Company NameSheffield Theatres Crucible Trust
Company StatusActive
Company Number06035820
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 2006(17 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Neil Adleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address36 Agate Road
London
W6 0AH
Director NameMr Robert Frederick Strang Noble
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed15 December 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 4 months
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address1-2 Bedford Square
London
Director NameMr Richard Stuart Huntrods
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMs Kate Elizabeth Booth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vic 103 The Cut
London
SE1 8NB
Director NameMs Catherine Ruth Pakenham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameDr Anni Margaret Domingo
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleActress/Director/Lecturer
Country of ResidenceEngland
Correspondence Address5 Wimpole Street
Chatteris
PE16 6ND
Director NameMr Paul Francis Allen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleFreelance Writer/Broadcaster
Country of ResidenceEngland
Correspondence Address576 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Director NameProf Dominic Marcus Shellard
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Bowlers Court
Wakefield
West Yorkshire
WF1 3QL
Secretary NameMr Reginald Brian Wrigley
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Peter John Hayes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLosehill Farm
Castleton
Hope Valley
Derbyshire
S33 8WB
Director NameMr Jamie Andrews
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address145a North View Road
London
N8 7ND
Director NameMs Holly Gayle Kendrick
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Queen Margarets Grove
London
N1 4PZ
Director NameMs Angela Jayne Morrison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameLord Robert Walter Kerslake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
Director NameMrs Moji Adesola Elufowoju
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2021)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA

Contact

Websitesheffieldtheatres.co.uk
Email address[email protected]
Telephone0114 2496000
Telephone regionSheffield

Location

Registered Address55 Norfolk Street
Sheffield
South Yorkshire
S1 1DA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£4,705,782
Net Worth£9,398,731
Cash£1,535,110
Current Liabilities£1,871,519

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

19 June 2008Delivered on: 23 June 2008
Persons entitled: Arts Council England

Classification: Debenture and legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property known as the crucible theatre norfolk street sheffield which is the subject of a lease dated 3 july 1973 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 February 2021Full accounts made up to 31 July 2020 (26 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 31 July 2019 (25 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 October 2019Director's details changed for Ms Moji Adesola Elufowoju on 25 July 2019 (2 pages)
18 October 2019Director's details changed for Ms Moji Adesola Kareem on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Ms Moji Adesola Elufowoju on 25 August 2019 (2 pages)
18 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 January 2019Full accounts made up to 31 July 2018 (25 pages)
9 February 2018Full accounts made up to 31 July 2017 (23 pages)
24 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 November 2017Appointment of Mr Richard Stuart Huntrods as a director on 27 September 2017 (2 pages)
1 November 2017Appointment of Mr Richard Stuart Huntrods as a director on 27 September 2017 (2 pages)
31 October 2017Appointment of Ms Moji Adesola Kareem as a director on 22 September 2017 (2 pages)
31 October 2017Appointment of Ms Moji Adesola Kareem as a director on 22 September 2017 (2 pages)
27 October 2017Termination of appointment of Holly Gayle Kendrick as a director on 22 September 2017 (1 page)
27 October 2017Termination of appointment of Holly Gayle Kendrick as a director on 22 September 2017 (1 page)
12 January 2017Full accounts made up to 31 July 2016 (22 pages)
12 January 2017Full accounts made up to 31 July 2016 (22 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
18 May 2016Appointment of Lord Robert Walter Kerslake as a director on 11 November 2015 (2 pages)
18 May 2016Appointment of Lord Robert Walter Kerslake as a director on 11 November 2015 (2 pages)
5 January 2016Full accounts made up to 31 July 2015 (21 pages)
5 January 2016Full accounts made up to 31 July 2015 (21 pages)
21 December 2015Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page)
21 December 2015Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page)
21 December 2015Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page)
21 December 2015Annual return made up to 21 December 2015 no member list (5 pages)
21 December 2015Annual return made up to 21 December 2015 no member list (5 pages)
21 December 2015Termination of appointment of Angela Morrison as a director on 22 September 2015 (1 page)
19 January 2015Annual return made up to 21 December 2014 no member list (6 pages)
19 January 2015Annual return made up to 21 December 2014 no member list (6 pages)
7 January 2015Full accounts made up to 31 July 2014 (20 pages)
7 January 2015Full accounts made up to 31 July 2014 (20 pages)
30 May 2014Director's details changed for Mr Neil Adleman on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Adleman on 30 May 2014 (2 pages)
8 January 2014Full accounts made up to 31 July 2013 (20 pages)
8 January 2014Full accounts made up to 31 July 2013 (20 pages)
23 December 2013Annual return made up to 21 December 2013 no member list (6 pages)
23 December 2013Annual return made up to 21 December 2013 no member list (6 pages)
11 January 2013Full accounts made up to 31 July 2012 (20 pages)
11 January 2013Full accounts made up to 31 July 2012 (20 pages)
27 December 2012Annual return made up to 21 December 2012 no member list (6 pages)
27 December 2012Annual return made up to 21 December 2012 no member list (6 pages)
10 August 2012Appointment of Mrs Angela Morrison as a director (2 pages)
10 August 2012Termination of appointment of Jamie Andrews as a director (1 page)
10 August 2012Termination of appointment of Jamie Andrews as a director (1 page)
10 August 2012Appointment of Mrs Angela Morrison as a director (2 pages)
13 March 2012Full accounts made up to 31 July 2011 (20 pages)
13 March 2012Full accounts made up to 31 July 2011 (20 pages)
31 January 2012Annual return made up to 21 December 2011 no member list (6 pages)
31 January 2012Annual return made up to 21 December 2011 no member list (6 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2012Resolutions
  • RES13 ‐ Company business 21/12/2011
(1 page)
12 January 2012Resolutions
  • RES13 ‐ Company business 21/12/2011
(1 page)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2011Appointment of Ms Holly Gayle Kendrick as a director (2 pages)
28 March 2011Appointment of Ms Holly Gayle Kendrick as a director (2 pages)
25 March 2011Appointment of Mr Robert Frederick Strang Noble as a director (2 pages)
25 March 2011Appointment of Mr Robert Frederick Strang Noble as a director (2 pages)
18 January 2011Annual return made up to 21 December 2010 no member list (4 pages)
18 January 2011Full accounts made up to 31 July 2010 (25 pages)
18 January 2011Annual return made up to 21 December 2010 no member list (4 pages)
18 January 2011Full accounts made up to 31 July 2010 (25 pages)
4 November 2010Termination of appointment of Dominic Shellard as a director (1 page)
4 November 2010Termination of appointment of Dominic Shellard as a director (1 page)
16 April 2010Annual return made up to 21 December 2009 no member list (4 pages)
16 April 2010Director's details changed for Professor Dominic Marcus Shellard on 18 December 2009 (2 pages)
16 April 2010Director's details changed for Professor Dominic Marcus Shellard on 18 December 2009 (2 pages)
16 April 2010Annual return made up to 21 December 2009 no member list (4 pages)
16 April 2010Director's details changed for Mr Jamie Andrews on 18 December 2009 (2 pages)
16 April 2010Director's details changed for Mr Jamie Andrews on 18 December 2009 (2 pages)
28 January 2010Full accounts made up to 31 July 2009 (21 pages)
28 January 2010Full accounts made up to 31 July 2009 (21 pages)
12 May 2009Full accounts made up to 31 July 2008 (22 pages)
12 May 2009Full accounts made up to 31 July 2008 (22 pages)
9 February 2009Annual return made up to 21/12/08 (3 pages)
9 February 2009Annual return made up to 21/12/08 (3 pages)
12 November 2008Appointment terminated secretary reginald wrigley (1 page)
12 November 2008Appointment terminated secretary reginald wrigley (1 page)
12 November 2008Director's change of particulars / neil adleman / 03/10/2008 (1 page)
12 November 2008Director's change of particulars / neil adleman / 03/10/2008 (1 page)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 May 2008Full accounts made up to 31 July 2007 (20 pages)
23 May 2008Full accounts made up to 31 July 2007 (20 pages)
27 March 2008Appointment terminated director peter hayes (1 page)
27 March 2008Appointment terminated director peter hayes (1 page)
27 March 2008Director appointed mr jamie andrews (1 page)
27 March 2008Director appointed mr jamie andrews (1 page)
18 January 2008Annual return made up to 21/12/07 (2 pages)
18 January 2008Annual return made up to 21/12/07 (2 pages)
1 March 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
21 December 2006Incorporation (29 pages)
21 December 2006Incorporation (29 pages)