ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Paignton Picture House Trust

The Paignton Picture House Trust is an active company incorporated on 9 October 2013 with the registered office located in Newton Abbot, Devon. The Paignton Picture House Trust was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08725788
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 9 October 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 July 2025 (3 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Darnells, Wessex House
Teign Road
Newton Abbot
TQ12 4AA
England
Address changed on 7 Feb 2025 (8 months ago)
Previous address was Ground Floor Shop Torbay Road Paignton TQ4 6AA England
Telephone
01803559718
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Sep 1968
Director • Bank Director • British • Lives in UK • Born in Aug 1959
Director • British • Lives in England • Born in Feb 1970
Director • Gallery Director • British • Lives in England • Born in Jul 1993
Director • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redcliffe Court Limited
Iris Hazel Butler is a mutual person.
Active
Churston Golf Club Limited
Iris Hazel Butler is a mutual person.
Active
Torbay Advice Network
Christopher Ian Wills is a mutual person.
Active
English In Totnes Limited
Paul Nicholas Hawthorne is a mutual person.
Active
The Sharpham Trust Trading Company Limited
Julian Mark Carnell is a mutual person.
Active
Artizan Collective Cic
Jacob Samuel Brandon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£263.21K
Decreased by £291.87K (-53%)
Turnover
£1.96M
Decreased by £615.36K (-24%)
Employees
Unreported
Same as previous period
Total Assets
£5.88M
Increased by £1.9M (+48%)
Total Liabilities
-£89.08K
Increased by £42.87K (+93%)
Net Assets
£5.79M
Increased by £1.86M (+47%)
Debt Ratio (%)
2%
Increased by 0.35% (+30%)
Latest Activity
Ms. Iris Hazel Butler (PSC) Details Changed
2 Months Ago on 7 Aug 2025
Ms. Iris Hazel Butler Details Changed
2 Months Ago on 7 Aug 2025
Full Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Iris Hazel Butler (PSC) Appointed
8 Months Ago on 28 Feb 2025
Paul Nicholas Hawthorne (PSC) Resigned
8 Months Ago on 28 Feb 2025
Paul Nicholas Hawthorne Resigned
8 Months Ago on 26 Feb 2025
Registered Address Changed
8 Months Ago on 7 Feb 2025
Jacob Samuel Brandon Resigned
9 Months Ago on 30 Jan 2025
Mr Julian Mark Carnell Appointed
9 Months Ago on 7 Jan 2025
Get Credit Report
Discover The Paignton Picture House Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ms. Iris Hazel Butler as a person with significant control on 7 August 2025
Submitted on 7 Aug 2025
Director's details changed for Ms. Iris Hazel Butler on 7 August 2025
Submitted on 7 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 17 Jul 2025
Cessation of Paul Nicholas Hawthorne as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Notification of Iris Hazel Butler as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Paul Nicholas Hawthorne as a director on 26 February 2025
Submitted on 27 Feb 2025
Registered office address changed from Ground Floor Shop Torbay Road Paignton TQ4 6AA England to C/O Darnells, Wessex House Teign Road Newton Abbot TQ12 4AA on 7 February 2025
Submitted on 7 Feb 2025
Termination of appointment of Jacob Samuel Brandon as a director on 30 January 2025
Submitted on 30 Jan 2025
Appointment of Mr Julian Mark Carnell as a director on 7 January 2025
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year