Westborough
Scarborough
North Yorkshire
YO11 1JW
Secretary Name | Ms Caroline Anne Routh |
---|---|
Status | Current |
Appointed | 09 December 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Stephen Joseph Theatre Westborough Scarborough North Yorkshire YO11 1JW |
Director Name | Mr David Timothy Warner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 West Terrace Scarborough YO11 2LR |
Director Name | Sir Alan Ayckbourn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(12 months after company formation) |
Appointment Duration | 14 years (resigned 23 March 2005) |
Role | Playwright |
Country of Residence | England |
Correspondence Address | 119 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Director Name | Rt Hon Viscount Downe John Christian George Dawnay |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 December 2000) |
Role | Technology Manager |
Correspondence Address | Wykeham Abbey Scarborough North Yorkshire YO13 9QS |
Director Name | Mr Charles Middleton Allen McCarthy |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 November 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Duchy House North Street Scalby Scarborough North Yorkshire YO13 0RP |
Secretary Name | Keith McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(12 months after company formation) |
Appointment Duration | 15 years (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | 2 North Leas Avenue Scarborough North Yorkshire YO12 6LN |
Director Name | Charles Geoffrey Heselton |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2008) |
Role | Retired |
Correspondence Address | Whipsiderry 59 Holbeck Hill Scarborough North Yorkshire YO11 3BJ |
Director Name | Kevin George Brame |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2003) |
Role | Consultant Urologist |
Correspondence Address | The Old Vicarage 29 Main Street, Seamer Scarborough North Yorkshire YO12 4PS |
Director Name | Geoffrey Edwin Mountfield |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Eastmoor House Wykeham Scarborough North Yorkshire YO13 9QP |
Director Name | Mr Richard Lincoln Grunwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 High Street Scalby Scarborough North Yorkshire YO13 0PS |
Director Name | Mr Clive Noel Groom |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cooks Gardens Lancaster Park Scalby Scarborough North Yorkshire YO13 0SU |
Director Name | Lady Heather Elizabeth Ayckbourn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2006) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 119 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Secretary Name | Mr Ian Edward Andrew Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(15 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Mahela Chaturanga Vidanapatrana |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 April 2006(16 years after company formation) |
Appointment Duration | 3 months (resigned 04 July 2006) |
Role | Restaurant Manager |
Correspondence Address | Flat 1 26 Albemarle Crescent Scarborough North Yorkshire YO11 1XX |
Director Name | Stephen Ashley Wood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 July 2006) |
Role | Theatre Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 123 Longwestgate Scarborough North Yorkshire YO11 1RQ |
Director Name | Kenneth Neil Beresford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2007) |
Role | Retired |
Correspondence Address | Hoggarth Hill House 42 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Nicholas Richard Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 February 2015) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | High House 1 Seamer Road East Ayton Scarborough YO13 9HN |
Director Name | Mr John Gerald Herbert Lewis Armistead |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephen Joseph Theatre Westborough Scarborough North Yorkshire YO11 1JW |
Website | sjt.uk.com |
---|---|
Telephone | 01723 370540 |
Telephone region | Scarborough |
Registered Address | Stephen Joseph Theatre Westborough Scarborough North Yorkshire YO11 1JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 3 other UK companies use this postal address |
15k at £1 | Scarborough Theatre Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,950 |
Cash | £1 |
Current Liabilities | £121,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
25 November 2022 | Termination of appointment of John Gerald Herbert Lewis Armistead as a director on 25 November 2022 (1 page) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
30 May 2022 | Appointment of Mr David Timothy Warner as a director on 25 May 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 December 2021 | Appointment of Ms Caroline Anne Routh as a secretary on 9 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Clive Noel Groom as a director on 3 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Ian Edward Andrew Wyatt as a secretary on 9 December 2021 (1 page) |
6 December 2021 | Appointment of Mr Antony Havelock Wilson as a director on 6 December 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Termination of appointment of Nicholas Richard Taylor as a director on 27 February 2015 (1 page) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Nicholas Richard Taylor as a director on 27 February 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Appointment of Mr John Gerald Herbert Lewis Armistead as a director (2 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Appointment of Mr John Gerald Herbert Lewis Armistead as a director (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Appointment terminated director charles heselton (1 page) |
1 April 2008 | Appointment terminated director charles heselton (1 page) |
1 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 14/03/07; full list of members
|
25 March 2007 | Return made up to 14/03/07; full list of members
|
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 14/03/06; full list of members
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 14/03/06; full list of members
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Company name changed the admirable partnership limite d\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed the admirable partnership limite d\certificate issued on 30/03/06 (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 14/03/03; full list of members
|
10 April 2003 | Return made up to 14/03/03; full list of members
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 April 2000 | Return made up to 14/03/00; full list of members
|
20 April 2000 | Return made up to 14/03/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 1999 | Return made up to 14/03/99; no change of members (6 pages) |
13 April 1999 | Return made up to 14/03/99; no change of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 April 1998 | Return made up to 14/03/98; no change of members (6 pages) |
14 April 1998 | Return made up to 14/03/98; no change of members (6 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
29 May 1997 | Return made up to 14/03/97; full list of members (9 pages) |
29 May 1997 | Return made up to 14/03/97; full list of members (9 pages) |
25 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
25 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: stephen joseph theatre valley bridge scarborough north yorkshire YO11 2PL (1 page) |
4 June 1996 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: stephen joseph theatre valley bridge scarborough north yorkshire YO11 2PL (1 page) |
4 June 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 14/03/96; no change of members (7 pages) |
8 May 1996 | Return made up to 14/03/96; no change of members (7 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 April 1995 | Return made up to 14/03/95; full list of members (12 pages) |
28 April 1995 | Return made up to 14/03/95; full list of members (12 pages) |
14 March 1990 | Incorporation (22 pages) |
14 March 1990 | Incorporation (22 pages) |