Bretforton Theatre NR. EVESHAM


Founded in 1980, Bretforton Theatre, classified under reg no. 01481033 is an active company. Currently registered at Bretforton Grange WR11 7JF, Nr. Evesham the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd November 2020 Bretforton Theatre is no longer carrying the name Bretforton Theatre.

The company has 4 directors, namely Rachel T., Katharine B. and Emma H. and others. Of them, Carmel V. has been with the company the longest, being appointed on 13 November 2020 and Rachel T. has been with the company for the least time - from 1 July 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.

Bretforton Theatre Address / Contact

Office Address Bretforton Grange
Office Address2 Bretforton
Town Nr. Evesham
Post code WR11 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481033
Date of Incorporation Fri, 22nd Feb 1980
Industry Licensed restaurants
Industry Artistic creation
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Rachel T.

Position: Director

Appointed: 01 July 2023

Katharine B.

Position: Director

Appointed: 21 July 2022

Emma H.

Position: Director

Appointed: 28 April 2022

Carmel V.

Position: Director

Appointed: 13 November 2020

Walter S.

Position: Director

Resigned: 05 May 2017

Nigel P.

Position: Director

Appointed: 26 March 2020

Resigned: 15 April 2020

Andrew W.

Position: Director

Appointed: 26 March 2020

Resigned: 28 April 2022

Mark W.

Position: Director

Appointed: 28 April 2019

Resigned: 28 September 2020

Elizabeth T.

Position: Secretary

Appointed: 16 July 2018

Resigned: 25 April 2022

Elizabeth T.

Position: Director

Appointed: 28 January 2018

Resigned: 25 April 2022

Andrew W.

Position: Director

Appointed: 28 January 2018

Resigned: 07 November 2018

Roy H.

Position: Director

Appointed: 04 December 2015

Resigned: 21 July 2022

Kevin M.

Position: Director

Appointed: 22 July 2013

Resigned: 13 January 2016

Nigel P.

Position: Secretary

Appointed: 15 July 2009

Resigned: 16 July 2018

Lionel W.

Position: Director

Appointed: 16 October 2004

Resigned: 15 July 2009

Nigel P.

Position: Director

Appointed: 01 May 2004

Resigned: 28 April 2019

Lionel W.

Position: Secretary

Appointed: 01 May 2004

Resigned: 15 July 2009

Gerald P.

Position: Director

Appointed: 01 May 2004

Resigned: 06 October 2013

Melvyn C.

Position: Secretary

Appointed: 24 September 1994

Resigned: 01 May 2004

Melvyn C.

Position: Director

Appointed: 25 June 1994

Resigned: 01 May 2004

David D.

Position: Director

Appointed: 25 June 1994

Resigned: 19 December 2022

James W.

Position: Director

Appointed: 01 September 1992

Resigned: 05 June 2013

Anne H.

Position: Secretary

Appointed: 01 September 1992

Resigned: 24 September 1994

Reginald H.

Position: Director

Appointed: 01 September 1992

Resigned: 01 May 1994

People with significant control

The list of PSCs that own or have control over the company consists of 10 names. As we discovered, there is Andrew W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David D. This PSC has significiant influence or control over the company,. Moving on, there is Carmel V., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew W.

Notified on 26 March 2020
Ceased on 28 April 2022
Nature of control: significiant influence or control

David D.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: significiant influence or control

Carmel V.

Notified on 13 November 2020
Ceased on 28 April 2022
Nature of control: significiant influence or control

Roy H.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: significiant influence or control

Elizabeth T.

Notified on 28 January 2018
Ceased on 25 April 2022
Nature of control: significiant influence or control

Mark W.

Notified on 28 April 2019
Ceased on 28 September 2020
Nature of control: significiant influence or control

Nigel P.

Notified on 26 March 2020
Ceased on 15 April 2020
Nature of control: significiant influence or control

Nigel P.

Notified on 6 April 2016
Ceased on 28 April 2019
Nature of control: significiant influence or control

Andrew W.

Notified on 28 January 2018
Ceased on 7 November 2018
Nature of control: significiant influence or control

Walter S.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: significiant influence or control

Company previous names

Bretforton Theatre November 2, 2020
Theatreroom (bretforton Grange) January 31, 2019

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 14th, October 2023
Free Download (29 pages)

Company search

Advertisements