Background WavePink WaveYellow Wave

ROOK LANE ARTS TRUST LTD. (04315757)

ROOK LANE ARTS TRUST LTD. (04315757) is an active UK company. incorporated on 2 November 2001. with registered office in Frome. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ROOK LANE ARTS TRUST LTD. has been registered for 24 years. Current directors include ALLISON, Victoria Dawn, BAX, Martin Eric Belfort, GARE, James Alexander and 3 others.

Company Number
04315757
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2001
Age
24 years
Address
Rook Lane Chapel, Frome, BA11 1DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ALLISON, Victoria Dawn, BAX, Martin Eric Belfort, GARE, James Alexander, LAUGHTON, Adam Charles, THORNTON, Jason, WADE, Martin
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOK LANE ARTS TRUST LTD.

ROOK LANE ARTS TRUST LTD. is an active company incorporated on 2 November 2001 with the registered office located in Frome. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ROOK LANE ARTS TRUST LTD. was registered 24 years ago.(SIC: 90040)

Status

active

Active since 24 years ago

Company No

04315757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Rook Lane Chapel Bath Street Frome, BA11 1DN,

Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
May 19
Director Left
Dec 19
Director Left
Oct 21
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ALLISON, Victoria Dawn

Active
Windsor Crescent, FromeBA11 2EA
Born January 1974
Director
Appointed 16 Mar 2023

BAX, Martin Eric Belfort

Active
10 The Retreat, FromeBA11 5JU
Born May 1943
Director
Appointed 02 Nov 2001

GARE, James Alexander

Active
Henford Close, WarminsterBA12 9RA
Born February 1975
Director
Appointed 19 Feb 2018

LAUGHTON, Adam Charles

Active
Portway, FromeBA11 1QP
Born January 1996
Director
Appointed 16 Mar 2023

THORNTON, Jason

Active
Rook Lane Chapel, FromeBA11 1DN
Born April 1970
Director
Appointed 21 Aug 2025

WADE, Martin

Active
Selwood Road, FromeBA11 3BP
Born August 1962
Director
Appointed 24 Feb 2014

LEA, Pamela Anne

Resigned
Newports Barn, WarminsterBA12 7HG
Secretary
Appointed 02 Nov 2001
Resigned 09 Dec 2019

BOSS, Linda Ann

Resigned
18a Cleveland Walk, BathBA2 6JU
Born October 1960
Director
Appointed 01 Sept 2008
Resigned 11 Jun 2018

CHAPMAN, Peter Thomas

Resigned
Friggle Towers, FromeBA11 5LH
Born September 1941
Director
Appointed 20 Sept 2002
Resigned 31 Dec 2006

CLINGAN, Mervyn Charles

Resigned
Mulberry Court, FromeBA11 2UF
Born February 1953
Director
Appointed 24 Feb 2014
Resigned 02 Jan 2023

GRANT, Nicola Kristen

Resigned
13 Bath Street, FromeBA11 1DN
Born March 1972
Director
Appointed 18 Sept 2006
Resigned 10 May 2011

HARLECH, Pamela, Lady

Resigned
Hinton Field, BathBA2 7SR
Born December 1934
Director
Appointed 02 Nov 2001
Resigned 20 Feb 2003

HOLT, David Langford

Resigned
1 Sion Place, BathBA2 6ES
Born February 1951
Director
Appointed 22 Feb 2002
Resigned 05 Mar 2007

LEA, Pamela Anne

Resigned
Newports Barn, WarminsterBA12 7HG
Born September 1953
Director
Appointed 02 Nov 2001
Resigned 09 Dec 2019

LEHANE WISHART, Maureen

Resigned
Bridge House, FromeBA11 3NY
Born September 1932
Director
Appointed 02 Nov 2001
Resigned 05 Mar 2007

LUGG, Peter Edward

Resigned
The Old Post Office, FromeBA11 3LA
Born November 1957
Director
Appointed 21 Oct 2002
Resigned 14 May 2008

MANN, John

Resigned
Old Prospect Farm, FromeBA11 3QN
Born August 1949
Director
Appointed 01 Dec 2008
Resigned 07 Apr 2013

O'HANLON, Liv

Resigned
Rook Lane Chapel, FromeBA11 1DN
Born September 1951
Director
Appointed 11 Feb 2019
Resigned 17 Mar 2021

PARTNER, David Michael

Resigned
Conigre House, FromeBA11 3AA
Born June 1956
Director
Appointed 15 Mar 2004
Resigned 24 Feb 2014

PHELPS, Ruth Catherine

Resigned
Peacock Villa,Shawford, BathBA3 6SQ
Born June 1934
Director
Appointed 02 Nov 2001
Resigned 26 Jan 2009

SKENE, Duncan

Resigned
2 Little Keyford Lane, FromeBA11 5BB
Born July 1950
Director
Appointed 06 Apr 2006
Resigned 10 May 2011

SOMERS, Sally

Resigned
The Retreat, FromeBA11 5JU
Born September 1968
Director
Appointed 24 Feb 2014
Resigned 25 Aug 2022

SUTCH, Antony, Rev

Resigned
Downside School, BathBA3 4RJ
Born June 1950
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2003

WALKER, Michael Alexander

Resigned
5 Gabriel Close, FromeBA11 2XJ
Born January 1942
Director
Appointed 15 Mar 2004
Resigned 06 Apr 2006

WATSON, Julian Matthew

Resigned
Cork Street, FromeBA11 1BL
Born July 1944
Director
Appointed 07 Jun 2010
Resigned 10 May 2011

WATSON, Julian Matthew

Resigned
Cork Street, FromeBA11 1BL
Born July 1944
Director
Appointed 07 Jun 2010
Resigned 08 Mar 2011

WIGZELL, Ann Grace

Resigned
Combe Farm, FromeBA11 4LQ
Born August 1925
Director
Appointed 22 Feb 2002
Resigned 06 Apr 2006

YEOMAN, Angela Betty

Resigned
Southfield House, FromeBA11 3JY
Born April 1931
Director
Appointed 02 Nov 2001
Resigned 06 Apr 2006
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation