Company NameProsceneium Limited
DirectorsDavid Graham Kershaw and Robert David Kershaw
Company StatusActive
Company Number02470110
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 1 month ago)
Previous NameNorth-West Scenery Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Graham Kershaw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House Gleid Hill
Whalley Lane, Denholme
Bradford
West Yorkshire
BD13 4DS
Director NameMr Robert David Kershaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Cockhall Lane
Whitworth
Rochdale
Lancashire
OL12 8BQ
Director NameMary Tristram Kershaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Whalley Lane Denholme
Bradford
BD13 4DS
Secretary NameMary Tristram Kershaw
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Whalley Lane Denholme
Bradford
BD13 4DS

Contact

Websiteprosceneium.co.uk
Telephone01706 377226
Telephone regionRochdale

Location

Registered AddressSladen Wood Mill
Todmorden Road Littleborough
Rochdale
Lancashire
OL15 9EW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mary Tristram Kershaw
33.33%
Ordinary
5k at £1Mr David Graham Kershaw
33.33%
Ordinary
5k at £1Robert David Kershaw
33.33%
Ordinary

Financials

Year2014
Net Worth£335,593
Cash£40,330
Current Liabilities£243,444

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

14 March 2012Delivered on: 17 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 vale mill north street whitworth rochdale lancs t/no LA540815 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
21 November 1994Delivered on: 6 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
16 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 April 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 15,002
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 15,002
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15,000
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15,000
(4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000
(4 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 15,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 15,000
(4 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 15,000
(4 pages)
26 February 2014Termination of appointment of Mary Kershaw as a director (1 page)
26 February 2014Termination of appointment of Mary Kershaw as a secretary (1 page)
26 February 2014Termination of appointment of Mary Kershaw as a director (1 page)
26 February 2014Termination of appointment of Mary Kershaw as a secretary (1 page)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
15 February 2010Director's details changed for Robert David Kershaw on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Robert David Kershaw on 14 February 2010 (2 pages)
15 February 2010Director's details changed for David Graham Kershaw on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mary Tristram Kershaw on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David Graham Kershaw on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mary Tristram Kershaw on 14 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
17 February 2009Director's change of particulars / robert kershaw / 20/12/2008 (1 page)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Director's change of particulars / robert kershaw / 20/12/2008 (1 page)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 14/02/08; full list of members (3 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Return made up to 14/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
8 March 2005Return made up to 14/02/05; full list of members (7 pages)
8 March 2005Return made up to 14/02/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
8 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
6 April 2004Return made up to 14/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Return made up to 14/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
24 February 2003Return made up to 14/02/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
11 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 March 2002Return made up to 14/02/02; full list of members (6 pages)
11 March 2002Return made up to 14/02/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
18 April 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
18 April 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
27 March 2001Return made up to 14/02/01; full list of members (6 pages)
27 March 2001Return made up to 14/02/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 14/02/00; full list of members (7 pages)
14 March 2000Return made up to 14/02/00; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 March 1999Return made up to 14/02/99; full list of members (6 pages)
9 March 1999Return made up to 14/02/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o harrison walker archway house bridge street oldham lancashire OL1 1EP (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o harrison walker archway house bridge street oldham lancashire OL1 1EP (1 page)
31 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 March 1996Return made up to 14/02/96; no change of members (4 pages)
19 March 1996Return made up to 14/02/96; no change of members (4 pages)