Company NameThe Phoenix Theatre Blyth (Trading) Limited
Company StatusActive
Company Number04050882
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Previous NameThe Phoenix Theatre Blyth Ltd

Business Activity

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

Directors

Director NameMr David George Garrett
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Phoenix Theatre Beaconsfield
Street, Blyth
Northumberland
NE24 2DR
Director NameMr Paul Brian Worth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Phoenix Theatre Beaconsfield
Street, Blyth
Northumberland
NE24 2DR
Secretary NameDavid George Garrett
NationalityBritish
StatusCurrent
Appointed01 August 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleArts Manager
Correspondence AddressThe Phoenix Theatre Beaconsfield
Street, Blyth
Northumberland
NE24 2DR
Director NameMiss Alison Thoburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Phoenix Theatre Beaconsfield
Street, Blyth
Northumberland
NE24 2DR
Secretary NameKenneth John Allan
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleInformation Technology Consult
Correspondence Address9 Winshields
Cramlington
Northumberland
NE23 6JB
Director NameMargaret Pauleen Gilbert
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years after company formation)
Appointment Duration1 year (resigned 31 August 2004)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Herdlaw
Cramlington
Northumberland
NE23 6AH
Director NameBrian Nicholas Hunter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years after company formation)
Appointment Duration9 years (resigned 01 September 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Allendale Road
Blyth
Northumberland
NE24 3EG
Director NameLesley Ann Correia
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2010)
RoleTeacher
Correspondence Address24 Allendale Road
Blyth
Northumberland
NE24 3EG
Director NameCllr Allan Hepple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 2010)
RoleDirector Of Housing Managment
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Close
Cramlington
Northumberland
NE23 6PX
Director NameJanice Irving
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2012)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Denway Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JD
Director NameDerek Sheavils
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2007)
RoleRetired
Correspondence Address36 Curlew Way
Blyth
Northumberland
NE24 3SB
Director NameDavid Andrew McSparron
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2008(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2013)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Cloverhill Close
Annitsford
Cramlington
Northumberland
NE23 7UA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepheonixtheartre1.homestead.com

Location

Registered AddressThe Phoenix Theatre Beaconsfield
Street, Blyth
Northumberland
NE24 2DR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1David George Garrett
50.00%
Ordinary
1 at £1Paul Brian Worth
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

24 September 2008Delivered on: 30 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
14 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
22 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
9 January 2018Change of details for Miss Alison Thoburn as a person with significant control on 29 November 2017 (2 pages)
9 January 2018Change of details for Miss Alison Thoburn as a person with significant control on 29 November 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 August 2015Director's details changed for Alison Thoburn on 28 August 2015 (2 pages)
28 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Secretary's details changed for David George Garrett on 28 August 2015 (1 page)
28 August 2015Director's details changed for Paul Brian Worth on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Alison Thoburn on 28 August 2015 (2 pages)
28 August 2015Director's details changed for David George Garrett on 5 March 2015 (2 pages)
28 August 2015Secretary's details changed for David George Garrett on 28 August 2015 (1 page)
28 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Director's details changed for David George Garrett on 5 March 2015 (2 pages)
28 August 2015Director's details changed for Paul Brian Worth on 28 August 2015 (2 pages)
28 August 2015Director's details changed for David George Garrett on 5 March 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
31 March 2014Termination of appointment of David Mcsparron as a director (1 page)
31 March 2014Termination of appointment of David Mcsparron as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
7 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(7 pages)
7 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 2
(7 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 September 2012Termination of appointment of Janice Irving as a director (1 page)
22 September 2012Termination of appointment of Brian Hunter as a director (1 page)
22 September 2012Termination of appointment of Janice Irving as a director (1 page)
22 September 2012Termination of appointment of Brian Hunter as a director (1 page)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (9 pages)
6 September 2012Secretary's details changed for David George Garrett on 1 August 2012 (2 pages)
6 September 2012Secretary's details changed for David George Garrett on 1 August 2012 (2 pages)
6 September 2012Director's details changed for David George Garrett on 1 August 2012 (2 pages)
6 September 2012Secretary's details changed for David George Garrett on 1 August 2012 (2 pages)
6 September 2012Director's details changed for David George Garrett on 1 August 2012 (2 pages)
6 September 2012Director's details changed for David George Garrett on 1 August 2012 (2 pages)
12 June 2012Company name changed the phoenix theatre blyth LTD\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
12 June 2012Change of name notice (2 pages)
12 June 2012Company name changed the phoenix theatre blyth LTD\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
12 June 2012Change of name notice (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
20 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
20 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 August 2010Secretary's details changed for David George Garrett on 10 August 2010 (2 pages)
21 August 2010Director's details changed for Alison Thoburn on 10 August 2010 (2 pages)
21 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
21 August 2010Secretary's details changed for David George Garrett on 10 August 2010 (2 pages)
21 August 2010Director's details changed for David Andrew Mcsparron on 10 August 2010 (2 pages)
21 August 2010Director's details changed for Paul Brian Worth on 10 August 2010 (2 pages)
21 August 2010Termination of appointment of Allan Hepple as a director (1 page)
21 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
21 August 2010Director's details changed for Brian Nicholas Hunter on 10 August 2010 (2 pages)
21 August 2010Director's details changed for David George Garrett on 10 August 2010 (2 pages)
21 August 2010Director's details changed for Brian Nicholas Hunter on 10 August 2010 (2 pages)
21 August 2010Director's details changed for Paul Brian Worth on 10 August 2010 (2 pages)
21 August 2010Director's details changed for David George Garrett on 10 August 2010 (2 pages)
21 August 2010Director's details changed for David Andrew Mcsparron on 10 August 2010 (2 pages)
21 August 2010Termination of appointment of Allan Hepple as a director (1 page)
21 August 2010Director's details changed for Alison Thoburn on 10 August 2010 (2 pages)
1 May 2010Termination of appointment of Lesley Correia as a director (1 page)
1 May 2010Termination of appointment of Lesley Correia as a director (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Return made up to 10/08/09; full list of members (6 pages)
24 August 2009Return made up to 10/08/09; full list of members (6 pages)
24 August 2009Director and secretary's change of particulars / david garrett / 22/08/2009 (1 page)
24 August 2009Director and secretary's change of particulars / david garrett / 22/08/2009 (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 September 2008Director appointed david andrew mcsparron (1 page)
25 September 2008Director appointed david andrew mcsparron (1 page)
1 September 2008Return made up to 10/08/08; full list of members (5 pages)
1 September 2008Return made up to 10/08/08; full list of members (5 pages)
12 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 September 2007Return made up to 10/08/07; full list of members (10 pages)
14 September 2007Return made up to 10/08/07; full list of members (10 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
4 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 September 2005Return made up to 10/08/05; full list of members (10 pages)
14 September 2005Return made up to 10/08/05; full list of members (10 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 November 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 November 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned;director resigned (2 pages)
13 April 2004Secretary resigned;director resigned (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
6 October 2003Return made up to 10/08/03; full list of members (6 pages)
6 October 2003Return made up to 10/08/03; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 September 2002Return made up to 10/08/02; full list of members (6 pages)
30 September 2002Return made up to 10/08/02; full list of members (6 pages)
4 April 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 April 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
27 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
10 August 2000Incorporation (31 pages)
10 August 2000Incorporation (31 pages)