Norfolk Street
Sheffield
S1 1DA
Director Name | Mr Daniel Bates |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Crucible Theatre Norfolk Street Sheffield S1 1DA |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield S10 3TQ |
Director Name | Mr Stephen Leon Reid Barry |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 1997) |
Role | Theatre Director |
Correspondence Address | 14 Bloomfield Avenue Bath Avon BA2 3AB |
Director Name | William John Mac Lean Farr |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Birchitt Close Sheffield South Yorkshire S17 4QJ |
Secretary Name | Mr Reginald Brian Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 429 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Angela Jane Maxwell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1995) |
Role | Commercial Director |
Correspondence Address | 54 Salisbury Road Dronfield Sheffield S18 6UG |
Director Name | Mr Andrew Edward Snelling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Tom Lane Sheffield South Yorkshire S10 3PB |
Director Name | Mr Grahame Morris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 April 2004) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | The Cliffe Church Lane Tideswell Buxton Derbyshire SK17 8PD |
Director Name | Kay Marie Ford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2002) |
Role | Accountant |
Correspondence Address | 47 Victoria Road Sheffield South Yorkshire S10 2DJ |
Director Name | Christine Leach |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 25 Rundle Road Sheffield South Yorkshire S7 1NW |
Director Name | Dr Angela Bernadette Galvin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 19 April 2004(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 36 Sale Hill Sheffield South Yorkshire S10 5BX |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crucible Theatre Norfolk Street Sheffield S1 1DA |
Director Name | Ms Susan Margaret Elizabeth Daniells |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Saville Mews Lees House Road Dewsbury West Yorkshire WF12 9BP |
Director Name | Mr John Steven Cowling |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crucible Theatre Norfolk Street Sheffield S1 1DA |
Website | ruskins.com |
---|
Registered Address | Crucible Theatre Norfolk Street Sheffield S1 1DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2 at £1 | Sheffield Theatres Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,210,614 |
Gross Profit | £866,555 |
Net Worth | £2 |
Cash | £211,207 |
Current Liabilities | £712,711 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
22 March 1991 | Delivered on: 6 April 1991 Satisfied on: 14 August 2013 Persons entitled: Bass Breweries Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee (as defined). Particulars: A deposit account of £150,000 held by co-operative bank PLC of 84/86 west street,sheffield. Fully Satisfied |
---|
19 December 2023 | Accounts for a small company made up to 31 July 2023 (4 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
16 March 2023 | Appointment of Mr Thomas William Bird as a director on 6 February 2023 (2 pages) |
16 March 2023 | Termination of appointment of Daniel Bates as a director on 30 November 2022 (1 page) |
19 December 2022 | Accounts for a small company made up to 31 July 2022 (4 pages) |
7 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a small company made up to 31 July 2021 (4 pages) |
18 August 2021 | Termination of appointment of John Steven Cowling as a director on 16 July 2021 (1 page) |
7 June 2021 | Appointment of Mr Neil Andrew Macdonald as a director on 13 May 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 July 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a small company made up to 31 July 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 31 July 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 July 2017 (4 pages) |
8 June 2017 | Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page) |
8 June 2017 | Termination of appointment of Neil Andrew Macdonald as a director on 17 March 2017 (1 page) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
12 January 2017 | Accounts for a small company made up to 31 July 2016 (5 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
5 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr John Steven Cowling as a director on 15 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr John Steven Cowling as a director on 15 December 2014 (2 pages) |
7 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
7 January 2015 | Full accounts made up to 31 July 2014 (12 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mrs Olubukola Oshin on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Neil Andrew Macdonald on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Neil Andrew Macdonald on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Neil Andrew Macdonald on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mrs Olubukola Oshin on 3 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mrs Olubukola Oshin on 3 June 2014 (2 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
24 October 2012 | Termination of appointment of Susan Daniells as a director (1 page) |
24 October 2012 | Termination of appointment of Susan Daniells as a director (1 page) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Full accounts made up to 31 July 2011 (12 pages) |
13 March 2012 | Full accounts made up to 31 July 2011 (12 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (20 pages) |
18 January 2011 | Full accounts made up to 31 July 2010 (20 pages) |
10 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Ms Susan Daniells on 10 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Ms Susan Daniells on 10 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
28 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
16 October 2009 | Appointment of Mr Daniel Bates as a director (2 pages) |
16 October 2009 | Appointment of Mr Daniel Bates as a director (2 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
18 May 2009 | Director appointed ms susan daniells (1 page) |
18 May 2009 | Director appointed ms susan daniells (1 page) |
18 May 2009 | Appointment terminated director angela galvin (1 page) |
18 May 2009 | Appointment terminated director angela galvin (1 page) |
12 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
12 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
10 December 2008 | Director appointed mrs olubukola (bookey) oshin (1 page) |
10 December 2008 | Director appointed mrs olubukola (bookey) oshin (1 page) |
12 November 2008 | Appointment terminated director christine leach (1 page) |
12 November 2008 | Appointment terminated secretary reginald wrigley (1 page) |
12 November 2008 | Appointment terminated secretary reginald wrigley (1 page) |
12 November 2008 | Appointment terminated director christine leach (1 page) |
12 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
3 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
3 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
31 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 April 2006 | Full accounts made up to 31 July 2005 (12 pages) |
25 April 2006 | Full accounts made up to 31 July 2005 (12 pages) |
29 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
29 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
7 March 2005 | Full accounts made up to 31 July 2004 (13 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
31 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
31 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
8 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 June 2003 | Return made up to 25/05/03; full list of members
|
5 June 2003 | Return made up to 25/05/03; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 June 1999 | Return made up to 25/05/99; no change of members
|
22 June 1999 | Return made up to 25/05/99; no change of members
|
21 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
31 May 1998 | Director's particulars changed (1 page) |
17 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
13 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
5 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (1 page) |
30 March 1995 | Full accounts made up to 31 March 1994 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 August 1989 | Memorandum and Articles of Association (8 pages) |