Company NameLeatherhead Revival Trust
DirectorsWilliam Edmund Hatfield and Rosemary Anne Bull
Company StatusActive
Company Number05069302
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2004(20 years, 1 month ago)
Previous NamePioneer People Trust

Business Activity

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

Directors

Director NameMr William Edmund Hatfield
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressRose Leigh
Cedar Road
Cobham
Surrey
KT11 2AA
Secretary NameMr William Edmund Hatfield
NationalityEnglish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressRose Leigh
Cedar Road
Cobham
Surrey
KT11 2AA
Director NameMrs Rosemary Anne Bull
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseberry
Meadow Road
Ashtead
Surrey
KT21 1QR
Director NameJohn Horace Plant
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley House 14 Green Lane
Cobham
Surrey
KT11 2NN
Director NameMr Timothy Leo Oliver Poole
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address51 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameRachel Jacqueline Belton
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 Limmer Lane
Felpham
Bognor Regis
West Sussex
PO22 7HE
Director NameDavid Manery Bowen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2009)
RoleConsultant
Correspondence Address15 Blackthorne Road
Great Bookham
Leatherhead
Surrey
KT23 4BN
Director NameRev Anthony Delaney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2006)
RoleRector
Correspondence Address80 East Lane
West Horsley
Surrey
KT24 6LQ
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Director NameMr Stephen John Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(7 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 19 October 2016)
RoleTelecommunications Person
Country of ResidenceEngland
Correspondence AddressLittle Dene
Eastwick Road Bookham
Leatherhead
Surrey
KT23 4BJ
Director NameMs Katie Michelle Elizabeth Still
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2011)
RoleEconomist
Country of ResidenceEngland
Correspondence Address29 Copthorne Road
Leatherhead
Surrey
KT22 7ED
Director NameMr David E Banko
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Falcon Wood
Leatherhead
Surrey
KT22 7TF
Director NameMr Matthew James Day
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2015)
RoleFilm Director And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Theatre
Church Street
Leatherhead
Surrey
KT22 8DN

Contact

Websitetheleatherheadtheatre.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
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£557,183
Net Worth£218,140
Cash£109,490
Current Liabilities£90,968

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 Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

19 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
17 March 2023Appointment of Miss Tace Bayliss as a director on 15 March 2023 (2 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
13 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
12 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
20 October 2016Termination of appointment of Stephen John Hall as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Stephen John Hall as a director on 19 October 2016 (1 page)
8 April 2016Annual return made up to 10 March 2016 no member list (5 pages)
8 April 2016Annual return made up to 10 March 2016 no member list (5 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
18 December 2015Termination of appointment of Matthew James Day as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Matthew James Day as a director on 17 December 2015 (1 page)
1 April 2015Annual return made up to 10 March 2015 no member list (6 pages)
1 April 2015Annual return made up to 10 March 2015 no member list (6 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
21 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
21 March 2014Annual return made up to 10 March 2014 no member list (6 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (17 pages)
4 April 2013Annual return made up to 10 March 2013 no member list (6 pages)
4 April 2013Annual return made up to 10 March 2013 no member list (6 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
16 March 2012Annual return made up to 10 March 2012 no member list (6 pages)
16 March 2012Annual return made up to 10 March 2012 no member list (6 pages)
9 February 2012Appointment of Mr Matthew James Day as a director (2 pages)
9 February 2012Appointment of Mr Matthew James Day as a director (2 pages)
19 November 2011Termination of appointment of Katie Still as a director (1 page)
19 November 2011Termination of appointment of Katie Still as a director (1 page)
12 October 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
12 October 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
15 April 2011Annual return made up to 10 March 2011 no member list (6 pages)
15 April 2011Annual return made up to 10 March 2011 no member list (6 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
23 March 2010Director's details changed for Mrs Katie Michelle Elizabeth Still on 23 March 2010 (2 pages)
23 March 2010Director's details changed for William Edmund Hatfield on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Stephen John Hall on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
23 March 2010Secretary's details changed for Mr. William Edmund Hatfield on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Mr. William Edmund Hatfield on 23 March 2010 (1 page)
23 March 2010Annual return made up to 10 March 2010 no member list (4 pages)
23 March 2010Director's details changed for Stephen John Hall on 23 March 2010 (2 pages)
23 March 2010Director's details changed for William Edmund Hatfield on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Katie Michelle Elizabeth Still on 23 March 2010 (2 pages)
29 January 2010Termination of appointment of Paul Williams as a director (2 pages)
29 January 2010Termination of appointment of Paul Williams as a director (2 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (17 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (17 pages)
30 September 2009Appointment terminated director david bowen (1 page)
30 September 2009Appointment terminated director david bowen (1 page)
26 August 2009Appointment terminated director david banko (1 page)
26 August 2009Appointment terminated director david banko (1 page)
23 April 2009Annual return made up to 10/03/09 (7 pages)
23 April 2009Annual return made up to 10/03/09 (7 pages)
9 April 2009Director's change of particulars / katie annison / 04/04/2009 (1 page)
9 April 2009Director's change of particulars / katie annison / 04/04/2009 (1 page)
30 January 2009Accounts made up to 31 March 2008 (17 pages)
30 January 2009Accounts made up to 31 March 2008 (17 pages)
17 March 2008Director appointed david e banko (2 pages)
17 March 2008Annual return made up to 10/03/08 (6 pages)
17 March 2008Annual return made up to 10/03/08 (6 pages)
17 March 2008Director appointed david e banko (2 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
11 April 2007Annual return made up to 10/03/07 (6 pages)
11 April 2007Annual return made up to 10/03/07 (6 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
9 February 2007Group of companies' accounts made up to 31 March 2006 (18 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
30 March 2006Annual return made up to 10/03/06 (5 pages)
30 March 2006Annual return made up to 10/03/06 (5 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 August 2005Memorandum and Articles of Association (20 pages)
4 August 2005Memorandum and Articles of Association (20 pages)
28 July 2005Company name changed pioneer people trust\certificate issued on 28/07/05 (2 pages)
28 July 2005Company name changed pioneer people trust\certificate issued on 28/07/05 (2 pages)
11 March 2005Annual return made up to 10/03/05 (6 pages)
11 March 2005Annual return made up to 10/03/05 (6 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (27 pages)
10 March 2004Incorporation (27 pages)