CORNWALL THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNWALL THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01587249

Incorporation date

23/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Acorn, Parade Street, Penzance, Cornwall TR18 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon19/11/2025
Appointment of Mr John Alexander Findlay as a director on 2025-11-17
dot icon29/10/2025
Appointment of Ms Emily Louise Tibbles as a director on 2025-10-20
dot icon29/10/2025
Appointment of Mr Timothy David Spencer George as a director on 2025-10-20
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon12/06/2025
Cessation of Paul Neville Mullin as a person with significant control on 2025-06-11
dot icon12/06/2025
Notification of Paul Neville Mullin as a person with significant control on 2025-06-12
dot icon12/05/2025
Notification of Paul Neville Mullin as a person with significant control on 2025-04-07
dot icon12/05/2025
Termination of appointment of Claire Annette Belsham as a director on 2025-04-30
dot icon24/03/2025
Appointment of Mr Paul Neville Mullin as a director on 2025-03-17
dot icon24/03/2025
Appointment of Ms Claire Annette Belsham as a director on 2025-03-17
dot icon23/03/2025
Termination of appointment of Andrew Maclaurin Edmonds as a director on 2025-03-10
dot icon05/02/2025
Cessation of Paul Inman as a person with significant control on 2025-02-05
dot icon05/02/2025
Termination of appointment of Paul Inman as a director on 2025-02-05
dot icon23/10/2024
Appointment of Ms Alva Katrina Davey as a director on 2024-10-21
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Notification of Paul Inman as a person with significant control on 2024-06-14
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon10/04/2024
Termination of appointment of Paul Neville Mullin as a director on 2024-03-31
dot icon10/04/2024
Cessation of Paul Neville Mullin as a person with significant control on 2024-03-31
dot icon26/09/2023
Termination of appointment of Nicholas John Bamford as a director on 2023-09-18
dot icon26/09/2023
Termination of appointment of Claire Annette Belsham as a director on 2023-09-18
dot icon03/08/2023
Satisfaction of charge 3 in full
dot icon08/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon26/05/2023
Appointment of Mr Paul Inman as a director on 2023-05-15
dot icon21/04/2023
Change of details for Mr Paul Neville Mullin as a person with significant control on 2023-04-10
dot icon20/04/2023
Cessation of Alan Geoffrey Shepherd as a person with significant control on 2023-04-03
dot icon20/04/2023
Appointment of Mr Paul Neville Mullin as a director on 2023-04-10
dot icon20/04/2023
Notification of Paul Mullin as a person with significant control on 2023-04-10
dot icon20/04/2023
Appointment of Mrs Joanna Willsher as a director on 2023-04-10
dot icon20/04/2023
Termination of appointment of Joanna Willsher as a director on 2023-04-20
dot icon20/04/2023
Termination of appointment of Alan Geoffrey Shepherd as a director on 2023-04-04
dot icon08/02/2023
Notification of Alan Geoffrey Shepherd as a person with significant control on 2023-01-16
dot icon23/01/2023
Cessation of Paul Neville Mullin as a person with significant control on 2023-01-17
dot icon23/01/2023
Termination of appointment of Paul Neville Mullin as a director on 2023-01-17
dot icon30/12/2022
Appointment of Mr Alan Geoffrey Shepherd as a director on 2022-12-17
dot icon30/12/2022
Appointment of Dr Nicholas John Bamford as a director on 2022-12-17
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/08/2022
Termination of appointment of Susan Caroline Rushforth as a director on 2022-08-24
dot icon16/08/2022
Termination of appointment of Kevin John Collins as a director on 2022-08-09
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon21/06/2022
Appointment of Ms Susan Caroline Rushforth as a director on 2022-06-20
dot icon26/04/2022
Termination of appointment of Amanda Jacqueline Stafford as a director on 2022-04-13
dot icon29/01/2022
Appointment of Mr Alastair James Johnston as a director on 2022-01-17
dot icon29/01/2022
Appointment of Mrs Joanna Willsher as a director on 2022-01-17
dot icon29/01/2022
Appointment of Mr Alexander Sowerby as a director on 2022-01-17
dot icon29/01/2022
Appointment of Mr Kevin John Collins as a director on 2022-01-17
dot icon29/01/2022
Termination of appointment of Kevin Michael Brownridge as a director on 2022-01-17
dot icon01/11/2021
Termination of appointment of Guy Anthony Watson as a director on 2021-10-29
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Appointment of Mr Guy Anthony Watson as a director on 2020-10-26
dot icon22/07/2020
Termination of appointment of Ruth Arwen Hawkley as a director on 2020-06-30
dot icon22/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon31/05/2019
Appointment of Mr Kevin Michael Brownridge as a director on 2019-05-21
dot icon31/05/2019
Appointment of Ms Ruth Arwen Hawkley as a director on 2019-05-21
dot icon31/05/2019
Appointment of Ms Amanda Jacqueline Stafford as a director on 2019-05-21
dot icon22/10/2018
Termination of appointment of Ian Jones as a director on 2018-10-14
dot icon22/10/2018
Termination of appointment of John Brolly as a director on 2018-10-11
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of Gillian Frances Mcneil as a director on 2018-09-17
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon27/05/2018
Appointment of Mr Ian Jones as a director on 2018-05-15
dot icon16/05/2018
Termination of appointment of Jon Aldridge as a director on 2018-05-04
dot icon22/01/2018
Notification of Paul Neville Mullin as a person with significant control on 2017-12-01
dot icon21/01/2018
Appointment of Mr Jon Aldridge as a director on 2018-01-01
dot icon21/01/2018
Withdrawal of a person with significant control statement on 2018-01-21
dot icon27/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon23/07/2017
Termination of appointment of Stephen George Revill as a director on 2017-07-16
dot icon23/07/2017
Termination of appointment of Susan Turner as a director on 2017-07-01
dot icon02/03/2017
Appointment of Ms Claire Annette Belsham as a director on 2017-02-20
dot icon02/03/2017
Appointment of Mr Oliver David Hunter as a director on 2017-02-20
dot icon06/02/2017
Termination of appointment of Andrew Graham Hazlehurst as a director on 2017-01-31
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon06/01/2016
Termination of appointment of Nicholas John Navratil as a director on 2016-01-01
dot icon10/11/2015
Appointment of Mr Paul Neville Mullin as a director on 2015-10-12
dot icon10/11/2015
Termination of appointment of Latesha Dawn O'connell as a director on 2015-10-01
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-13 no member list
dot icon13/07/2015
Appointment of Mr Andrew Graham Hazlehurst as a director on 2014-11-17
dot icon13/07/2015
Termination of appointment of John Joseph Wheeler as a director on 2014-10-20
dot icon12/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-13 no member list
dot icon28/07/2014
Termination of appointment of Robin Leslie Tatam as a director on 2014-07-21
dot icon28/07/2014
Termination of appointment of Colin Stuart Rogers as a director on 2014-07-21
dot icon28/07/2014
Termination of appointment of William Goodyear as a director on 2014-07-23
dot icon12/06/2014
Appointment of Mr Robin Tatam as a director
dot icon12/06/2014
Termination of appointment of Ruth Husbands as a director
dot icon12/06/2014
Termination of appointment of Simon Harvey as a director
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Mr William Goodyear as a director
dot icon09/09/2013
Appointment of Mr John Joseph Wheeler as a director
dot icon09/09/2013
Appointment of Ms Ruth Mary Husbands as a director
dot icon16/07/2013
Annual return made up to 2013-07-13 no member list
dot icon16/07/2013
Appointment of Ms Latesha Dawn O'connell as a director
dot icon15/07/2013
Appointment of Mr Nicholas John Navratil as a director
dot icon15/07/2013
Termination of appointment of David Gibson as a director
dot icon19/04/2013
Termination of appointment of Peter Levin as a director
dot icon14/03/2013
Termination of appointment of Philip Jackson as a director
dot icon14/03/2013
Termination of appointment of Helen Harvey as a director
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-13 no member list
dot icon17/07/2012
Appointment of Mr David Conrad Gibson as a director
dot icon01/05/2012
Termination of appointment of Bernard Du Sautoy as a director
dot icon01/05/2012
Termination of appointment of Bernard Du Sautoy as a director
dot icon01/05/2012
Termination of appointment of Erica Duggan as a director
dot icon01/05/2012
Termination of appointment of Oliver Baines as a director
dot icon03/01/2012
Termination of appointment of Rachael Cain as a director
dot icon17/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2011
Appointment of Mrs Helen Harvey as a director
dot icon04/10/2011
Appointment of Mr John Brolly as a director
dot icon04/10/2011
Appointment of Ms Rachael Cain as a director
dot icon04/10/2011
Appointment of Mr Oliver Humphrey Baines as a director
dot icon03/10/2011
Appointment of Mr Peter Levin as a director
dot icon03/10/2011
Appointment of Mr Simon Harvey as a director
dot icon03/10/2011
Appointment of Mr Andrew Maclaurin Edmonds as a director
dot icon08/08/2011
Annual return made up to 2011-07-13 no member list
dot icon21/01/2011
Termination of appointment of Toni Kirk as a secretary
dot icon18/01/2011
Appointment of Ms Gillian Frances Mcneil as a director
dot icon21/11/2010
Termination of appointment of Alan Beever as a director
dot icon21/11/2010
Termination of appointment of Tessa Garside as a director
dot icon21/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-13 no member list
dot icon14/07/2010
Director's details changed for Tessa Margaret Garside on 2010-07-13
dot icon13/07/2010
Director's details changed for Stephen George Revill on 2010-07-13
dot icon13/07/2010
Director's details changed for Colin Stuart Rogers on 2010-07-13
dot icon13/07/2010
Director's details changed for Dr Susan Turner on 2010-07-13
dot icon13/07/2010
Director's details changed for Alan John Beever on 2010-07-13
dot icon13/07/2010
Director's details changed for Bernard Peter Francis Du Sautoy on 2010-07-13
dot icon13/07/2010
Director's details changed for Erica Rose Duggan on 2010-07-13
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2009
Annual return made up to 14/07/09
dot icon14/07/2009
Appointment terminated director barbara smith
dot icon14/07/2009
Appointment terminated director joan porter butler
dot icon14/07/2009
Appointment terminated director denzil monk
dot icon14/07/2009
Appointment terminated director susanne mcnab
dot icon07/04/2009
Secretary appointed ms toni kirk
dot icon20/02/2009
Appointment terminated secretary toni kirk
dot icon21/11/2008
Annual return made up to 09/09/08
dot icon21/11/2008
Appointment terminated director jason tumer
dot icon18/09/2008
Appointment terminated director frances stone
dot icon18/09/2008
Appointment terminated director joanne schofield
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/07/2008
Appointment terminated director stephen cowburn
dot icon20/05/2008
Director appointed joan porter butler
dot icon22/04/2008
Director appointed dr susan turner
dot icon14/04/2008
Director appointed stephen george revill
dot icon26/03/2008
Director appointed dr. Susanne lesley mcnab
dot icon20/03/2008
Director appointed erica duggan
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon26/10/2007
Annual return made up to 09/09/07
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Secretary's particulars changed
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon09/10/2006
Annual return made up to 09/09/06
dot icon09/10/2006
Location of register of members
dot icon06/10/2006
Director's particulars changed
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon15/03/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon21/02/2006
Director resigned
dot icon18/01/2006
Director's particulars changed
dot icon27/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon11/10/2005
Annual return made up to 09/09/05
dot icon11/10/2005
Director resigned
dot icon19/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Director resigned
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon07/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon29/09/2004
New director appointed
dot icon22/09/2004
Annual return made up to 09/09/04
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon17/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/09/2004
Memorandum and Articles of Association
dot icon10/09/2004
Resolutions
dot icon18/09/2003
Annual return made up to 09/09/03
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon06/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/08/2003
Director resigned
dot icon26/09/2002
Annual return made up to 20/09/02
dot icon25/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon23/09/2002
Director resigned
dot icon15/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon24/09/2001
Full accounts made up to 2000-11-30
dot icon24/09/2001
Annual return made up to 20/09/01
dot icon27/11/2000
New director appointed
dot icon19/09/2000
Annual return made up to 23/09/00
dot icon15/09/2000
Full accounts made up to 1999-11-30
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon21/12/1999
Annual return made up to 23/09/99
dot icon20/10/1999
Accounts for a small company made up to 1998-11-30
dot icon04/08/1999
Accounts for a small company made up to 1997-11-30
dot icon24/03/1999
Director resigned
dot icon27/10/1998
New director appointed
dot icon02/10/1998
Annual return made up to 23/09/98
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon19/11/1997
Director resigned
dot icon02/11/1997
Annual return made up to 23/09/97
dot icon02/11/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon30/07/1997
New director appointed
dot icon23/07/1997
Accounts for a small company made up to 1996-11-30
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
New director appointed
dot icon18/03/1997
New secretary appointed
dot icon13/02/1997
New secretary appointed
dot icon04/12/1996
New director appointed
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Annual return made up to 23/09/96
dot icon05/09/1996
Accounts for a small company made up to 1995-11-30
dot icon23/05/1996
Director resigned
dot icon09/10/1995
Annual return made up to 23/09/95
dot icon27/09/1995
Full accounts made up to 1994-11-30
dot icon01/08/1995
Registered office changed on 01/08/95 from:\57A fore street, redruth, cornwall, TR15 2AF
dot icon13/07/1995
Auditor's resignation
dot icon20/01/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon20/01/1995
Annual return made up to 23/09/94
dot icon22/08/1994
Accounts for a small company made up to 1993-11-30
dot icon01/11/1993
New director appointed
dot icon01/11/1993
New director appointed
dot icon01/11/1993
New director appointed
dot icon01/11/1993
New director appointed
dot icon01/11/1993
Annual return made up to 23/09/93
dot icon23/08/1993
Accounts for a small company made up to 1992-11-30
dot icon09/10/1992
Annual return made up to 23/09/92
dot icon03/07/1992
Accounts for a small company made up to 1991-11-30
dot icon26/05/1992
Full accounts made up to 1990-11-30
dot icon26/05/1992
Full accounts made up to 1989-11-30
dot icon26/05/1992
Full accounts made up to 1988-11-30
dot icon26/05/1992
Full accounts made up to 1987-11-30
dot icon26/05/1992
Full accounts made up to 1986-11-30
dot icon26/05/1992
Full accounts made up to 1985-11-30
dot icon26/05/1992
Full accounts made up to 1984-10-01
dot icon26/05/1992
Full accounts made up to 1983-10-01
dot icon26/05/1992
Full accounts made up to 1982-10-01
dot icon26/05/1992
Accounting reference date shortened from 13/03 to 30/11
dot icon04/03/1992
Annual return made up to 23/09/91
dot icon04/03/1992
Registered office changed on 04/03/92
dot icon29/06/1991
Particulars of mortgage/charge
dot icon07/11/1988
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inman, Paul
Director
15/05/2023 - 05/02/2025
7
Watson, Guy
Director
26/10/2020 - 29/10/2021
7
Edmonds, Andrew Maclaurin
Director
01/08/2011 - 10/03/2025
6
Shepherd, Alan Geoffrey
Director
17/12/2022 - 04/04/2023
23
Mr Kevin Michael Brownridge
Director
21/05/2019 - 17/01/2022
9

Persons with Significant Control

13
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 CORNWALL THEATRE COMPANY LIMITED

CORNWALL THEATRE COMPANY LIMITED is an(a) Active company incorporated on 23/09/1981 with the registered office located at The Acorn, Parade Street, Penzance, Cornwall TR18 4BU. 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 CORNWALL THEATRE COMPANY LIMITED?

toggle

CORNWALL THEATRE COMPANY LIMITED is currently Active. It was registered on 23/09/1981 .

Where is CORNWALL THEATRE COMPANY LIMITED located?

toggle

CORNWALL THEATRE COMPANY LIMITED is registered at The Acorn, Parade Street, Penzance, Cornwall TR18 4BU.

What does CORNWALL THEATRE COMPANY LIMITED do?

toggle

CORNWALL THEATRE COMPANY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CORNWALL THEATRE COMPANY LIMITED?

toggle

The latest filing was on 19/11/2025: Appointment of Mr John Alexander Findlay as a director on 2025-11-17.