BURNLEY YOUTH THEATRE

Register to unlock more data on OkredoRegister

BURNLEY YOUTH THEATRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178207

Incorporation date

26/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burnley Youth Theatre, Queens Park Road, Burnley, Lancashire BB10 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1996)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Appointment of Mr Gareth Michael Davies as a director on 2025-03-17
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon15/05/2025
Termination of appointment of Karen Metcalfe as a secretary on 2025-04-10
dot icon15/05/2025
Appointment of Mrs Victoria Anne Holliday as a director on 2025-05-05
dot icon11/04/2025
Appointment of Mr David Hugh Richard Allen as a secretary on 2025-04-10
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Appointment of Mukhtar Ahmed Mirza as a director on 2024-11-26
dot icon16/08/2024
Termination of appointment of Victoria Anne Holliday as a director on 2024-08-15
dot icon23/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon09/05/2024
Termination of appointment of Deborah Louise Ashby as a director on 2024-05-02
dot icon22/03/2024
Termination of appointment of James Jeremiah Goulding as a director on 2023-11-22
dot icon22/03/2024
Termination of appointment of Holly Clarke as a director on 2023-11-22
dot icon22/03/2024
Termination of appointment of Awais Javid as a director on 2023-11-22
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Appointment of Karen Metcalfe as a secretary on 2022-08-18
dot icon23/08/2022
Termination of appointment of Lindsey West as a secretary on 2022-08-18
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon09/05/2022
Appointment of Lindsey West as a secretary on 2021-12-02
dot icon09/05/2022
Termination of appointment of Karen Metcalfe as a secretary on 2021-12-02
dot icon20/12/2021
Appointment of Mrs Victoria Anne Holliday as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mr James Goulding as a director on 2021-12-17
dot icon20/12/2021
Appointment of Holly Clarke as a director on 2021-12-17
dot icon20/12/2021
Appointment of Awais Javid as a director on 2021-12-17
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Appointment of Joseph Shaw as a director on 2021-09-21
dot icon10/06/2021
Termination of appointment of Alex Mayer as a director on 2021-06-08
dot icon10/06/2021
Termination of appointment of Kevin Clarke as a director on 2021-06-08
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon29/04/2021
Director's details changed for Ms Kelly Allen on 2021-04-29
dot icon29/04/2021
Termination of appointment of Catherine Barnett as a director on 2021-04-29
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon15/04/2020
Termination of appointment of Anthony Preston as a secretary on 2020-04-09
dot icon14/04/2020
Appointment of Mr Anthony Edward Preston as a director on 2020-04-08
dot icon06/02/2020
Appointment of Mrs Lisa Dixon as a director on 2019-12-14
dot icon14/11/2019
Termination of appointment of Clare Cosgrove as a director on 2019-10-14
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon01/04/2019
Termination of appointment of Anthony Edward Preston as a director on 2019-02-06
dot icon01/04/2019
Appointment of Karen Metcalfe as a secretary on 2018-08-03
dot icon01/04/2019
Appointment of Anthony Preston as a secretary on 2019-04-01
dot icon01/04/2019
Termination of appointment of Leroy Francis Philbrook as a secretary on 2018-08-03
dot icon12/11/2018
Appointment of Mr Kevin Clarke as a director on 2018-10-30
dot icon12/11/2018
Appointment of Mr Afrasiab Anwar as a director on 2018-10-30
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Deborah Louise Ashby as a director on 2017-03-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/04/2018
Termination of appointment of Lynsey O'sullivan as a director on 2018-01-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/04/2017
Appointment of Alex Mayer as a director on 2017-03-30
dot icon12/04/2017
Termination of appointment of Ian Campbell Galbraith as a director on 2016-12-01
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Michael Henry Neil Shoesmith as a director on 2016-07-01
dot icon05/12/2016
Termination of appointment of Pauline Ray as a director on 2015-11-01
dot icon05/12/2016
Termination of appointment of Keziah Charlotte Isaacson as a director on 2016-05-01
dot icon14/10/2016
Appointment of Mr Leroy Francis Philbrook as a secretary on 2016-09-22
dot icon14/10/2016
Termination of appointment of Lindsey West as a secretary on 2016-09-22
dot icon14/06/2016
Appointment of Mr Anthony Edward Preston as a director on 2016-05-19
dot icon14/06/2016
Appointment of Mrs Rachel Jane Livermore as a director on 2016-05-19
dot icon18/04/2016
Annual return made up to 2016-03-31 no member list
dot icon15/04/2016
Appointment of Mrs Clare Cosgrove as a director on 2016-03-15
dot icon15/04/2016
Appointment of Mrs Lynsey O'sullivan as a director on 2016-03-15
dot icon15/04/2016
Termination of appointment of Alicia Marie Foley as a director on 2016-03-31
dot icon04/11/2015
Termination of appointment of Ellen Marie Hortin as a director on 2015-10-07
dot icon04/11/2015
Termination of appointment of Glen Arthur Meskell as a director on 2015-10-07
dot icon04/11/2015
Termination of appointment of Andrew John Walker as a director on 2015-10-14
dot icon02/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Termination of appointment of Stuart Michael Smith as a director on 2015-05-12
dot icon23/04/2015
Annual return made up to 2015-03-26 no member list
dot icon23/04/2015
Termination of appointment of Joanne Halsall as a director on 2015-03-24
dot icon13/02/2015
Appointment of Ms Ellen Marie Hortin as a director on 2014-12-10
dot icon11/09/2014
Appointment of Mrs Lindsey West as a secretary on 2014-07-05
dot icon11/09/2014
Termination of appointment of Mark Lord as a secretary on 2014-07-05
dot icon11/09/2014
Termination of appointment of Maggie Crooks as a director on 2014-06-12
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-26 no member list
dot icon23/04/2014
Director's details changed for Michael Henry Neil Shoesmith on 2013-03-27
dot icon23/04/2014
Director's details changed for Andrew John Walker on 2013-03-27
dot icon23/04/2014
Director's details changed for Stuart Michael Smith on 2013-03-27
dot icon23/04/2014
Director's details changed for Joanne Halsall on 2013-03-27
dot icon23/04/2014
Director's details changed for Mr Peter John Kenyon on 2013-03-27
dot icon23/04/2014
Director's details changed for Pauline Ray on 2013-03-27
dot icon23/04/2014
Director's details changed for Ian Campbell Galbraith on 2013-03-27
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Appointment of Ms Maggie Crooks as a director
dot icon18/08/2013
Termination of appointment of Moira Preston as a director
dot icon14/06/2013
Annual return made up to 2013-03-26 no member list
dot icon14/06/2013
Appointment of Ms Sara Elizabeth Martin as a director
dot icon14/06/2013
Appointment of Ms Catherine Barnett as a director
dot icon14/06/2013
Appointment of Ms Kelly Allen as a director
dot icon14/06/2013
Appointment of Mr Glen Arthur Meskell as a director
dot icon14/06/2013
Termination of appointment of Andrea Wilson as a director
dot icon14/06/2013
Termination of appointment of Richard Garth Jones as a director
dot icon14/06/2013
Termination of appointment of Ann Garth Jones as a director
dot icon14/06/2013
Termination of appointment of Peter Pike as a director
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/08/2012
Resolutions
dot icon16/05/2012
Director's details changed for Andrew John Walker on 2011-04-01
dot icon16/05/2012
Director's details changed for Stuart Michael Smith on 2011-04-01
dot icon16/05/2012
Director's details changed for Michael Henry Neil Shoesmith on 2011-04-01
dot icon16/05/2012
Director's details changed for Pauline Ray on 2011-04-01
dot icon16/05/2012
Director's details changed for Moira Preston on 2011-04-01
dot icon16/05/2012
Director's details changed for Mr Peter Leslie Pike on 2011-04-01
dot icon16/05/2012
Director's details changed for Mr Peter John Kenyon on 2011-04-01
dot icon16/05/2012
Director's details changed for Joanne Halsall on 2011-04-01
dot icon16/05/2012
Director's details changed for Richard Garth Jones on 2011-04-01
dot icon16/05/2012
Director's details changed for Ann Marie Garth Jones on 2011-04-01
dot icon16/05/2012
Director's details changed for Ian Campbell Galbraith on 2011-04-01
dot icon16/05/2012
Director's details changed for Alicia Marie Foley on 2011-04-01
dot icon15/05/2012
Annual return made up to 2012-03-26 no member list
dot icon10/05/2012
Appointment of Andrea Louise Wilson as a director
dot icon10/05/2012
Appointment of Keziah Charlotte Isaacson as a director
dot icon10/05/2012
Termination of appointment of Mashuq Hussain as a director
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Registered office address changed from Quarry Theatre Queens Park Road Burnley Lancashire BB10 3LB on 2011-09-05
dot icon29/03/2011
Annual return made up to 2011-03-26 no member list
dot icon02/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Termination of appointment of Kitty Ussher as a director
dot icon19/04/2010
Annual return made up to 2010-03-26 no member list
dot icon15/04/2010
Director's details changed for Michael Henry Neil Shoesmith on 2010-04-15
dot icon15/04/2010
Director's details changed for Andrew John Walker on 2010-04-15
dot icon15/04/2010
Director's details changed for Kitty Ussher on 2010-04-15
dot icon15/04/2010
Director's details changed for Stuart Michael Smith on 2010-04-15
dot icon15/04/2010
Director's details changed for Michael Henry Neil Shoesmith on 2010-04-15
dot icon15/04/2010
Director's details changed for Pauline Ray on 2010-04-15
dot icon15/04/2010
Director's details changed for Mr Peter Leslie Pike on 2010-04-15
dot icon15/04/2010
Director's details changed for Moira Preston on 2010-04-15
dot icon15/04/2010
Director's details changed for Mr Peter John Kenyon on 2010-04-15
dot icon15/04/2010
Director's details changed for Mr Mashuq Hussain on 2010-04-15
dot icon15/04/2010
Director's details changed for Joanne Halsall on 2010-04-15
dot icon15/04/2010
Director's details changed for Richard Garth Jones on 2010-04-15
dot icon15/04/2010
Director's details changed for Ann Marie Garth Jones on 2010-04-15
dot icon15/04/2010
Director's details changed for Ian Campbell Galbraith on 2010-04-15
dot icon15/04/2010
Director's details changed for Alicia Marie Foley on 2010-04-15
dot icon15/04/2010
Director's details changed for Stephen Leslie Cook on 2010-04-15
dot icon14/04/2010
Appointment of Mr Mashuq Hussain as a director
dot icon13/04/2010
Director's details changed for Richard Garth Jones on 2010-03-15
dot icon13/04/2010
Director's details changed for Ann Marie Garth Jones on 2010-03-15
dot icon13/04/2010
Appointment of Mr Mark Lord as a secretary
dot icon13/04/2010
Termination of appointment of Gareth Davies as a secretary
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Director's change of particulars / moira preston / 16/04/2009
dot icon16/04/2009
Annual return made up to 26/03/09
dot icon07/04/2009
Appointment terminated director colin hardacre
dot icon07/04/2009
Director's change of particulars / peter kenyon / 01/06/2008
dot icon07/04/2009
Director's change of particulars / peter pike / 27/03/2008
dot icon07/04/2009
Appointment terminated director jean gorton
dot icon07/04/2009
Appointment terminated director linda hargreaves
dot icon07/04/2009
Appointment terminated director christina bradley
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon17/04/2008
Annual return made up to 26/03/08
dot icon14/04/2008
Appointment terminated director janet warburton
dot icon14/04/2008
Appointment terminated director anthony preston
dot icon14/04/2008
Appointment terminated director nick maynard
dot icon14/04/2008
Appointment terminated director antony martin
dot icon14/04/2008
Director appointed joanne halsall
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
New director appointed
dot icon30/04/2007
Annual return made up to 26/03/07
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon20/04/2006
Annual return made up to 26/03/06
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon19/04/2005
Annual return made up to 26/03/05
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon15/04/2004
Annual return made up to 26/03/04
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon02/05/2003
Annual return made up to 26/03/03
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon25/04/2002
Annual return made up to 26/03/02
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
Annual return made up to 26/03/01
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Annual return made up to 26/03/00
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Annual return made up to 26/03/99
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Annual return made up to 26/03/98
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon15/05/1997
Annual return made up to 26/03/97
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon07/05/1996
Director resigned
dot icon09/04/1996
Accounting reference date notified as 31/03
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New secretary appointed;new director appointed
dot icon28/03/1996
Registered office changed on 28/03/96 from: quarry theatre queens park road burnley lancashore BB10 3LB
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
Director resigned
dot icon26/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulding, James
Director
17/12/2021 - 22/11/2023
5
Livermore, Rachel Jane
Director
19/05/2016 - Present
2
Davies, Gareth Michael
Director
17/03/2025 - Present
5
Preston, Anthony Edward
Director
08/04/2020 - Present
2
Kenyon, Peter John
Director
29/07/2001 - Present
8

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 BURNLEY YOUTH THEATRE

BURNLEY YOUTH THEATRE is an(a) Active company incorporated on 26/03/1996 with the registered office located at Burnley Youth Theatre, Queens Park Road, Burnley, Lancashire BB10 3LB. There are currently 13 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 BURNLEY YOUTH THEATRE?

toggle

BURNLEY YOUTH THEATRE is currently Active. It was registered on 26/03/1996 .

Where is BURNLEY YOUTH THEATRE located?

toggle

BURNLEY YOUTH THEATRE is registered at Burnley Youth Theatre, Queens Park Road, Burnley, Lancashire BB10 3LB.

What does BURNLEY YOUTH THEATRE do?

toggle

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

What is the latest filing for BURNLEY YOUTH THEATRE?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.