AVONCROFT MUSEUM OF HISTORIC BUILDINGS

Register to unlock more data on OkredoRegister

AVONCROFT MUSEUM OF HISTORIC BUILDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00830659

Incorporation date

10/12/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stoke Heath, Bromsgrove, Worcester B60 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1964)
dot icon12/02/2026
Appointment of Mr Edward James Kenneth Tolcher as a director on 2026-01-26
dot icon18/11/2025
Termination of appointment of Lidiya Karibzhanova as a director on 2025-09-14
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Termination of appointment of David Nicholas Robinson as a director on 2025-06-16
dot icon10/07/2025
Appointment of Mr Michael Paul Smith as a director on 2025-06-16
dot icon20/01/2025
Satisfaction of charge 2 in full
dot icon20/01/2025
Satisfaction of charge 3 in full
dot icon15/10/2024
Termination of appointment of Peter Richmond as a director on 2024-08-25
dot icon15/10/2024
Termination of appointment of Peter John Reilly as a director on 2024-08-25
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Appointment of Mrs Lidiya Karibzhanova as a director on 2023-07-01
dot icon31/08/2023
Appointment of Mrs Lucy Hockley as a director on 2023-07-01
dot icon31/08/2023
Appointment of Mr Ivan Mark Smart as a director on 2023-07-01
dot icon31/08/2023
Appointment of Mrs Sarah Ann Beauchamp as a director on 2023-07-01
dot icon11/04/2023
Notification of Mark Armstrong as a person with significant control on 2023-04-01
dot icon07/04/2023
Termination of appointment of Kathryn Olive Perry Gee as a director on 2023-04-01
dot icon07/04/2023
Cessation of Katherine Olive Perry Gee as a person with significant control on 2023-04-01
dot icon07/04/2023
Termination of appointment of Andrew Hurley as a director on 2023-02-20
dot icon02/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Director's details changed for Mr Mark Andrew Armstrong on 2022-09-01
dot icon29/04/2022
Notification of Katherine Olive Perry Gee as a person with significant control on 2022-04-26
dot icon29/04/2022
Termination of appointment of Michael Anthony Woolley as a director on 2022-04-26
dot icon29/04/2022
Termination of appointment of Nicholas Psirides as a director on 2022-04-26
dot icon29/04/2022
Cessation of Michael Anthony Woolley as a person with significant control on 2022-04-26
dot icon18/03/2022
Appointment of Ms Susan Elizabeth Pope as a director on 2021-11-22
dot icon18/03/2022
Appointment of Mrs Adele Wood as a director on 2021-11-21
dot icon01/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/10/2021
Appointment of Mr Peter John Reilly as a director on 2021-04-01
dot icon10/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/06/2020
Termination of appointment of Michael Andrew Hill as a director on 2020-06-15
dot icon21/05/2020
Director's details changed for Mr Mark Andrew Armstrong on 2020-05-21
dot icon21/05/2020
Appointment of Mr David Nicholas Robinson as a director on 2020-01-22
dot icon21/05/2020
Appointment of Mr Peter Richmond as a director on 2020-01-22
dot icon16/04/2020
Termination of appointment of Jennifer Morris as a director on 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Termination of appointment of Peter Reilly as a director on 2019-09-15
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon01/05/2018
Termination of appointment of Sarah Loynes as a director on 2018-01-24
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon13/09/2017
Appointment of Mr Peter Reilly as a director on 2017-07-16
dot icon13/09/2017
Appointment of Mrs Jennifer Morris as a director on 2017-07-16
dot icon13/09/2017
Appointment of Ms Sarah Loynes as a director on 2017-07-16
dot icon13/09/2017
Appointment of Mr Michael Andrew Hill as a director on 2017-07-16
dot icon13/09/2017
Termination of appointment of Janet Elizabeth Wilson as a director on 2017-07-16
dot icon13/09/2017
Termination of appointment of Ian Athur Edgar Jenkins as a director on 2017-07-16
dot icon13/09/2017
Termination of appointment of Rex Ireland -Carson as a director on 2017-07-16
dot icon19/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Director's details changed for Mr Rex Ireland -Carson on 2016-04-13
dot icon08/10/2015
Termination of appointment of John Breeze as a director on 2015-07-19
dot icon30/09/2015
Annual return made up to 2015-09-11 no member list
dot icon30/09/2015
Termination of appointment of Peter Michael Diamond as a director on 2015-07-19
dot icon30/09/2015
Termination of appointment of Caroline Joy Spencer as a director on 2015-07-19
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Termination of appointment of Ian Shelley as a director on 2014-12-10
dot icon09/02/2015
Termination of appointment of Maureen Teresa Smith as a director on 2014-12-10
dot icon09/02/2015
Termination of appointment of Andrew Laver as a director on 2014-12-10
dot icon06/10/2014
Annual return made up to 2014-09-11 no member list
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-11 no member list
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Director's details changed for Mr Rex Island-Carson on 2013-02-25
dot icon05/10/2012
Annual return made up to 2012-09-11 no member list
dot icon03/10/2012
Appointment of Mr Rex Island-Carson as a director
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-11 no member list
dot icon04/10/2011
Director's details changed for Mr Andrew Laver on 2011-10-04
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Director's details changed for Mr Andrew Hurley on 2011-06-29
dot icon05/11/2010
Annual return made up to 2010-09-11 no member list
dot icon05/11/2010
Director's details changed for Andrew Laver on 2009-10-01
dot icon05/11/2010
Director's details changed for Maureen Teresa Smith on 2009-10-01
dot icon05/11/2010
Director's details changed for Ian Athur Edgar Jenkins on 2009-10-01
dot icon05/11/2010
Director's details changed for Mr John Breeze on 2009-10-01
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Appointment of Mr Mark Andrew Armstrong as a director
dot icon22/06/2010
Director's details changed for Ian Shelley on 2010-06-22
dot icon22/06/2010
Director's details changed for Mr Andrew Hurley on 2010-06-22
dot icon25/01/2010
Termination of appointment of Sean Shannon as a director
dot icon25/11/2009
Termination of appointment of Graham Downie as a director
dot icon25/11/2009
Termination of appointment of Simon Carter as a secretary
dot icon17/09/2009
Annual return made up to 11/09/09
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Director appointed kathryn olive perry gee
dot icon17/09/2008
Annual return made up to 11/09/08
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Director's particulars changed
dot icon21/09/2007
New secretary appointed
dot icon13/09/2007
Annual return made up to 11/09/07
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Secretary resigned
dot icon30/05/2007
Director resigned
dot icon25/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon16/10/2006
Annual return made up to 11/09/06
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Director resigned
dot icon03/10/2006
Amended full accounts made up to 2005-12-31
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Annual return made up to 11/09/05
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
New director appointed
dot icon22/09/2004
Annual return made up to 11/09/04
dot icon27/08/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon19/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon15/10/2003
Annual return made up to 11/09/03
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon26/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Annual return made up to 11/09/02
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon13/09/2001
Annual return made up to 11/09/01
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon08/09/2000
Annual return made up to 11/09/00
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
New secretary appointed
dot icon06/07/2000
Annual return made up to 11/09/99
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Particulars of mortgage/charge
dot icon15/10/1998
New director appointed
dot icon08/10/1998
Annual return made up to 11/09/98
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon09/10/1997
Annual return made up to 11/09/97
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Memorandum and Articles of Association
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Full accounts made up to 1995-12-31
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Annual return made up to 11/09/96
dot icon02/11/1996
New secretary appointed
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
New director appointed
dot icon23/10/1995
New director appointed
dot icon05/10/1995
Annual return made up to 11/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Director resigned
dot icon11/10/1994
Annual return made up to 11/09/94
dot icon16/08/1994
Certificate of change of name
dot icon05/08/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Director resigned
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon14/09/1993
New director appointed
dot icon14/09/1993
Director resigned
dot icon14/09/1993
New director appointed
dot icon14/09/1993
Annual return made up to 11/09/93
dot icon07/04/1993
New director appointed
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon30/10/1992
Director resigned
dot icon30/10/1992
New director appointed
dot icon30/10/1992
Annual return made up to 11/09/92
dot icon06/12/1991
Full accounts made up to 1990-12-31
dot icon28/11/1991
Annual return made up to 11/09/91
dot icon25/09/1990
Full accounts made up to 1989-12-31
dot icon25/09/1990
Annual return made up to 11/09/90
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon02/08/1989
Annual return made up to 19/07/89
dot icon12/12/1988
Full accounts made up to 1987-12-31
dot icon12/12/1988
Annual return made up to 11/07/88
dot icon20/11/1987
Full accounts made up to 1986-12-31
dot icon20/11/1987
Annual return made up to 29/10/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Annual return made up to 02/07/86
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon24/06/1985
Miscellaneous
dot icon10/12/1964
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
30/09/2026
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
01/01/2026
dot iconNext due on
01/10/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Mark Andrew
Director
02/07/2010 - Present
2
Robinson, David Nicholas
Director
22/01/2020 - 16/06/2025
7
Psirides, Nicholas
Director
30/07/2006 - 26/04/2022
4
Laver, Andrew
Director
19/11/1998 - 10/12/2014
4
Jones, David
Director
22/09/1995 - 15/09/1998
2

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

100,000+
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 AVONCROFT MUSEUM OF HISTORIC BUILDINGS

AVONCROFT MUSEUM OF HISTORIC BUILDINGS is an(a) Active company incorporated on 10/12/1964 with the registered office located at Stoke Heath, Bromsgrove, Worcester B60 4JR. There are currently 8 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 AVONCROFT MUSEUM OF HISTORIC BUILDINGS?

toggle

AVONCROFT MUSEUM OF HISTORIC BUILDINGS is currently Active. It was registered on 10/12/1964 .

Where is AVONCROFT MUSEUM OF HISTORIC BUILDINGS located?

toggle

AVONCROFT MUSEUM OF HISTORIC BUILDINGS is registered at Stoke Heath, Bromsgrove, Worcester B60 4JR.

What does AVONCROFT MUSEUM OF HISTORIC BUILDINGS do?

toggle

AVONCROFT MUSEUM OF HISTORIC BUILDINGS operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for AVONCROFT MUSEUM OF HISTORIC BUILDINGS?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Edward James Kenneth Tolcher as a director on 2026-01-26.