Company NameThe Leatherhead Theatre Company Limited
DirectorsTimothy Christopher Caffell and Rosemary Anne Bull
Company StatusActive
Company Number04451758
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Previous NamePioneer People Theatre Limited

Business Activity

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

Directors

Director NameMr Timothy Christopher Caffell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2004(1 year, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Theatre, Church Street
Leatherhead
Surrey
KT22 8DN
Director NameMrs Rosemary Anne Bull
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 2010(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Theatre, Church Street
Leatherhead
Surrey
KT22 8DN
Director NameIan David Bain Ormiston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2004)
RoleProject Manager
Correspondence AddressMeadows
Randalls Road
Leatherhead
Surrey
KT22 0AA
Director NameJohn Horace Plant
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2005)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBeverley House 14 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NameIan David Bain Ormiston
NationalityBritish
StatusResigned
Appointed15 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2004)
RoleSoftware Development Prog
Correspondence AddressMeadows
Randalls Road
Leatherhead
Surrey
KT22 0AA
Secretary NameMr Timothy Christopher Caffell
NationalityEnglish
StatusResigned
Appointed02 April 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Highlands Avenue
Leatherhead
Surrey
KT22 8NN
Director NameMr Michael Ronald Levitton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RoleManager
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameMr David Manery Bowen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Edenside Road
Bookham
Leatherfead
KT23 3JB
Director NameMr Colin Langley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameSheila Joy Francis
NationalityBritish
StatusResigned
Appointed18 November 2009(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressThe Theatre, Church Street
Leatherhead
Surrey
KT22 8DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitethe-theatre.org
Telephone01372 365141
Telephone regionEsher

Location

Registered AddressThe Theatre, Church Street
Leatherhead
Surrey
KT22 8DN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

1 at £1Leatherhead Revival Trust
100.00%
Ordinary

Financials

Year2014
Turnover£501,118
Gross Profit£244,212
Net Worth£38,432
Cash£21,143
Current Liabilities£55,525

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
30 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
14 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Colin Langley as a director on 18 February 2021 (1 page)
7 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 June 2015Termination of appointment of Sheila Joy Francis as a secretary on 31 May 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Termination of appointment of Sheila Joy Francis as a secretary on 31 May 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
17 December 2013Full accounts made up to 31 March 2013 (9 pages)
17 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
15 October 2012Full accounts made up to 31 March 2012 (9 pages)
15 October 2012Full accounts made up to 31 March 2012 (9 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 March 2011 (9 pages)
12 October 2011Full accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Colin Langley on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Timothy Christopher Caffell on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Colin Langley on 30 May 2010 (2 pages)
18 June 2010Director's details changed for Timothy Christopher Caffell on 30 May 2010 (2 pages)
5 February 2010Appointment of Rosemary Anne Bull as a director (3 pages)
5 February 2010Appointment of Rosemary Anne Bull as a director (3 pages)
14 December 2009Full accounts made up to 31 March 2009 (10 pages)
14 December 2009Full accounts made up to 31 March 2009 (10 pages)
25 November 2009Termination of appointment of Timothy Caffell as a secretary (2 pages)
25 November 2009Appointment of Sheila Joy Francis as a secretary (3 pages)
25 November 2009Termination of appointment of Timothy Caffell as a secretary (2 pages)
25 November 2009Appointment of Sheila Joy Francis as a secretary (3 pages)
27 September 2009Appointment terminated director david bowen (1 page)
27 September 2009Appointment terminated director david bowen (1 page)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
15 July 2009Return made up to 30/05/09; full list of members (4 pages)
15 July 2009Director's change of particulars / david bowen / 31/07/2008 (1 page)
15 July 2009Director's change of particulars / david bowen / 31/07/2008 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
3 July 2007Return made up to 30/05/07; no change of members (8 pages)
3 July 2007Return made up to 30/05/07; no change of members (8 pages)
9 February 2007Full accounts made up to 31 March 2006 (12 pages)
9 February 2007Full accounts made up to 31 March 2006 (12 pages)
22 June 2006Return made up to 30/05/06; full list of members (8 pages)
22 June 2006Return made up to 30/05/06; full list of members (8 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
11 November 2005Company name changed pioneer people theatre LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed pioneer people theatre LIMITED\certificate issued on 11/11/05 (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
25 August 2005Full accounts made up to 31 March 2005 (12 pages)
25 August 2005Full accounts made up to 31 March 2005 (12 pages)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
30 June 2005Return made up to 30/05/05; full list of members (7 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
18 October 2004Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Full accounts made up to 31 March 2004 (12 pages)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
8 February 2004Full accounts made up to 31 March 2003 (10 pages)
8 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 February 2004Full accounts made up to 31 March 2003 (10 pages)
8 February 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 August 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
30 May 2002Incorporation (9 pages)
30 May 2002Incorporation (9 pages)