Background WavePink WaveYellow Wave

YORK THEATRE ROYAL ENTERPRISES LTD (02909939)

YORK THEATRE ROYAL ENTERPRISES LTD (02909939) is an active UK company. incorporated on 18 March 1994. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. YORK THEATRE ROYAL ENTERPRISES LTD has been registered for 32 years. Current directors include BOADEN, Helen, CLELLAND, Cath, CREWES, Paul and 3 others.

Company Number
02909939
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
St Leonard's Place, York, YO1 7HD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOADEN, Helen, CLELLAND, Cath, CREWES, Paul, HUNNYBUN, Matthew, SCOTT, Joanna, SMITH, Paul Denis
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK THEATRE ROYAL ENTERPRISES LTD

YORK THEATRE ROYAL ENTERPRISES LTD is an active company incorporated on 18 March 1994 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. YORK THEATRE ROYAL ENTERPRISES LTD was registered 32 years ago.(SIC: 56101)

Status

active

Active since 32 years ago

Company No

02909939

LTD Company

Age

32 Years

Incorporated 18 March 1994

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

YORK THEATRE ROYAL CATERING SERVICES LIMITED
From: 18 March 1994To: 6 December 2012
Contact
Address

St Leonard's Place Theatre Royal York, YO1 7HD,

Timeline

42 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Oct 09
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
May 19
Director Left
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BASU, Tracy

Active
St Leonard's Place, YorkYO1 7HD
Secretary
Appointed 07 Jun 2024

BOADEN, Helen

Active
St Leonard's Place, YorkYO1 7HD
Born March 1956
Director
Appointed 01 Jan 2024

CLELLAND, Cath

Active
Main Street, TadcasterLS24 8EP
Born June 1959
Director
Appointed 14 Aug 2022

CREWES, Paul

Active
St Leonards Place, YorkYO1 7HD
Born May 1961
Director
Appointed 09 Oct 2023

HUNNYBUN, Matthew

Active
St Leonards Place, YorkYO1 7HD
Born April 1963
Director
Appointed 18 Oct 2023

SCOTT, Joanna

Active
St. Leonards Place, YorkYO1 7HD
Born April 1971
Director
Appointed 03 Aug 2023

SMITH, Paul Denis

Active
St Leonard's Place, YorkYO1 7HD
Born April 1969
Director
Appointed 26 Feb 2025

APPERLY, Dennis Robert

Resigned
Rosegarth Back Lane, SelbyYO8 7RJ
Secretary
Appointed 18 Mar 1994
Resigned 15 Nov 1995

CRAMPSIE, Julie Ann

Resigned
St Leonard's Place, YorkYO1 7HD
Secretary
Appointed 15 Nov 2017
Resigned 06 Mar 2024

LOOKER, Janet Mary

Resigned
6 Clifton Dale, YorkYO30 6LJ
Secretary
Appointed 15 Nov 1995
Resigned 29 Sept 2011

MOORE, Mark John

Resigned
St Leonard's Place, YorkYO1 7HD
Secretary
Appointed 06 Mar 2024
Resigned 07 Jun 2024

SMYTH, Janis

Resigned
St Leonard's Place, YorkYO1 7HD
Secretary
Appointed 29 Sept 2011
Resigned 15 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1994
Resigned 18 Mar 1994

BIRD, Tom

Resigned
St Leonard's Place, YorkYO1 7HD
Born March 1983
Director
Appointed 01 Dec 2017
Resigned 17 May 2023

BRADLEY, Michael John

Resigned
3 Beansway, YorkYO3 0HT
Born September 1936
Director
Appointed 12 Apr 1994
Resigned 20 May 1999

BROOKS, David Arthur

Resigned
Lynthorpe 83 Stockton Lane, YorkYO31 1JA
Born May 1949
Director
Appointed 01 Feb 1999
Resigned 05 Jun 2007

CANTRELL, Tom

Resigned
Copper Beech, YorkYO26 6EA
Born September 1982
Director
Appointed 15 Sept 2009
Resigned 19 Nov 2014

CLARKE, Linda

Resigned
St Leonard's Place, YorkYO1 7HD
Born December 1951
Director
Appointed 05 May 2016
Resigned 31 Jul 2018

COOKE, Susan

Resigned
19 Windmill Rise, YorkYO2 4TU
Born January 1950
Director
Appointed 02 Jul 1997
Resigned 20 May 1999

CRAMPSIE, Julie Ann

Resigned
St Leonard's Place, YorkYO1 7HD
Born April 1968
Director
Appointed 19 Oct 2017
Resigned 06 Mar 2024

CRUDDAS, Gillian Margaret

Resigned
White Rock Horsfield Way, YorkYO19 5RH
Born May 1955
Director
Appointed 17 Jan 2000
Resigned 31 May 2005

DICKSON, David James

Resigned
Meadow House, YorkYO23 2UF
Born January 1955
Director
Appointed 01 Feb 1999
Resigned 05 Jun 2007

GLINN, Simon

Resigned
St Leonard's Place, YorkYO1 7HD
Born January 1963
Director
Appointed 19 Oct 2017
Resigned 30 Nov 2017

GREEN, Ann Margaret

Resigned
St Leonard's Place, YorkYO1 7HD
Born March 1951
Director
Appointed 19 Oct 2017
Resigned 31 Dec 2023

HELMONT, Susan Ella

Resigned
St Leonard's Place, YorkYO1 7HD
Born March 1968
Director
Appointed 04 May 2017
Resigned 26 Feb 2025

HUGHES, Michael

Resigned
St Leonard's Place, YorkYO1 7HD
Born January 1964
Director
Appointed 04 May 2017
Resigned 31 Jan 2024

IBBETSON, Martin John

Resigned
Appleby Way, KnaresboroughHG5 9LX
Born November 1957
Director
Appointed 01 Sept 2009
Resigned 30 Nov 2011

KANER, Ralph Anthony

Resigned
77 Stockton Lane, YorkYO31 1JA
Born June 1928
Director
Appointed 12 Apr 1994
Resigned 13 Nov 1998

KENNEDY, Graham Thomas

Resigned
St Leonard's Place, YorkYO1 7HD
Born April 1956
Director
Appointed 10 Sept 2013
Resigned 17 Jun 2015

LOOKER, Janet Mary

Resigned
6 Clifton Dale, YorkYO30 6LJ
Born March 1938
Director
Appointed 12 Apr 1994
Resigned 28 Nov 2001

MOAT, Timothy William

Resigned
36 Acomb Road, YorkYO24 4EW
Born April 1961
Director
Appointed 15 Sept 2009
Resigned 02 Oct 2013

MORRIS, Susan Diane Oakland

Resigned
Heworth Moor House, YorkYO31 7TQ
Born November 1946
Director
Appointed 30 Jan 1998
Resigned 03 Mar 2003

O'ROOKE, Dawn Marie

Resigned
Linton Cottage, YorkYO6 7RT
Born April 1953
Director
Appointed 02 Jul 1997
Resigned 13 Nov 1998

REBBECK, Jeremy James

Resigned
St Leonard's Place, YorkYO1 7HD
Born September 1967
Director
Appointed 23 Jun 2014
Resigned 19 Oct 2017

RICHARDS, Sarah Anne Meredith

Resigned
16 Victoria Embankment, DarlingtonDL1 5JR
Born January 1952
Director
Appointed 12 Apr 1994
Resigned 10 Nov 1997
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Memorandum Articles
12 June 2025
MAMA
Resolution
12 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
24 March 1994
288288
Incorporation Company
18 March 1994
NEWINCIncorporation