Company NameStephen Joseph Theatre Enterprises Limited
DirectorsAntony Havelock Wilson and David Timothy Warner
Company StatusActive
Company Number02481307
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Previous NameThe Admirable Partnership Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Antony Havelock Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant - Retired
Country of ResidenceEngland
Correspondence AddressStephen Joseph Theatre
Westborough
Scarborough
North Yorkshire
YO11 1JW
Secretary NameMs Caroline Anne Routh
StatusCurrent
Appointed09 December 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressStephen Joseph Theatre
Westborough
Scarborough
North Yorkshire
YO11 1JW
Director NameMr David Timothy Warner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 West Terrace
Scarborough
YO11 2LR
Director NameSir Alan Ayckbourn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 months after company formation)
Appointment Duration14 years (resigned 23 March 2005)
RolePlaywright
Country of ResidenceEngland
Correspondence Address119 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Director NameRt Hon Viscount Downe John Christian George Dawnay
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 December 2000)
RoleTechnology Manager
Correspondence AddressWykeham Abbey
Scarborough
North Yorkshire
YO13 9QS
Director NameMr Charles Middleton Allen McCarthy
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 November 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDuchy House
North Street Scalby
Scarborough
North Yorkshire
YO13 0RP
Secretary NameKeith McFarlane
NationalityBritish
StatusResigned
Appointed13 March 1991(12 months after company formation)
Appointment Duration15 years (resigned 09 March 2006)
RoleCompany Director
Correspondence Address2 North Leas Avenue
Scarborough
North Yorkshire
YO12 6LN
Director NameCharles Geoffrey Heselton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2008)
RoleRetired
Correspondence AddressWhipsiderry 59 Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameKevin George Brame
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2003)
RoleConsultant Urologist
Correspondence AddressThe Old Vicarage
29 Main Street, Seamer
Scarborough
North Yorkshire
YO12 4PS
Director NameGeoffrey Edwin Mountfield
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEastmoor House
Wykeham
Scarborough
North Yorkshire
YO13 9QP
Director NameMr Richard Lincoln Grunwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years after company formation)
Appointment Duration1 year (resigned 01 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PS
Director NameMr Clive Noel Groom
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years after company formation)
Appointment Duration16 years, 8 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cooks Gardens
Lancaster Park Scalby
Scarborough
North Yorkshire
YO13 0SU
Director NameLady Heather Elizabeth Ayckbourn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years after company formation)
Appointment Duration1 year (resigned 01 April 2006)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address119 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Secretary NameMr Ian Edward Andrew Wyatt
NationalityBritish
StatusResigned
Appointed09 March 2006(15 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameMahela Chaturanga Vidanapatrana
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 April 2006(16 years after company formation)
Appointment Duration3 months (resigned 04 July 2006)
RoleRestaurant Manager
Correspondence AddressFlat 1 26 Albemarle Crescent
Scarborough
North Yorkshire
YO11 1XX
Director NameStephen Ashley Wood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 July 2006)
RoleTheatre Administrator
Country of ResidenceUnited Kingdom
Correspondence Address123 Longwestgate
Scarborough
North Yorkshire
YO11 1RQ
Director NameKenneth Neil Beresford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2007)
RoleRetired
Correspondence AddressHoggarth Hill House 42 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameNicholas Richard Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(17 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 February 2015)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House
1 Seamer Road
East Ayton
Scarborough
YO13 9HN
Director NameMr John Gerald Herbert Lewis Armistead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years after company formation)
Appointment Duration11 years, 8 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephen Joseph Theatre
Westborough
Scarborough
North Yorkshire
YO11 1JW

Contact

Websitesjt.uk.com
Telephone01723 370540
Telephone regionScarborough

Location

Registered AddressStephen Joseph Theatre
Westborough
Scarborough
North Yorkshire
YO11 1JW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Scarborough Theatre Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,950
Cash£1
Current Liabilities£121,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
25 November 2022Termination of appointment of John Gerald Herbert Lewis Armistead as a director on 25 November 2022 (1 page)
17 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 May 2022Appointment of Mr David Timothy Warner as a director on 25 May 2022 (2 pages)
26 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 December 2021Appointment of Ms Caroline Anne Routh as a secretary on 9 December 2021 (2 pages)
9 December 2021Termination of appointment of Clive Noel Groom as a director on 3 December 2021 (1 page)
9 December 2021Termination of appointment of Ian Edward Andrew Wyatt as a secretary on 9 December 2021 (1 page)
6 December 2021Appointment of Mr Antony Havelock Wilson as a director on 6 December 2021 (2 pages)
17 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,000
(4 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Termination of appointment of Nicholas Richard Taylor as a director on 27 February 2015 (1 page)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15,000
(4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15,000
(4 pages)
8 April 2015Termination of appointment of Nicholas Richard Taylor as a director on 27 February 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 15,000
(5 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 15,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Mr John Gerald Herbert Lewis Armistead as a director (2 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Mr John Gerald Herbert Lewis Armistead as a director (2 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Appointment terminated director charles heselton (1 page)
1 April 2008Appointment terminated director charles heselton (1 page)
1 April 2008Return made up to 14/03/08; full list of members (3 pages)
1 April 2008Return made up to 14/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
25 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
30 March 2006Company name changed the admirable partnership limite d\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed the admirable partnership limite d\certificate issued on 30/03/06 (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
23 March 2005Return made up to 14/03/05; full list of members (7 pages)
23 March 2005Return made up to 14/03/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 14/03/04; full list of members (7 pages)
16 April 2004Return made up to 14/03/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 14/03/02; full list of members (7 pages)
8 April 2002Return made up to 14/03/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
13 April 2001Return made up to 14/03/01; full list of members (7 pages)
13 April 2001Return made up to 14/03/01; full list of members (7 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 14/03/99; no change of members (6 pages)
13 April 1999Return made up to 14/03/99; no change of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 April 1998Return made up to 14/03/98; no change of members (6 pages)
14 April 1998Return made up to 14/03/98; no change of members (6 pages)
28 January 1998Accounts made up to 31 March 1997 (11 pages)
28 January 1998Accounts made up to 31 March 1997 (11 pages)
29 May 1997Return made up to 14/03/97; full list of members (9 pages)
29 May 1997Return made up to 14/03/97; full list of members (9 pages)
25 January 1997Accounts made up to 31 March 1996 (8 pages)
25 January 1997Accounts made up to 31 March 1996 (8 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
4 June 1996Registered office changed on 04/06/96 from: stephen joseph theatre valley bridge scarborough north yorkshire YO11 2PL (1 page)
4 June 1996Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
4 June 1996Registered office changed on 04/06/96 from: stephen joseph theatre valley bridge scarborough north yorkshire YO11 2PL (1 page)
4 June 1996New director appointed (2 pages)
8 May 1996Return made up to 14/03/96; no change of members (7 pages)
8 May 1996Return made up to 14/03/96; no change of members (7 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 April 1995Return made up to 14/03/95; full list of members (12 pages)
28 April 1995Return made up to 14/03/95; full list of members (12 pages)
14 March 1990Incorporation (22 pages)
14 March 1990Incorporation (22 pages)