BECKENHAM THEATRE TRUST

Register to unlock more data on OkredoRegister

BECKENHAM THEATRE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00635539

Incorporation date

21/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pond House Egerton Road, Charing Heath, Ashford, Kent TN27 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/01/2026
Termination of appointment of Fiona Vail as a director on 2023-09-26
dot icon29/01/2026
Appointment of Mrs Fiona-Jane Vail as a director on 2023-09-26
dot icon29/01/2026
Director's details changed for Ms Louise Garraway on 2026-01-29
dot icon29/01/2026
Secretary's details changed for Mr Michael Darbon on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Michael Darbon on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon13/01/2026
Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2025-12-02
dot icon10/01/2026
Secretary's details changed for Mr Michael Darbon on 2025-12-01
dot icon10/01/2026
Director's details changed for Mrs Fiona Vail on 2025-12-01
dot icon10/01/2026
Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2025-12-02
dot icon09/01/2026
Director's details changed for Mr Michael Darbon on 2025-12-01
dot icon09/01/2026
Director's details changed for Ms Louise Garraway on 2025-12-01
dot icon09/01/2026
Director's details changed for Ms Helen Justine Zoe Gilmour on 2025-12-01
dot icon09/01/2026
Director's details changed for Mr David Julian Savill on 2025-12-01
dot icon09/01/2026
Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2025-12-01
dot icon09/01/2026
Director's details changed for Mr Malcolm John Jones on 2025-12-01
dot icon09/01/2026
Director's details changed for Ms Louise Garraway on 2025-12-02
dot icon09/01/2026
Director's details changed for Ms Helen Justine Zoe Gilmour on 2025-12-02
dot icon09/01/2026
Director's details changed for Mr David Julian Savill on 2025-12-02
dot icon09/01/2026
Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2026-01-07
dot icon27/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/09/2024
Termination of appointment of Astrid Hilne as a director on 2024-08-29
dot icon03/09/2024
Appointment of Mrs Margaret Kathleen Glenn as a director on 2024-08-29
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Memorandum and Articles of Association
dot icon28/12/2023
Statement of company's objects
dot icon23/12/2023
Registered office address changed from Pond House Pond House Charing Heath Ashford TN27 0AE England to Pond House Egerton Road Charing Heath Ashford Kent TN27 0AX on 2023-12-23
dot icon23/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon20/12/2023
Statement of company's objects
dot icon26/10/2023
Memorandum and Articles of Association
dot icon29/09/2023
Director's details changed for Mrs Fiona Vail on 2023-09-26
dot icon28/09/2023
Appointment of Ms Helen Justine Zoe Gilmour as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mr David Julian Savill as a director on 2023-09-26
dot icon28/09/2023
Appointment of Ms Astrid Hilne as a director on 2023-09-26
dot icon27/09/2023
Appointment of Mrs Fiona Vail as a director on 2023-09-26
dot icon12/09/2023
Memorandum and Articles of Association
dot icon12/09/2023
Resolutions
dot icon24/08/2023
Change of name notice
dot icon24/08/2023
Change of name with request to seek comments from relevant body
dot icon24/08/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/08/2023
Certificate of change of name
dot icon13/03/2023
Resolutions
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon30/08/2022
Termination of appointment of Lorna Mary Thomas as a director on 2022-08-17
dot icon30/08/2022
Termination of appointment of Christopher Paul Raven as a director on 2022-08-17
dot icon30/08/2022
Termination of appointment of Fleur Fraser-Buckley as a director on 2022-08-17
dot icon30/08/2022
Termination of appointment of Karen Peters-Parker as a director on 2022-08-17
dot icon30/08/2022
Termination of appointment of Emma Berryman as a director on 2022-08-17
dot icon29/04/2022
Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2021-06-14
dot icon28/04/2022
Change of details for Mrs Margaret Kathleen Glenn as a person with significant control on 2021-06-14
dot icon28/04/2022
Termination of appointment of Helen Francine Grace Gush as a director on 2022-04-27
dot icon28/04/2022
Termination of appointment of Fiona Sally Smith as a director on 2022-04-27
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/12/2021
Register inspection address has been changed from 3 York Court 103 Albemarle Road Beckenham Kent BR3 5XL United Kingdom to Pond House Pond House Egerton Road Charing Heath TN27 0AE
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon23/12/2021
Director's details changed for Mr Malcolm John Jones on 2021-12-15
dot icon23/12/2021
Registered office address changed from 10 Druids Way Shortlands Bromley BR2 0NQ England to Pond House Pond House Charing Heath Ashford TN27 0AE on 2021-12-23
dot icon24/08/2021
Registered office address changed from 46 Bromley Rd Beckenham Kent BR3 5JD to 10 Druids Way Shortlands Bromley BR2 0NQ on 2021-08-24
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2020
Appointment of Mrs Helen Francine Grace Gush as a director on 2020-01-14
dot icon21/01/2020
Appointment of Mrs Emma Berryman as a director on 2020-01-14
dot icon21/01/2020
Satisfaction of charge 3 in full
dot icon20/01/2020
Appointment of Mr Michael Darbon as a secretary on 2020-01-14
dot icon20/01/2020
Appointment of Ms Louise Garraway as a director on 2020-01-14
dot icon20/01/2020
Appointment of Mr Christopher Paul Raven as a director on 2020-01-14
dot icon20/01/2020
Appointment of Ms Fiona Sally Smith as a director on 2020-01-14
dot icon20/01/2020
Termination of appointment of Joyce Garton as a director on 2020-01-14
dot icon20/01/2020
Termination of appointment of Jason Attar as a director on 2020-01-14
dot icon20/01/2020
Termination of appointment of Andrew Garton as a director on 2020-01-14
dot icon20/01/2020
Termination of appointment of Andrew Garton as a secretary on 2020-01-14
dot icon22/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon16/10/2019
Termination of appointment of Rosie Rutherford as a director on 2019-10-08
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/01/2019
Appointment of Miss Rosie Rutherford as a director on 2019-01-09
dot icon11/01/2019
Appointment of Ms Karen Peters-Parker as a director on 2019-01-09
dot icon11/01/2019
Appointment of Mr Malcolm John Jones as a director on 2019-01-09
dot icon11/01/2019
Appointment of Mr Jason Attar as a director on 2019-01-09
dot icon11/01/2019
Appointment of Mr Andrew Garton as a secretary on 2019-01-09
dot icon11/01/2019
Termination of appointment of Jessica Vautier as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Fiona Vail as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Colin Napthine as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Margaret Kathleen Glenn as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Emma Berryman as a director on 2019-01-09
dot icon11/01/2019
Termination of appointment of Jessica Vautier as a secretary on 2019-01-09
dot icon31/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon14/04/2018
Termination of appointment of Simon Waterfield as a director on 2018-04-10
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/01/2018
Appointment of Mrs Joyce Garton as a director on 2018-01-10
dot icon12/01/2018
Termination of appointment of Melanie Jane Jones as a director on 2018-01-10
dot icon12/01/2018
Termination of appointment of Sally-Anne Anne Luckhurst as a director on 2018-01-10
dot icon12/01/2018
Termination of appointment of Alexander Vail as a director on 2018-01-10
dot icon12/01/2018
Appointment of Mr Andrew Garton as a director on 2018-01-10
dot icon27/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon03/10/2017
Appointment of Miss Jessica Vautier as a secretary on 2017-09-28
dot icon03/10/2017
Termination of appointment of Jane Elizabeth Amos-Davidson as a director on 2017-09-28
dot icon03/10/2017
Termination of appointment of Jane Amos-Davidson as a secretary on 2017-09-28
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon23/12/2016
Director's details changed for Ms Sally-Anne Luckhurst on 2016-11-22
dot icon22/12/2016
Director's details changed for Ms Fleur Fraser-Buckley on 2016-05-31
dot icon21/12/2016
Appointment of Ms Sally-Anne Luckhurst as a director on 2016-11-22
dot icon21/12/2016
Appointment of Ms Jessica Vautier as a director on 2016-11-22
dot icon21/12/2016
Termination of appointment of Jennifer Napthine as a director on 2016-11-22
dot icon21/12/2016
Appointment of Mrs Fiona Vail as a director on 2016-11-22
dot icon21/12/2016
Termination of appointment of Emma Katherine Rebecca Kerby-Evans as a director on 2016-09-06
dot icon18/12/2016
Appointment of Mrs Jane Amos-Davidson as a secretary on 2016-11-22
dot icon18/12/2016
Termination of appointment of Jaimi Michelle Keemer as a director on 2016-07-19
dot icon18/12/2016
Termination of appointment of Jonathan Mark Charles Evans as a director on 2016-07-19
dot icon18/12/2016
Termination of appointment of Emma Kerby-Evans as a secretary on 2016-09-06
dot icon15/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-21 no member list
dot icon02/12/2015
Appointment of Mrs Melanie Jane Jones as a director on 2015-11-24
dot icon01/12/2015
Appointment of Mrs Emma Kerby-Evans as a secretary on 2015-11-24
dot icon01/12/2015
Termination of appointment of Jaimi Michelle Keemer as a secretary on 2015-11-24
dot icon01/12/2015
Appointment of Mrs Jane Elizabeth Amos-Davidson as a director on 2015-11-24
dot icon01/12/2015
Termination of appointment of Tania Marie Meagher as a director on 2015-10-14
dot icon18/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon31/01/2015
Appointment of Mrs Emma Katherine Rebecca Kerby-Evans as a director on 2015-01-18
dot icon31/01/2015
Director's details changed for Mrs Margaret Kathleen Glenn on 2015-01-18
dot icon31/01/2015
Annual return made up to 2014-12-21 no member list
dot icon31/01/2015
Director's details changed for Ms Tania Marie Meagher on 2015-01-18
dot icon31/01/2015
Director's details changed for Mrs Emma Berryman on 2014-06-10
dot icon31/01/2015
Director's details changed for Mr Michael Darbon on 2015-01-18
dot icon31/01/2015
Director's details changed for Mr Simon Waterfield on 2015-01-18
dot icon31/01/2015
Director's details changed for Mrs Jaimi Michelle Keemer on 2015-01-18
dot icon31/01/2015
Appointment of Mr Alexander Vail as a director on 2015-01-18
dot icon31/01/2015
Director's details changed for Lorna Mary Thomas on 2015-01-18
dot icon31/01/2015
Appointment of Mr Jonathan Mark Charles Evans as a director on 2015-01-18
dot icon31/01/2015
Director's details changed for Mr Colin Napthine on 2015-01-18
dot icon31/01/2015
Director's details changed for Mrs Margaret Kathleen Glenn on 2014-05-22
dot icon31/01/2015
Director's details changed for Ms Fleur Fraser-Buckley on 2015-01-18
dot icon16/12/2014
Appointment of Mrs Jaimi Michelle Keemer as a secretary on 2014-11-18
dot icon16/12/2014
Termination of appointment of Daniel Peter Goad as a director on 2014-11-23
dot icon19/11/2014
Termination of appointment of Francesca Monk as a director on 2014-11-18
dot icon19/11/2014
Termination of appointment of Francesca Monk as a director on 2014-11-18
dot icon19/11/2014
Termination of appointment of Francesca Monk as a director on 2014-11-18
dot icon19/11/2014
Termination of appointment of Francesca Monk as a secretary on 2014-11-18
dot icon23/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon21/01/2014
Annual return made up to 2013-12-21 no member list
dot icon12/12/2013
Appointment of Ms Fleur Fraser-Buckley as a director
dot icon12/12/2013
Appointment of Mrs Francesca Monk as a secretary
dot icon12/12/2013
Termination of appointment of Andrew Solts as a director
dot icon12/12/2013
Appointment of Mr Daniel Peter Goad as a director
dot icon12/12/2013
Termination of appointment of Malcolm Jones as a director
dot icon12/12/2013
Termination of appointment of Jessica Amos-Davidson as a director
dot icon12/12/2013
Termination of appointment of Emma Kerby-Evans as a secretary
dot icon12/12/2013
Termination of appointment of Emma Kerby-Evans as a director
dot icon12/12/2013
Termination of appointment of Melanie Jones as a director
dot icon21/11/2013
Director's details changed for Miss Jaimi Michelle Keemer on 2013-05-28
dot icon20/11/2013
Director's details changed for Miss Jaimi Michelle Shanahan on 2013-05-28
dot icon04/02/2013
Appointment of Mrs Francesca Monk as a director
dot icon04/02/2013
Appointment of Mrs Jennifer Napthine as a director
dot icon04/02/2013
Appointment of Mr Colin Napthine as a director
dot icon04/02/2013
Appointment of Mr Simon Waterfield as a director
dot icon04/02/2013
Appointment of Miss Jessica Sabina Amos-Davidson as a director
dot icon04/02/2013
Appointment of Mr Michael Darbon as a director
dot icon04/02/2013
Termination of appointment of Fiona Vail as a director
dot icon28/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-12-21 no member list
dot icon14/01/2013
Termination of appointment of Fleur Buckley as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-12-21 no member list
dot icon05/01/2012
Appointment of Mrs Emma Berryman as a director
dot icon05/01/2012
Register(s) moved to registered inspection location
dot icon05/01/2012
Register inspection address has been changed
dot icon05/01/2012
Director's details changed for Andrew Solts on 2012-01-04
dot icon04/01/2012
Appointment of Ms Tania Marie Meagher as a director
dot icon04/01/2012
Termination of appointment of Louise Solts as a director
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon30/12/2010
Annual return made up to 2010-12-21 no member list
dot icon29/12/2010
Termination of appointment of Tania Meagher as a director
dot icon29/12/2010
Termination of appointment of Tim James as a director
dot icon29/12/2010
Termination of appointment of Marcus Horner as a director
dot icon29/12/2010
Termination of appointment of David Cox as a director
dot icon02/02/2010
Annual return made up to 2009-12-21 no member list
dot icon02/02/2010
Director's details changed for Fiona Vail on 2009-11-27
dot icon02/02/2010
Director's details changed for Mr David George Cox on 2009-11-27
dot icon02/02/2010
Director's details changed for Louise Joanne Solts on 2009-11-27
dot icon02/02/2010
Director's details changed for Andrew Solts on 2009-11-27
dot icon02/02/2010
Director's details changed for Malcolm John Jones on 2009-11-27
dot icon02/02/2010
Director's details changed for Miss Jaimi Michelle Shanahan on 2009-11-27
dot icon02/02/2010
Director's details changed for Tania Marie Meagher on 2009-11-27
dot icon02/02/2010
Director's details changed for Marcus Charles Horner on 2009-11-27
dot icon02/02/2010
Director's details changed for Tim James on 2009-11-27
dot icon02/02/2010
Director's details changed for Mrs Margaret Glenn on 2009-11-27
dot icon02/02/2010
Director's details changed for Fleur Fraser Buckley on 2009-11-27
dot icon02/02/2010
Director's details changed for Lorna Mary Thomas on 2009-11-27
dot icon02/02/2010
Director's details changed for Mrs Emma Katherine Rebecca Kerby-Evans on 2009-11-27
dot icon02/02/2010
Termination of appointment of Barbara Thring as a director
dot icon02/02/2010
Termination of appointment of Susan Stokes-Carter as a director
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon09/01/2009
Annual return made up to 21/12/08
dot icon09/01/2009
Director appointed miss jaimi michelle shanahan
dot icon09/01/2009
Appointment terminated director colleen batson
dot icon09/01/2009
Director appointed mrs barbara thring
dot icon09/01/2009
Secretary appointed mrs emma katherine rebecca kerby-evans
dot icon09/01/2009
Director appointed mrs susan jane stokes-carter
dot icon09/01/2009
Director appointed mrs emma katherine rebecca kerby-evans
dot icon09/01/2009
Appointment terminated director keith welland
dot icon09/01/2009
Director's change of particulars / margaret glenn / 18/12/2007
dot icon09/01/2009
Appointment terminated director craig seamons
dot icon09/01/2009
Director's change of particulars / marcus horner / 01/10/2008
dot icon09/01/2009
Appointment terminated director michael eilers
dot icon09/01/2009
Appointment terminated secretary colleen batson
dot icon18/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon27/12/2007
Annual return made up to 21/12/07
dot icon27/12/2007
Director's particulars changed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Director's particulars changed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon13/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon03/01/2007
Annual return made up to 21/12/06
dot icon11/09/2006
New secretary appointed
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Annual return made up to 21/12/05
dot icon25/01/2006
Secretary resigned;director resigned
dot icon19/01/2006
Secretary resigned;director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon04/07/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon06/01/2005
Annual return made up to 21/12/04
dot icon28/10/2004
Director resigned
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon12/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon20/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/02/2004
Annual return made up to 21/12/03
dot icon12/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon03/01/2003
Annual return made up to 21/12/02
dot icon27/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Annual return made up to 21/12/01
dot icon09/02/2001
Annual return made up to 21/12/00
dot icon17/01/2001
Full accounts made up to 2000-04-30
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon17/01/2000
Annual return made up to 21/12/99
dot icon05/01/2000
Full accounts made up to 1999-04-30
dot icon24/12/1998
Annual return made up to 21/12/98
dot icon18/11/1998
Full accounts made up to 1998-04-30
dot icon01/07/1998
Auditor's resignation
dot icon17/12/1997
Annual return made up to 21/12/97
dot icon21/10/1997
Full accounts made up to 1997-04-30
dot icon13/02/1997
Annual return made up to 21/12/96
dot icon13/12/1996
Full accounts made up to 1996-04-30
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
New director appointed
dot icon25/03/1996
Full accounts made up to 1995-04-30
dot icon17/02/1996
Annual return made up to 21/12/95
dot icon24/01/1995
Full accounts made up to 1994-04-30
dot icon24/01/1995
Annual return made up to 21/12/94
dot icon16/02/1994
Annual return made up to 21/12/93
dot icon31/01/1994
Full accounts made up to 1993-04-30
dot icon08/11/1993
New director appointed
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon26/02/1993
Director resigned
dot icon26/02/1993
Secretary resigned;new secretary appointed
dot icon26/02/1993
Annual return made up to 21/12/92
dot icon13/02/1992
Full accounts made up to 1991-04-30
dot icon13/02/1992
Annual return made up to 21/12/91
dot icon08/05/1991
Director resigned;new director appointed
dot icon30/04/1991
Annual return made up to 21/12/90
dot icon09/04/1991
Full accounts made up to 1990-04-30
dot icon30/01/1990
Full accounts made up to 1989-04-30
dot icon30/01/1990
Director resigned;new director appointed
dot icon30/01/1990
Annual return made up to 21/12/89
dot icon09/02/1989
Annual return made up to 16/12/88
dot icon09/02/1989
Director resigned;new director appointed
dot icon09/02/1989
Full accounts made up to 1988-04-30
dot icon22/04/1988
Full accounts made up to 1987-04-30
dot icon22/03/1988
Director resigned;new director appointed
dot icon22/03/1988
Annual return made up to 11/12/87
dot icon24/02/1988
Particulars of mortgage/charge
dot icon04/02/1987
Full accounts made up to 1986-04-30
dot icon04/02/1987
Annual return made up to 12/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berryman, Emma
Director
14/01/2020 - 17/08/2022
-
Raven, Christopher Paul
Director
14/01/2020 - 17/08/2022
1
Thomas, Lorna Mary
Director
12/01/2007 - 17/08/2022
-
Vail, Alexander
Director
18/01/2015 - 10/01/2018
2
Glenn, Margaret Kathleen
Director
25/11/2005 - 09/01/2019
2

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 BECKENHAM THEATRE TRUST

BECKENHAM THEATRE TRUST is an(a) Active company incorporated on 21/08/1959 with the registered office located at Pond House Egerton Road, Charing Heath, Ashford, Kent TN27 0AX. There are currently 8 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 BECKENHAM THEATRE TRUST?

toggle

BECKENHAM THEATRE TRUST is currently Active. It was registered on 21/08/1959 .

Where is BECKENHAM THEATRE TRUST located?

toggle

BECKENHAM THEATRE TRUST is registered at Pond House Egerton Road, Charing Heath, Ashford, Kent TN27 0AX.

What does BECKENHAM THEATRE TRUST do?

toggle

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

What is the latest filing for BECKENHAM THEATRE TRUST?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Fiona Vail as a director on 2023-09-26.