BINGLEY LITTLE THEATRE

Register to unlock more data on OkredoRegister

BINGLEY LITTLE THEATRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07839632

Incorporation date

08/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bingley Little Theatre, Main Street, Bingley, West Yorkshire BD16 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2011)
dot icon15/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/07/2025
Appointment of Ms Elizabeth Anne Hall as a director on 2025-06-20
dot icon09/07/2025
Termination of appointment of David Elliot as a director on 2025-07-08
dot icon09/07/2025
Termination of appointment of David Kirk as a director on 2025-07-08
dot icon09/07/2025
Termination of appointment of Richard Thompson as a director on 2025-07-08
dot icon09/07/2025
Appointment of Mr Jonathan Rookes as a director on 2025-06-20
dot icon09/07/2025
Appointment of Mr Robin Douglas Martin as a director on 2025-06-20
dot icon09/07/2025
Appointment of Mr Ian Roland Smithson as a director on 2025-06-20
dot icon09/07/2025
Termination of appointment of Bernice Wilson as a director on 2025-07-08
dot icon09/07/2025
Appointment of Mr Glenn Peter Clarie Boldy as a director on 2025-06-20
dot icon30/06/2025
Resolutions
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2025
Memorandum and Articles of Association
dot icon22/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon19/11/2024
Termination of appointment of Jan Darnbrough as a director on 2024-05-03
dot icon19/11/2024
Termination of appointment of John Christopher Eaton as a director on 2024-05-03
dot icon19/11/2024
Appointment of Mr Ronald Hardy as a director on 2024-05-03
dot icon15/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon15/11/2023
Director's details changed for Mr David Kirk on 2023-11-08
dot icon15/11/2023
Notification of Bernice Wilson as a person with significant control on 2023-11-08
dot icon15/11/2023
Cessation of Bernice Wilson as a person with significant control on 2023-11-08
dot icon10/06/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon08/06/2023
Appointment of Mr David Elliot as a director on 2023-05-06
dot icon24/05/2023
Cessation of Margaret Wilcock as a person with significant control on 2023-01-01
dot icon24/05/2023
Termination of appointment of Chris Avery as a director on 2023-05-05
dot icon09/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/01/2023
Appointment of Miss Bernice Wilson as a director on 2022-10-28
dot icon27/01/2023
Notification of Bernice Wilson as a person with significant control on 2022-10-28
dot icon27/01/2023
Termination of appointment of Bernice Wilson as a director on 2023-01-27
dot icon25/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon17/11/2022
Appointment of Mr David Kirk as a director on 2022-05-06
dot icon17/11/2022
Appointment of Mr Chris Avery as a director on 2022-05-06
dot icon16/11/2022
Termination of appointment of Mark Brown as a director on 2022-05-06
dot icon16/11/2022
Termination of appointment of David Smith Helliwell as a director on 2022-05-06
dot icon16/11/2022
Termination of appointment of Pam Heywood as a director on 2022-05-06
dot icon16/11/2022
Termination of appointment of Ian Smithson as a secretary on 2022-05-06
dot icon16/11/2022
Termination of appointment of Margaret Wilcock as a secretary on 2022-10-28
dot icon16/11/2022
Termination of appointment of Margaret Wilcock as a director on 2022-10-28
dot icon16/11/2022
Appointment of Mrs Jan Darnbrough as a director on 2022-05-06
dot icon16/11/2022
Appointment of Mrs Bernice Wilson as a director on 2022-10-28
dot icon08/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon22/12/2020
Notification of Margaret Wilcock as a person with significant control on 2020-06-30
dot icon22/12/2020
Cessation of Graeme Holbrough as a person with significant control on 2020-06-30
dot icon04/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon25/11/2019
Appointment of Mr Ian Smithson as a secretary on 2019-11-08
dot icon25/11/2019
Appointment of Mrs Margaret Wilcock as a secretary on 2019-11-07
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Appointment of Mr Richard Thompson as a director on 2019-05-10
dot icon24/05/2019
Termination of appointment of Ronald Cregeen Hardy as a director on 2019-05-10
dot icon18/02/2019
Current accounting period shortened from 2019-12-31 to 2019-08-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Director's details changed for Mr Mark Brown on 2018-05-09
dot icon08/05/2018
Termination of appointment of Rosemary Grainger as a director on 2018-05-04
dot icon08/05/2018
Appointment of Mr Mark Brown as a director on 2018-05-04
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon03/10/2017
Termination of appointment of Mark Brown as a director on 2017-09-05
dot icon03/10/2017
Appointment of Ms Pam Heywood as a director on 2017-09-05
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Termination of appointment of Brian Robert Stoner as a director on 2017-05-05
dot icon09/06/2017
Appointment of Mr Mark Brown as a director on 2017-05-05
dot icon11/04/2017
Resolutions
dot icon07/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon25/11/2016
Appointment of Mrs Margaret Wilcock as a director on 2016-05-06
dot icon25/11/2016
Appointment of Mr Ronald Cregeen Hardy as a director on 2016-05-06
dot icon25/11/2016
Termination of appointment of Anthony Harold Leach as a director on 2016-05-06
dot icon25/11/2016
Termination of appointment of Graeme Holbrough as a director on 2016-05-06
dot icon25/11/2016
Appointment of Mrs Rosemary Grainger as a director on 2016-05-06
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-08 no member list
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-08 no member list
dot icon19/08/2014
Appointment of Mr David Smith Helliwell as a director on 2014-05-09
dot icon19/08/2014
Appointment of Mr John Christopher Eaton as a director on 2014-05-09
dot icon19/08/2014
Appointment of Mr Anthony Harold Leach as a director on 2014-05-09
dot icon19/08/2014
Appointment of Mr Brian Robert Stoner as a director on 2014-05-08
dot icon18/08/2014
Appointment of Mrs Anne Dagmar Lakin as a secretary on 2014-05-09
dot icon18/08/2014
Termination of appointment of Ian Stuart Wilkinson as a director on 2014-05-09
dot icon18/08/2014
Termination of appointment of Jeffrey Frank Peacock as a director on 2014-05-09
dot icon18/08/2014
Termination of appointment of Janet Lilian Darnbrough as a director on 2014-05-09
dot icon18/08/2014
Termination of appointment of Anthony Christopher Cross as a director on 2014-05-09
dot icon18/08/2014
Termination of appointment of Catherine Anne Helliwell as a secretary on 2014-05-19
dot icon18/08/2014
Termination of appointment of Catherine Anne Helliwell as a secretary on 2014-05-19
dot icon26/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-08 no member list
dot icon10/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/04/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-08 no member list
dot icon08/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Ian Stuart
Director
08/11/2011 - 09/05/2014
4
Mr Graeme Holbrough
Director
08/11/2011 - 06/05/2016
-
Mrs Margaret Wilcock
Director
06/05/2016 - 28/10/2022
-
Kirk, David
Director
06/05/2022 - 08/07/2025
-
Brown, Mark
Director
04/05/2018 - 06/05/2022
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINGLEY LITTLE THEATRE

BINGLEY LITTLE THEATRE is an(a) Active company incorporated on 08/11/2011 with the registered office located at Bingley Little Theatre, Main Street, Bingley, West Yorkshire BD16 2LZ. 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 BINGLEY LITTLE THEATRE?

toggle

BINGLEY LITTLE THEATRE is currently Active. It was registered on 08/11/2011 .

Where is BINGLEY LITTLE THEATRE located?

toggle

BINGLEY LITTLE THEATRE is registered at Bingley Little Theatre, Main Street, Bingley, West Yorkshire BD16 2LZ.

What does BINGLEY LITTLE THEATRE do?

toggle

BINGLEY LITTLE THEATRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BINGLEY LITTLE THEATRE?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-08-31.