BATH STONE QUARRY MUSEUM TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01825714

Incorporation date

18/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1984)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/06/2025
Director's details changed for Mr Thurstan Alexei Yem Pollard on 2025-06-18
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/06/2024
Director's details changed for Mr Thurstan Alexei Yem Pollard on 2024-06-18
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon20/06/2023
Change of details for Nina Anne Roberts as a person with significant control on 2023-06-19
dot icon19/06/2023
Registered office address changed from Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT England to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 2023-06-19
dot icon19/06/2023
Director's details changed for Nina Anne Roberts on 2023-06-19
dot icon19/06/2023
Change of details for Nina Anne Roberts as a person with significant control on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Thurstan Alexei Yem Pollard on 2023-06-19
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon08/02/2021
Appointment of Mr Thurstan Alexei Yem Pollard as a director on 2020-12-26
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon02/04/2020
Registered office address changed from 41 st. Johns Street Devizes SN10 1BL England to Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT on 2020-04-02
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Registered office address changed from 5 Masons Wharf Potley Lane Corsham Wiltshire SN13 9FY to 41 st. Johns Street Devizes SN10 1BL on 2019-09-09
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon27/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon08/06/2018
Appointment of Mr Michael John Dodd as a director on 2018-06-06
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of David John Pollard as a director on 2017-09-17
dot icon01/06/2018
Termination of appointment of David John Pollard as a director on 2017-09-17
dot icon01/06/2018
Termination of appointment of David John Pollard as a secretary on 2017-09-17
dot icon19/01/2018
Notification of Nina Anne Roberts as a person with significant control on 2016-04-06
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-19 no member list
dot icon21/01/2016
Satisfaction of charge 2 in full
dot icon19/01/2016
Satisfaction of charge 1 in full
dot icon19/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-19 no member list
dot icon22/06/2014
Annual return made up to 2014-06-19 no member list
dot icon06/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-19 no member list
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-19 no member list
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/08/2011
Director's details changed for David John Pollard on 2011-07-27
dot icon01/08/2011
Annual return made up to 2011-06-19 no member list
dot icon29/07/2011
Director's details changed for David John Pollard on 2011-07-27
dot icon29/07/2011
Director's details changed for Nina Anne Roberts on 2011-06-18
dot icon29/07/2011
Secretary's details changed for David John Pollard on 2011-07-27
dot icon29/07/2011
Registered office address changed from the Old Post Office Seend Melksham Wiltshire SN12 6NR on 2011-07-29
dot icon27/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-19 no member list
dot icon08/07/2010
Director's details changed for Nina Anne Roberts on 2010-06-19
dot icon08/07/2010
Director's details changed for David John Pollard on 2010-06-19
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Annual return made up to 19/06/09
dot icon26/06/2008
Annual return made up to 19/06/08
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Annual return made up to 19/06/07
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Annual return made up to 19/06/06
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/06/2005
Annual return made up to 19/06/05
dot icon27/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/06/2004
Annual return made up to 19/06/04
dot icon12/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/08/2003
Annual return made up to 19/06/03
dot icon13/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/07/2002
Annual return made up to 19/06/02
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/06/2001
Annual return made up to 19/06/01
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/2000
Annual return made up to 19/06/00
dot icon20/10/1999
New director appointed
dot icon28/07/1999
Accounts for a small company made up to 1998-12-31
dot icon15/07/1999
Annual return made up to 19/06/99
dot icon13/07/1998
Annual return made up to 19/06/98
dot icon23/06/1998
Accounts for a small company made up to 1997-12-31
dot icon02/07/1997
Annual return made up to 19/06/97
dot icon30/06/1997
Accounts for a small company made up to 1996-08-31
dot icon30/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon20/08/1996
Accounts for a small company made up to 1995-08-31
dot icon26/06/1996
Annual return made up to 19/06/96
dot icon10/07/1995
Full accounts made up to 1994-08-31
dot icon22/06/1995
Annual return made up to 19/06/95
dot icon28/06/1994
Full accounts made up to 1993-08-31
dot icon28/06/1994
Annual return made up to 19/06/94
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Director resigned
dot icon30/08/1993
Annual return made up to 25/07/93
dot icon05/07/1993
Full accounts made up to 1992-08-31
dot icon13/10/1992
Annual return made up to 25/07/92
dot icon10/07/1992
Annual return made up to 31/08/91
dot icon22/06/1992
Full accounts made up to 1991-08-31
dot icon16/09/1991
Full accounts made up to 1990-08-31
dot icon16/09/1991
Annual return made up to 25/07/91
dot icon16/08/1991
New director appointed
dot icon08/08/1990
Full accounts made up to 1989-08-31
dot icon02/08/1990
Annual return made up to 25/07/90
dot icon17/07/1989
Director resigned;new director appointed
dot icon17/07/1989
Annual return made up to 21/11/88
dot icon26/06/1989
Full accounts made up to 1988-08-31
dot icon13/05/1988
Full accounts made up to 1987-08-31
dot icon13/05/1988
Annual return made up to 31/12/87
dot icon25/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Director resigned
dot icon10/12/1986
Full accounts made up to 1986-08-31
dot icon10/12/1986
Annual return made up to 17/11/86
dot icon10/12/1986
Registered office changed on 10/12/86 from: pickwick quarry bradford road corsham wilts
dot icon29/07/1986
Accounting reference date shortened from 31/12 to 31/08
dot icon08/07/1986
New secretary appointed;director resigned;new director appointed
dot icon05/07/1986
Full accounts made up to 1985-08-31
dot icon10/06/1986
Annual return made up to 14/09/85
dot icon18/06/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
137.23K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thurstan Alexei Yem Pollard
Director
26/12/2020 - Present
3
Dodd, Michael John
Director
06/06/2018 - Present
-
Hall, Michael John
Director
13/10/1999 - 30/12/2005
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH STONE QUARRY MUSEUM TRUST LIMITED(THE)

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) is an(a) Active company incorporated on 18/06/1984 with the registered office located at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH. There are currently 2 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 BATH STONE QUARRY MUSEUM TRUST LIMITED(THE)?

toggle

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) is currently Active. It was registered on 18/06/1984 .

Where is BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) located?

toggle

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) is registered at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH.

What does BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) do?

toggle

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BATH STONE QUARRY MUSEUM TRUST LIMITED(THE)?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.