BARNSLEY THEATRE TRUST (1998) LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY THEATRE TRUST (1998) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851763

Incorporation date

09/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lamproom Theatre, Westgate, Barnsley, South Yorkshire S70 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1993)
dot icon27/01/2026
Termination of appointment of Ian Nicholas Simpson as a director on 2026-01-26
dot icon22/01/2026
Termination of appointment of William Fisher as a director on 2026-01-20
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/11/2024
Termination of appointment of Chantele Smith as a director on 2024-11-08
dot icon21/11/2024
Appointment of Mr Ian Nicholas Simpson as a director on 2024-11-21
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/04/2023
Termination of appointment of Graham Myers as a director on 2023-03-27
dot icon21/11/2022
Termination of appointment of Janine Dyer as a director on 2022-11-21
dot icon05/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon16/03/2022
Termination of appointment of Jack Land Noble as a director on 2022-03-01
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Appointment of Mrs Janine Dyer as a director on 2021-06-22
dot icon25/06/2021
Appointment of Ms. Chantele Smith as a director on 2021-06-22
dot icon25/06/2021
Appointment of Mr Graham Myers as a director on 2021-06-22
dot icon25/06/2021
Appointment of Mr Richard Caile as a director on 2021-06-22
dot icon25/06/2021
Appointment of Mr Dean Ryan Love as a secretary on 2021-06-22
dot icon08/06/2021
Termination of appointment of Joanna Upson as a director on 2021-04-28
dot icon08/06/2021
Termination of appointment of Alan William Sherriff as a director on 2021-04-28
dot icon08/06/2021
Termination of appointment of John Arnold Dennis as a director on 2021-05-26
dot icon08/06/2021
Termination of appointment of Ian Dalton Potter as a secretary on 2021-05-26
dot icon08/06/2021
Termination of appointment of Ian Dalton Potter as a director on 2021-05-26
dot icon08/09/2020
Termination of appointment of Marlene Dylis Dyke as a director on 2020-09-01
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/07/2020
Satisfaction of charge 1 in full
dot icon08/07/2020
Termination of appointment of William Henry Newman as a director on 2020-06-29
dot icon03/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/03/2020
Termination of appointment of Keith Alfred Ellis as a director on 2020-02-29
dot icon14/11/2019
Appointment of Mr Dean Ryan Love as a director on 2019-09-30
dot icon14/11/2019
Director's details changed for Miss Joanna Upson on 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon20/03/2019
Appointment of Miss Joanna Upson as a director on 2019-03-11
dot icon14/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/12/2018
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/04/2018
Director's details changed for Mr John Arnold Dennis on 2018-04-06
dot icon29/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon08/08/2017
Amended total exemption full accounts made up to 2016-09-30
dot icon12/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/10/2016
Appointment of Mrs Jennifer Miccoli as a director on 2016-09-05
dot icon26/10/2016
Appointment of Mr Jack Land Noble as a director on 2016-09-05
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon12/05/2016
Termination of appointment of Peter Richard Birkby as a director on 2016-05-03
dot icon04/12/2015
Director's details changed for Mr John Arnold Dennis on 2015-10-23
dot icon12/08/2015
Annual return made up to 2015-08-01 no member list
dot icon19/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/02/2015
Statement of company's objects
dot icon26/02/2015
Resolutions
dot icon28/08/2014
Annual return made up to 2014-08-01 no member list
dot icon17/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/06/2014
Director's details changed for Mr Ian Hey on 2014-05-07
dot icon04/06/2014
Director's details changed for Mr John Arnold Dennis on 2014-05-12
dot icon04/06/2014
Director's details changed for Mr John Arnold Dennis on 2014-05-12
dot icon21/01/2014
Termination of appointment of Claire Weigold as a director
dot icon05/08/2013
Annual return made up to 2013-08-01 no member list
dot icon05/08/2013
Director's details changed for Mr John Noel Kelly on 2013-05-01
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/01/2013
Appointment of Mr Peter Richard Birkby as a director
dot icon20/08/2012
Annual return made up to 2012-08-01 no member list
dot icon23/07/2012
Termination of appointment of Julian Wroe as a director
dot icon16/05/2012
Termination of appointment of John Love as a director
dot icon27/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/08/2011
Appointment of Mr Ian Dalton Potter as a secretary
dot icon03/08/2011
Annual return made up to 2011-08-01 no member list
dot icon03/08/2011
Director's details changed for Cllr William Henry Newman on 2011-05-05
dot icon03/08/2011
Termination of appointment of John Kelly as a secretary
dot icon16/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-08-01 no member list
dot icon09/08/2010
Director's details changed for Roger Walton on 2009-10-01
dot icon09/08/2010
Director's details changed for Claire Louise Weigold on 2009-10-01
dot icon09/08/2010
Director's details changed for Ian Dalton Potter on 2009-10-01
dot icon09/08/2010
Director's details changed for Keith Alfred Ellis on 2009-10-01
dot icon09/08/2010
Director's details changed for William Fisher on 2009-10-01
dot icon09/08/2010
Director's details changed for Ian Hey on 2009-10-01
dot icon09/08/2010
Director's details changed for Marlene Dylis Dyke on 2009-10-01
dot icon15/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/06/2010
Termination of appointment of Donald Clark as a director
dot icon24/08/2009
Annual return made up to 01/08/09
dot icon29/04/2009
Director appointed john arnold dennis
dot icon29/04/2009
Director appointed alan william sherriff
dot icon19/01/2009
Full accounts made up to 2008-09-30
dot icon28/08/2008
Annual return made up to 26/08/08
dot icon24/06/2008
Full accounts made up to 2007-09-30
dot icon09/09/2007
Annual return made up to 26/08/07
dot icon27/07/2007
New secretary appointed
dot icon26/07/2007
Full accounts made up to 2006-09-30
dot icon18/06/2007
Registered office changed on 18/06/07 from: 2 wellfield grove, penistone, sheffield, south yorkshire S36 8GP
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/09/2006
Annual return made up to 26/08/06
dot icon07/04/2006
Full accounts made up to 2005-09-30
dot icon27/09/2005
Annual return made up to 26/08/05
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon12/07/2005
Full accounts made up to 2004-09-30
dot icon21/06/2005
New director appointed
dot icon21/06/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon30/09/2004
Annual return made up to 26/08/04
dot icon19/08/2004
Director resigned
dot icon17/05/2004
Full accounts made up to 2003-09-30
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon19/09/2003
Annual return made up to 26/08/03
dot icon03/04/2003
Full accounts made up to 2002-09-30
dot icon12/09/2002
Annual return made up to 26/08/02
dot icon20/06/2002
Full accounts made up to 2001-09-30
dot icon13/09/2001
Annual return made up to 26/08/01
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon15/12/2000
Particulars of mortgage/charge
dot icon31/08/2000
Annual return made up to 26/08/00
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon03/09/1999
Annual return made up to 26/08/99
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon22/09/1998
Annual return made up to 26/08/98
dot icon29/07/1998
Certificate of change of name
dot icon27/07/1998
New director appointed
dot icon24/06/1998
Full accounts made up to 1997-09-30
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon16/06/1998
Registered office changed on 16/06/98 from: 38 pitt street, barnsley, south yorkshire, S70 1BB
dot icon16/06/1998
Secretary resigned;director resigned
dot icon16/06/1998
New secretary appointed;new director appointed
dot icon15/09/1997
Annual return made up to 26/08/97
dot icon18/07/1997
Full accounts made up to 1996-09-30
dot icon06/09/1996
Annual return made up to 26/08/96
dot icon17/04/1996
Full accounts made up to 1995-09-30
dot icon02/04/1996
Director resigned
dot icon21/08/1995
Annual return made up to 26/08/95
dot icon31/03/1995
Director resigned
dot icon31/03/1995
Accounts for a small company made up to 1994-09-30
dot icon10/11/1994
Director resigned
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
Annual return made up to 26/08/94
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon28/07/1994
New director appointed
dot icon28/06/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon21/09/1993
Accounting reference date notified as 30/09
dot icon21/09/1993
Registered office changed on 21/09/93 from: 6 cavendish road, barnsley, south yorkshire, S75 1BB
dot icon16/09/1993
Secretary resigned
dot icon09/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, David Anthony
Director
02/06/1998 - 29/04/2007
1
Love, John
Director
11/05/1994 - 22/04/2012
5
Myers, Graham
Director
22/06/2021 - 27/03/2023
4
Dyer, Janine
Director
21/06/2021 - 20/11/2022
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/09/1993 - 08/09/1993
12711

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNSLEY THEATRE TRUST (1998) LIMITED

BARNSLEY THEATRE TRUST (1998) LIMITED is an(a) Active company incorporated on 09/09/1993 with the registered office located at The Lamproom Theatre, Westgate, Barnsley, South Yorkshire S70 2DX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY THEATRE TRUST (1998) LIMITED?

toggle

BARNSLEY THEATRE TRUST (1998) LIMITED is currently Active. It was registered on 09/09/1993 .

Where is BARNSLEY THEATRE TRUST (1998) LIMITED located?

toggle

BARNSLEY THEATRE TRUST (1998) LIMITED is registered at The Lamproom Theatre, Westgate, Barnsley, South Yorkshire S70 2DX.

What does BARNSLEY THEATRE TRUST (1998) LIMITED do?

toggle

BARNSLEY THEATRE TRUST (1998) LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BARNSLEY THEATRE TRUST (1998) LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Ian Nicholas Simpson as a director on 2026-01-26.