Northern Ballet Limited LEEDS


Northern Ballet started in year 1969 as Private Limited Company with registration number 00947096. The Northern Ballet company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Leeds at 2 St. Cecilia Street. Postal code: LS2 7PA. Since 2014-12-08 Northern Ballet Limited is no longer carrying the name Northern Ballet Theatre.

At the moment there are 10 directors in the the company, namely Guido P., Sonny H. and Kyla M. and others. In addition one secretary - Ameena B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LS2 7PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1127915 . It is located at Northern Ballet Stores, Wellington Mill, Leeds with a total of 2 cars.

Northern Ballet Limited Address / Contact

Office Address 2 St. Cecilia Street
Office Address2 Quarry Hill
Town Leeds
Post code LS2 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00947096
Date of Incorporation Fri, 31st Jan 1969
Industry Performing arts
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ameena B.

Position: Secretary

Appointed: 17 July 2023

Guido P.

Position: Director

Appointed: 16 September 2022

Sonny H.

Position: Director

Appointed: 12 July 2021

Kyla M.

Position: Director

Appointed: 18 March 2020

Clive L.

Position: Director

Appointed: 28 March 2019

Jolyon H.

Position: Director

Appointed: 14 December 2018

Judith B.

Position: Director

Appointed: 19 October 2018

Philip K.

Position: Director

Appointed: 19 October 2018

Carol A.

Position: Director

Appointed: 11 June 2015

Kevin O.

Position: Director

Appointed: 25 March 2015

Elizabeth J.

Position: Director

Appointed: 25 March 2015

Polly C.

Position: Secretary

Appointed: 16 August 2022

Resigned: 03 March 2023

David W.

Position: Director

Appointed: 31 July 2022

Resigned: 29 September 2022

Graham S.

Position: Director

Appointed: 18 March 2020

Resigned: 31 July 2022

Richard C.

Position: Secretary

Appointed: 28 October 2019

Resigned: 16 August 2022

Javaad A.

Position: Director

Appointed: 28 March 2019

Resigned: 26 September 2022

Daniel E.

Position: Director

Appointed: 15 June 2017

Resigned: 31 March 2021

Jane G.

Position: Director

Appointed: 17 March 2017

Resigned: 03 January 2020

Anita R.

Position: Director

Appointed: 11 January 2017

Resigned: 17 February 2023

James T.

Position: Director

Appointed: 09 December 2016

Resigned: 28 February 2020

Paul S.

Position: Director

Appointed: 08 July 2016

Resigned: 14 February 2023

Harry K.

Position: Director

Appointed: 17 February 2016

Resigned: 19 March 2018

Daniel E.

Position: Director

Appointed: 02 May 2014

Resigned: 06 March 2017

David W.

Position: Director

Appointed: 25 January 2013

Resigned: 31 July 2022

Maxine R.

Position: Director

Appointed: 06 December 2012

Resigned: 26 March 2018

Terence S.

Position: Director

Appointed: 20 January 2011

Resigned: 20 January 2017

Veronica W.

Position: Director

Appointed: 12 November 2009

Resigned: 14 March 2014

Christopher B.

Position: Director

Appointed: 24 September 2009

Resigned: 12 August 2011

Maxine R.

Position: Director

Appointed: 25 June 2009

Resigned: 02 February 2012

Victoria T.

Position: Director

Appointed: 25 June 2009

Resigned: 07 September 2017

Catherine L.

Position: Director

Appointed: 25 June 2009

Resigned: 18 October 2012

Philip S.

Position: Director

Appointed: 08 October 2008

Resigned: 31 December 2015

John P.

Position: Director

Appointed: 23 April 2008

Resigned: 16 August 2022

Denise J.

Position: Director

Appointed: 23 April 2008

Resigned: 12 September 2014

Alan H.

Position: Director

Appointed: 23 April 2008

Resigned: 15 June 2017

Susan H.

Position: Director

Appointed: 28 November 2007

Resigned: 20 January 2011

Simon L.

Position: Director

Appointed: 05 April 2007

Resigned: 26 January 2010

Joanne B.

Position: Director

Appointed: 27 January 2005

Resigned: 17 June 2016

David F.

Position: Director

Appointed: 18 December 2003

Resigned: 22 August 2012

Judith H.

Position: Secretary

Appointed: 15 August 2003

Resigned: 28 October 2019

Susan H.

Position: Director

Appointed: 12 December 2002

Resigned: 26 January 2007

Debra Z.

Position: Director

Appointed: 09 August 2002

Resigned: 23 July 2003

Adeeba M.

Position: Director

Appointed: 13 June 2002

Resigned: 29 January 2004

Emma D.

Position: Director

Appointed: 05 April 2002

Resigned: 27 January 2005

Jonothan B.

Position: Director

Appointed: 28 March 2002

Resigned: 21 May 2009

David H.

Position: Director

Appointed: 27 March 2002

Resigned: 25 May 2006

Ernest H.

Position: Director

Appointed: 20 March 2002

Resigned: 25 May 2004

Graham D.

Position: Director

Appointed: 07 February 2002

Resigned: 21 October 2010

Caroline W.

Position: Secretary

Appointed: 26 May 2000

Resigned: 15 August 2003

Juliet J.

Position: Director

Appointed: 21 March 2000

Resigned: 07 January 2009

Cheryl B.

Position: Director

Appointed: 30 April 1999

Resigned: 14 June 2004

Julia G.

Position: Secretary

Appointed: 13 July 1998

Resigned: 26 May 2000

Edward R.

Position: Director

Appointed: 21 May 1997

Resigned: 30 October 2001

Paul L.

Position: Director

Appointed: 30 April 1997

Resigned: 12 May 2004

Hugh L.

Position: Director

Appointed: 21 March 1996

Resigned: 23 April 2003

Julian F.

Position: Director

Appointed: 14 September 1995

Resigned: 07 October 2002

Malcolm O.

Position: Director

Appointed: 14 September 1995

Resigned: 27 January 2005

Ernest H.

Position: Director

Appointed: 14 February 1994

Resigned: 19 June 1997

Jane M.

Position: Director

Appointed: 03 February 1994

Resigned: 21 April 2004

David S.

Position: Director

Appointed: 21 October 1993

Resigned: 27 June 1996

Braham M.

Position: Director

Appointed: 21 October 1993

Resigned: 02 June 1994

Graham M.

Position: Director

Appointed: 21 October 1993

Resigned: 14 September 1995

Trevor G.

Position: Director

Appointed: 04 November 1991

Resigned: 14 September 1995

Bernard A.

Position: Director

Appointed: 16 August 1991

Resigned: 21 October 2010

Judith D.

Position: Director

Appointed: 19 July 1991

Resigned: 24 November 2008

Henry C.

Position: Director

Appointed: 27 June 1991

Resigned: 21 October 1993

Christian H.

Position: Director

Appointed: 27 June 1991

Resigned: 27 January 2005

John T.

Position: Director

Appointed: 27 June 1991

Resigned: 21 October 1993

Simon P.

Position: Secretary

Appointed: 27 June 1991

Resigned: 13 July 1998

Ann S.

Position: Director

Appointed: 27 June 1991

Resigned: 22 March 2000

Natalia G.

Position: Director

Appointed: 27 June 1991

Resigned: 24 May 1999

Timothy O.

Position: Director

Appointed: 27 June 1991

Resigned: 21 October 1993

Mohammad N.

Position: Director

Appointed: 27 June 1991

Resigned: 10 October 1991

Albert L.

Position: Director

Appointed: 27 June 1991

Resigned: 04 November 1991

Timothy C.

Position: Director

Appointed: 27 June 1991

Resigned: 27 January 2005

John L.

Position: Director

Appointed: 27 June 1991

Resigned: 25 June 1998

Jeremy F.

Position: Director

Appointed: 27 June 1991

Resigned: 28 April 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Guido P. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is David W. This PSC owns 75,01-100% shares.

Guido P.

Notified on 29 September 2022
Nature of control: 75,01-100% shares

David W.

Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: 75,01-100% shares

Company previous names

Northern Ballet Theatre December 8, 2014

Transport Operator Data

Northern Ballet Stores
Address Wellington Mill , Wellington Grove
City Leeds
Post code LS13 2TE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (46 pages)

Company search

Advertisements