THE CASTLE PLAYERS - BARNARD CASTLE


Company Profile Company Filings

Overview

THE CASTLE PLAYERS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BARNARD CASTLE and has the status: Active.
THE CASTLE PLAYERS was incorporated 31 years ago on 05/11/1992 and has the registered number: 02762428. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

THE CASTLE PLAYERS - BARNARD CASTLE

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

C/O TOLLEY, BAILEY & IRVINE
BARNARD CASTLE
COUNTY DURHAM
DL12 8NG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER MARY ARMSTRONG Dec 1961 British Director 2020-03-10 CURRENT
MRS HELEN CLARE DEXTER Feb 1971 British Secretary 2003-12-08 CURRENT
MR MICHAEL PETER STEINBOCK May 1954 British Director 2023-12-07 CURRENT
MISS HELEN JANE BROWN Jan 1953 British Director 2022-05-04 CURRENT
MRS SUSAN ELIZABETH BYRNE Oct 1959 British Director 2019-05-08 CURRENT
MISS LESLEY CUTTING Feb 1952 English Director 1995-12-06 CURRENT
MRS HELEN CLARE DEXTER Feb 1971 British Director 1999-12-16 CURRENT
MR GORDON ALISTAIR DUFFY-MCGHIE Aug 1961 British Director 2022-09-21 CURRENT
MRS SARAH FRANCESCA FELLS Jan 1963 British Director 2014-09-25 CURRENT
CHRISTINE MARY LEONORA GIBSON GIBSON-BELL Dec 1952 British Director 2003-02-27 CURRENT
MRS ANNE ELIZABETH PLATTEN Nov 1945 British Director 2022-01-12 CURRENT
MRS DOROTHY MARY STASTNY Oct 1955 British Director 2023-07-19 CURRENT
MR ANGUS BRYAN SHAW WHEELER May 1967 British Director 1992-12-17 CURRENT
MR TREVOR CLARKE Feb 1935 British Director 1993-02-23 UNTIL 2003-12-08 RESIGNED
MR CHRISTOPHER EVANS Sep 1956 British Director 2012-07-30 UNTIL 2016-05-18 RESIGNED
TRUDI ANN DIXON Nov 1955 British Director 1996-09-18 UNTIL 2003-01-15 RESIGNED
MRS SARAH FRANCESCA FELLS Jan 1963 British Director 2001-12-12 UNTIL 2003-12-08 RESIGNED
IAN GRAHAM COOK Dec 1956 British Director 1992-12-17 UNTIL 1994-09-15 RESIGNED
MS JILL ROWENA COLE Nov 1958 British Director 1992-12-17 UNTIL 2003-01-15 RESIGNED
MS JILL ROWENA COLE Nov 1958 British Director 2004-08-16 UNTIL 2006-10-18 RESIGNED
MS JILL ROWENA COLE Nov 1958 British Director 2014-11-25 UNTIL 2018-03-13 RESIGNED
PETER COCKERILL Jan 1966 British Director 2009-09-21 UNTIL 2018-01-15 RESIGNED
MS HELEN BRANDHAM Jan 1953 British Director 1993-02-23 UNTIL 1994-09-15 RESIGNED
MR TREVOR CLARKE Feb 1935 British Director 2004-08-16 UNTIL 2008-01-09 RESIGNED
MISS SUSAN ELIZABETH BYRNE Oct 1959 British Director 1992-12-17 UNTIL 1995-12-06 RESIGNED
PHILLIPA DANIELLE FRANCIS Aug 1979 British Director 2002-02-18 UNTIL 2005-11-23 RESIGNED
MR MICHAEL ROBERT ELDER Apr 1947 British Director 1993-02-23 UNTIL 2015-11-18 RESIGNED
MS JILL ROWENA COLE Nov 1958 British Secretary 1994-12-07 UNTIL 1999-12-16 RESIGNED
MR ANGUS BRYAN SHAW WHEELER May 1967 British Secretary 1999-12-16 UNTIL 2003-12-08 RESIGNED
MICHAEL JOHN WHITE Secretary 1992-11-05 UNTIL 1992-12-17 RESIGNED
MR STEPHEN DAWSON ROBERTS Jan 1945 British Secretary 1992-12-17 UNTIL 1994-12-05 RESIGNED
RICHARD WILLIAM FRANCIS Feb 1954 British Director 1995-12-06 UNTIL 2001-11-04 RESIGNED
DAVID PATRICK BLACKIE Oct 1953 British Director 1992-12-17 UNTIL 1994-07-03 RESIGNED
DR LINDA JANE BLOOR Jan 1962 British Director 2016-09-22 UNTIL 2017-05-07 RESIGNED
STEVEN BAINBRIDGE Jun 1988 British Director 2015-01-26 UNTIL 2017-10-27 RESIGNED
NAOMI BARTHOLOMEW Feb 1981 British Director 2007-08-29 UNTIL 2009-08-26 RESIGNED
JOHN ADAM BEADLE Sep 1953 British Director 2001-12-12 UNTIL 2017-05-04 RESIGNED
BRYONY LOUISE BELL Dec 1981 British Director 2006-11-22 UNTIL 2010-03-31 RESIGNED
BRYONY LOUISE BELL Dec 1981 British Director 1999-12-16 UNTIL 2001-08-20 RESIGNED
CHRISTINE BEST Jun 1948 British Director 1998-01-26 UNTIL 2018-03-13 RESIGNED
DAVID BLACKIE Oct 1953 British Director 2003-01-15 UNTIL 2006-11-22 RESIGNED
MRS KIRSTEEN MARY COOK Aug 1957 British Director 1992-12-17 UNTIL 1994-09-15 RESIGNED
ROBIN BLYTH Jul 1945 British Director 2004-12-13 UNTIL 2015-11-18 RESIGNED
DAVID PATRICK BLACKIE Oct 1953 British Director RESIGNED
MRS ANNE NOCOLETTE BUTCHER Jan 1951 British Director 1992-12-17 UNTIL 1993-11-17 RESIGNED
MR PETER ERIC DIXON May 1955 British Director 1996-09-18 UNTIL 1999-12-16 RESIGNED
MRS LYNN DEFTY Aug 1959 British Director 2018-07-19 UNTIL 2022-05-15 RESIGNED
MR KEVIN RICHARD DEFTY Jun 1958 British Director 2018-07-19 UNTIL 2022-05-15 RESIGNED
ALISON DAVIES Jun 1956 British Director 1995-12-06 UNTIL 1997-08-26 RESIGNED
CAROLE GAY CUTHBERTSON Jan 1962 British Director 1999-12-16 UNTIL 2003-01-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERYTURN NEWCASTLE UPON TYNE ENGLAND Active GROUP 86900 - Other human health activities
SOUTH DURHAM ENTERPRISE AGENCY LIMITED BISHOP AUCKLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PERPENDICULAR LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
KEIBOR LIMITED THORNABY PLACE Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
THE CARROSSERIE COMPANY (UK) LIMITED HARMIRE ROAD, BARNARD CASTLE Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
EVERYTURN SERVICES LTD NEWCASTLE UPON TYNE ENGLAND Active FULL 86900 - Other human health activities
TEESDALE COMMUNITY BROADCASTING LIMITED GUISELEY Dissolved... TOTAL EXEMPTION SMALL 60100 - Radio broadcasting
DR MALCOLM BELL LIMITED STOCKTON ON TEES Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
THE WITHAM HALL LTD BARNARD CASTLE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
TBI (CORPORATE PARTNER) LIMITED STOCKTON ON TEES Dissolved... FULL 69102 - Solicitors
SCOTT CUSTOM LTD BARNARD CASTLE Active MICRO ENTITY 14110 - Manufacture of leather clothes
TEESDALE YMCA LIMITED BARNARD CASTLE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE TURRETS YOUTH THEATRE LIMITED BARNARD CASTLE ENGLAND Dissolved... MICRO ENTITY 90010 - Performing arts
TBI HOLDINGS LIMITED HARTLEPOOL ENGLAND Active FULL 64205 - Activities of financial services holding companies
TBI INVESTMENTS LIMITED HARTLEPOOL ENGLAND Active FULL 70221 - Financial management
BORFIN UNLIMITED BARNARD CASTLE Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
TBI INVESTMENTS (2021) LIMITED HARTLEPOOL ENGLAND Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
BLOCK LEARNING LTD BARNARD CASTLE UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services
TILLY BAILEY & IRVINE LLP HARTLEPOOL Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE CASTLE PLAYERS 2019-05-14 31-08-2018 £26,848 equity
Abbreviated Company Accounts - THE CASTLE PLAYERS 2016-08-17 31-12-2015 £25,832 Cash £31,211 equity
Abbreviated Company Accounts - THE CASTLE PLAYERS 2015-09-30 31-12-2014 £26,662 Cash £33,513 equity
Abbreviated Company Accounts - THE CASTLE PLAYERS 2014-09-05 31-12-2013 £27,252 Cash £32,513 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUTY THERAPY CLINIC LIMITED BARNARD CASTLE Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
CAPRI PIZZERIA LTD BARNARD CASTLE ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
CUT N EDGE BARBERS (NE) LTD DURHAM ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment