Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)
Company Information for

SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)

155 WELLINGBOROUGH ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 9TB,
Company Registration Number
00844043
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sharnbrook Amateur Theatre Trust Limited(the)
SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) was founded on 1965-04-01 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Sharnbrook Amateur Theatre Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)
 
Legal Registered Office
155 WELLINGBOROUGH ROAD
RUSHDEN
NORTHAMPTONSHIRE
NN10 9TB
Other companies in NN10
 
Filing Information
Company Number 00844043
Company ID Number 00844043
Date formed 1965-04-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)
The accountancy firm based at this address is ELSBY & COMPANY (SYWELL) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON JOHN PARROTT
Company Secretary 2008-10-23
ALAN CAPPER
Director 2012-05-31
THEODORE WILLIAM HIPWELL GIBBS
Director 1991-04-30
JAMES MARCUS GOODBODY
Director 2008-10-23
ROBERT PHIPPS HART
Director 1991-04-30
SIMON JOHN PARROTT
Director 2005-03-24
DOUGLAS ALBERT LESLIE POPE
Director 1991-04-30
GERALD FREDERICK STAFFORD
Director 2015-06-18
CHRISTINA LAVINIA SUMMERLING
Director 2014-07-31
BRIAN GUY WOODROW
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID WILDMAN
Director 2008-10-23 2017-06-15
DEBORAH MARY INSKIP
Director 2014-07-31 2016-06-23
MIRIAM BRADSHAW
Director 1991-04-30 2014-05-29
JOAN ALICE MARY RICHARDS
Director 1991-04-30 2014-05-29
CHARLES PETER LESTER
Director 1991-04-30 2013-06-06
DOUGLAS JOHN MCMURDO
Director 2008-10-23 2012-05-31
MARK ANDREW BLAKEMORE
Director 2006-10-19 2010-05-27
ERICA RONNIELYN LESTER
Company Secretary 2000-01-01 2008-10-23
BETTY HELEN IDA BENSON
Director 1991-04-30 2008-10-23
MICHAEL JOHN GIBBONS
Director 1997-03-09 2008-10-23
ELIZABETH THEODORA GIBBS
Director 1991-04-30 2008-10-23
BARRIE JOHN SHERWOOD
Director 1998-07-01 2007-04-18
KEITH DAVID LAZENBY
Director 1996-08-08 2006-04-20
BETTY HELEN IDA BENSON
Company Secretary 1991-04-30 2000-01-01
ANTHONY WILLIAM BROWN
Director 1996-08-08 1999-04-14
ARTHUR ST JOHN LAWSON-JOHNSTON
Director 1991-04-30 1997-10-16
NEVILLE DAVID HOUCHIN
Director 1994-01-13 1997-05-08
PHYLLIS ROSE MARKS
Director 1992-04-30 1996-04-12
ROGER NORMAN
Director 1991-04-30 1995-06-16
JESSE MAY LILLEY
Director 1992-04-30 1994-06-15
SAMUEL JAMES ADAMS
Director 1991-04-30 1994-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALBERT LESLIE POPE DOUGLAS POPE LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active - Proposal to Strike off
DOUGLAS ALBERT LESLIE POPE RUSHDEN SPORTS LIMITED Director 1992-01-18 CURRENT 1920-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-27APPOINTMENT TERMINATED, DIRECTOR BARRY CHRISTOPHER THOMPSON
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-04-08DIRECTOR APPOINTED MR DAVID JOHN JONES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR STUART JAMES DEVONSHIRE
2023-12-30APPOINTMENT TERMINATED, DIRECTOR JAMES MARCUS GOODBODY
2023-12-30APPOINTMENT TERMINATED, DIRECTOR THEODORE WILLIAM HIPWELL GIBBS
2023-10-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN JACKSON-WAITE
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26APPOINTMENT TERMINATED, DIRECTOR KAYE STEVENS
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN WEST
2023-07-26APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LAVINIA SUMMERLING
2023-03-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-30Memorandum articles filed
2023-03-28Termination of appointment of Simon John Parrott on 2023-03-22
2023-03-28Termination of appointment of Simon John Parrott on 2023-03-22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PARROTT
2023-03-28APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PARROTT
2022-12-13Director's details changed for Jp Christina Lavinia Summerling on 2022-12-13
2022-12-13CH01Director's details changed for Mr Alan Capper on 2022-12-13
2022-10-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28DIRECTOR APPOINTED MS KAYE STEVENS
2022-09-28AP01DIRECTOR APPOINTED MS KAYE STEVENS
2022-08-24Director's details changed for Mr Barry Christopher Thompson on 2022-07-22
2022-08-24CH01Director's details changed for Mr Barry Christopher Thompson on 2022-07-22
2022-08-16AP01DIRECTOR APPOINTED MRS SUSAN ANN DENNIS
2022-08-02AP01DIRECTOR APPOINTED MR IAN POOLE
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHIPPS HART
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-10-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AP01DIRECTOR APPOINTED MR STUART JAMES DEVONSHIRE
2019-07-22CH01Director's details changed for Jp Christina Lavinia Summerling on 2019-06-20
2019-07-22AP01DIRECTOR APPOINTED MS KATHRYN LOUISE ROSE
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALBERT LESLIE POPE / 15/11/2017
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GUY WOODROW / 15/11/2017
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAPPER / 15/11/2017
2017-11-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WILDMAN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY INSKIP
2017-06-29PSC08Notification of a person with significant control statement
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH NO UPDATES
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19AR0103/05/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-30AR0103/05/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED JP CHRISTINA LAVINIA SUMMERLING
2015-06-30AP01DIRECTOR APPOINTED MR GERALD FREDERICK STAFFORD
2015-06-30AP01DIRECTOR APPOINTED MS DEBORAH MARY INSKIP
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN RICHARDS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM BRADSHAW
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AR0103/05/14 NO MEMBER LIST
2013-07-15AR0103/05/13 NO MEMBER LIST
2013-07-15AP01DIRECTOR APPOINTED MR ALAN CAPPER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LESTER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCMURDO
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0103/05/12 NO MEMBER LIST
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN PARROTT / 01/07/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PARROTT / 01/07/2011
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0103/05/11 NO MEMBER LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GUY WOODROW / 03/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALBERT LESLIE POPE / 03/05/2011
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKEMORE
2010-05-28AR0103/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PARROTT / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GUY WOODROW / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WILDMAN / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ALICE MARY RICHARDS / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MCMURDO / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER LESTER / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHIPPS HART / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARCUS GOODBODY / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE WILLIAM HIPWELL GIBBS / 03/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM BRADSHAW / 03/05/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aANNUAL RETURN MADE UP TO 03/05/09
2008-11-10288aSECRETARY APPOINTED SIMON JOHN PARROTT
2008-11-03288aDIRECTOR APPOINTED DOUGLAS JOHN MCMURDO
2008-11-03288aDIRECTOR APPOINTED PAUL DAVID WILDMAN
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR BETTY BENSON
2008-11-01288aDIRECTOR APPOINTED JAMES MARCUS GOODBODY
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GIBBONS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH GIBBS
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY ERICA LESTER
2008-07-08363aANNUAL RETURN MADE UP TO 03/05/08
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-18363sANNUAL RETURN MADE UP TO 03/05/07
2007-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aANNUAL RETURN MADE UP TO 03/05/06
2006-05-03288bDIRECTOR RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sANNUAL RETURN MADE UP TO 29/04/05
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-12363sANNUAL RETURN MADE UP TO 30/04/04
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sANNUAL RETURN MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-01-21 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE)
Trademarks
We have not found any records of SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARNBROOK AMATEUR THEATRE TRUST LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.