Bingley Little Theatre BINGLEY


Founded in 2011, Bingley Little Theatre, classified under reg no. 07839632 is an active company. Currently registered at Bingley Little Theatre BD16 2LZ, Bingley the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 6 directors in the the firm, namely David E., Bernice W. and Jan D. and others. In addition one secretary - Anne L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bingley Little Theatre Address / Contact

Office Address Bingley Little Theatre
Office Address2 Main Street
Town Bingley
Post code BD16 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07839632
Date of Incorporation Tue, 8th Nov 2011
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

David E.

Position: Director

Appointed: 06 May 2023

Bernice W.

Position: Director

Appointed: 28 October 2022

Jan D.

Position: Director

Appointed: 06 May 2022

David K.

Position: Director

Appointed: 06 May 2022

Richard T.

Position: Director

Appointed: 10 May 2019

Anne L.

Position: Secretary

Appointed: 09 May 2014

John E.

Position: Director

Appointed: 09 May 2014

Bernice W.

Position: Director

Appointed: 28 October 2022

Resigned: 27 January 2023

Chris A.

Position: Director

Appointed: 06 May 2022

Resigned: 05 May 2023

Ian S.

Position: Secretary

Appointed: 08 November 2019

Resigned: 06 May 2022

Margaret W.

Position: Secretary

Appointed: 07 November 2019

Resigned: 28 October 2022

Mark B.

Position: Director

Appointed: 04 May 2018

Resigned: 06 May 2022

Pam H.

Position: Director

Appointed: 05 September 2017

Resigned: 06 May 2022

Mark B.

Position: Director

Appointed: 05 May 2017

Resigned: 05 September 2017

Ronald H.

Position: Director

Appointed: 06 May 2016

Resigned: 10 May 2019

Margaret W.

Position: Director

Appointed: 06 May 2016

Resigned: 28 October 2022

Rosemary G.

Position: Director

Appointed: 06 May 2016

Resigned: 04 May 2018

David H.

Position: Director

Appointed: 09 May 2014

Resigned: 06 May 2022

Anthony L.

Position: Director

Appointed: 09 May 2014

Resigned: 06 May 2016

Brian S.

Position: Director

Appointed: 08 May 2014

Resigned: 05 May 2017

Jeffrey P.

Position: Director

Appointed: 08 November 2011

Resigned: 09 May 2014

Ian W.

Position: Director

Appointed: 08 November 2011

Resigned: 09 May 2014

Graeme H.

Position: Director

Appointed: 08 November 2011

Resigned: 06 May 2016

Janet D.

Position: Director

Appointed: 08 November 2011

Resigned: 09 May 2014

Catherine H.

Position: Secretary

Appointed: 08 November 2011

Resigned: 19 May 2014

Anthony C.

Position: Director

Appointed: 08 November 2011

Resigned: 09 May 2014

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we established, there is Bernice W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Bernice W. This PSC has significiant influence or control over the company,. The third one is Margaret W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bernice W.

Notified on 8 November 2023
Nature of control: significiant influence or control

Bernice W.

Notified on 28 October 2022
Ceased on 8 November 2023
Nature of control: significiant influence or control

Margaret W.

Notified on 30 June 2020
Ceased on 1 January 2023
Nature of control: significiant influence or control

Graeme H.

Notified on 8 November 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Net Worth443 625432 060  
Balance Sheet
Cash Bank On Hand 217 219228 012228 736
Current Assets222 008230 778241 793240 594
Debtors 10 98811 2069 286
Net Assets Liabilities 432 060424 225424 391
Other Debtors 3 4003 5003 650
Property Plant Equipment 240 696224 539215 232
Total Inventories 2 5712 5752 572
Net Assets Liabilities Including Pension Asset Liability443 625432 060  
Reserves/Capital
Shareholder Funds443 625432 060  
Other
Charity Funds443 625432 060424 225424 391
Charity Registration Number England Wales  1 145 3931 145 393
Cost Charitable Activity 234 346248 631272 122
Donations Legacies 21 74121 72423 969
Expenditure 241 571262 782277 899
Expenditure Material Fund  262 782277 899
Income Endowments 230 006254 947278 065
Income From Charitable Activity 194 030216 495237 936
Income From Other Trading Activities 13 45814 21313 071
Income Material Fund  254 947278 065
Investment Income 13713329
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 11 5657 835166
Other Income 6402 3823 060
Accrued Liabilities 9 4649 4653 588
Accumulated Depreciation Impairment Property Plant Equipment 126 853161 962195 798
Creditors 39 41442 10731 435
Deferred Income  32 64227 847
Depreciation Expense Property Plant Equipment 38 20935 10933 836
Increase From Depreciation Charge For Year Property Plant Equipment  35 10933 836
Interest Income On Short-term Bank Deposits 13713329
Merchandise 2 5712 5752 572
Net Current Assets Liabilities183 565191 364199 686209 159
Prepayments 7 5887 7065 636
Property Plant Equipment Gross Cost 367 549386 501411 030
Total Additions Including From Business Combinations Property Plant Equipment  18 95224 529
Total Assets Less Current Liabilities443 625432 060424 225424 391
Creditors Due Within One Year38 44339 414  
Fixed Assets260 060240 696  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 15th, March 2024
Free Download (15 pages)

Company search

Advertisements