BRENTWOOD THEATRE TRUST

Register to unlock more data on OkredoRegister

BRENTWOOD THEATRE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669034

Incorporation date

04/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Shenfield Road, Brentwood, Essex CM15 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon30/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/11/2025
Termination of appointment of Michael Gwyn Hawkins as a director on 2025-11-08
dot icon18/09/2025
Appointment of Mr Alan Wells as a director on 2025-09-09
dot icon22/07/2025
Appointment of Mr Paul Ronald Freeman as a director on 2025-07-15
dot icon26/06/2025
Director's details changed for Mr Michael Hawkings on 2025-06-26
dot icon21/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/03/2025
Appointment of Mrs Keren Elisabeth Cooke as a director on 2025-03-11
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/12/2024
Termination of appointment of Peter John Mayo as a director on 2024-11-16
dot icon15/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/01/2024
Termination of appointment of Gary Catlin as a director on 2024-01-09
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/09/2023
Director's details changed for Mr Gary Catlin on 2023-09-10
dot icon20/09/2023
Director's details changed for Mr Gary Catlin on 2023-09-10
dot icon09/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Appointment of Mrs Anne Elliss as a director on 2021-11-13
dot icon02/01/2022
Termination of appointment of David Wesley Tee as a director on 2021-11-13
dot icon21/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2021
Termination of appointment of Guy Francis Lee as a director on 2021-01-09
dot icon23/11/2020
Appointment of Mr Joscelin Michael John Hollington as a secretary on 2020-11-10
dot icon23/11/2020
Termination of appointment of Stuart David Mathieson as a secretary on 2020-11-10
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/03/2020
Appointment of Mr Patrick Tom Stevens as a director on 2020-03-10
dot icon18/03/2020
Director's details changed for Mr Michael Bond on 2020-03-18
dot icon18/01/2020
Appointment of Mr Michael Bond as a director on 2020-01-07
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon26/11/2019
Termination of appointment of Linda Margaret Beaney as a director on 2019-11-16
dot icon07/10/2019
Termination of appointment of Emma Jane Hewitt as a director on 2019-09-24
dot icon20/08/2019
Termination of appointment of Ian Davies as a director on 2019-05-07
dot icon20/08/2019
Termination of appointment of Samuel David White as a secretary on 2019-05-07
dot icon20/08/2019
Appointment of Mr Stuart David Mathieson as a secretary on 2019-05-07
dot icon06/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/01/2019
Appointment of Ms Penelope Hollington as a director on 2018-11-17
dot icon17/01/2019
Appointment of Mr Michael Hawkings as a director on 2018-11-17
dot icon17/01/2019
Termination of appointment of Andrew Prideaux as a director on 2018-07-05
dot icon17/01/2019
Termination of appointment of David Pickthall as a director on 2018-08-01
dot icon05/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/01/2018
Appointment of Mrs Emma Jane Hewitt as a director on 2017-11-11
dot icon11/01/2018
Appointment of Mr Andrew Prideaux as a director on 2017-11-11
dot icon01/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/01/2017
Appointment of Mr David Pickthall as a director on 2016-11-12
dot icon08/01/2017
Termination of appointment of Glenda Margaret Abbott as a director on 2016-11-14
dot icon13/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon27/01/2016
Register(s) moved to registered office address 15 Shenfield Road Brentwood Essex CM15 8AG
dot icon27/01/2016
Appointment of Mr Gary Catlin as a director on 2015-11-14
dot icon22/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon26/01/2015
Annual return made up to 2014-12-31 no member list
dot icon23/01/2015
Appointment of Mr Robert Southgate as a director on 2014-11-15
dot icon21/01/2015
Termination of appointment of Vernon Christopher Keeble-Watson as a director on 2014-07-24
dot icon21/01/2015
Termination of appointment of Christopher Stewart as a director on 2014-10-31
dot icon14/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon22/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/01/2014
Appointment of Mr Christopher Stewart as a director
dot icon20/01/2014
Appointment of Ms Linda Beaney as a director
dot icon20/01/2014
Termination of appointment of Barrie Logan as a director
dot icon08/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon31/01/2013
Appointment of Mr Stephen Abbott as a director
dot icon28/01/2013
Appointment of Mr David Wesley Tee as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 no member list
dot icon28/01/2013
Register(s) moved to registered inspection location
dot icon28/01/2013
Register inspection address has been changed
dot icon26/01/2013
Termination of appointment of Karen Wallace as a director
dot icon25/06/2012
Total exemption full accounts made up to 2011-07-31
dot icon31/01/2012
Annual return made up to 2011-12-31 no member list
dot icon30/01/2012
Termination of appointment of Alan Ablewhite as a director
dot icon13/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/03/2011
Appointment of Mr William Wells as a director
dot icon24/03/2011
Appointment of Mr Vernon Christopher Keeble-Watson as a director
dot icon23/03/2011
Termination of appointment of Peter Clements as a director
dot icon23/03/2011
Termination of appointment of Joan Scott as a director
dot icon23/03/2011
Termination of appointment of Samuel White as a director
dot icon23/03/2011
Appointment of Mr Samuel David White as a secretary
dot icon24/01/2011
Annual return made up to 2010-12-31 no member list
dot icon24/01/2011
Termination of appointment of Stephen Bearpark as a director
dot icon24/01/2011
Termination of appointment of Liz Southgate as a secretary
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/01/2010
Annual return made up to 2009-12-31 no member list
dot icon28/01/2010
Director's details changed for Ian Davies on 2010-01-28
dot icon28/01/2010
Director's details changed for Guy Francis Lee on 2010-01-28
dot icon28/01/2010
Director's details changed for Joan Geraldine Scott on 2010-01-28
dot icon28/01/2010
Director's details changed for Karen Mary Wallace on 2010-01-28
dot icon28/01/2010
Director's details changed for Glenda Margaret Abbott on 2010-01-28
dot icon28/01/2010
Director's details changed for Samuel David White on 2010-01-28
dot icon28/01/2010
Director's details changed for Barrie Leslie Logan on 2010-01-28
dot icon28/01/2010
Director's details changed for Peter John Mayo on 2010-01-28
dot icon28/01/2010
Director's details changed for Stephen William Bearpark on 2010-01-28
dot icon28/01/2010
Termination of appointment of Audrey Longman as a director
dot icon28/01/2010
Termination of appointment of David Fairman as a director
dot icon27/01/2010
Appointment of Guy Francis Lee as a director
dot icon27/01/2010
Termination of appointment of Richard Lambourne as a director
dot icon06/04/2009
Partial exemption accounts made up to 2008-07-31
dot icon13/01/2009
Annual return made up to 31/12/08
dot icon13/01/2009
Director's change of particulars / samuel white / 01/12/2008
dot icon19/11/2008
Appointment terminated secretary william oliver
dot icon07/11/2008
Location of register of members
dot icon07/11/2008
Secretary appointed mrs liz joyce southgate
dot icon22/04/2008
Partial exemption accounts made up to 2007-07-31
dot icon14/01/2008
Annual return made up to 31/12/07
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Location of register of members
dot icon19/04/2007
Partial exemption accounts made up to 2006-07-31
dot icon26/02/2007
New director appointed
dot icon13/02/2007
Annual return made up to 31/12/06
dot icon25/09/2006
Partial exemption accounts made up to 2005-07-31
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon02/02/2006
Annual return made up to 31/12/05
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Secretary resigned
dot icon03/06/2005
Partial exemption accounts made up to 2004-07-31
dot icon22/04/2005
Registered office changed on 22/04/05 from: 84 lincoln avenue romford essex RM7 0SJ
dot icon04/04/2005
New director appointed
dot icon02/02/2005
Annual return made up to 31/12/04
dot icon04/11/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Registered office changed on 29/01/04 from: 39 glovers field kelvedon hatch brentwood essex CM15 0BD
dot icon29/01/2004
New secretary appointed
dot icon09/01/2004
Annual return made up to 31/12/03
dot icon25/11/2003
Total exemption full accounts made up to 2003-07-31
dot icon13/05/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon14/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/01/2003
Annual return made up to 31/12/02
dot icon16/01/2003
New director appointed
dot icon23/07/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/01/2002
Annual return made up to 31/12/01
dot icon21/03/2001
Accounts for a small company made up to 2000-07-31
dot icon30/01/2001
New director appointed
dot icon22/01/2001
Annual return made up to 31/12/00
dot icon15/06/2000
Full accounts made up to 1999-07-31
dot icon17/03/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Annual return made up to 31/12/99
dot icon10/05/1999
New director appointed
dot icon28/04/1999
Full accounts made up to 1998-07-31
dot icon20/04/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon22/01/1999
Annual return made up to 31/12/98
dot icon22/01/1999
New director appointed
dot icon16/04/1998
Full accounts made up to 1997-07-31
dot icon02/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon31/01/1997
Full accounts made up to 1996-07-31
dot icon21/01/1997
Annual return made up to 31/12/96
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon31/03/1996
Full accounts made up to 1995-07-31
dot icon30/01/1996
Annual return made up to 31/12/95
dot icon09/04/1995
Accounts for a small company made up to 1994-07-31
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
Annual return made up to 31/12/94
dot icon27/07/1994
Director resigned
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Full accounts made up to 1993-07-31
dot icon25/01/1994
Annual return made up to 31/12/93
dot icon04/06/1993
Full accounts made up to 1992-07-31
dot icon20/01/1993
Annual return made up to 31/12/92
dot icon19/11/1992
New director appointed
dot icon19/11/1992
New director appointed
dot icon02/06/1992
Full accounts made up to 1991-07-31
dot icon08/01/1992
Annual return made up to 31/12/91
dot icon12/04/1991
New director appointed
dot icon12/04/1991
Director resigned;new director appointed
dot icon22/03/1991
Annual return made up to 14/01/91
dot icon21/03/1991
Registered office changed on 21/03/91 from: barnard house great warley brentwood CM13 3AS
dot icon07/03/1991
New director appointed
dot icon21/02/1991
Director's particulars changed;new director appointed
dot icon21/02/1991
Full accounts made up to 1990-07-31
dot icon21/02/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon05/03/1990
Full accounts made up to 1989-07-31
dot icon31/01/1990
Annual return made up to 31/12/89
dot icon01/03/1989
Full accounts made up to 1988-07-31
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1989
Annual return made up to 31/07/88
dot icon02/03/1988
Annual return made up to 31/07/87
dot icon09/02/1988
Accounts made up to 1987-07-31
dot icon30/01/1987
Annual return made up to 31/07/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1986-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Christopher
Director
16/11/2013 - 31/10/2014
2
Clements, Peter Reginald
Director
17/11/2006 - 04/03/2011
6
Petre, John Patrick Lionel, Lord
Director
06/02/1998 - 07/03/2003
3
Kelsall, John Arthur Brooks
Director
15/01/1995 - 11/07/2004
6
Barnes, Sonya Frances
Director
22/01/1996 - 10/02/1998
5

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 BRENTWOOD THEATRE TRUST

BRENTWOOD THEATRE TRUST is an(a) Active company incorporated on 04/10/1982 with the registered office located at 15 Shenfield Road, Brentwood, Essex CM15 8AG. There are currently 11 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 BRENTWOOD THEATRE TRUST?

toggle

BRENTWOOD THEATRE TRUST is currently Active. It was registered on 04/10/1982 .

Where is BRENTWOOD THEATRE TRUST located?

toggle

BRENTWOOD THEATRE TRUST is registered at 15 Shenfield Road, Brentwood, Essex CM15 8AG.

What does BRENTWOOD THEATRE TRUST do?

toggle

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

What is the latest filing for BRENTWOOD THEATRE TRUST?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-07-31.