Background WavePink WaveYellow Wave

SHERINGHAM LITTLE THEATRE SOCIETY (04310613)

SHERINGHAM LITTLE THEATRE SOCIETY (04310613) is an active UK company. incorporated on 24 October 2001. with registered office in Norfolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SHERINGHAM LITTLE THEATRE SOCIETY has been registered for 24 years. Current directors include ASHCROFT, Madeleine Barbara, BATSON, Richard John, BEAK, Jonathan Leslie and 1 others.

Company Number
04310613
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2001
Age
24 years
Address
2 Station Road, Norfolk, NR26 8RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ASHCROFT, Madeleine Barbara, BATSON, Richard John, BEAK, Jonathan Leslie, WARD, David Anthony
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERINGHAM LITTLE THEATRE SOCIETY

SHERINGHAM LITTLE THEATRE SOCIETY is an active company incorporated on 24 October 2001 with the registered office located in Norfolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SHERINGHAM LITTLE THEATRE SOCIETY was registered 24 years ago.(SIC: 90010)

Status

active

Active since 24 years ago

Company No

04310613

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 24 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

2 Station Road Sheringham Norfolk, NR26 8RE,

Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
May 23
Owner Exit
Jul 23
Director Left
May 24
Director Left
Sept 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ASHCROFT, Madeleine Barbara

Active
2 Station Road, NorfolkNR26 8RE
Born September 1946
Director
Appointed 10 Aug 2021

BATSON, Richard John

Active
2 Station Road, NorfolkNR26 8RE
Born January 1955
Director
Appointed 23 Sept 2010

BEAK, Jonathan Leslie

Active
2 Station Road, NorfolkNR26 8RE
Born September 1965
Director
Appointed 05 Aug 2021

WARD, David Anthony

Active
2 Station Road, NorfolkNR26 8RE
Born July 1960
Director
Appointed 30 Nov 2018

BATCHELOR, Neil

Resigned
Ambleside, CromerNR27 9QP
Secretary
Appointed 24 Oct 2001
Resigned 17 Jun 2002

BOURKE, Elizabeth Ann

Resigned
2 Station Road, NorfolkNR26 8RE
Secretary
Appointed 31 May 2012
Resigned 13 Nov 2013

CARTER, Claire

Resigned
2 Station Road, NorfolkNR26 8RE
Secretary
Appointed 12 Mar 2014
Resigned 26 Jun 2023

MEIKLE, Richard John

Resigned
Shannock, SheringhamNR26 8JB
Secretary
Appointed 17 Jun 2002
Resigned 17 Jun 2003

NOLAN, Terence Vaughan

Resigned
16 The Warren, CromerNR27 0AR
Secretary
Appointed 09 Jun 2003
Resigned 08 Jul 2008

SHAW, Jeremy James

Resigned
Vicarage Road, SheringhamNR26 8NH
Secretary
Appointed 20 Nov 2008
Resigned 31 May 2012

BAKER, Stephen William

Resigned
6 The Warren, CromerNR27 0AR
Born May 1956
Director
Appointed 02 Jun 2008
Resigned 16 Jan 2017

BATCHELOR, Neil

Resigned
Ambleside, CromerNR27 9QP
Born July 1943
Director
Appointed 17 Jun 2002
Resigned 16 Jul 2006

BELL, Adrian Jason

Resigned
Granary Cottage, SheringhamNR26 8SF
Born April 1942
Director
Appointed 24 Oct 2001
Resigned 30 Jun 2008

BROWN, David Charles

Resigned
Erlam, SheringhamNR26 8DB
Born May 1944
Director
Appointed 17 Jun 2002
Resigned 08 Sept 2004

BURROWS, Michael George

Resigned
Old Rectory Close, NorwichNR7 0PY
Born June 1950
Director
Appointed 06 Oct 2011
Resigned 30 Nov 2022

CROWE, Michael Louis

Resigned
19 Cromer Road, SheringhamNR26 8AB
Born September 1938
Director
Appointed 07 Jun 2004
Resigned 17 Sept 2007

DAVIES, Peter Anthony Grant

Resigned
2 Station Road, NorfolkNR26 8RE
Born March 1958
Director
Appointed 10 Jul 2014
Resigned 21 Oct 2022

DOUGHTY, Ian Stormont

Resigned
Broad Lane, NorwichNR13 6EE
Born November 1951
Director
Appointed 11 Mar 2010
Resigned 16 Jan 2014

DRAPER, Richard Peter, Canon

Resigned
Hill Farm, North WalshamNR28 9SY
Born March 1949
Director
Appointed 24 May 2006
Resigned 16 Dec 2011

ELLIS, Richard Marriott

Resigned
2 Station Road, NorfolkNR26 8RE
Born January 1955
Director
Appointed 23 Sept 2010
Resigned 23 Jul 2022

FAIR, Richard Charles

Resigned
Catton Grove Road, NorwichNR3 3PB
Born April 1960
Director
Appointed 06 Oct 2011
Resigned 13 Nov 2018

MCKAY-HAYNES, Catriona Sarah Margaret

Resigned
2 Station Road, NorfolkNR26 8RE
Born June 1970
Director
Appointed 20 Apr 2017
Resigned 03 Nov 2022

MEIKLE, Richard John

Resigned
Shannock, SheringhamNR26 8JB
Born October 1931
Director
Appointed 24 Oct 2001
Resigned 17 Jun 2002

MUNDEN, Andrew Christopher

Resigned
2 Station Road, NorfolkNR26 8RE
Born September 1962
Director
Appointed 12 May 2022
Resigned 31 Aug 2025

NICHOLS, Keith Ranald

Resigned
2 Station Road, NorfolkNR26 8RE
Born May 1960
Director
Appointed 18 May 2023
Resigned 31 Mar 2024

NOLAN, Terence Vaughan

Resigned
16 The Warren, CromerNR27 0AR
Born July 1934
Director
Appointed 24 Oct 2001
Resigned 02 Jun 2008

PHILLIPS, David Penhorwood

Resigned
Priestfields, SheringhamNR26 8LW
Born October 1951
Director
Appointed 24 Oct 2001
Resigned 06 Jan 2004

PRENTICE, Colin George

Resigned
Horngate Cottage St James, NorwichNR12 7AP
Born April 1941
Director
Appointed 07 Jun 2004
Resigned 04 Apr 2005

RAYNER, Michael Hugh

Resigned
2 Station Road, NorfolkNR26 8RE
Born June 1936
Director
Appointed 05 Jun 2007
Resigned 22 Oct 2018

REES-MYERS, Anwen

Resigned
Great Portland Street, LondonW1W 5AB
Born August 1955
Director
Appointed 04 Jul 2013
Resigned 03 Nov 2022

ROFF, David Lewis

Resigned
5 St Austin's Grove, SheringhamNR26 8DF
Born June 1935
Director
Appointed 27 Jun 2005
Resigned 29 Jun 2006

SMITH, Suzanne

Resigned
2 Station Road, NorfolkNR26 8RE
Born May 1973
Director
Appointed 22 Oct 2018
Resigned 31 Jan 2023

STEAD, Gillian

Resigned
39 The Avenue, SheringhamNR26 8DQ
Born August 1948
Director
Appointed 24 Oct 2001
Resigned 09 Sept 2002

THAME, Joan Sylvia

Resigned
2 Station Road, NorfolkNR26 8RE
Born June 1942
Director
Appointed 24 Oct 2001
Resigned 21 Jan 2021

THOMPSON, Julie Anne

Resigned
27 Birch Close, North WalshamNR28 0VD
Born April 1965
Director
Appointed 17 Jun 2002
Resigned 27 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Ms Claire Carter

Ceased
2 Station Road, NorfolkNR26 8RE
Born May 1967

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 26 Jun 2023

Mrs Deborah Elizabeth Thompson

Active
2 Station Road, NorfolkNR26 8RE
Born October 1964

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Resolution
24 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
225Change of Accounting Reference Date
Incorporation Company
24 October 2001
NEWINCIncorporation