Swansea Little Theatre Limited MARITIME QUARTER


Founded in 1963, Swansea Little Theatre, classified under reg no. 00761667 is an active company. Currently registered at Dylan Thomas Theatre SA1 1TY, Maritime Quarter the company has been in the business for 61 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

The company has 9 directors, namely David J., Claire A. and Clare O. and others. Of them, Simon M. has been with the company the longest, being appointed on 12 September 1995 and David J. and Claire A. have been with the company for the least time - from 18 September 2023. Currently 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.

Swansea Little Theatre Limited Address / Contact

Office Address Dylan Thomas Theatre
Office Address2 Gloucester Place
Town Maritime Quarter
Post code SA1 1TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00761667
Date of Incorporation Wed, 22nd May 1963
Industry Artistic creation
Industry Operation of arts facilities
End of financial Year 30th June
Company age 61 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

David J.

Position: Director

Appointed: 18 September 2023

Claire A.

Position: Director

Appointed: 18 September 2023

Clare O.

Position: Director

Appointed: 18 October 2021

Andrew M.

Position: Director

Appointed: 15 October 2018

Carole J.

Position: Director

Appointed: 15 September 2011

Stephanie J.

Position: Director

Appointed: 20 September 2006

Dreena M.

Position: Director

Appointed: 06 October 1999

Frances P.

Position: Director

Appointed: 06 October 1999

Simon M.

Position: Director

Appointed: 12 September 1995

Benjamin W.

Position: Director

Appointed: 17 October 2022

Resigned: 14 August 2023

Jeremy T.

Position: Director

Appointed: 14 October 2019

Resigned: 17 October 2022

Michael J.

Position: Director

Appointed: 09 October 2017

Resigned: 18 October 2021

Sue B.

Position: Director

Appointed: 10 October 2016

Resigned: 14 October 2019

Nicole T.

Position: Director

Appointed: 15 September 2011

Resigned: 17 October 2022

Adele M.

Position: Director

Appointed: 01 October 2010

Resigned: 30 November 2016

Benjamin W.

Position: Director

Appointed: 01 September 2010

Resigned: 15 September 2011

Michael R.

Position: Director

Appointed: 09 September 2009

Resigned: 05 October 2015

Robin H.

Position: Director

Appointed: 20 September 2006

Resigned: 30 October 2010

Deborah R.

Position: Director

Appointed: 25 September 2005

Resigned: 15 September 2011

Carys S.

Position: Director

Appointed: 13 October 2004

Resigned: 05 April 2006

Lianne H.

Position: Director

Appointed: 13 October 2004

Resigned: 16 September 2007

Ryan S.

Position: Director

Appointed: 15 October 2003

Resigned: 15 October 2018

Piers M.

Position: Director

Appointed: 15 October 2003

Resigned: 13 October 2004

Mary I.

Position: Director

Appointed: 30 September 2002

Resigned: 15 October 2003

Heather H.

Position: Director

Appointed: 10 October 2001

Resigned: 10 October 2005

Gwynn R.

Position: Secretary

Appointed: 13 June 2001

Resigned: 20 September 2006

Geraldine D.

Position: Director

Appointed: 11 October 2000

Resigned: 15 October 2003

Gwynn R.

Position: Director

Appointed: 11 October 2000

Resigned: 20 September 2006

Liza L.

Position: Director

Appointed: 06 October 1999

Resigned: 01 February 2001

Frances P.

Position: Secretary

Appointed: 06 October 1999

Resigned: 09 October 2017

Hayley M.

Position: Director

Appointed: 22 October 1998

Resigned: 11 October 2000

Graham R.

Position: Director

Appointed: 22 October 1998

Resigned: 30 April 1999

Edmund L.

Position: Director

Appointed: 22 October 1998

Resigned: 15 October 2003

Vivian B.

Position: Director

Appointed: 22 October 1998

Resigned: 30 June 1999

Hywel P.

Position: Secretary

Appointed: 22 October 1997

Resigned: 16 May 2001

Annellie W.

Position: Director

Appointed: 09 September 1997

Resigned: 11 July 2001

Finvola D.

Position: Secretary

Appointed: 17 September 1996

Resigned: 04 October 1997

Stephen W.

Position: Director

Appointed: 17 September 1996

Resigned: 30 April 1999

Glenys G.

Position: Director

Appointed: 12 September 1995

Resigned: 17 September 1996

Walter L.

Position: Director

Appointed: 12 September 1995

Resigned: 17 September 1996

Liza S.

Position: Director

Appointed: 12 September 1995

Resigned: 03 October 1997

Douglas W.

Position: Director

Appointed: 12 September 1995

Resigned: 11 October 2000

Maureen G.

Position: Secretary

Appointed: 12 September 1995

Resigned: 17 September 1996

Michael F.

Position: Director

Appointed: 12 September 1995

Resigned: 17 September 1996

David M.

Position: Director

Appointed: 14 September 1994

Resigned: 10 January 1995

Mark R.

Position: Director

Appointed: 29 September 1993

Resigned: 04 February 1994

Heather H.

Position: Director

Appointed: 29 September 1993

Resigned: 09 April 1994

Peter B.

Position: Director

Appointed: 29 September 1992

Resigned: 28 September 1993

Neville M.

Position: Director

Appointed: 29 September 1992

Resigned: 18 June 1994

Frances P.

Position: Secretary

Appointed: 29 September 1992

Resigned: 12 September 1995

Ray S.

Position: Director

Appointed: 29 September 1992

Resigned: 17 September 1996

Pamela L.

Position: Director

Appointed: 29 September 1992

Resigned: 30 June 2009

Dreena M.

Position: Director

Appointed: 29 September 1992

Resigned: 12 September 1995

Eleanor M.

Position: Director

Appointed: 29 September 1992

Resigned: 14 September 1994

Barbara M.

Position: Director

Appointed: 29 September 1992

Resigned: 17 September 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Dreena M. This PSC has significiant influence or control over the company,.

Dreena M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand136 908153 533169 753176 036192 014213 942
Current Assets144 254160 818176 259179 985197 921220 774
Debtors5 8005 3074 4923 9493 6484 493
Net Assets Liabilities361 888357 699355 260334 897332 370337 404
Property Plant Equipment219 332198 616180 779156 166135 803118 120
Total Inventories1 5461 9782 014 2 2592 339
Other
Charity Funds361 888357 699355 260334 897332 370337 404
Charity Registration Number England Wales 229 640229 640229 640229 640229 640
Cost Charitable Activity12 27381 26770 90031 34445 67361 645
Donations Legacies1 9901 46112 07614 0003 2001 971
Expenditure91 252     
Expenditure Material Fund 90 47177 80347 02260 05576 027
Further Item Donations Legacies Component Total Donations Legacies1 9901 4612 076 1 2001 971
Income Endowments89 77786 28275 36426 65957 52881 061
Income From Charitable Activity85 76483 57661 43710 55352 18776 861
Income Material Fund 86 28275 36426 65957 52881 061
Investment Income2 0231 2451 8512 1062 1412 229
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 4754 1892 43920 3632 5275 034
Accrued Liabilities1 6981 7351 7781 2541 3541 490
Accumulated Depreciation Impairment Property Plant Equipment296 517324 203350 244375 359397 860419 761
Creditors1 6981 7351 7781 2541 3541 490
Depreciation Expense Property Plant Equipment31 69927 68626 04125 11522 50121 901
Increase From Depreciation Charge For Year Property Plant Equipment 27 68626 04125 11522 50121 901
Interest Income On Bank Deposits2 0231 2451 8512 1062 1412 229
Merchandise1 5461 9782 014 2 2592 339
Net Current Assets Liabilities142 556159 083174 481178 731196 567219 284
Prepayments Accrued Income5 4875 3074 4923 9493 6484 493
Property Plant Equipment Gross Cost515 849522 819531 023531 525533 663537 881
Total Additions Including From Business Combinations Property Plant Equipment 6 9708 2045022 1384 218
Total Assets Less Current Liabilities361 888357 699355 260334 897332 370337 404
Trade Debtors Trade Receivables313     
Net Increase Decrease In Charitable Funds  2 43920 363  
Other General Grants  10 00014 0002 000 
Transfer To From Material Fund   31 500  

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, September 2023
Free Download (15 pages)

Company search

Advertisements