WATERMILL THEATRE LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 8AE

Company number 00978279
Status Active
Incorporation Date 28 April 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE WATERMILL THEATRE, BAGNOR, NEWBURY, BERKSHIRE, RG20 8AE
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Appointment of Mrs Margaret Kathleen Whitlum-Cooper as a director on 24 September 2016. The most likely internet sites of WATERMILL THEATRE LIMITED are www.watermilltheatre.co.uk, and www.watermill-theatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Newbury Racecourse Rail Station is 2.5 miles; to Kintbury Rail Station is 4.2 miles; to Thatcham Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watermill Theatre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00978279. Watermill Theatre Limited has been working since 28 April 1970. The present status of the company is Active. The registered address of Watermill Theatre Limited is The Watermill Theatre Bagnor Newbury Berkshire Rg20 8ae. . HART, Paul is a Secretary of the company. ARMSTRONG, Carole-Anne is a Director of the company. BLACKMORE, Alison Judith is a Director of the company. FARRANT, Colin Peter George is a Director of the company. FOSTER, Susan Patricia is a Director of the company. GARTZKE, Karin Sophie Hedwig is a Director of the company. GRIFFIN, Patrick Charles Lake is a Director of the company. GRINDROD, David William is a Director of the company. ROSSITER, Thomas William is a Director of the company. TUCKEY, Andrew Marmaduke Lane is a Director of the company. WHITLUM-COOPER, Margaret Kathleen is a Director of the company. Secretary BEEBY, Hedda Rachel has been resigned. Secretary SARGANT, James Edmund has been resigned. Director ADAMS, Daniel Thomas has been resigned. Director AYERS, Anthony has been resigned. Director BENNETT, Richard, Dr has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director BLAND, Leslie Martin has been resigned. Director BURDETT, Roger Keith, Dr has been resigned. Director BURNELL, Susan Margaret has been resigned. Director CAISTOR, Richard Geoffrey has been resigned. Director CAMPBELL, Duncan Stewart has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director DANN, Peter has been resigned. Director FENTON, Simon Elliott has been resigned. Director FITZGERALD, Michael Frederick Clive has been resigned. Director FOX, Clare Isobel Mcalpine has been resigned. Director GENT, Kathleen Elizabeth has been resigned. Director GILMORE, David has been resigned. Director GOLLINS, Crystel Ann has been resigned. Director HARRISON WALLACE, Anthony Penwick Monamey has been resigned. Director HAYWARD, John Charles Frederick, Dr has been resigned. Director LUMLEY, Caroline Elizabeth has been resigned. Director MUGGERIDGE, Sara Ann has been resigned. Director ORR, Samuel Edward has been resigned. Director PRICE, Richard Shirvell has been resigned. Director PUXLEY, Deborah Anne has been resigned. Director REES, James Thomas has been resigned. Director RUSSELL, David Vernon has been resigned. Director SARGANT, James Edmund has been resigned. Director SARGANT, Jill has been resigned. Director TAYLOR, Eleanor Frances has been resigned. Director TOOMER, Charles has been resigned. Director WATKINSON, Sarah Louise has been resigned. Director WEBB, Michael Charles has been resigned. Director WELCH, Andrew Richard has been resigned. Director WETHEY, John David has been resigned. Director WHITEHEAD, Reginald Deighton has been resigned. Director WILLIAMS, Graham John has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
HART, Paul
Appointed Date: 28 September 2015

Director
ARMSTRONG, Carole-Anne
Appointed Date: 23 November 2013
76 years old

Director
BLACKMORE, Alison Judith
Appointed Date: 17 September 2011
69 years old

Director
FARRANT, Colin Peter George
Appointed Date: 25 July 2015
69 years old

Director
FOSTER, Susan Patricia
Appointed Date: 28 November 2015
70 years old

Director
GARTZKE, Karin Sophie Hedwig
Appointed Date: 17 May 2008
72 years old

Director
GRIFFIN, Patrick Charles Lake
Appointed Date: 18 July 2009
77 years old

Director
GRINDROD, David William
Appointed Date: 28 November 2015
73 years old

Director
ROSSITER, Thomas William
Appointed Date: 21 March 2015
71 years old

Director
TUCKEY, Andrew Marmaduke Lane
Appointed Date: 10 September 2005
82 years old

Director
WHITLUM-COOPER, Margaret Kathleen
Appointed Date: 24 September 2016
75 years old

Resigned Directors

Secretary
BEEBY, Hedda Rachel
Resigned: 28 September 2015
Appointed Date: 25 September 2010

Secretary
SARGANT, James Edmund
Resigned: 21 September 2008

Director
ADAMS, Daniel Thomas
Resigned: 24 September 2016
Appointed Date: 21 September 2013
53 years old

Director
AYERS, Anthony
Resigned: 25 July 2015
Appointed Date: 13 December 2003
78 years old

Director
BENNETT, Richard, Dr
Resigned: 12 October 1991
75 years old

Director
BERNARD, Ralph Mitchell
Resigned: 19 September 2015
Appointed Date: 10 September 2005
72 years old

Director
BLAND, Leslie Martin
Resigned: 20 November 1996
86 years old

Director
BURDETT, Roger Keith, Dr
Resigned: 28 November 2009
Appointed Date: 30 October 2006
82 years old

Director
BURNELL, Susan Margaret
Resigned: 13 September 2003
Appointed Date: 29 March 1995
78 years old

Director
CAISTOR, Richard Geoffrey
Resigned: 16 January 1995
80 years old

Director
CAMPBELL, Duncan Stewart
Resigned: 17 September 2011
Appointed Date: 21 April 2001
82 years old

Director
CRICHTON-MILLER, Hugh Angus
Resigned: 23 February 2002
86 years old

Director
DANN, Peter
Resigned: 21 September 2013
Appointed Date: 28 November 2009
81 years old

Director
FENTON, Simon Elliott
Resigned: 20 September 2014
Appointed Date: 14 May 2011
63 years old

Director
FITZGERALD, Michael Frederick Clive
Resigned: 13 October 2007
Appointed Date: 01 March 2003
89 years old

Director
FOX, Clare Isobel Mcalpine
Resigned: 20 September 2014
Appointed Date: 07 May 2005
83 years old

Director
GENT, Kathleen Elizabeth
Resigned: 21 March 2015
Appointed Date: 21 September 2013
63 years old

Director
GILMORE, David
Resigned: 22 July 1994
79 years old

Director
GOLLINS, Crystel Ann
Resigned: 30 June 1998
106 years old

Director
HARRISON WALLACE, Anthony Penwick Monamey
Resigned: 12 September 1995
Appointed Date: 12 October 1991
87 years old

Director
HAYWARD, John Charles Frederick, Dr
Resigned: 27 September 2008
Appointed Date: 11 December 2004
84 years old

Director
LUMLEY, Caroline Elizabeth
Resigned: 18 October 2003
Appointed Date: 09 December 2000
73 years old

Director
MUGGERIDGE, Sara Ann
Resigned: 20 November 1996
Appointed Date: 29 March 1995
76 years old

Director
ORR, Samuel Edward
Resigned: 19 July 1995
Appointed Date: 12 October 1991
84 years old

Director
PRICE, Richard Shirvell
Resigned: 13 October 2007
Appointed Date: 28 May 1998
92 years old

Director
PUXLEY, Deborah Anne
Resigned: 25 July 2015
Appointed Date: 13 September 2003
68 years old

Director
REES, James Thomas
Resigned: 15 March 2008
Appointed Date: 21 November 1998
94 years old

Director
RUSSELL, David Vernon
Resigned: 13 October 2007
Appointed Date: 17 February 2001
96 years old

Director
SARGANT, James Edmund
Resigned: 13 September 2003
90 years old

Director
SARGANT, Jill
Resigned: 18 December 1992
79 years old

Director
TAYLOR, Eleanor Frances
Resigned: 20 October 2011
Appointed Date: 28 November 2009
42 years old

Director
TOOMER, Charles
Resigned: 09 December 2000
Appointed Date: 21 November 1998
100 years old

Director
WATKINSON, Sarah Louise
Resigned: 28 November 2009
Appointed Date: 13 September 2003
57 years old

Director
WEBB, Michael Charles
Resigned: 01 March 2003
Appointed Date: 21 November 1998
73 years old

Director
WELCH, Andrew Richard
Resigned: 16 January 1995
76 years old

Director
WETHEY, John David
Resigned: 17 January 1996
81 years old

Director
WHITEHEAD, Reginald Deighton
Resigned: 15 March 2008
92 years old

Director
WILLIAMS, Graham John
Resigned: 29 May 1996
Appointed Date: 29 March 1995
85 years old

Persons With Significant Control

Mr Andrew Marmaduke Lane Tuckey
Notified on: 24 September 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

WATERMILL THEATRE LIMITED Events

24 Oct 2016
Group of companies' accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
26 Sep 2016
Appointment of Mrs Margaret Kathleen Whitlum-Cooper as a director on 24 September 2016
26 Sep 2016
Termination of appointment of Daniel Thomas Adams as a director on 24 September 2016
03 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 151 more events
16 Oct 1987
Director resigned;new director appointed

30 Jan 1987
Annual return made up to 26/09/86

16 Dec 1986
Full accounts made up to 31 March 1986

16 Dec 1986
Director resigned;new director appointed

28 Apr 1970
Incorporation

WATERMILL THEATRE LIMITED Charges

14 January 2015
Charge code 0097 8279 0005
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 April 2007
Second legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Greenham Common Community Trust Limited
Description: F/H property k/a the mill house bagnor west berkshire (t/no…
17 April 2007
First legal charge
Delivered: 27 April 2007
Status: Satisfied on 19 November 2014
Persons entitled: Ian David Wilson and Peter Anthony Williamson
Description: F/H property k/a mill house bagnor west berkshire (t/no…
24 May 1999
Debenture
Delivered: 26 May 1999
Status: Satisfied on 12 June 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1993
Legal charge
Delivered: 23 April 1993
Status: Satisfied on 18 October 1999
Persons entitled: Newbury District Council
Description: Company assets-sound equipment,lighting equipment.