Company NameNewcastle People's Theatre Arts Trust Limited
Company StatusActive
Company Number00393739
CategoryPrivate Limited Company
Incorporation Date7 March 1945(79 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameAlan Graham Johnson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sheldon Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameAnthony John Childs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(47 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Armstrong Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RD
Director NameChristine Heckels
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(51 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Windsor Terrace
Gosforth
Newcastle Upon Tyne
NE4 6EH
Secretary NameAnthony John Childs
NationalityBritish
StatusCurrent
Appointed04 July 1996(51 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Armstrong Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RD
Director NameMr Hugh Keegan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 1999(54 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Winchester Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6EH
Director NameMr Stephen Murray Appleby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(54 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address39 Belle Vue Avenue
Newcastle Upon Tyne
NE3 1AH
Director NameMr Andrew John De'Ath
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(59 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence AddressThe Groves North North Street
Winlaton
Blaydon-On-Tyne
NE21 6BY
Director NameDr Philip Martin Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(60 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address16 Keyes Gardens
Newcastle Upon Tyne
NE2 3QX
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(66 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleEqualities Trainer/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoples Theatre Arts Centre
Stephenson Road
Newcastle-Upon-Tyne
NE6 5QF
Director NameMs Lesley Patricia Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(69 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleAccount Executive
Country of ResidenceEngland
Correspondence AddressPeoples Theatre Arts Centre
Stephenson Road
Newcastle-Upon-Tyne
NE6 5QF
Director NameMrs Karen Louise Elliott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(74 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPeoples Theatre Arts Centre
Stephenson Road
Newcastle-Upon-Tyne
NE6 5QF
Director NameMrs Kate Scott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(76 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Highbury
Newcastle Upon Tyne
NE2 3DX
Director NamePeter Stattersfield
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration30 years, 1 month (resigned 20 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYonder Cottage 43a The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameHon Michael Christian Short
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration30 years, 1 month (resigned 20 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly House Whickham Park
Whickham
Newcastle Upon Tyne
NE16 4EH
Director NameRonald Scott
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NL
Director NameJohn Harris
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleRetired
Correspondence Address31 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DY
Director NameHenry Dennis Davy
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 June 2000)
RoleRetired
Correspondence AddressFlat A 6 Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4RG
Director NameJoseph Arthur Chapman
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration18 years, 12 months (resigned 23 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Polwarth Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5ND
Director NameKenneth Appleby
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleAdvertising Consultant
Correspondence Address9 Piper Road
Ovingham
Prudhoe
Northumberland
NE42 6AX
Director NameLeslie Arnold Anderson
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 October 1992)
RoleRetired
Correspondence Address11 Queensway
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5NS
Director NameJohn Stanley Herbert Alcock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 1998)
RoleBank Administration Manager
Correspondence Address13 Western Way
Whitley Bay
Tyne & Wear
NE26 1JD
Secretary NameJohn Harris
NationalityBritish
StatusResigned
Appointed03 October 1991(46 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address31 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DY
Director NameMr Cyril James Davies
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(47 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT

Contact

Websitepeoplestheatre.co.uk
Telephone0191 2655020
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPeoples Theatre Arts Centre
Stephenson Road
Newcastle-Upon-Tyne
NE6 5QF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Financials

Year2013
Turnover£629
Net Worth£260,433
Cash£26,420
Current Liabilities£329

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

19 December 2016Delivered on: 22 December 2016
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The freehold land and buildings known as peoples theatre, stephenson road, heaton (registered at the land registry with title number TY388349).
Outstanding

Filing History

3 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
12 September 2020Appointment of Mrs Karen Louise Elliott as a director on 1 November 2019 (2 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
30 April 2019Full accounts made up to 31 July 2018 (15 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 July 2017 (15 pages)
18 December 2017Full accounts made up to 31 July 2017 (15 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2017Memorandum and Articles of Association (2 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2017Memorandum and Articles of Association (2 pages)
22 December 2016Registration of charge 003937390001, created on 19 December 2016 (59 pages)
22 December 2016Registration of charge 003937390001, created on 19 December 2016 (59 pages)
11 November 2016Full accounts made up to 31 July 2016 (14 pages)
11 November 2016Full accounts made up to 31 July 2016 (14 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22
(15 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22
(15 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 22
(15 pages)
14 October 2015Full accounts made up to 31 July 2015 (12 pages)
14 October 2015Full accounts made up to 31 July 2015 (12 pages)
30 October 2014Full accounts made up to 31 July 2014 (12 pages)
30 October 2014Full accounts made up to 31 July 2014 (12 pages)
24 October 2014Appointment of Ms Lesley Patricia Thompson as a director on 1 October 2014 (2 pages)
24 October 2014Appointment of Ms Lesley Patricia Thompson as a director on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 22
(15 pages)
24 October 2014Appointment of Ms Lesley Patricia Thompson as a director on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 22
(15 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 22
(15 pages)
31 March 2014Full accounts made up to 31 July 2013 (12 pages)
31 March 2014Full accounts made up to 31 July 2013 (12 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 22
(14 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 22
(14 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 22
(14 pages)
13 December 2012Full accounts made up to 31 July 2012 (12 pages)
13 December 2012Full accounts made up to 31 July 2012 (12 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
20 October 2011Appointment of Mr David Alan Faulkner as a director (2 pages)
20 October 2011Termination of appointment of Ronald Scott as a director (1 page)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
20 October 2011Appointment of Mr David Alan Faulkner as a director (2 pages)
20 October 2011Termination of appointment of Ronald Scott as a director (1 page)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
12 October 2011Full accounts made up to 31 July 2011 (12 pages)
12 October 2011Full accounts made up to 31 July 2011 (12 pages)
21 April 2011Full accounts made up to 31 July 2010 (12 pages)
21 April 2011Full accounts made up to 31 July 2010 (12 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
1 November 2010Termination of appointment of Joseph Chapman as a director (1 page)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
1 November 2010Termination of appointment of Cyril Davies as a director (1 page)
1 November 2010Termination of appointment of Joseph Chapman as a director (1 page)
1 November 2010Termination of appointment of Cyril Davies as a director (1 page)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
22 January 2010Full accounts made up to 31 July 2009 (12 pages)
22 January 2010Full accounts made up to 31 July 2009 (12 pages)
30 October 2009Director's details changed for Mr Hugh Keegan on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Arthur Chapman on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Cyril James Davies on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew John De'ath on 21 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
30 October 2009Director's details changed for Andrew John De'ath on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Christian Short on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Cyril James Davies on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Stattersfield on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Stattersfield on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Alan Graham Johnson on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Philip Martin Bradley on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Joseph Arthur Chapman on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Murray Appleby on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony John Childs on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Christine Heckels on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Ronald Scott on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Christine Heckels on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Murray Appleby on 21 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
30 October 2009Director's details changed for Alan Graham Johnson on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Philip Martin Bradley on 21 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
30 October 2009Director's details changed for Anthony John Childs on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Ronald Scott on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Hugh Keegan on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Christian Short on 21 October 2009 (2 pages)
29 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
29 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
3 November 2008Return made up to 03/10/08; full list of members (10 pages)
3 November 2008Return made up to 03/10/08; full list of members (10 pages)
7 August 2008Full accounts made up to 31 March 2008 (11 pages)
7 August 2008Full accounts made up to 31 March 2008 (11 pages)
16 April 2008Full accounts made up to 31 March 2007 (11 pages)
16 April 2008Full accounts made up to 31 March 2007 (11 pages)
26 October 2007Return made up to 03/10/07; full list of members (6 pages)
26 October 2007Return made up to 03/10/07; full list of members (6 pages)
30 October 2006Return made up to 03/10/06; full list of members (6 pages)
30 October 2006Return made up to 03/10/06; full list of members (6 pages)
7 August 2006Full accounts made up to 31 March 2006 (11 pages)
7 August 2006Full accounts made up to 31 March 2006 (11 pages)
28 November 2005Return made up to 03/10/05; full list of members (6 pages)
28 November 2005Return made up to 03/10/05; full list of members (6 pages)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
23 September 2005Full accounts made up to 31 March 2005 (11 pages)
23 September 2005Full accounts made up to 31 March 2005 (11 pages)
20 October 2004Return made up to 03/10/04; full list of members (6 pages)
20 October 2004Return made up to 03/10/04; full list of members (6 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
16 July 2004Ad 28/06/04--------- £ si 2@1=2 £ ic 20/22 (2 pages)
16 July 2004Ad 28/06/04--------- £ si 2@1=2 £ ic 20/22 (2 pages)
14 July 2004Full accounts made up to 31 March 2004 (10 pages)
14 July 2004Full accounts made up to 31 March 2004 (10 pages)
27 October 2003Return made up to 03/10/03; full list of members (14 pages)
27 October 2003Return made up to 03/10/03; full list of members (14 pages)
11 August 2003Full accounts made up to 31 March 2003 (10 pages)
11 August 2003Full accounts made up to 31 March 2003 (10 pages)
3 December 2002Return made up to 03/10/02; full list of members (14 pages)
3 December 2002Return made up to 03/10/02; full list of members (14 pages)
21 November 2002Full accounts made up to 31 March 2002 (10 pages)
21 November 2002Full accounts made up to 31 March 2002 (10 pages)
20 November 2001Full accounts made up to 31 March 2001 (10 pages)
20 November 2001Full accounts made up to 31 March 2001 (10 pages)
2 November 2001Return made up to 03/10/01; full list of members (12 pages)
2 November 2001Return made up to 03/10/01; full list of members (12 pages)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (9 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
19 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 October 1999New director appointed (2 pages)
19 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1998Full accounts made up to 31 March 1998 (8 pages)
18 September 1998Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 November 1997Return made up to 03/10/97; no change of members (8 pages)
2 November 1997Return made up to 03/10/97; no change of members (8 pages)
8 January 1997Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
8 January 1997Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 November 1996Full accounts made up to 31 March 1996 (8 pages)
20 November 1996Full accounts made up to 31 March 1996 (8 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
7 March 1945Incorporation (10 pages)
7 March 1945Incorporation (10 pages)