ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED

Register to unlock more data on OkredoRegister

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02155701

Incorporation date

19/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Andrew Logan Museum Of Sculpture Aqueduct Road, Berriew, Welshpool, Powys SY21 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1987)
dot icon07/04/2026
Termination of appointment of Eva Bursche Bredsdorff as a director on 2026-03-24
dot icon07/04/2026
Termination of appointment of Janet Catherine Reeve as a director on 2026-03-24
dot icon07/04/2026
Termination of appointment of Janet Slee as a director on 2026-03-24
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/05/2025
Appointment of Ms Becky Crosland as a secretary on 2025-05-25
dot icon28/05/2025
Termination of appointment of Michael Davis as a secretary on 2025-05-25
dot icon28/05/2025
Termination of appointment of Andrew David Logan as a director on 2025-05-25
dot icon28/05/2025
Termination of appointment of Lesley Ann Jones as a director on 2025-05-25
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Director's details changed for Mr Jamie Christopher Burt on 2024-09-13
dot icon12/09/2024
Appointment of Mr Blue Logan as a director on 2024-09-01
dot icon03/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon23/04/2024
Appointment of Mrs Lesley Ann Jones as a director on 2024-04-22
dot icon22/04/2024
Appointment of Becky Crosland as a director on 2024-04-22
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon10/02/2023
Termination of appointment of Martin Adam Smith as a director on 2023-01-29
dot icon10/02/2023
Director's details changed for Mrs Janet Catherine Reeve-Colson on 2023-01-29
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Appointment of Mr James Edward Breslin as a director on 2020-07-08
dot icon09/06/2020
Appointment of Mr Jamie Christopher Burt as a director on 2020-06-08
dot icon09/06/2020
Appointment of Ms Eva Bursche Bredsdorff as a director on 2020-06-08
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon27/03/2019
Director's details changed for Mr Andrew David Logan on 2019-03-27
dot icon27/03/2019
Termination of appointment of Kate Olivia Malone as a director on 2019-03-27
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-19 no member list
dot icon15/06/2016
Director's details changed for Mr Michael Davis on 2016-01-01
dot icon15/06/2016
Secretary's details changed for Mr Michael Davis on 2016-01-01
dot icon15/06/2016
Registered office address changed from Andrew Logan Museum of Sculpture Berriew Welshpool Powys SY21 8AH to Andrew Logan Museum of Sculpture Aqueduct Road Berriew Welshpool Powys SY21 8AH on 2016-06-15
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Mr Piers Randall Atkinson as a director on 2015-07-15
dot icon19/05/2015
Annual return made up to 2015-05-19 no member list
dot icon19/05/2015
Director's details changed for Mr Andrew David Logan on 2015-01-06
dot icon19/05/2015
Secretary's details changed for Mr Michael Davis on 2015-01-06
dot icon19/05/2015
Director's details changed for Mr Michael Davis on 2015-01-06
dot icon19/05/2015
Registered office address changed from The Glasshouse Melior Place London SE1 3SZ to Andrew Logan Museum of Sculpture Berriew Welshpool Powys SY21 8AH on 2015-05-19
dot icon19/05/2015
Termination of appointment of Janet Turner as a director on 2015-04-17
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-05-19 no member list
dot icon02/04/2014
Appointment of Ms Penelope Susan Hinves as a director
dot icon02/04/2014
Termination of appointment of Betty Mcintosh as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-19 no member list
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-19 no member list
dot icon25/05/2012
Director's details changed for Mr Michael Davis on 2012-05-24
dot icon22/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-19 no member list
dot icon19/05/2011
Director's details changed for Janet Catherine Reeve on 2011-05-19
dot icon19/05/2011
Director's details changed for Janet Slee on 2011-05-19
dot icon19/05/2011
Director's details changed for Patrick James Whitaker on 2011-05-19
dot icon19/05/2011
Director's details changed for Martin Adam Smith on 2011-05-19
dot icon19/05/2011
Director's details changed for Betty Alfreda Mcintosh on 2011-05-19
dot icon19/05/2011
Director's details changed for Janet Turner on 2011-05-19
dot icon19/05/2011
Termination of appointment of John Menkes as a director
dot icon19/05/2011
Director's details changed for Keir Malem on 2011-05-19
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/01/2011
Appointment of Ms Kate Olivia Malone as a director
dot icon19/08/2010
Annual return made up to 2010-05-19
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Annual return made up to 19/05/09
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Annual return made up to 19/05/08
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
Annual return made up to 19/05/07
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
Annual return made up to 19/05/06
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon23/09/2005
New director appointed
dot icon13/06/2005
Annual return made up to 19/05/05
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/06/2004
New director appointed
dot icon25/05/2004
Annual return made up to 19/05/04
dot icon08/05/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon28/05/2003
Annual return made up to 19/05/03
dot icon06/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/05/2002
Annual return made up to 19/05/02
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/07/2001
Annual return made up to 19/05/01
dot icon02/06/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Annual return made up to 19/05/00
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Annual return made up to 19/05/99
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Annual return made up to 19/05/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon04/06/1997
Annual return made up to 19/05/97
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Annual return made up to 19/05/96
dot icon12/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Registered office changed on 21/12/95 from: cowie wallace 24 southdown drive london SW20 8EZ
dot icon21/12/1995
Annual return made up to 19/05/95
dot icon06/10/1994
Full accounts made up to 1994-03-31
dot icon19/05/1994
Annual return made up to 19/05/94
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon10/05/1993
Annual return made up to 19/05/93
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon03/08/1992
Annual return made up to 19/05/92
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Annual return made up to 19/05/91
dot icon13/06/1991
Full accounts made up to 1991-03-31
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon10/09/1990
Annual return made up to 19/05/90
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon23/08/1989
Annual return made up to 19/02/89
dot icon01/03/1988
Accounting reference date notified as 31/03
dot icon19/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.82K
-
0.00
-
-
2022
1
27.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Mark
Director
15/07/2003 - 18/03/2004
12
Bredsdorff, Eva Bursche
Director
08/06/2020 - 24/03/2026
4
Ms Kate Olivia Malone
Director
01/01/2011 - 27/03/2019
2
Smith, Martin Adam
Director
31/08/2005 - 29/01/2023
2
Burt, Jamie Christopher
Director
08/06/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED is an(a) Active company incorporated on 19/08/1987 with the registered office located at Andrew Logan Museum Of Sculpture Aqueduct Road, Berriew, Welshpool, Powys SY21 8AH. There are currently 10 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 ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED?

toggle

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED is currently Active. It was registered on 19/08/1987 .

Where is ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED located?

toggle

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED is registered at Andrew Logan Museum Of Sculpture Aqueduct Road, Berriew, Welshpool, Powys SY21 8AH.

What does ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED do?

toggle

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Eva Bursche Bredsdorff as a director on 2026-03-24.