Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE QUAY THEATRE AT SUDBURY
Company Information for

THE QUAY THEATRE AT SUDBURY

THE QUAY THEATRE, QUAY LANE, SUDBURY, SUFFOLK, CO10 2AN,
Company Registration Number
04838508
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Quay Theatre At Sudbury
THE QUAY THEATRE AT SUDBURY was founded on 2003-07-19 and has its registered office in Sudbury. The organisation's status is listed as "Active". The Quay Theatre At Sudbury is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE QUAY THEATRE AT SUDBURY
 
Legal Registered Office
THE QUAY THEATRE
QUAY LANE
SUDBURY
SUFFOLK
CO10 2AN
Other companies in CO10
 
Charity Registration
Charity Number 1099868
Charity Address THE QUAY THEATRE AT SUDBURY, THE QUAY THEATRE, QUAY LANE, SUDBURY, CO10 2AN
Charter PROVISION OF THEATRE FACILITIES FOR ART & DRAMA EVENTS USING BOTH PROFESSIONAL COMPANIES AND LOCAL DRAMA CLUBS. SCREENING OF FILMS ETC. PROVISON OF DRAMA CLASSES AND SUMMER SCHOOLS FOR YOUNG PEOPLE. PROVISION OF FACILITIES FOR USE OF LOCAL CLUBS AND INDIVIDUALS COVERING VARIOUS EVENTS FROM DANCE CLASSES, PILATES, U3A ACTIVITIES AND REHEARSAL SPACE FOR LOCAL DRAMA SOCIETY. BAR & REFRESHMENTS
Filing Information
Company Number 04838508
Company ID Number 04838508
Date formed 2003-07-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB344593440  
Last Datalog update: 2024-04-07 00:07:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE QUAY THEATRE AT SUDBURY

Current Directors
Officer Role Date Appointed
ROGER CUNNINGHAM
Company Secretary 2009-08-01
SUSAN MARIA AYRES
Director 2007-11-29
DENIS PAUL BROGAN
Director 2006-06-21
ELIZABETH JOAN COLE
Director 2003-07-19
MICHAEL RICHARD GAVIN HARRINGTON SPIER
Director 2016-12-12
PAUL WILLIAM PRESS
Director 2012-04-09
ANDREW PETER RICHARDSON
Director 2015-01-12
DAVID CHARLES WARE
Director 2016-01-11
ELIZABETH MAY WILES
Director 2003-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRYN DAVID HURREN
Director 2007-09-27 2017-04-30
JOHN FREDERICK BETHELL
Director 2015-08-10 2016-07-31
MICHAEL GEORGE MAURICE HARDING
Director 2012-04-09 2015-07-13
JEAN MARY MURPHY
Director 2010-04-30 2014-09-02
GEOFFREY WILLIAM CHALLACOMBE
Director 2003-07-19 2010-07-31
ALAN CHINERY
Company Secretary 2003-07-19 2009-07-31
BERNARD WILLIAM SIBTHORP
Director 2007-02-01 2008-10-06
KAREN JOY HARMAN
Director 2004-05-01 2007-09-27
TIMOTHY JOHN RICHMOND
Director 2004-02-25 2007-09-27
HUMPHREY NICHOLAS TODD
Director 2004-02-25 2007-09-27
ANDREW HILL
Director 2004-05-01 2006-10-31
HELEN JOANNA ARBON
Director 2004-02-25 2006-06-21
PHYLLIS EMMA KIDDY
Director 2003-07-19 2005-01-13
GRAHAM LESLIE BORAM
Director 2003-07-19 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD GAVIN HARRINGTON SPIER JOB SEARCH DIRECT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-03-25
PAUL WILLIAM PRESS CREATIVE LEARNING ACADEMY LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-04-04
PAUL WILLIAM PRESS SPA FILMS LIMITED Director 2012-05-21 CURRENT 1990-12-21 Active - Proposal to Strike off
PAUL WILLIAM PRESS OFFSHOOT FILMS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Liquidation
ANDREW PETER RICHARDSON AR SAFETY SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14APPOINTMENT TERMINATED, DIRECTOR DEIRDRE KATHERINE DUFFY
2024-02-14APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID LAGDEN
2023-09-18DIRECTOR APPOINTED MR TOM SMITH
2023-08-22CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-17Director's details changed for Mrs Melanie Barratt on 2023-07-17
2023-07-09DIRECTOR APPOINTED MRS MELANIE BARRATT
2023-06-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26Previous accounting period shortened from 30/04/22 TO 29/04/22
2023-01-18APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIA AYRES
2023-01-18DIRECTOR APPOINTED MR ANTHONY RONALD WILLSON
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-03-13PSC08Notification of a person with significant control statement
2022-03-02PSC07CESSATION OF SUSAN MARIA AYRES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25AP03Appointment of Mrs Judith Rosemary Blatch as company secretary on 2022-02-12
2022-02-21CH01Director's details changed for Mr Thomas David Lagden on 2022-02-20
2022-02-14DIRECTOR APPOINTED MR THOMAS DAVID LAGDEN
2022-02-14DIRECTOR APPOINTED MR THOMAS DAVID LAGDEN
2022-02-14CESSATION OF ELIZABETH MAY WILES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CESSATION OF ELIZABETH MAY WILES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14PSC07CESSATION OF ELIZABETH MAY WILES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14AP01DIRECTOR APPOINTED MR THOMAS DAVID LAGDEN
2022-01-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD GAVIN HARRINGTON SPIER
2022-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD GAVIN HARRINGTON SPIER
2022-01-25DIRECTOR APPOINTED MRS JUDITH ROSEMARY BLATCH
2022-01-25CESSATION OF ELIZABETH JOAN COLE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25DIRECTOR APPOINTED MR PETER MICHAEL KEOGH
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAY WILES
2022-01-25Termination of appointment of Michael Harrington-Spier on 2022-01-14
2022-01-25TM02Termination of appointment of Michael Harrington-Spier on 2022-01-14
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAY WILES
2022-01-25AP01DIRECTOR APPOINTED MRS JUDITH ROSEMARY BLATCH
2022-01-25PSC07CESSATION OF ELIZABETH JOAN COLE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-09-15PSC07CESSATION OF ANDREW PETER RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08PSC07CESSATION OF ABIGAIL ELIZABETH BURTON-HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08AP03Appointment of Mr Michael Harrington-Spier as company secretary on 2021-07-01
2021-07-08TM02Termination of appointment of Roger Cunningham on 2021-07-01
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PAUL BROGAN
2021-05-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER RICHARDSON
2020-09-01PSC07CESSATION OF BRYN DAVID HURREN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL ELIZABETH BURTON-HOPKINS
2020-07-22AP01DIRECTOR APPOINTED MS DEIRDRE KATHERINE DUFFY
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-26AP01DIRECTOR APPOINTED MS ABIGAIL ELIZABETH BURTON-HOPKINS
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER RICHARDSON
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-08-01AP01DIRECTOR APPOINTED MR MICHAEL RICHARD GAVIN HARRINGTON SPIER
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYN HURREN
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BETHELL
2017-08-01AP01DIRECTOR APPOINTED MR MICHAEL RICHARD GAVIN HARRINGTON SPIER
2017-08-01PSC07CESSATION OF JOHN FREDERICK BETHELL AS A PERSON OF SIGNIFICANT CONTROL
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-02-16AP01DIRECTOR APPOINTED MR DAVID CHARLES WARE
2016-02-16AP01DIRECTOR APPOINTED MR JOHN FREDERICK BETHELL
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-18AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER CUNNINGHAM on 2015-05-29
2015-08-18AP01DIRECTOR APPOINTED MR ANDREW PETER RICHARDSON
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MURPHY
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-20AR0119/07/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-14AR0119/07/13 ANNUAL RETURN FULL LIST
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/13 FROM the Quay Theatre Quay Lane Sudbury Suffolk CO1 2AN
2013-02-01AA30/04/12 TOTAL EXEMPTION FULL
2012-09-21AR0119/07/12 NO MEMBER LIST
2012-09-21AP01DIRECTOR APPOINTED MR PAUL WILLIAM PRESS
2012-09-21AP01DIRECTOR APPOINTED MR MICHAEL GEORGE MAURICE HARDING
2012-02-21AA30/04/11 TOTAL EXEMPTION FULL
2011-08-17AR0119/07/11 NO MEMBER LIST
2011-08-16AP01DIRECTOR APPOINTED MRS JEAN MARY MURPHY
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHALLACOMBE
2011-02-22AA30/04/10 TOTAL EXEMPTION FULL
2010-09-30AR0119/07/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN DAVID HURREN / 19/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOAN COLE / 19/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIA AYRES / 19/07/2010
2010-02-15AA30/04/09 TOTAL EXEMPTION FULL
2009-08-13288aSECRETARY APPOINTED MR ROGER CUNNINGHAM
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY ALAN CHINERY
2009-07-29363aANNUAL RETURN MADE UP TO 19/07/09
2009-04-29AA30/04/08 PARTIAL EXEMPTION
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SIBTHORP
2008-07-24363aANNUAL RETURN MADE UP TO 19/07/08
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / BRYN HURREN / 31/03/2008
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHALLACOMBE / 01/06/2008
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-18288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-08-17363sANNUAL RETURN MADE UP TO 19/07/07
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-12AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-27288bDIRECTOR RESIGNED
2006-08-01363sANNUAL RETURN MADE UP TO 19/07/06
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sANNUAL RETURN MADE UP TO 19/07/05
2005-02-02288bDIRECTOR RESIGNED
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-16363sANNUAL RETURN MADE UP TO 19/07/04
2004-08-16288bDIRECTOR RESIGNED
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04
2003-08-28ELRESS386 DISP APP AUDS 14/08/03
2003-08-28ELRESS366A DISP HOLDING AGM 14/08/03
2003-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to THE QUAY THEATRE AT SUDBURY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE QUAY THEATRE AT SUDBURY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-01-08 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE QUAY THEATRE AT SUDBURY registering or being granted any patents
Domain Names
We do not have the domain name information for THE QUAY THEATRE AT SUDBURY
Trademarks
We have not found any records of THE QUAY THEATRE AT SUDBURY registering or being granted any trademarks
Income
Government Income

Government spend with THE QUAY THEATRE AT SUDBURY

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-02-20 GBP £7,875 Grants
Babergh District Council 2016-10-21 GBP £7,875 Grants
Babergh District Council 2016-07-29 GBP £7,875 Grants
Babergh District Council 2016-05-27 GBP £7,875 Grants
Babergh District Council 2016-04-14 GBP £6,031 Grants
Babergh District Council 2015-10-01 GBP £17,500 Grants
Babergh District Council 2015-07-31 GBP £8,750 Grants
Babergh District Council 2015-04-30 GBP £8,750 Grants
Babergh District Council 2014-10-31 GBP £17,500 Grants
Babergh District Council 2014-06-25 GBP £8,750 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE QUAY THEATRE AT SUDBURY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE QUAY THEATRE AT SUDBURY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE QUAY THEATRE AT SUDBURY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO10 2AN