Background WavePink WaveYellow Wave

THE MONMOUTH SAVOY TRUST (07240416)

THE MONMOUTH SAVOY TRUST (07240416) is an active UK company. incorporated on 30 April 2010. with registered office in Monmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE MONMOUTH SAVOY TRUST has been registered for 15 years. Current directors include DAVIES, Keith Peter Martin, DODD, Patricia, MARKS, Rhiannon Elen and 4 others.

Company Number
07240416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2010
Age
15 years
Address
Savoy Theatre, Monmouth, NP25 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DAVIES, Keith Peter Martin, DODD, Patricia, MARKS, Rhiannon Elen, MCGRUER, Guthrie Ewing, NEWMAN, Martin Alban James, SINFIELD, Ruth, YOUNG, David Sidney
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MONMOUTH SAVOY TRUST

THE MONMOUTH SAVOY TRUST is an active company incorporated on 30 April 2010 with the registered office located in Monmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE MONMOUTH SAVOY TRUST was registered 15 years ago.(SIC: 90040)

Status

active

Active since 15 years ago

Company No

07240416

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

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Savoy Theatre Church Street Monmouth, NP25 3BU,

Previous Addresses

Savot Theatre Church Street Monmouth Monmouthshire NP25 3BU
From: 30 April 2010To: 1 February 2013
Timeline

60 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
May 22
Owner Exit
May 22
Director Joined
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
48
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

DAVIES, Keith Peter Martin

Active
Church Street, MonmouthNP25 3BU
Born May 1949
Director
Appointed 01 Apr 2018

DODD, Patricia

Active
Church Street, MonmouthNP25 3BU
Born December 1955
Director
Appointed 07 Jun 2022

MARKS, Rhiannon Elen

Active
Welsh Newton Common, MonmouthNP25 5RT
Born January 1975
Director
Appointed 17 Jan 2023

MCGRUER, Guthrie Ewing

Active
Church Street, MonmouthNP25 3BU
Born November 1955
Director
Appointed 31 Dec 2017

NEWMAN, Martin Alban James

Active
18 Monk Street, MonmouthNP25 3NZ
Born October 1963
Director
Appointed 15 Oct 2024

SINFIELD, Ruth

Active
Church Street, MonmouthNP25 3BU
Born April 1955
Director
Appointed 01 Apr 2018

YOUNG, David Sidney

Active
Church Street, MonmouthNP25 3BU
Born November 1955
Director
Appointed 15 Apr 2025

ANDREWS, David

Resigned
Church Street, MonmouthNP25 3BU
Born March 1952
Director
Appointed 20 Aug 2012
Resigned 16 Apr 2024

ANTEBI, Daniel Leo

Resigned
Church Street, MonmouthNP25 3BU
Born November 1957
Director
Appointed 01 Oct 2012
Resigned 15 Dec 2017

ASHBY, Peter

Resigned
Church Street, MonmouthNP25 3BU
Born October 1956
Director
Appointed 01 Oct 2010
Resigned 14 Mar 2012

ASHTON, Terence Arthur

Resigned
Church Street, MonmouthNP25 3BU
Born July 1942
Director
Appointed 30 Apr 2010
Resigned 14 Mar 2012

EVANS, David Haydn

Resigned
Church Street, MonmouthNP25 3BU
Born August 1946
Director
Appointed 01 Oct 2010
Resigned 14 Mar 2012

GARDINER, Elizabeth Mary

Resigned
Church Street, MonmouthNP25 3BU
Born January 1946
Director
Appointed 20 Aug 2012
Resigned 31 Dec 2017

GODDARD, Richard Paul

Resigned
Church Street, MonmouthNP25 3BU
Born January 1947
Director
Appointed 20 Aug 2012
Resigned 31 Oct 2012

GREENWELL, Stewart John

Resigned
Church Street, MonmouthNP25 3BU
Born February 1948
Director
Appointed 01 May 2014
Resigned 15 Apr 2019

HARRIS, Stephanie

Resigned
Church Street, MonmouthNP25 3BU
Born August 1958
Director
Appointed 01 Oct 2010
Resigned 19 Dec 2017

HARVEY, Jane Mary, Councillor

Resigned
Church Street, MonmouthNP25 3BU
Born May 1948
Director
Appointed 01 Oct 2012
Resigned 15 Apr 2025

MACFARLANE, Anne Ameila

Resigned
Church Street, MonmouthNP25 3BU
Born November 1946
Director
Appointed 01 Oct 2010
Resigned 04 May 2012

MACFARLANE, Stuart Robert

Resigned
Church Street, MonmouthNP25 3BU
Born September 1946
Director
Appointed 01 Oct 2010
Resigned 04 May 2012

MANNING, Geoffrey Neil

Resigned
Church Street, MonmouthNP25 3BU
Born July 1949
Director
Appointed 01 Oct 2010
Resigned 21 Jun 2012

MANNING, Susan

Resigned
Church Street, MonmouthNP25 3BU
Born July 1949
Director
Appointed 01 Oct 2010
Resigned 21 Jun 2012

QUINN, Geoffrey Peter

Resigned
Church Street, MonmouthNP25 3BU
Born August 1949
Director
Appointed 15 Dec 2017
Resigned 18 Apr 2023

REES, Hywel

Resigned
Church Street, MonmouthNP25 3BU
Born July 1958
Director
Appointed 15 Dec 2017
Resigned 19 Apr 2022

RYDE, Christopher John

Resigned
Church Street, MonmouthNP25 3BU
Born July 1952
Director
Appointed 30 Apr 2010
Resigned 31 Jul 2012

SPENCE, Barbara Patricia

Resigned
Church Street, MonmouthNP25 3BU
Born October 1953
Director
Appointed 01 Oct 2010
Resigned 15 Apr 2025

STARKIE, Stephen

Resigned
Church Street, MonmouthNP25 3BU
Born November 1954
Director
Appointed 01 Oct 2012
Resigned 01 Oct 2013

WATERS, Linda Mary

Resigned
Church Street, MonmouthNP25 3BU
Born August 1962
Director
Appointed 01 May 2014
Resigned 18 Apr 2023

Persons with significant control

10

1 Active
9 Ceased

Ms Linda Mary Waters

Ceased
Little Drybrook, ColefordGL16 8LP
Born August 1962

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2023
Ceased 17 Jan 2023

Mrs Rhiannon Elen Marks

Active
Welsh Newton Common, MonmouthNP25 5RT
Born January 1975

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2023

Mrs Linda Mary Waters

Ceased
Church Street, MonmouthNP25 3BU
Born August 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Apr 2023

Mrs Barbara Patricia Spence

Ceased
Church Street, MonmouthshireNP25 3BU
Born October 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Jan 2023

Mrs Jane Harvey

Ceased
Church Street, MonmouthshireNP25 3BU
Born May 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Jan 2023

Mr David Andrews

Ceased
Church Street, MonmouthshireNP25 3BU
Born March 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Jan 2023

Mr Stewart John Greenwell

Ceased
Chursh Street, MonmouthNP25 3BU
Born February 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Apr 2022

Ms Stephanie Harris

Ceased
Church Street, MonmouthshireNP25 3BU
Born August 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Dec 2017

Mrs Elizabeth Mary Gardiner

Ceased
Church Street, MonmouthshireNP25 3BU
Born January 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Dec 2017

Mr Daniel Antebi

Ceased
Church Street, MonmouthshireNP25 3BU
Born November 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company
28 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Miscellaneous
12 January 2011
MISCMISC
Incorporation Company
30 April 2010
NEWINCIncorporation