ABERTILLERY & DISTRICT MUSEUM SOCIETY

Register to unlock more data on OkredoRegister

ABERTILLERY & DISTRICT MUSEUM SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03286610

Incorporation date

02/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Metropole, Market Street, Abertillery, Gwent NP13 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon18/02/2026
Appointment of Miss Kay Galloway as a director on 2026-01-30
dot icon13/02/2026
Appointment of Mrs Peggy Bearcroft as a director on 2026-01-30
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon18/12/2025
Termination of appointment of Peggy Bearcroft as a director on 2025-12-17
dot icon30/11/2025
Termination of appointment of Trevor James Cook as a director on 2025-11-25
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Director's details changed for Mrs Peggy Bearcroft on 2025-08-20
dot icon20/08/2025
Director's details changed for Peggy Bearcroft on 2025-08-20
dot icon04/08/2025
Director's details changed for Mr Gareth David Murphy on 2025-08-03
dot icon04/08/2025
Director's details changed for Mrs Elizabeth Ewers on 2025-08-03
dot icon03/08/2025
Secretary's details changed for Mrs Karen Ada Pratley on 2025-08-03
dot icon03/08/2025
Director's details changed for Mrs Karen Ada Pratley on 2025-08-03
dot icon03/08/2025
Director's details changed for Mrs Jennifer Price on 2025-08-03
dot icon03/08/2025
Director's details changed for Trevor James Cook on 2025-08-03
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon12/12/2024
Termination of appointment of Richard Gilson as a director on 2024-11-29
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/03/2024
Termination of appointment of Michael Godfrey Purchase as a director on 2024-03-07
dot icon13/01/2024
Notification of Gareth David Murphy as a person with significant control on 2023-11-17
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon09/12/2023
Termination of appointment of Jennifer Price as a secretary on 2023-11-17
dot icon09/12/2023
Cessation of Jennifer Price as a person with significant control on 2023-11-17
dot icon09/12/2023
Appointment of Mrs Karen Ada Pratley as a secretary on 2023-11-17
dot icon08/12/2023
Appointment of Richard Gilson as a director on 2023-11-17
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of Lucy Elizabeth Harding as a director on 2023-08-18
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon22/11/2022
Termination of appointment of Richard Gilson as a director on 2022-11-18
dot icon21/11/2022
Appointment of Mr Gareth David Murphy as a director on 2022-11-18
dot icon21/11/2022
Appointment of Mrs Elizabeth Ewers as a director on 2022-11-18
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon21/12/2021
Director's details changed for Mrs Jennifer Price on 2020-12-31
dot icon10/12/2021
Notification of Jennifer Price as a person with significant control on 2021-11-23
dot icon10/12/2021
Appointment of Mrs Karen Ada Pratley as a director on 2021-11-23
dot icon10/12/2021
Termination of appointment of Donald Theo Bearcroft as a director on 2021-11-23
dot icon10/12/2021
Cessation of Donald Theo Bearcroft as a person with significant control on 2021-11-23
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon21/12/2020
Termination of appointment of Bernard Joseph Jones as a director on 2020-12-05
dot icon21/10/2020
Appointment of Miss Lucy Elizabeth Harding as a director on 2020-10-13
dot icon06/08/2020
Amended micro company accounts made up to 2019-12-31
dot icon29/04/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon19/12/2016
Termination of appointment of Roy Pickford as a director on 2016-11-29
dot icon19/12/2016
Termination of appointment of Enid Dean as a director on 2016-11-29
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Mr Michael Godfrey Purchase as a director on 2015-11-09
dot icon16/05/2016
Termination of appointment of Ronald Selway as a director on 2015-11-09
dot icon06/01/2016
Annual return made up to 2015-12-08
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Appointment of Richard Gilson as a director on 2014-11-24
dot icon05/01/2015
Annual return made up to 2014-12-08
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Director's details changed for Donald Theo Bearcroft on 2012-06-25
dot icon21/01/2014
Annual return made up to 2013-12-08
dot icon21/01/2014
Director's details changed for Peggy Bearcroft on 2012-06-25
dot icon21/01/2014
Director's details changed for Enid Dean on 2012-08-21
dot icon16/01/2014
Termination of appointment of Nigel Daniels as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Termination of appointment of Sandra Tranter as a director
dot icon17/01/2013
Annual return made up to 2012-12-08
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-08
dot icon29/12/2011
Appointment of Councillor Nigel John Daniels as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-18
dot icon24/01/2011
Appointment of Sandra Valerie Tranter as a director
dot icon12/01/2011
Termination of appointment of Denis Roles as a director
dot icon11/01/2011
Annual return made up to 2010-12-08
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-08
dot icon04/01/2010
Appointment of Denis Roles as a director
dot icon04/01/2010
Termination of appointment of Robert Pitt as a director
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Annual return made up to 08/12/08
dot icon08/01/2009
Appointment terminated director graham dyer
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Annual return made up to 08/12/07
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Annual return made up to 08/12/06
dot icon09/11/2006
New director appointed
dot icon20/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/12/2005
Annual return made up to 08/12/05
dot icon23/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/12/2004
Annual return made up to 25/11/04
dot icon28/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/12/2003
Annual return made up to 25/11/03
dot icon13/08/2003
New director appointed
dot icon22/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/12/2002
Annual return made up to 02/12/02
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Annual return made up to 02/12/01
dot icon14/12/2001
Director resigned
dot icon20/02/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Annual return made up to 02/12/00
dot icon27/07/2000
Director resigned
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Annual return made up to 02/12/99
dot icon20/07/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Annual return made up to 02/12/98
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
Memorandum and Articles of Association
dot icon23/12/1997
Resolutions
dot icon15/12/1997
Annual return made up to 02/12/97
dot icon13/11/1997
Memorandum and Articles of Association
dot icon13/11/1997
Resolutions
dot icon03/11/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
New director appointed
dot icon02/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jennifer Price
Director
02/12/1996 - Present
-
Mr Donald Theo Bearcroft
Director
04/08/1997 - 23/11/2021
-
Harding, Lucy Elizabeth
Director
13/10/2020 - 18/08/2023
5
Daniels, Nigel John, Councillor
Director
31/10/2011 - 10/01/2014
2
Murphy, Gareth David
Director
18/11/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERTILLERY & DISTRICT MUSEUM SOCIETY

ABERTILLERY & DISTRICT MUSEUM SOCIETY is an(a) Active company incorporated on 02/12/1996 with the registered office located at The Metropole, Market Street, Abertillery, Gwent NP13 1AH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERTILLERY & DISTRICT MUSEUM SOCIETY?

toggle

ABERTILLERY & DISTRICT MUSEUM SOCIETY is currently Active. It was registered on 02/12/1996 .

Where is ABERTILLERY & DISTRICT MUSEUM SOCIETY located?

toggle

ABERTILLERY & DISTRICT MUSEUM SOCIETY is registered at The Metropole, Market Street, Abertillery, Gwent NP13 1AH.

What does ABERTILLERY & DISTRICT MUSEUM SOCIETY do?

toggle

ABERTILLERY & DISTRICT MUSEUM SOCIETY operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for ABERTILLERY & DISTRICT MUSEUM SOCIETY?

toggle

The latest filing was on 18/02/2026: Appointment of Miss Kay Galloway as a director on 2026-01-30.