UKBizDB.co.uk

GEORGIAN THEATRE (RICHMOND) TRUST LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Georgian Theatre (richmond) Trust Limited(the). The company was founded 64 years ago and was given the registration number 00646151. The firm's registered office is in NORTH YORKSHIRE. You can find them at Victoria Road, Richmond, North Yorkshire, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:GEORGIAN THEATRE (RICHMOND) TRUST LIMITED(THE)
Company Number:00646151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Victoria Road, Richmond, North Yorkshire, DL10 4DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornlea, Wathcote Cottages, Darlington Road, Richmond, DL10 7ED

Secretary24 July 2009Active
7, Atkinson Avenue, Richmond, England, DL10 4UE

Director11 December 2015Active
Victoria Road, Richmond, North Yorkshire, DL10 4DW

Director09 December 2016Active
Victoria Road, Richmond, North Yorkshire, DL10 4DW

Director26 July 2013Active
The Georgian Theatre Royal, Victoria Road, Richmond, England, DL10 4DW

Director10 March 2017Active
Townsend House, 9 Station Cottages, Richmond, England, DL10 4LB

Director11 December 2015Active
Victoria Road, Richmond, North Yorkshire, DL10 4DW

Director11 November 2022Active
Cundall Hall Farm, Swale Avenue, Cundall, York, England, YO61 2RP

Director20 July 2012Active
10 Kettle End, Barton, Richmond, DL10 6LB

Secretary16 October 1998Active
24 Pembury Mews, Brompton On Swale, Richmond, DL10 7SG

Secretary-Active
The Orchards, Scorton, Richmond, DL10 6EQ

Secretary27 October 2000Active
Sedbury Hall, Gilling West, Richmond, DL10 5LQ

Director27 October 2000Active
Westryton, Hudswell, Richmond, DL11 6BW

Director-Active
30 New Walk Terrace, York, YO10 4BG

Director08 May 1994Active
Victoria Road, Richmond, North Yorkshire, DL10 4DW

Director22 November 2019Active
Westfields House, Richmond, DL10 4DE

Director21 May 1992Active
Victoria Road, Richmond, North Yorkshire, DL10 4DW

Director29 June 2002Active
4 Linden Gardens, Richmond, DL10 7BD

Director23 December 1997Active
22 Frenchgate, Richmond, DL10 7AG

Director13 October 1996Active
22 Frenchgate, Richmond, DL10 7AG

Director07 July 1995Active
30 Maison Dieu, Richmond, DL10 7AU

Director-Active
The Old Vicarage, Mickley, Ripon, HG4 3JE

Director06 November 1994Active
Easby Hall, Easby, Richmond, DL10 7EU

Director24 July 2009Active
4, Cravengate, Richmond, England, DL10 4RE

Director26 July 2013Active
Crathorne House, Crathorne, Yarm, TS15 0AT

Director-Active
4 Fieldings Yard, Richmond, DL10 4EY

Director25 May 1994Active
4 Fieldings Yard, Richmond, DL10 4EY

Director-Active
Bella Cottage, Castle Bolton, Leyburn, DL8 4EU

Director13 October 1996Active
Park House, Crathorne, Yarm, TS15 0BD

Director-Active
Crathorne House, Crathorne, Yarm,

Director-Active
Moulton Hall, Richmond, DL10 6QH

Director-Active
The Cottage, 1a Long Causeway, Wakefield, England, WF1 3SE

Director11 December 2015Active
51 Frenchgate, Richmond, DL10 7AE

Director-Active
Crossbank Hill Cottage, Blind Lane Hurworth On Tees, Darlington, DL2 2JB

Director29 June 2002Active
4 Rowaldshay Close, Richmond,

Director-Active

People with Significant Control

Mrs Jo-Anne Louise Mawhinney
Notified on:01 December 2023
Status:Active
Date of birth:May 1974
Nationality:British
Address:Victoria Road, North Yorkshire, DL10 4DW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Colin Pratt Grant
Notified on:28 July 2023
Status:Active
Date of birth:September 1947
Nationality:British
Address:Victoria Road, North Yorkshire, DL10 4DW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Malcolm John Bryant
Notified on:09 December 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Victoria Road, North Yorkshire, DL10 4DW
Nature of control:
  • Significant influence or control as trust
Mrs Clare Seymour Allen
Notified on:01 September 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Victoria Road, North Yorkshire, DL10 4DW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.