Background WavePink WaveYellow Wave

ILKLEY PLAYERS LIMITED (04170290)

ILKLEY PLAYERS LIMITED (04170290) is an active UK company. incorporated on 1 March 2001. with registered office in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ILKLEY PLAYERS LIMITED has been registered for 25 years. Current directors include ELSMORE, Michael John, Cllr, HEBBERT, Richard Edward Gregory, MASON, Stephen Maxwell and 2 others.

Company Number
04170290
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2001
Age
25 years
Address
The Playhouse, Weston Road, West Yorkshire, LS29 8DW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ELSMORE, Michael John, Cllr, HEBBERT, Richard Edward Gregory, MASON, Stephen Maxwell, PIPER, Bruce, WINSTANLEY, Christopher
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILKLEY PLAYERS LIMITED

ILKLEY PLAYERS LIMITED is an active company incorporated on 1 March 2001 with the registered office located in West Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ILKLEY PLAYERS LIMITED was registered 25 years ago.(SIC: 90040)

Status

active

Active since 25 years ago

Company No

04170290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 1 March 2001

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 22 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Playhouse, Weston Road Ilkley West Yorkshire, LS29 8DW,

Timeline

43 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 10
Director Left
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ELSMORE, Michael John, Cllr

Active
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born August 1941
Director
Appointed 16 Jul 2025

HEBBERT, Richard Edward Gregory

Active
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born May 1958
Director
Appointed 15 Jun 2021

MASON, Stephen Maxwell

Active
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born May 1949
Director
Appointed 06 Mar 2023

PIPER, Bruce

Active
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born June 1958
Director
Appointed 20 Jun 2017

WINSTANLEY, Christopher

Active
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born December 1960
Director
Appointed 21 Jun 2023

MASON, Stephen Maxwell

Resigned
4a Wheatley Grove, IlkleyLS29 8RY
Secretary
Appointed 01 Mar 2001
Resigned 20 Jun 2007

PARK, David Norman

Resigned
St. Pauls Rise, IlkleyLS29 0QD
Secretary
Appointed 20 Jun 2007
Resigned 21 Jun 2016

SWAN, Niccola

Resigned
Moor Lane, IlkleyLS29 7AF
Secretary
Appointed 10 Oct 2016
Resigned 29 Sept 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Mar 2001

ARON, Jennie

Resigned
30 Alexandra Crescent, IlkleyLS29 9ER
Born November 1944
Director
Appointed 01 Mar 2001
Resigned 23 Jun 2003

BOND, Rosemary Anne Louise

Resigned
5a St James Road, IlkleyLS29 9PY
Born April 1952
Director
Appointed 01 Mar 2001
Resigned 20 Jun 2017

BROADBENT, Vivienne Frances

Resigned
35 Bromley Road, BingleyBD16 4DA
Born July 1958
Director
Appointed 01 Mar 2001
Resigned 23 Jun 2003

BUTTON, Mervyn Christopher

Resigned
20 Trafalgar Road, IlkleyLS29 8TE
Born April 1952
Director
Appointed 29 Jun 2004
Resigned 20 Jun 2007

CALVERLEY, David John Balmforth

Resigned
104 Skipton Road, IlkleyLS29 9HE
Born March 1928
Director
Appointed 25 Jun 2008
Resigned 01 Aug 2009

CATON, Ashley Joseph

Resigned
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born January 1992
Director
Appointed 01 Jan 2014
Resigned 01 May 2014

CRAWFORD, Howard Campbell

Resigned
16 St. Helens Way, IlkleyLS29 8NP
Born September 1946
Director
Appointed 03 Sept 2002
Resigned 01 Apr 2003

DYSON, Patricia

Resigned
18 Beverley Rise, IlkleyLS29 9DB
Born March 1937
Director
Appointed 01 Mar 2001
Resigned 23 Jun 2003

GIBSON, Vanessa Anne Estelle

Resigned
Beamsley Cottage 21a Bolton Road, IlkleyLS29 0NQ
Born October 1961
Director
Appointed 01 Jan 2004
Resigned 25 Jun 2008

GIBSON, Vanessa Anne Estelle

Resigned
Beamsley Cottage 21a Bolton Road, IlkleyLS29 0NQ
Born October 1961
Director
Appointed 01 Mar 2001
Resigned 03 Sept 2002

GREEN, Robin Trevor

Resigned
1 Mallinson Grove, HarrogateHG2 9HN
Born October 1937
Director
Appointed 20 Jun 2007
Resigned 01 Aug 2009

GREEN, Robin Trevor

Resigned
85 Oakdale, HarrogateHG1 2LT
Born October 1937
Director
Appointed 03 Sept 2002
Resigned 01 Apr 2003

HALSTEAD, John Roger

Resigned
4 Wellesley Court, IlkleyLS29 8HR
Born January 1950
Director
Appointed 01 Mar 2001
Resigned 01 Aug 2009

HEBBERT, Patrick

Resigned
St. Pauls Rise, IlkleyLS29 0QD
Born January 1990
Director
Appointed 01 Sept 2014
Resigned 29 Sept 2020

HEBBERT, Richard Edward Gregory

Resigned
4 Alexandra Crescent, IlkleyLS29 9ER
Born May 1958
Director
Appointed 20 Jun 2007
Resigned 31 Jul 2011

HENVILLE, Judith

Resigned
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born May 1952
Director
Appointed 04 Sept 2024
Resigned 01 Mar 2026

HILL, James Frederick, Sir

Resigned
Moor Lane, IlkleyLS29 6AP
Born December 1943
Director
Appointed 24 Jun 2002
Resigned 31 Jul 2011

LERNER, Barney

Resigned
Roundwood Road, ShipleyBD17 6SP
Born January 1950
Director
Appointed 22 Jun 2022
Resigned 04 Sept 2024

MIDGLEY, Vani

Resigned
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born November 1974
Director
Appointed 29 Sept 2020
Resigned 06 Mar 2023

NATTRESS, Marcia Elizabeth

Resigned
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born June 1969
Director
Appointed 01 Jul 2012
Resigned 19 Jun 2018

NAYLOR, Geoffrey Howard

Resigned
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born May 1934
Director
Appointed 01 Aug 2011
Resigned 15 Aug 2013

PARK, David Norman

Resigned
The Playhouse, Weston Road, West YorkshireLS29 8DW
Born June 1946
Director
Appointed 20 Jun 2018
Resigned 15 Jun 2021

PARK, David Norman

Resigned
St. Pauls Rise, IlkleyLS29 0QD
Born June 1946
Director
Appointed 20 Jun 2007
Resigned 01 May 2014

PINDER, Robert Malcom

Resigned
9 Manor Gardens, Burley In WharfedaleLS21 1NB
Born November 1944
Director
Appointed 29 Jun 2004
Resigned 23 Jun 2006

PITT, Ruth Angela

Resigned
St James Road, IlkleyLS29 9PY
Born August 1952
Director
Appointed 01 Mar 2010
Resigned 28 Feb 2011

SELLERS, John Michael

Resigned
Moorside Court, IlkleyLS29 8UF
Born March 1939
Director
Appointed 15 Aug 2013
Resigned 02 Jul 2014
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Memorandum Articles
6 August 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
5 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
10 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 September 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
23 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
11 September 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 November 2005
AAAnnual Accounts
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
287Change of Registered Office
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation