AMERICAN MUSEUM & GARDENS

Register to unlock more data on OkredoRegister

AMERICAN MUSEUM & GARDENS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05282777

Incorporation date

10/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The American Museum In Britain, Claverton Manor Bath, Bath And North East Somerset BA2 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon07/01/2026
Termination of appointment of Edward William George Bayntun-Coward as a director on 2025-12-16
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon25/06/2025
Termination of appointment of Catherine Marjory Manning as a director on 2025-06-17
dot icon25/06/2025
Termination of appointment of Richard Oliver Bernays as a director on 2025-06-17
dot icon03/04/2025
Second filing for the appointment of Mrs Anne Millman as a director
dot icon02/04/2025
Appointment of Mr William Henry Thomas Sheppard as a director on 2025-03-18
dot icon30/01/2025
Director's details changed for Mrs Anne Millman on 2025-01-30
dot icon10/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/09/2023
Appointment of Mr Alec Comba as a director on 2023-01-01
dot icon05/09/2023
Appointment of Mrs Anne Millman as a director on 2023-01-01
dot icon05/09/2023
Appointment of Ms Jacqueline Mary Kingsley as a director on 2023-01-01
dot icon05/09/2023
Appointment of Mr David Galbreath as a director on 2023-01-01
dot icon05/09/2023
Appointment of Ms Katie Pennington as a director on 2023-01-01
dot icon05/09/2023
Appointment of Mr Adrian John Tinniswood as a director on 2023-01-01
dot icon13/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon03/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon22/06/2022
Termination of appointment of Richard Harold Wendorf as a director on 2022-01-01
dot icon22/06/2022
Termination of appointment of Barbara T Bovender as a director on 2022-01-01
dot icon30/05/2022
Certificate of change of name
dot icon30/05/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/04/2022
Termination of appointment of Stanley Deforest Scott as a director on 2021-12-31
dot icon13/04/2022
Appointment of Mrs Elizabeth Scott as a director on 2022-01-01
dot icon13/04/2022
Termination of appointment of O Delton Harrison Jr as a director on 2021-12-31
dot icon15/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon30/06/2021
Termination of appointment of Virginia Rynne Richard as a director on 2020-12-31
dot icon30/06/2021
Termination of appointment of William John Tyne as a director on 2020-12-31
dot icon04/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon11/11/2019
Termination of appointment of Alfred M Vinton as a director on 2019-03-18
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/01/2019
Termination of appointment of Henry S Lynn as a director on 2018-12-31
dot icon04/01/2019
Termination of appointment of Carol Winsome Dawn Morris as a director on 2017-09-14
dot icon04/01/2019
Appointment of Mrs Virginia Rynne Richard as a director on 2018-12-04
dot icon04/01/2019
Termination of appointment of James Steven Reibel as a director on 2015-12-12
dot icon03/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon13/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon07/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-10 no member list
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-10 no member list
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Mr Gareth Vaughan Thomas as a director
dot icon17/01/2014
Appointment of Lady Catherine Marjory Manning as a director
dot icon16/01/2014
Appointment of Mr Edward William George Bayntun-Coward as a director
dot icon16/01/2014
Termination of appointment of Amy De Joia as a director
dot icon13/11/2013
Termination of appointment of Luis Dominguez as a director
dot icon13/11/2013
Termination of appointment of Thomas Rees Mogg as a director
dot icon13/11/2013
Annual return made up to 2013-11-10 no member list
dot icon12/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-10 no member list
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/08/2012
Appointment of Dr James Steven Reibel as a director
dot icon04/07/2012
Appointment of Mrs Barbara T Bovender as a director
dot icon04/07/2012
Appointment of Mr Henry S Lynn as a director
dot icon03/07/2012
Termination of appointment of John Keffer as a director
dot icon24/01/2012
Annual return made up to 2011-11-10 no member list
dot icon23/01/2012
Termination of appointment of Richard Ford as a director
dot icon31/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/09/2011
Termination of appointment of Richard Walker as a director
dot icon07/02/2011
Termination of appointment of Carolyn Macdonald as a director
dot icon08/12/2010
Director's details changed for O Delton Harrison Jr on 2010-11-10
dot icon08/12/2010
Termination of appointment of Christopher Meyer as a director
dot icon08/12/2010
Annual return made up to 2010-11-10 no member list
dot icon08/12/2010
Director's details changed for John W Keffer on 2010-11-10
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/05/2010
Appointment of Dr Richard Harold Wendorf as a director
dot icon04/03/2010
Appointment of Sir Christopher John Rome Meyer as a director
dot icon04/03/2010
Appointment of Ms Amy Louisa De Joia as a director
dot icon04/03/2010
Termination of appointment of Arete Warren as a director
dot icon04/03/2010
Termination of appointment of Sandra Barghini as a director
dot icon04/03/2010
Termination of appointment of Sandra Barghini as a secretary
dot icon07/12/2009
Annual return made up to 2009-11-10 no member list
dot icon06/12/2009
Director's details changed for Mrs Stanley Deforest Scott on 2009-11-10
dot icon06/12/2009
Director's details changed for Arete Warren on 2009-11-10
dot icon06/12/2009
Director's details changed for John W Keffer on 2009-11-10
dot icon06/12/2009
Director's details changed for Mark E Haranzo on 2009-11-10
dot icon06/12/2009
Director's details changed for Ms Sandra Barghini on 2009-11-10
dot icon06/12/2009
Director's details changed for Alfred M Vinton on 2009-11-10
dot icon06/12/2009
Director's details changed for Richard E Ford on 2009-11-10
dot icon04/12/2009
Director's details changed for Mr Richard Williamson Walker on 2009-11-10
dot icon04/12/2009
Director's details changed for Mrs Carol Winsome Dawn Morris on 2009-11-10
dot icon04/12/2009
Director's details changed for Carolyn Leslie Macdonald on 2009-11-10
dot icon04/12/2009
Director's details changed for Luis Dominguez on 2009-11-10
dot icon04/12/2009
Director's details changed for Mr Thomas Fletcher Rees Mogg on 2009-11-10
dot icon26/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/09/2009
Director appointed mrs carol winsome dawn morris
dot icon04/09/2009
Director and secretary's change of particulars / sandra barghini / 04/09/2009
dot icon04/09/2009
Director's change of particulars / richard bernays / 04/09/2009
dot icon22/06/2009
Director's change of particulars / luis dominguez / 22/06/2009
dot icon09/04/2009
Director's change of particulars / luis dominguez / 09/04/2009
dot icon24/02/2009
Appointment terminated director charles hayward
dot icon16/12/2008
Director's change of particulars / sandra barthini / 16/12/2008
dot icon16/12/2008
Appointment terminated secretary sandra barthini
dot icon10/12/2008
Director and secretary appointed sandra barthini
dot icon09/12/2008
Secretary's change of particulars / sandra barghini / 08/12/2008
dot icon08/12/2008
Director appointed william john tyne
dot icon08/12/2008
Director appointed richard oliver bernays
dot icon03/12/2008
Annual return made up to 10/11/08
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/10/2008
Resolutions
dot icon05/06/2008
Director's change of particulars / luis dominguez / 05/06/2008
dot icon30/11/2007
Annual return made up to 10/11/07
dot icon19/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon06/12/2006
Annual return made up to 10/11/06
dot icon08/09/2006
Delivery ext'd 3 mth 31/12/05
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Director's particulars changed
dot icon17/01/2006
New director appointed
dot icon13/12/2005
Annual return made up to 10/11/05
dot icon23/09/2005
Secretary's particulars changed
dot icon23/08/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon05/08/2005
Director resigned
dot icon05/08/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon02/03/2005
Director's particulars changed
dot icon10/11/2004
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
25/05/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernays, Richard Oliver
Director
20/11/2008 - 17/06/2025
37
Sheppard, William Henry Thomas
Director
18/03/2025 - Present
29
Bayntun Coward, Edward William George
Director
01/01/2014 - 16/12/2025
7
Thomas, Gareth Vaughan
Director
01/01/2014 - 28/02/2026
14
Tinniswood, Adrian John
Director
01/01/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
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 AMERICAN MUSEUM & GARDENS

AMERICAN MUSEUM & GARDENS is an(a) Active company incorporated on 10/11/2004 with the registered office located at The American Museum In Britain, Claverton Manor Bath, Bath And North East Somerset BA2 7BD. There are currently 9 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 AMERICAN MUSEUM & GARDENS?

toggle

AMERICAN MUSEUM & GARDENS is currently Active. It was registered on 10/11/2004 .

Where is AMERICAN MUSEUM & GARDENS located?

toggle

AMERICAN MUSEUM & GARDENS is registered at The American Museum In Britain, Claverton Manor Bath, Bath And North East Somerset BA2 7BD.

What does AMERICAN MUSEUM & GARDENS do?

toggle

AMERICAN MUSEUM & GARDENS operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for AMERICAN MUSEUM & GARDENS?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Edward William George Bayntun-Coward as a director on 2025-12-16.