HEY, Ian

Active
Carlton, BarnsleyS71 3FB
Born June 1946
Director
Appointed 08 Jun 1994

KELLY, John Noel

Active
Ingswell Avenue, WakefieldWF4 2NG
Born January 1951
Director
Appointed 09 Sept 1993

LOVE, Dean Ryan

Active
Littleworth Lane, BarnsleyS71 5RH
Born January 1979
Director
Appointed 30 Sept 2019

MICCOLI, Jennifer

Active
Mount Vernon Road, BarnsleyS70 4DJ
Born July 1960
Director
Appointed 05 Sept 2016

WALTON, Roger

Active
19 Cockerham Avenue, BarnsleyS75 1BA
Born October 1940
Director
Appointed 18 Jun 1998

COOPER, David Anthony

Resigned
2 Wellfield Grove, SheffieldS36 8GP
Secretary
Appointed 03 Jun 1998
Resigned 30 Apr 2007

KELLY, John Noel

Resigned
Woodlands Lodge, WakefieldWF4 2LW
Secretary
Appointed 30 Apr 2007
Resigned 01 Apr 2011

POTTER, Ian Dalton

Resigned
Woodthorpe Park Drive, WakefieldWF2 6SU
Secretary
Appointed 01 Apr 2011
Resigned 26 May 2021

SUTCLIFFE, David Iain

Resigned
6 Cavendish Road, BarnsleyS75 1BB
Secretary
Appointed 09 Sept 1993
Resigned 11 Jun 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Sept 1993
Resigned 09 Sept 1993

ATKINSON, Ruth

Resigned
6 Belmont Terrace, SheffieldS35 7AD
Born February 1962
Director
Appointed 18 Jun 1998
Resigned 31 Dec 2003

BIRKBY, Peter Richard

Resigned
Park Avenue, PontefractWF9 3PG
Born November 1957
Director
Appointed 05 Nov 2012
Resigned 03 May 2016

CLARK, Donald William

Resigned
26 Byland Way, BarnsleyS71 2JY
Born July 1936
Director
Appointed 01 Jan 2005
Resigned 13 May 2010

COOPER, David Anthony

Resigned
2 Wellfield Grove, SheffieldS36 8GP
Born May 1964
Director
Appointed 03 Jun 1998
Resigned 30 Apr 2007

CROSSLEY, Diana

Resigned
14 Bourne Court, BarnsleyS75 6JB
Born April 1934
Director
Appointed 08 Jun 1994
Resigned 01 Sept 2000

DENNIS, John Arnold

Resigned
116 Marsh Lane, HuddersfieldHD8 8AS
Born September 1950
Director
Appointed 12 Jan 2009
Resigned 26 May 2021

DYER, Janine

Resigned
Millstones, SheffieldS36 8WZ
Born April 1977
Director
Appointed 22 Jun 2021
Resigned 21 Nov 2022

DYKE, Marlene Dylis

Resigned
56 Limes Avenue, BarnsleyS75 6JT
Born April 1937
Director
Appointed 06 May 2005
Resigned 01 Sept 2020

ELLIS, Keith Alfred

Resigned
1 Stone Street, BarnsleyS71 1QT
Born December 1935
Director
Appointed 12 May 1994
Resigned 29 Feb 2020

EVANS, Christopher Edward

Resigned
24 Huddersfield Road, BarnsleyS70 2LZ
Born February 1947
Director
Appointed 05 Sept 1994
Resigned 01 Jan 2004

FISHER, William

Resigned
1 Mount Vernon Crescent, BarnsleyS70 4DN
Born September 1948
Director
Appointed 30 Nov 1998
Resigned 20 Jan 2026

LAND NOBLE, Jack

Resigned
Sulby Grove, BarnsleyS70 3EH
Born April 1989
Director
Appointed 05 Sept 2016
Resigned 01 Mar 2022

LOVE, John

Resigned
38 Huddersfield Road, BarnsleyS75 1DN
Born March 1938
Director
Appointed 12 May 1994
Resigned 23 Apr 2012

MYERS, Graham

Resigned
Helston Crescent, BarnsleyS71 2BS
Born September 1957
Director
Appointed 22 Jun 2021
Resigned 27 Mar 2023

NEWMAN, William Henry

Resigned
14 Jack Close Orchard, BarnsleyS71 4QS
Born September 1937
Director
Appointed 11 Mar 2005
Resigned 29 Jun 2020

PORTEOUS, Helen Elizabeth

Resigned
Lower Greaves Farm South Lane, BarnsleyS75 4EF
Born December 1942
Director
Appointed 08 Jun 1994
Resigned 29 Apr 2004

POTTER, Ian Dalton

Resigned
23 Woodthorpe Park Drive, WakefieldWF2 6SU
Born December 1951
Director
Appointed 18 Jun 1998
Resigned 26 May 2021

ROBINSON, Margaret Gail

Resigned
Nethercroft, SheffieldS30 6BU
Born January 1955
Director
Appointed 08 Jun 1994
Resigned 05 Nov 2004

SHERRIFF, Alan William

Resigned
70 Melton Green, RotherhamS63 6AB
Born May 1940
Director
Appointed 12 Jan 2009
Resigned 28 Apr 2021

SIMPSON, Ian Nicholas

Resigned
Brettas Park, BarnsleyS71 1XW
Born January 1967
Director
Appointed 21 Nov 2024
Resigned 26 Jan 2026

SMITH, Chantele, Ms.

Resigned
Rook Hill, BarnsleyS70 4QS
Born August 1988
Director
Appointed 22 Jun 2021
Resigned 08 Nov 2024

SMITH, James Andrew

Resigned
18 Normans Way, WakefieldWF2 6SS
Born January 1934
Director
Appointed 12 May 1994
Resigned 19 Mar 1996

SUTCLIFFE, David Iain

Resigned
6 Cavendish Road, BarnsleyS75 1BB
Born December 1946
Director
Appointed 09 Sept 1993
Resigned 11 Jun 1998
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Statement Of Companys Objects
26 February 2015
CC04CC04
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
287Change of Registered Office
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
2 April 1996
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
10 November 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
28 July 1994
288288
Legacy
28 June 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
21 September 1993
224224
Legacy
21 September 1993
287Change of Registered Office
Legacy
16 September 1993
288288
Incorporation Company
9 September 1993
NEWINCIncorporation