Company NameTynemouth Priory Theatre
Company StatusActive
Company Number03407455
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 1997(26 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Ann Leake
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(14 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTynemouth Priory Theatre
Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
Secretary NameMrs Ann Leake
StatusCurrent
Appointed07 September 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressTynemouth Priory Theatre
Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
Director NameMs Vicki Lockey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address200 Monks Wood Monks Wood
North Shields
NE30 2UB
Director NameMrs Rachel Heather Hardy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleSupport Manager For Health Education England
Country of ResidenceEngland
Correspondence Address11 Cromer Gardens
Whitley Bay
NE26 1QE
Director NameEileen Armstrong
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleRetired
Correspondence Address23 Frankland Drive
West Monkseaton
Tyne & Wear
NE25 9DS
Director NameRoland Coaster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleHead Porter
Correspondence Address43 Wansbeck Avenue
Cullercoats
Tyne And Wear
Secretary NameMrs Pamela Cowey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ludlow Avenue
North Shields
Tyne & Wear
NE29 9EY
Secretary NameMrs Pamela Cowey
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ludlow Avenue
North Shields
Tyne & Wear
NE29 9EY
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameBarry Thomas Jennings
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 14 June 2001)
RoleSecretary/Administrator
Correspondence Address16 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Secretary NameBarry Thomas Jennings
NationalityBritish
StatusResigned
Appointed03 June 1999(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 14 June 2001)
RoleSecretary/Administrator
Correspondence Address16 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Director NameCatherine Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 March 2002)
RoleHousewife
Correspondence Address39 Marina Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9NH
Secretary NameCatherine Thompson
NationalityBritish
StatusResigned
Appointed14 June 2001(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 March 2002)
RoleHousewife
Correspondence Address39 Marina Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9NH
Director NameMrs Christine Coaster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 13 June 2002)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address43 Wansbeck Avenue
North Shields
Tyne & Wear
NE30 3DU
Secretary NameMrs Christine Coaster
NationalityBritish
StatusResigned
Appointed12 March 2002(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 13 June 2002)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address43 Wansbeck Avenue
North Shields
Tyne & Wear
NE30 3DU
Director NameStephen Peter Mobbs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 2003)
RoleCivil Servant
Correspondence Address43 Marmion Terrace
Whitley Bay
Tyne & Wear
NE25 8AS
Secretary NameStephen Peter Mobbs
NationalityBritish
StatusResigned
Appointed13 June 2002(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 2003)
RoleCivil Servant
Correspondence Address43 Marmion Terrace
Whitley Bay
Tyne & Wear
NE25 8AS
Director NameDorothy Davidson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address22 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Secretary NameDorothy Davidson
NationalityBritish
StatusResigned
Appointed23 January 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address22 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameAlan Smith McKinlay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 December 2007)
RoleUnemployed
Correspondence Address8 Drummond Terrace
North Shields
Tyne & Wear
NE30 2AW
Director NameCorinne Anne Philpott
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 June 2008)
RoleTeacher
Correspondence AddressSunnymede 9 Whitley Road
Wellfield
Whitley Bay
Tyne & Wear
NE25 9JD
Director NameMrs Valerie Whittingham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mendip Close
Preston Grange
North Shields
Tyne & Wear
NE29 9QP
Secretary NameMrs Valerie Whittingham
NationalityBritish
StatusResigned
Appointed12 June 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mendip Close
Preston Grange
North Shields
Tyne & Wear
NE29 9QP
Director NameDr Raymond James Lowry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTynemouth Priory Theatre
Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
Secretary NameDr Raymond James Lowry
StatusResigned
Appointed09 June 2011(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2017)
RoleCompany Director
Correspondence AddressTynemouth Priory Theatre
Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
Director NameMr Roland Coaster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTynemouth Priory Theatre
Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
Director NameMr Christopher Young
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTynemouth Priory Theatre
Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.tynemouth-priory-theatre.com/
Telephone0191 2960689
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTynemouth Priory Theatre
Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth£311,361
Cash£15,108
Current Liabilities£10,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2017Appointment of Mr Christopher Young as a director on 7 September 2017 (2 pages)
13 September 2017Appointment of Mr Christopher Young as a director on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Raymond James Lowry as a secretary on 7 September 2017 (1 page)
8 September 2017Appointment of Mrs Ann Leake as a secretary on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Raymond James Lowry as a secretary on 7 September 2017 (1 page)
8 September 2017Appointment of Mrs Ann Leake as a secretary on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Raymond James Lowry as a director on 7 September 2017 (1 page)
8 September 2017Termination of appointment of Raymond James Lowry as a director on 7 September 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
20 April 2016Termination of appointment of Pamela Cowey as a director on 28 February 2016 (1 page)
20 April 2016Termination of appointment of Pamela Cowey as a director on 28 February 2016 (1 page)
16 September 2015Appointment of Mr Roland Coaster as a director on 10 September 2015 (2 pages)
16 September 2015Appointment of Mr Roland Coaster as a director on 10 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 23 July 2015 no member list (3 pages)
29 July 2015Annual return made up to 23 July 2015 no member list (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 23 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 23 July 2014 no member list (3 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 September 2013Annual return made up to 23 July 2013 no member list (3 pages)
4 September 2013Annual return made up to 23 July 2013 no member list (3 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 July 2012Annual return made up to 23 July 2012 no member list (3 pages)
31 July 2012Annual return made up to 23 July 2012 no member list (3 pages)
31 July 2012Appointment of Mrs Ann Leake as a director (2 pages)
31 July 2012Termination of appointment of Christine Coaster as a director (1 page)
31 July 2012Appointment of Mrs Ann Leake as a director (2 pages)
31 July 2012Termination of appointment of Christine Coaster as a director (1 page)
13 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
7 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
5 July 2011Termination of appointment of Valerie Whittingham as a director (1 page)
5 July 2011Appointment of Dr Raymond James Lowry as a secretary (1 page)
5 July 2011Appointment of Dr Raymond James Lowry as a director (2 pages)
5 July 2011Termination of appointment of Valerie Whittingham as a director (1 page)
5 July 2011Appointment of Dr Raymond James Lowry as a secretary (1 page)
5 July 2011Appointment of Dr Raymond James Lowry as a director (2 pages)
29 June 2011Termination of appointment of Valerie Whittingham as a secretary (1 page)
29 June 2011Termination of appointment of Valerie Whittingham as a secretary (1 page)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 July 2010Director's details changed for Pamela Cowey on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Pamela Cowey on 30 July 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 no member list (5 pages)
29 July 2010Annual return made up to 23 July 2010 no member list (5 pages)
28 July 2010Director's details changed for Mrs Valerie Whittingham on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Valerie Whittingham on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Christine Coaster on 23 July 2010 (3 pages)
28 July 2010Director's details changed for Christine Coaster on 23 July 2010 (3 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 July 2009Annual return made up to 23/07/09 (3 pages)
30 July 2009Annual return made up to 23/07/09 (3 pages)
25 July 2008Appointment terminated director corinne philpott (1 page)
25 July 2008Appointment terminated director alan mckinlay (1 page)
25 July 2008Annual return made up to 23/07/08 (3 pages)
25 July 2008Annual return made up to 23/07/08 (3 pages)
25 July 2008Appointment terminated director corinne philpott (1 page)
25 July 2008Appointment terminated director alan mckinlay (1 page)
18 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 June 2008Appointment terminated secretary pamela cowey (1 page)
16 June 2008Appointment terminated secretary pamela cowey (1 page)
15 June 2008Director appointed mrs valerie whittingham (1 page)
15 June 2008Director appointed mrs valerie whittingham (1 page)
15 June 2008Secretary appointed mrs valerie whittingham (1 page)
15 June 2008Secretary appointed mrs valerie whittingham (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 July 2007Annual return made up to 23/07/07 (2 pages)
31 July 2007Annual return made up to 23/07/07 (2 pages)
27 June 2007Director resigned (2 pages)
27 June 2007Director resigned (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007New director appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
15 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 August 2006Annual return made up to 23/07/06 (4 pages)
1 August 2006Annual return made up to 23/07/06 (4 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 August 2005Annual return made up to 23/07/05 (4 pages)
2 August 2005Annual return made up to 23/07/05 (4 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
3 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Annual return made up to 23/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 August 2002Annual return made up to 23/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 July 2001Annual return made up to 23/07/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/07/01
(4 pages)
27 July 2001Annual return made up to 23/07/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/07/01
(4 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 August 2000Annual return made up to 23/07/00
  • 363(287) ‐ Registered office changed on 04/08/00
(4 pages)
4 August 2000Annual return made up to 23/07/00
  • 363(287) ‐ Registered office changed on 04/08/00
(4 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 August 1998Annual return made up to 23/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1998Annual return made up to 23/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
18 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
28 April 1998Memorandum and Articles of Association (10 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Memorandum and Articles of Association (10 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Director resigned (1 page)
23 July 1997Incorporation (20 pages)
23 July 1997Incorporation (20 pages)