ASHBY-DE-LA ZOUCH MUSEUM

Register to unlock more data on OkredoRegister

ASHBY-DE-LA ZOUCH MUSEUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705930

Incorporation date

11/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

North Street, Ashby-De-La-Zouch, Leicestershire LE65 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon17/03/2026
Appointment of Mr Brian Gwylim Berry as a director on 2025-09-13
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Appointment of Mr John Pearson as a director on 2025-09-16
dot icon29/09/2025
Appointment of Mr David Revill as a director on 2025-09-16
dot icon12/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon06/06/2025
Termination of appointment of Angela Mary Edwards as a director on 2025-05-20
dot icon06/06/2025
Termination of appointment of Mary Lumsden as a director on 2025-05-30
dot icon30/01/2025
Micro company accounts made up to 2024-03-31
dot icon25/01/2025
Termination of appointment of Christopher Bingley as a director on 2025-01-13
dot icon22/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Appointment of Mr Simon Aked as a director on 2023-12-01
dot icon11/12/2023
Appointment of Ms Carys Jeffrey as a director on 2023-12-01
dot icon03/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Memorandum and Articles of Association
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Appointment of Mr John Wilson as a secretary on 2022-09-17
dot icon26/09/2022
Termination of appointment of Michael John Lawes as a secretary on 2022-09-17
dot icon26/09/2022
Appointment of Mr John Wilson as a director on 2022-09-17
dot icon26/09/2022
Termination of appointment of Carol Walton as a director on 2022-09-17
dot icon24/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Appointment of Mr Kelvin William Greenhow as a director on 2021-10-09
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon20/07/2021
Termination of appointment of Stephen Saunders as a director on 2021-07-07
dot icon20/07/2021
Termination of appointment of John Pearson as a director on 2021-07-07
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Termination of appointment of Sally Dorothy Peterson as a director on 2020-09-26
dot icon28/09/2020
Termination of appointment of Patricia Anne Dixon as a director on 2020-09-26
dot icon23/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon14/06/2020
Termination of appointment of Brian Berry as a director on 2020-06-01
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon17/07/2019
Termination of appointment of George Eric Coxon as a director on 2019-07-07
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Appointment of Mr Ivan Keith Hallam as a director on 2018-11-14
dot icon27/11/2018
Appointment of Mrs Janet Patricia Barwood as a director on 2018-11-14
dot icon27/11/2018
Termination of appointment of Robert Owen Jones as a director on 2018-11-14
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon18/07/2018
Appointment of Sally Dorothy Peterson as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of John Joseph Miller as a director on 2018-07-01
dot icon27/03/2018
Appointment of Mr John Pearson as a director on 2018-03-14
dot icon27/03/2018
Termination of appointment of Rosemary Pilgrim as a director on 2018-03-14
dot icon31/10/2017
Termination of appointment of Michael Hardy as a director on 2017-09-16
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mrs Angela Mary Edwards as a director on 2016-09-17
dot icon12/09/2016
Appointment of Mrs Carol Walton as a director on 2016-09-01
dot icon12/09/2016
Appointment of Mrs Rosemary Pilgrim as a director on 2016-09-01
dot icon12/09/2016
Termination of appointment of David John Hand Jackson as a director on 2016-09-01
dot icon12/09/2016
Termination of appointment of Patricia Clews as a director on 2016-09-01
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Termination of appointment of Peter William Neale as a director on 2015-10-17
dot icon16/07/2015
Annual return made up to 2015-06-14 no member list
dot icon16/07/2015
Termination of appointment of Julia Anne Unwin as a director on 2014-11-01
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-14 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-14 no member list
dot icon13/07/2013
Director's details changed for Michael Hardy on 2013-07-01
dot icon13/07/2013
Director's details changed for Robert Owen Jones on 2013-07-01
dot icon13/07/2013
Director's details changed for Peter William Neale on 2013-07-01
dot icon13/07/2013
Director's details changed for Dr George Eric Coxon on 2013-07-01
dot icon13/07/2013
Director's details changed for Patricia Clews on 2013-07-01
dot icon13/07/2013
Director's details changed for Peter William Neale on 2013-06-19
dot icon13/07/2013
Termination of appointment of Wendy Freer as a director
dot icon20/02/2013
Appointment of Stephen Saunders as a director
dot icon24/12/2012
Appointment of Christopher Bingley as a director
dot icon24/12/2012
Termination of appointment of Nikki Woollard as a director
dot icon12/12/2012
Appointment of Mr John Joseph Miller as a director
dot icon23/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-06-14
dot icon20/06/2012
Annual return made up to 2012-06-14
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-07
dot icon18/07/2011
Appointment of Brian Berry as a director
dot icon18/07/2011
Termination of appointment of Michael Ockenden as a director
dot icon04/07/2011
Termination of appointment of David Woodworth as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-07
dot icon05/07/2010
Termination of appointment of Chris Terry as a director
dot icon05/07/2010
Termination of appointment of Lois Edwards as a director
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/08/2009
Annual return made up to 07/06/09
dot icon13/08/2009
Director appointed michael hardy
dot icon13/08/2009
Director appointed nikki woollard
dot icon03/08/2009
Director appointed chris terry
dot icon03/08/2009
Director appointed robert owen jones
dot icon03/08/2009
Appointment terminated director paul monk
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/09/2008
Annual return made up to 07/06/08
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/12/2007
Full accounts made up to 2007-03-31
dot icon27/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Annual return made up to 07/06/07
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/08/2006
Annual return made up to 07/06/06
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
Annual return made up to 07/06/05
dot icon30/12/2004
New director appointed
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Annual return made up to 07/06/04
dot icon02/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/07/2003
Annual return made up to 07/06/03
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/07/2002
Annual return made up to 07/06/02
dot icon11/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
New secretary appointed
dot icon15/06/2001
Annual return made up to 07/06/01
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon06/07/2000
Annual return made up to 07/06/00
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
Annual return made up to 07/06/99
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon25/07/1998
Annual return made up to 07/06/98
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Annual return made up to 07/06/97
dot icon11/08/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon20/05/1997
Annual return made up to 07/06/96
dot icon20/08/1996
New director appointed
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New secretary appointed
dot icon21/07/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Annual return made up to 07/06/95
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon08/06/1994
Annual return made up to 07/06/94
dot icon27/07/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Annual return made up to 07/06/93
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon26/06/1992
Annual return made up to 07/06/92
dot icon10/07/1991
Annual return made up to 07/06/91
dot icon21/06/1991
Full accounts made up to 1991-03-31
dot icon06/11/1990
Annual return made up to 31/08/90
dot icon06/11/1990
Registered office changed on 06/11/90 from: 13/15 lower church street, ashby-de-la zouch, leicestershire, LE6 5AB
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon12/07/1989
Full accounts made up to 1989-03-31
dot icon12/07/1989
Resolutions
dot icon12/07/1989
Annual return made up to 07/06/89
dot icon19/07/1988
Full accounts made up to 1988-03-31
dot icon19/07/1988
Annual return made up to 06/07/88
dot icon17/02/1988
Full accounts made up to 1987-03-31
dot icon31/10/1987
Annual return made up to 31/03/87
dot icon28/07/1986
Full accounts made up to 1986-03-31
dot icon23/07/1986
Annual return made up to 18/07/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John
Director
17/09/2022 - Present
2
Revill, David
Director
16/09/2025 - Present
3
Hillier, Kenneth Andrew
Director
19/06/1996 - Present
2
Edwards, Angela Mary
Director
17/09/2016 - 20/05/2025
-
Lumsden, Mary
Director
01/03/2023 - 30/05/2025
-

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 ASHBY-DE-LA ZOUCH MUSEUM

ASHBY-DE-LA ZOUCH MUSEUM is an(a) Active company incorporated on 11/03/1983 with the registered office located at North Street, Ashby-De-La-Zouch, Leicestershire LE65 1HU. 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 ASHBY-DE-LA ZOUCH MUSEUM?

toggle

ASHBY-DE-LA ZOUCH MUSEUM is currently Active. It was registered on 11/03/1983 .

Where is ASHBY-DE-LA ZOUCH MUSEUM located?

toggle

ASHBY-DE-LA ZOUCH MUSEUM is registered at North Street, Ashby-De-La-Zouch, Leicestershire LE65 1HU.

What does ASHBY-DE-LA ZOUCH MUSEUM do?

toggle

ASHBY-DE-LA ZOUCH MUSEUM operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for ASHBY-DE-LA ZOUCH MUSEUM?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Brian Gwylim Berry as a director on 2025-09-13.