Ilkley Players Limited WEST YORKSHIRE


Founded in 2001, Ilkley Players, classified under reg no. 04170290 is an active company. Currently registered at The Playhouse, Weston Road LS29 8DW, West Yorkshire the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Christopher W., Stephen M. and Barney L. and others. Of them, Bruce P. has been with the company the longest, being appointed on 20 June 2017 and Christopher W. has been with the company for the least time - from 21 June 2023. At present 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.

Ilkley Players Limited Address / Contact

Office Address The Playhouse, Weston Road
Office Address2 Ilkley
Town West Yorkshire
Post code LS29 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170290
Date of Incorporation Thu, 1st Mar 2001
Industry Operation of arts facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Christopher W.

Position: Director

Appointed: 21 June 2023

Stephen M.

Position: Director

Appointed: 06 March 2023

Barney L.

Position: Director

Appointed: 22 June 2022

Richard H.

Position: Director

Appointed: 15 June 2021

Bruce P.

Position: Director

Appointed: 20 June 2017

Felicity W.

Position: Director

Appointed: 29 September 2020

Resigned: 21 June 2023

Vani M.

Position: Director

Appointed: 29 September 2020

Resigned: 06 March 2023

Felicity W.

Position: Director

Appointed: 29 September 2020

Resigned: 06 March 2023

David P.

Position: Director

Appointed: 20 June 2018

Resigned: 15 June 2021

Colin W.

Position: Director

Appointed: 18 June 2018

Resigned: 22 June 2022

Niccola S.

Position: Secretary

Appointed: 10 October 2016

Resigned: 29 September 2020

David W.

Position: Director

Appointed: 10 October 2016

Resigned: 28 November 2021

Patrick H.

Position: Director

Appointed: 01 September 2014

Resigned: 29 September 2020

Niccola S.

Position: Director

Appointed: 01 September 2014

Resigned: 29 September 2020

Ashley C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 May 2014

John S.

Position: Director

Appointed: 15 August 2013

Resigned: 02 July 2014

Marcia N.

Position: Director

Appointed: 01 July 2012

Resigned: 19 June 2018

Geoffrey N.

Position: Director

Appointed: 01 August 2011

Resigned: 15 August 2013

Ruth P.

Position: Director

Appointed: 01 March 2010

Resigned: 28 February 2011

Graham S.

Position: Director

Appointed: 01 September 2009

Resigned: 19 June 2018

David C.

Position: Director

Appointed: 25 June 2008

Resigned: 01 August 2009

David P.

Position: Director

Appointed: 20 June 2007

Resigned: 01 May 2014

Robin G.

Position: Director

Appointed: 20 June 2007

Resigned: 01 August 2009

Richard H.

Position: Director

Appointed: 20 June 2007

Resigned: 31 July 2011

David P.

Position: Secretary

Appointed: 20 June 2007

Resigned: 21 June 2016

Walter S.

Position: Director

Appointed: 28 June 2005

Resigned: 01 August 2012

Mervyn B.

Position: Director

Appointed: 29 June 2004

Resigned: 20 June 2007

Robert P.

Position: Director

Appointed: 29 June 2004

Resigned: 23 June 2006

Vanessa G.

Position: Director

Appointed: 01 January 2004

Resigned: 25 June 2008

Adrian T.

Position: Director

Appointed: 01 January 2004

Resigned: 01 August 2009

Howard C.

Position: Director

Appointed: 03 September 2002

Resigned: 01 April 2003

Robin G.

Position: Director

Appointed: 03 September 2002

Resigned: 01 April 2003

Ian W.

Position: Director

Appointed: 24 June 2002

Resigned: 28 June 2005

James H.

Position: Director

Appointed: 24 June 2002

Resigned: 31 July 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2001

Resigned: 01 March 2001

John S.

Position: Director

Appointed: 01 March 2001

Resigned: 29 June 2004

Rosemary B.

Position: Director

Appointed: 01 March 2001

Resigned: 20 June 2017

Patricia D.

Position: Director

Appointed: 01 March 2001

Resigned: 23 June 2003

Stephen M.

Position: Secretary

Appointed: 01 March 2001

Resigned: 20 June 2007

Jennie A.

Position: Director

Appointed: 01 March 2001

Resigned: 23 June 2003

John H.

Position: Director

Appointed: 01 March 2001

Resigned: 01 August 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 01 March 2001

Vanessa G.

Position: Director

Appointed: 01 March 2001

Resigned: 03 September 2002

Vivienne B.

Position: Director

Appointed: 01 March 2001

Resigned: 23 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 078140 031
Current Assets181 985181 961
Debtors37 90741 930
Net Assets Liabilities826 586796 541
Other Debtors22 76621 670
Property Plant Equipment671 032656 844
Other
Accrued Liabilities Deferred Income20 59421 940
Accumulated Depreciation Impairment Property Plant Equipment539 982554 951
Average Number Employees During Period99
Cost Sales164 111227 176
Creditors26 43242 265
Fixed Assets671 033656 845
Gross Profit Loss13 794-30 045
Increase From Depreciation Charge For Year Property Plant Equipment 14 969
Investments Fixed Assets11
Net Current Assets Liabilities155 553139 696
Operating Profit Loss13 794-30 045
Prepayments Accrued Income15 14120 260
Profit Loss On Ordinary Activities After Tax13 794-30 045
Profit Loss On Ordinary Activities Before Tax13 794-30 045
Property Plant Equipment Gross Cost1 211 0141 211 795
Total Additions Including From Business Combinations Property Plant Equipment 781
Total Assets Less Current Liabilities826 586796 541
Trade Creditors Trade Payables5 83820 325
Turnover Revenue177 905197 131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, August 2023
Free Download (13 pages)

Company search

Advertisements