Goole
North Humberside
DN14 6NS
Director Name | Mrs Wendy Beck |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Thirlmere Walk Goole East Riding Of Yorkshire DN14 6JJ |
Director Name | Mrs Margaret Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Director Name | Mrs Christine Reay |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Director Name | Mr Joshua Robert Coulthard |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Secretary Name | Miss Nichola Jane Parrott |
---|---|
Status | Current |
Appointed | 20 November 2023(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Director Name | Mr Robert Charles Binns |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Eastgate Goole DN14 5AP |
Director Name | Mrs Susan Garner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Curriculum Manager |
Country of Residence | England |
Correspondence Address | 18 Brierley Close Howden East Riding Of Yorkshire DN14 7JB |
Director Name | Mr John Duncan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Services Manager |
Country of Residence | England |
Correspondence Address | Rose Cottage, 31 Washinghall Lane Eastoft Scunthorpe South Humberside DN17 4PR |
Secretary Name | Mrs Linda Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Centre Director |
Country of Residence | England |
Correspondence Address | 90 Centenary Road Goole North Humberside DN14 6NS |
Director Name | Mrs Jean Valerie Kitchen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 March 2023) |
Role | Retired; Erycc Councillor |
Country of Residence | England |
Correspondence Address | 49 Woodfield Road Goole East Yorkshire DN14 6RT |
Director Name | Mr Phillip Sharp |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2012) |
Role | Senior Programme Manager Adult Serv |
Country of Residence | England |
Correspondence Address | 4 College Close Goole East Riding Of Yorkshire DN14 6US |
Director Name | Mrs Linda Ward |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2017) |
Role | Administrative Assistant |
Country of Residence | England |
Correspondence Address | Chalkies Dream Viking Marina Albert Street Goole East Riding Of Yorkshire DN14 5SY |
Director Name | Mr Trevor Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chalkies Dream Viking Marina Albert Street Goole East Riding Of Yorkshire DN14 5SY |
Director Name | Mr Mark Christopher Sanderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Secretary Name | Mrs Susan Carol Garner |
---|---|
Status | Resigned |
Appointed | 30 January 2012(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | The Courtyard Boothferry Road Goole North Humberside DN14 6AE |
Director Name | Mrs Jacqueline Cox |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2017) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 5b Knedlington Road Howden Goole DN14 7ER |
Director Name | Mr Jack Whileblood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Secretary Name | Mrs Diane Taylor |
---|---|
Status | Resigned |
Appointed | 22 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Director Name | Mr Alexander Thomas Murdoch |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
Website | castaway-goole.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01405 761423 |
Telephone region | Goole |
Registered Address | Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding Of Yorkshire DN14 5AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Year | 2014 |
---|---|
Turnover | £199,121 |
Net Worth | £66,103 |
Cash | £58,584 |
Current Liabilities | £2,299 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 July 2020 (32 pages) |
22 January 2020 | Total exemption full accounts made up to 31 July 2019 (30 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 July 2019 | Appointment of Mrs Diane Taylor as a secretary on 22 July 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Trevor Ward as a director on 26 November 2018 (1 page) |
3 December 2018 | Cessation of Trevor Ward as a person with significant control on 26 November 2018 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (29 pages) |
27 September 2018 | Appointment of Mrs Christine Reay as a director on 17 September 2018 (2 pages) |
27 September 2018 | Notification of Christine Reay as a person with significant control on 17 September 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 November 2017 | Cessation of Linda Ward as a person with significant control on 20 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Mark Christopher Sanderson as a director on 20 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Linda Ward as a director on 20 November 2017 (1 page) |
30 November 2017 | Cessation of Mark Christopher Sanderson as a person with significant control on 20 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Linda Ward as a director on 20 November 2017 (1 page) |
30 November 2017 | Cessation of Mark Christopher Sanderson as a person with significant control on 20 November 2017 (1 page) |
30 November 2017 | Cessation of Linda Ward as a person with significant control on 20 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Mark Christopher Sanderson as a director on 20 November 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (30 pages) |
28 November 2017 | Total exemption full accounts made up to 31 July 2017 (30 pages) |
9 November 2017 | Cessation of John Duncan as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Cessation of Jacqueline Cox as a person with significant control on 6 November 2017 (1 page) |
9 November 2017 | Termination of appointment of John Duncan as a director on 2 October 2017 (1 page) |
9 November 2017 | Cessation of Jacqueline Cox as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of John Duncan as a director on 2 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Jack Whileblood as a director on 6 November 2017 (2 pages) |
9 November 2017 | Notification of Jack Whileblood as a person with significant control on 6 November 2017 (2 pages) |
9 November 2017 | Cessation of John Duncan as a person with significant control on 2 October 2017 (1 page) |
9 November 2017 | Notification of Jack Whileblood as a person with significant control on 6 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jack Whileblood as a director on 6 November 2017 (2 pages) |
21 March 2017 | Termination of appointment of Jacqueline Cox as a director on 23 January 2017 (1 page) |
21 March 2017 | Termination of appointment of Jacqueline Cox as a director on 23 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (12 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (12 pages) |
9 January 2017 | Total exemption full accounts made up to 31 July 2016 (30 pages) |
9 January 2017 | Total exemption full accounts made up to 31 July 2016 (30 pages) |
13 October 2016 | Director's details changed for Mrs Jacqueline Cox on 31 July 2016 (2 pages) |
13 October 2016 | Director's details changed for Mrs Jacqueline Cox on 31 July 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark Christopher Sanderson on 12 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark Christopher Sanderson on 12 September 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Margaret Clarke as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Margaret Clarke as a director on 6 June 2016 (2 pages) |
11 February 2016 | Annual return made up to 17 January 2016 no member list (9 pages) |
11 February 2016 | Annual return made up to 17 January 2016 no member list (9 pages) |
25 November 2015 | Total exemption full accounts made up to 31 July 2015 (26 pages) |
25 November 2015 | Total exemption full accounts made up to 31 July 2015 (26 pages) |
16 February 2015 | Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page) |
16 February 2015 | Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page) |
16 February 2015 | Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page) |
16 February 2015 | Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page) |
16 February 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
16 February 2015 | Annual return made up to 17 January 2015 no member list (9 pages) |
16 February 2015 | Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page) |
16 February 2015 | Termination of appointment of Susan Garner as a director on 3 November 2014 (1 page) |
17 November 2014 | Total exemption full accounts made up to 31 July 2014 (26 pages) |
17 November 2014 | Total exemption full accounts made up to 31 July 2014 (26 pages) |
21 September 2014 | Registered office address changed from The Courtyard Boothferry Road Goole North Humberside DN14 6AE to Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding of Yorkshire DN14 5AS on 21 September 2014 (1 page) |
21 September 2014 | Registered office address changed from The Courtyard Boothferry Road Goole North Humberside DN14 6AE to Castaway Music Theatre Castaway Music Theatre Estcourt Street Goole East Riding of Yorkshire DN14 5AS on 21 September 2014 (1 page) |
29 May 2014 | Appointment of Mrs Jacqueline Cox as a director (2 pages) |
29 May 2014 | Appointment of Mrs Jacqueline Cox as a director (2 pages) |
13 February 2014 | Termination of appointment of Susan Garner as a secretary (1 page) |
13 February 2014 | Director's details changed for Mrs Linda Ward on 25 May 2013 (2 pages) |
13 February 2014 | Annual return made up to 17 January 2014 no member list (9 pages) |
13 February 2014 | Termination of appointment of Susan Garner as a secretary (1 page) |
13 February 2014 | Annual return made up to 17 January 2014 no member list (9 pages) |
13 February 2014 | Appointment of Mrs Wendy Beck as a director (2 pages) |
13 February 2014 | Director's details changed for Mr Trevor Ward on 25 May 2013 (2 pages) |
13 February 2014 | Appointment of Mrs Wendy Beck as a director (2 pages) |
13 February 2014 | Director's details changed for Mr Trevor Ward on 25 May 2013 (2 pages) |
13 February 2014 | Director's details changed for Mrs Linda Ward on 25 May 2013 (2 pages) |
20 December 2013 | Total exemption full accounts made up to 31 July 2013 (26 pages) |
20 December 2013 | Total exemption full accounts made up to 31 July 2013 (26 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (23 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (23 pages) |
14 February 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
14 February 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
28 April 2012 | Registered office address changed from Yorkshire Waterways Museum Dutch River Side Goole East Riding of Yorkshire DN14 5TB United Kingdom on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from Yorkshire Waterways Museum Dutch River Side Goole East Riding of Yorkshire DN14 5TB United Kingdom on 28 April 2012 (1 page) |
14 February 2012 | Annual return made up to 17 January 2012 no member list (10 pages) |
14 February 2012 | Annual return made up to 17 January 2012 no member list (10 pages) |
13 February 2012 | Appointment of Mrs Susan Carol Garner as a secretary (2 pages) |
13 February 2012 | Appointment of Mrs Susan Carol Garner as a secretary (2 pages) |
12 February 2012 | Termination of appointment of Phillip Sharp as a director (1 page) |
12 February 2012 | Termination of appointment of Phillip Sharp as a director (1 page) |
12 February 2012 | Termination of appointment of Linda Thornton as a secretary (1 page) |
12 February 2012 | Termination of appointment of Linda Thornton as a secretary (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 July 2011 (22 pages) |
16 December 2011 | Total exemption full accounts made up to 31 July 2011 (22 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
7 February 2011 | Annual return made up to 17 January 2011 no member list (10 pages) |
7 February 2011 | Annual return made up to 17 January 2011 no member list (10 pages) |
7 December 2010 | Appointment of Mr Mark Christopher Sanderson as a director (2 pages) |
7 December 2010 | Appointment of Mr Mark Christopher Sanderson as a director (2 pages) |
18 November 2010 | Total exemption full accounts made up to 31 July 2010 (21 pages) |
18 November 2010 | Total exemption full accounts made up to 31 July 2010 (21 pages) |
15 February 2010 | Director's details changed for Mrs Linda Ward on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Trevor Ward on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Duncan on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Linda Thornton on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Trevor Ward on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Susan Garner on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 17 January 2010 no member list (6 pages) |
15 February 2010 | Director's details changed for Mr Phillip Sharp on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Phillip Sharp on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Susan Garner on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Linda Thornton on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Duncan on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 17 January 2010 no member list (6 pages) |
15 February 2010 | Director's details changed for Mrs Linda Ward on 14 February 2010 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 July 2009 (20 pages) |
19 November 2009 | Total exemption full accounts made up to 31 July 2009 (20 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
13 February 2009 | Annual return made up to 17/01/09 (4 pages) |
13 February 2009 | Annual return made up to 17/01/09 (4 pages) |
12 February 2009 | Director appointed mrs jean valerie kitchen (2 pages) |
12 February 2009 | Director appointed mr trevor ward (2 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from yorkshire waterways museum dutch river side goole east riding of yorkshire DN14 5TB (1 page) |
12 February 2009 | Director appointed mrs jean valerie kitchen (2 pages) |
12 February 2009 | Director appointed mrs linda ward (1 page) |
12 February 2009 | Director appointed mrs linda ward (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Director appointed mr phillip sharp (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from yorkshire waterways museum dutch river side goole east riding of yorkshire DN14 5TB (1 page) |
12 February 2009 | Director appointed mr trevor ward (2 pages) |
12 February 2009 | Director appointed mr phillip sharp (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
2 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
17 January 2008 | Incorporation (16 pages) |
17 January 2008 | Incorporation (16 pages) |