Background WavePink WaveYellow Wave

THE QUAY THEATRE AT SUDBURY (04838508)

THE QUAY THEATRE AT SUDBURY (04838508) is an active UK company. incorporated on 19 July 2003. with registered office in Sudbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE QUAY THEATRE AT SUDBURY has been registered for 22 years. Current directors include BARRETT, Melanie, BLATCH, Judith Rosemary, COLE, Elizabeth Joan and 4 others.

Company Number
04838508
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2003
Age
22 years
Address
The Quay Theatre, Sudbury, CO10 2AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BARRETT, Melanie, BLATCH, Judith Rosemary, COLE, Elizabeth Joan, PRESS, Paul William, SMITH, Jennifer Ann, VINEY, Rita Geraldine, WILLSON, Anthony Ronald
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUAY THEATRE AT SUDBURY

THE QUAY THEATRE AT SUDBURY is an active company incorporated on 19 July 2003 with the registered office located in Sudbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE QUAY THEATRE AT SUDBURY was registered 22 years ago.(SIC: 90020)

Status

active

Active since 22 years ago

Company No

04838508

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

Age

22 Years

Incorporated 19 July 2003

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The Quay Theatre Quay Lane Sudbury, CO10 2AN,

Previous Addresses

the Quay Theatre Quay Lane Sudbury Suffolk CO1 2AN
From: 19 July 2003To: 14 August 2013
Timeline

52 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Aug 18
Director Joined
Jun 19
Director Joined
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
36
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLATCH, Judith Rosemary

Active
Quay Lane, SudburyCO10 2AN
Secretary
Appointed 12 Feb 2022

BARRETT, Melanie

Active
Quay Lane, SudburyCO10 2AN
Born June 1960
Director
Appointed 27 Jun 2023

BLATCH, Judith Rosemary

Active
Quay Lane, SudburyCO10 2AN
Born February 1962
Director
Appointed 25 Jan 2022

COLE, Elizabeth Joan

Active
47 Gaol Lane, SudburyCO10 1JJ
Born October 1945
Director
Appointed 19 Jul 2003

PRESS, Paul William

Active
Quay Lane, SudburyCO10 2AN
Born October 1966
Director
Appointed 09 Apr 2012

SMITH, Jennifer Ann

Active
Quay Lane, SudburyCO10 2AN
Born September 1962
Director
Appointed 08 Oct 2025

VINEY, Rita Geraldine

Active
Quay Lane, SudburyCO10 2AN
Born February 1945
Director
Appointed 08 Oct 2025

WILLSON, Anthony Ronald

Active
Quay Lane, SudburyCO10 2AN
Born July 1945
Director
Appointed 05 Jan 2023

CHINERY, Alan

Resigned
Laneside Old Bury Road, Bury St EdmundsIP28 6HR
Secretary
Appointed 19 Jul 2003
Resigned 31 Jul 2009

CUNNINGHAM, Roger

Resigned
Aubrey Drive, SudburyCO10 1PY
Secretary
Appointed 01 Aug 2009
Resigned 01 Jul 2021

HARRINGTON-SPIER, Michael

Resigned
Quay Lane, SudburyCO10 2AN
Secretary
Appointed 01 Jul 2021
Resigned 14 Jan 2022

ARBON, Helen Joanna

Resigned
6 High View Close, SudburyCO10 1LY
Born September 1961
Director
Appointed 25 Feb 2004
Resigned 21 Jun 2006

AYRES, Susan Maria

Resigned
70 Second Avenue, SudburyCO10 1QY
Born September 1946
Director
Appointed 29 Nov 2007
Resigned 16 Jan 2023

BETHELL, John Frederick

Resigned
Quay Lane, SudburyCO10 2AN
Born May 1952
Director
Appointed 10 Aug 2015
Resigned 31 Jul 2016

BORAM, Graham Leslie

Resigned
Grove House Middleton Road, SudburyCO10 7LJ
Born May 1938
Director
Appointed 19 Jul 2003
Resigned 08 Jul 2004

BROGAN, Denis Paul

Resigned
The Cottage, BuresCO8 5HP
Born February 1948
Director
Appointed 21 Jun 2006
Resigned 01 Jul 2021

BURTON-HOPKINS, Abigail Elizabeth

Resigned
Quay Lane, SudburyCO10 2AN
Born February 1978
Director
Appointed 25 Mar 2019
Resigned 01 Jul 2021

CHALLACOMBE, Geoffrey William

Resigned
Babergh Lodge, SudburyCO10 0AG
Born March 1948
Director
Appointed 19 Jul 2003
Resigned 31 Jul 2010

DEEKS, Deborah Jane

Resigned
Quay Lane, SudburyCO10 2AN
Born November 1972
Director
Appointed 08 May 2025
Resigned 27 Jul 2025

DUFFY, Deirdre Katherine

Resigned
Quay Lane, SudburyCO10 2AN
Born April 1981
Director
Appointed 26 Apr 2020
Resigned 01 Feb 2024

HARDING, Michael George Maurice

Resigned
Quay Lane, SudburyCO10 2AN
Born August 1961
Director
Appointed 09 Apr 2012
Resigned 13 Jul 2015

HARMAN, Karen Joy

Resigned
47 Bradfield Avenue, HadleighIP7 5EX
Born April 1955
Director
Appointed 01 May 2004
Resigned 27 Sept 2007

HARRINGTON SPIER, Michael Richard Gavin

Resigned
Quay Lane, SudburyCO10 2AN
Born February 1946
Director
Appointed 12 Dec 2016
Resigned 25 Jan 2022

HILL, Andrew

Resigned
The Sheiling, SudburyCO10 0AE
Born August 1964
Director
Appointed 01 May 2004
Resigned 31 Oct 2006

HURREN, Bryn David

Resigned
Meadow Way, SudburyCO10 5LF
Born August 1950
Director
Appointed 27 Sept 2007
Resigned 30 Apr 2017

KEOGH, Peter Michael

Resigned
Quay Lane, SudburyCO10 2AN
Born April 1982
Director
Appointed 25 Jan 2022
Resigned 01 May 2025

KIDDY, Phyllis Emma

Resigned
10 Nonsuch Meadow, SudburyCO10 2FJ
Born September 1922
Director
Appointed 19 Jul 2003
Resigned 13 Jan 2005

LAGDEN, Thomas David

Resigned
Quay Lane, SudburyCO10 2AN
Born December 1980
Director
Appointed 09 Feb 2022
Resigned 14 Feb 2024

MURPHY, Jean Mary

Resigned
Quay Lane, SudburyCO10 2AN
Born August 1949
Director
Appointed 30 Apr 2010
Resigned 02 Sept 2014

RICHARDSON, Andrew Peter

Resigned
Quay Lane, SudburyCO10 2AN
Born February 1961
Director
Appointed 12 Jan 2015
Resigned 26 Aug 2020

RICHMOND, Timothy John

Resigned
64 Waldingfield Road, SudburyCO10 2PX
Born January 1957
Director
Appointed 25 Feb 2004
Resigned 27 Sept 2007

SIBTHORP, Bernard William

Resigned
Beeches, ColchesterCO6 2EE
Born October 1936
Director
Appointed 01 Feb 2007
Resigned 06 Oct 2008

SMITH, Tom

Resigned
Quay Lane, SudburyCO10 2AN
Born September 1985
Director
Appointed 13 Sept 2023
Resigned 20 May 2024

TODD, Humphrey Nicholas

Resigned
61 Chelsworth Avenue, SudburyCO10 0LT
Born December 1933
Director
Appointed 25 Feb 2004
Resigned 27 Sept 2007

WARE, David Charles

Resigned
Quay Lane, SudburyCO10 2AN
Born January 1947
Director
Appointed 11 Jan 2016
Resigned 01 Jul 2021

Persons with significant control

12

0 Active
12 Ceased

Ms Deirdre Katherine Duffy

Ceased
Quay Lane, SudburyCO10 2AN
Born April 1981

Nature of Control

Significant influence or control
Notified 15 Jul 2020
Ceased 28 Feb 2022

Mrs Abigail Elizabeth Burton-Hopkins

Ceased
Quay Lane, SudburyCO10 2AN
Born February 1978

Nature of Control

Significant influence or control
Notified 01 May 2020
Ceased 01 Jul 2021

Mr Andrew Peter Richardson

Ceased
Quay Lane, SudburyCO10 2AN
Born February 1961

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 26 Aug 2020

Mr Paul William Press

Ceased
Quay Lane, SudburyCO10 2AN
Born October 1966

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 28 Feb 2022

Mrs Susan Maria Ayres

Ceased
Quay Lane, SudburyCO10 2AN
Born September 1946

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 28 Feb 2022

Mrs Elizabeth May Wiles

Ceased
Quay Lane, SudburyCO10 2AN
Born January 1936

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 09 Feb 2022

Mrs Elizabeth Joan Cole

Ceased
Quay Lane, SudburyCO10 2AN
Born October 1945

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 22 Jan 2022

Mr Andrew Peter Richardson

Ceased
Quay Lane, SudburyCO10 2AN
Born February 1961

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 01 Sept 2021

Mr Denis Paul Brogan

Ceased
Quay Lane, SudburyCO10 2AN
Born February 1948

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 01 Jul 2021

Mr David Charles Ware

Ceased
Quay Lane, SudburyCO10 2AN
Born January 1947

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 01 Jul 2021

Mr Bryn David Hurren

Ceased
Quay Lane, SudburyCO10 2AN
Born August 1950

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 01 May 2020

Mr John Frederick Bethell

Ceased
Quay Lane, SudburyCO10 2AN
Born May 1952

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
18 August 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 April 2009
AAAnnual Accounts
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
29 August 2003
225Change of Accounting Reference Date
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Incorporation Company
19 July 2003
NEWINCIncorporation