Percy Street Tynemouth
North Shields
Tyne And Wear
NE30 4HA
Secretary Name | Mrs Ann Leake |
---|---|
Status | Current |
Appointed | 07 September 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Tynemouth Priory Theatre Percy Street Tynemouth North Shields Tyne And Wear NE30 4HA |
Director Name | Ms Vicki Lockey |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 200 Monks Wood Monks Wood North Shields NE30 2UB |
Director Name | Mrs Rachel Heather Hardy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Support Manager For Health Education England |
Country of Residence | England |
Correspondence Address | 11 Cromer Gardens Whitley Bay NE26 1QE |
Director Name | Eileen Armstrong |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Frankland Drive West Monkseaton Tyne & Wear NE25 9DS |
Director Name | Roland Coaster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Head Porter |
Correspondence Address | 43 Wansbeck Avenue Cullercoats Tyne And Wear |
Secretary Name | Mrs Pamela Cowey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ludlow Avenue North Shields Tyne & Wear NE29 9EY |
Secretary Name | Mrs Pamela Cowey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ludlow Avenue North Shields Tyne & Wear NE29 9EY |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Barry Thomas Jennings |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2001) |
Role | Secretary/Administrator |
Correspondence Address | 16 Alma Place North Shields Tyne & Wear NE29 0NQ |
Secretary Name | Barry Thomas Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2001) |
Role | Secretary/Administrator |
Correspondence Address | 16 Alma Place North Shields Tyne & Wear NE29 0NQ |
Director Name | Catherine Thompson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2002) |
Role | Housewife |
Correspondence Address | 39 Marina Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9NH |
Secretary Name | Catherine Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2002) |
Role | Housewife |
Correspondence Address | 39 Marina Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9NH |
Director Name | Mrs Christine Coaster |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 13 June 2002) |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wansbeck Avenue North Shields Tyne & Wear NE30 3DU |
Secretary Name | Mrs Christine Coaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 13 June 2002) |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wansbeck Avenue North Shields Tyne & Wear NE30 3DU |
Director Name | Stephen Peter Mobbs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 January 2003) |
Role | Civil Servant |
Correspondence Address | 43 Marmion Terrace Whitley Bay Tyne & Wear NE25 8AS |
Secretary Name | Stephen Peter Mobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 January 2003) |
Role | Civil Servant |
Correspondence Address | 43 Marmion Terrace Whitley Bay Tyne & Wear NE25 8AS |
Director Name | Dorothy Davidson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 22 Southlands Tynemouth Tyne & Wear NE30 2QS |
Secretary Name | Dorothy Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 22 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Alan Smith McKinlay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 December 2007) |
Role | Unemployed |
Correspondence Address | 8 Drummond Terrace North Shields Tyne & Wear NE30 2AW |
Director Name | Corinne Anne Philpott |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 June 2008) |
Role | Teacher |
Correspondence Address | Sunnymede 9 Whitley Road Wellfield Whitley Bay Tyne & Wear NE25 9JD |
Director Name | Mrs Valerie Whittingham |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mendip Close Preston Grange North Shields Tyne & Wear NE29 9QP |
Secretary Name | Mrs Valerie Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mendip Close Preston Grange North Shields Tyne & Wear NE29 9QP |
Director Name | Dr Raymond James Lowry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tynemouth Priory Theatre Percy Street Tynemouth North Shields Tyne And Wear NE30 4HA |
Secretary Name | Dr Raymond James Lowry |
---|---|
Status | Resigned |
Appointed | 09 June 2011(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | Tynemouth Priory Theatre Percy Street Tynemouth North Shields Tyne And Wear NE30 4HA |
Director Name | Mr Roland Coaster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tynemouth Priory Theatre Percy Street Tynemouth North Shields Tyne And Wear NE30 4HA |
Director Name | Mr Christopher Young |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(20 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tynemouth Priory Theatre Percy Street Tynemouth North Shields Tyne And Wear NE30 4HA |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | www.tynemouth-priory-theatre.com/ |
---|---|
Telephone | 0191 2960689 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Tynemouth Priory Theatre Percy Street Tynemouth North Shields Tyne And Wear NE30 4HA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £311,361 |
Cash | £15,108 |
Current Liabilities | £10,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
31 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 September 2017 | Appointment of Mr Christopher Young as a director on 7 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Christopher Young as a director on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Raymond James Lowry as a secretary on 7 September 2017 (1 page) |
8 September 2017 | Appointment of Mrs Ann Leake as a secretary on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Raymond James Lowry as a secretary on 7 September 2017 (1 page) |
8 September 2017 | Appointment of Mrs Ann Leake as a secretary on 7 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Raymond James Lowry as a director on 7 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Raymond James Lowry as a director on 7 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
20 April 2016 | Termination of appointment of Pamela Cowey as a director on 28 February 2016 (1 page) |
20 April 2016 | Termination of appointment of Pamela Cowey as a director on 28 February 2016 (1 page) |
16 September 2015 | Appointment of Mr Roland Coaster as a director on 10 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Roland Coaster as a director on 10 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 23 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 23 July 2015 no member list (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 23 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 23 July 2014 no member list (3 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Annual return made up to 23 July 2013 no member list (3 pages) |
4 September 2013 | Annual return made up to 23 July 2013 no member list (3 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 July 2012 | Annual return made up to 23 July 2012 no member list (3 pages) |
31 July 2012 | Annual return made up to 23 July 2012 no member list (3 pages) |
31 July 2012 | Appointment of Mrs Ann Leake as a director (2 pages) |
31 July 2012 | Termination of appointment of Christine Coaster as a director (1 page) |
31 July 2012 | Appointment of Mrs Ann Leake as a director (2 pages) |
31 July 2012 | Termination of appointment of Christine Coaster as a director (1 page) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
7 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
5 July 2011 | Termination of appointment of Valerie Whittingham as a director (1 page) |
5 July 2011 | Appointment of Dr Raymond James Lowry as a secretary (1 page) |
5 July 2011 | Appointment of Dr Raymond James Lowry as a director (2 pages) |
5 July 2011 | Termination of appointment of Valerie Whittingham as a director (1 page) |
5 July 2011 | Appointment of Dr Raymond James Lowry as a secretary (1 page) |
5 July 2011 | Appointment of Dr Raymond James Lowry as a director (2 pages) |
29 June 2011 | Termination of appointment of Valerie Whittingham as a secretary (1 page) |
29 June 2011 | Termination of appointment of Valerie Whittingham as a secretary (1 page) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 July 2010 | Director's details changed for Pamela Cowey on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Pamela Cowey on 30 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
29 July 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
28 July 2010 | Director's details changed for Mrs Valerie Whittingham on 23 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Valerie Whittingham on 23 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Christine Coaster on 23 July 2010 (3 pages) |
28 July 2010 | Director's details changed for Christine Coaster on 23 July 2010 (3 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 July 2009 | Annual return made up to 23/07/09 (3 pages) |
30 July 2009 | Annual return made up to 23/07/09 (3 pages) |
25 July 2008 | Appointment terminated director corinne philpott (1 page) |
25 July 2008 | Appointment terminated director alan mckinlay (1 page) |
25 July 2008 | Annual return made up to 23/07/08 (3 pages) |
25 July 2008 | Annual return made up to 23/07/08 (3 pages) |
25 July 2008 | Appointment terminated director corinne philpott (1 page) |
25 July 2008 | Appointment terminated director alan mckinlay (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Appointment terminated secretary pamela cowey (1 page) |
16 June 2008 | Appointment terminated secretary pamela cowey (1 page) |
15 June 2008 | Director appointed mrs valerie whittingham (1 page) |
15 June 2008 | Director appointed mrs valerie whittingham (1 page) |
15 June 2008 | Secretary appointed mrs valerie whittingham (1 page) |
15 June 2008 | Secretary appointed mrs valerie whittingham (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Annual return made up to 23/07/07 (2 pages) |
31 July 2007 | Annual return made up to 23/07/07 (2 pages) |
27 June 2007 | Director resigned (2 pages) |
27 June 2007 | Director resigned (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Annual return made up to 23/07/06 (4 pages) |
1 August 2006 | Annual return made up to 23/07/06 (4 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Annual return made up to 23/07/05 (4 pages) |
2 August 2005 | Annual return made up to 23/07/05 (4 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
3 August 2004 | Annual return made up to 23/07/04
|
3 August 2004 | Annual return made up to 23/07/04
|
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 August 2003 | Annual return made up to 23/07/03
|
6 August 2003 | Annual return made up to 23/07/03
|
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Annual return made up to 23/07/02
|
13 August 2002 | Annual return made up to 23/07/02
|
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Annual return made up to 23/07/01
|
27 July 2001 | Annual return made up to 23/07/01
|
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2000 | Annual return made up to 23/07/00
|
4 August 2000 | Annual return made up to 23/07/00
|
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 August 1999 | Annual return made up to 23/07/99
|
4 August 1999 | Annual return made up to 23/07/99
|
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 August 1998 | Annual return made up to 23/07/98
|
5 August 1998 | Annual return made up to 23/07/98
|
18 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
18 May 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
28 April 1998 | Memorandum and Articles of Association (10 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Memorandum and Articles of Association (10 pages) |
28 April 1998 | Resolutions
|
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
23 July 1997 | Incorporation (20 pages) |
23 July 1997 | Incorporation (20 pages) |