BRAINTREE DISTRICT MUSEUM TRUST

Register to unlock more data on OkredoRegister

BRAINTREE DISTRICT MUSEUM TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05408088

Incorporation date

30/03/2005

Size

Small

Contacts

Registered address

Registered address

C/O HOLMES & HILLS LLP, Holmes & Hills Llp, Bocking End, Braintree, Essex CM7 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon29/05/2025
Termination of appointment of Katie Louise Pavid as a director on 2025-05-28
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Appointment of Mr Joseph Alfred Divanna as a director on 2024-11-27
dot icon28/11/2024
Appointment of Mr Thomas Richard Power as a director on 2024-11-27
dot icon30/07/2024
Termination of appointment of Iain Hutton-Jamieson as a director on 2024-07-29
dot icon30/05/2024
Appointment of Dr Sarah Elizabeth Turner as a director on 2024-05-29
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Jane Stern as a director on 2023-11-02
dot icon25/07/2023
Satisfaction of charge 1 in full
dot icon25/07/2023
Satisfaction of charge 2 in full
dot icon06/07/2023
Termination of appointment of Braintree District Council as a director on 2023-06-26
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Statement of company's objects
dot icon03/04/2023
Termination of appointment of Sheila Mary Anne Charrington as a director on 2023-03-29
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of John Wilson Miners as a director on 2022-07-27
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/04/2022
Appointment of Mrs Jane Stern as a director on 2022-03-30
dot icon07/02/2022
Director's details changed for Mr Iain Hutton-Jamieson on 2021-08-27
dot icon07/02/2022
Appointment of Miss Katie Louise Pavid as a director on 2022-01-26
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon29/07/2021
Termination of appointment of Louise Alexandra Ratcliff as a director on 2021-07-29
dot icon10/06/2021
Resolutions
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/03/2021
Appointment of Mrs Jean Anderson Harrison as a director on 2021-02-24
dot icon10/03/2021
Termination of appointment of Stephen Rex Priddy as a director on 2021-02-24
dot icon10/03/2021
Appointment of Mr Henry Thomas Price as a director on 2021-02-24
dot icon27/01/2021
Termination of appointment of David John Baugh as a director on 2021-01-27
dot icon25/11/2020
Appointment of Mr David John Wisbey as a director on 2020-10-28
dot icon02/06/2020
Appointment of Mr John Wilson Miners as a director on 2020-05-28
dot icon02/06/2020
Termination of appointment of John Tasker Mckee as a director on 2020-05-09
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/01/2020
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Termination of appointment of Virginia Anne Stapley as a director on 2019-10-17
dot icon16/04/2019
Appointment of Mrs Virginia Anne Stapley as a director on 2019-02-27
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/04/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon17/04/2018
Appointment of Mrs Louise Alexandra Ratcliff as a director on 2018-01-31
dot icon17/04/2018
Appointment of Mrs Demetra Cecilia Lindsay as a director on 2018-01-31
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Mary Elizabeth Schoeser as a director on 2016-07-08
dot icon02/06/2016
Resolutions
dot icon27/05/2016
Certificate of change of name
dot icon27/05/2016
Miscellaneous
dot icon07/05/2016
Resolutions
dot icon07/05/2016
Change of name notice
dot icon19/04/2016
Annual return made up to 2016-03-30 no member list
dot icon19/04/2016
Termination of appointment of Andrew James Marchbank Salmon as a director on 2016-02-03
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon31/08/2015
Appointment of Mr Iain Hutton-Jamieson as a director on 2015-07-29
dot icon31/08/2015
Appointment of Mr Andrew James Marchbank Salmon as a director on 2015-07-29
dot icon31/03/2015
Annual return made up to 2015-03-30 no member list
dot icon31/03/2015
Director's details changed for Sheila Charrington on 2015-03-31
dot icon31/03/2015
Director's details changed for Mr David John Baugh on 2015-03-31
dot icon31/03/2015
Director's details changed for Dr Stephen Rex Priddy on 2015-03-31
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-30 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/07/2013
Appointment of Mrs Mary Elizabeth Schoeser as a director
dot icon05/07/2013
Appointment of Dr Stephen Rex Priddy as a director
dot icon26/04/2013
Annual return made up to 2013-03-30 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2012
Annual return made up to 2012-03-30 no member list
dot icon27/03/2012
Appointment of Sheila Charrington as a director
dot icon27/03/2012
Termination of appointment of Elwyn Bishop as a director
dot icon18/01/2012
Registered office address changed from C/O Holmes and Hills the Chestnuts Trinity Street, Halstead Essex CO9 1JE on 2012-01-18
dot icon18/01/2012
Appointment of Mr David John Baugh as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2011
Termination of appointment of Lynette Flint as a director
dot icon09/05/2011
Annual return made up to 2011-03-30 no member list
dot icon09/05/2011
Termination of appointment of Roger Walters as a director
dot icon09/05/2011
Termination of appointment of Jacqueline Pell as a director
dot icon09/05/2011
Appointment of Mr. John Tasker Mckee as a director
dot icon21/04/2011
Appointment of Braintree District Council as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Adrian Corder-Birch as a director
dot icon29/09/2010
Termination of appointment of Adrian Corder-Birch as a secretary
dot icon29/09/2010
Termination of appointment of Roy Cavinder as a director
dot icon11/06/2010
Annual return made up to 2010-03-30 no member list
dot icon11/06/2010
Director's details changed for Jacqueline Anita Pell on 2010-03-01
dot icon11/06/2010
Director's details changed for Councillor Roger Walters on 2010-03-01
dot icon11/06/2010
Director's details changed for Lynette Barbara Flint on 2010-03-01
dot icon11/06/2010
Director's details changed for Adrian Corder-Birch on 2010-03-01
dot icon11/06/2010
Director's details changed for Roy Cavinder on 2010-03-01
dot icon11/06/2010
Director's details changed for Elwyn Bishop on 2010-03-01
dot icon11/06/2010
Termination of appointment of Richard Byham as a director
dot icon11/06/2010
Termination of appointment of Sheila Boyce as a director
dot icon27/01/2010
Termination of appointment of Jennifer Rooney as a director
dot icon15/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/06/2009
Annual return made up to 30/03/09
dot icon06/04/2009
Appointment terminated director laura russell
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon17/10/2008
Annual return made up to 30/03/08
dot icon05/09/2008
Appointment terminated director ariel crittall
dot icon05/09/2008
Appointment terminated director joan smith
dot icon05/09/2008
Appointment terminated director john bryan
dot icon05/09/2008
Director appointed jennifer ann rooney
dot icon05/09/2008
Director appointed sheila boyce
dot icon28/03/2008
Director appointed laura margaret russell
dot icon28/03/2008
Director appointed richard charles byham
dot icon28/03/2008
Annual return made up to 30/03/07
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon02/03/2007
Full accounts made up to 2006-03-31
dot icon03/10/2006
New director appointed
dot icon18/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon04/05/2006
Annual return made up to 30/03/06
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned;director resigned
dot icon28/12/2005
Director resigned
dot icon30/03/2005
Incorporation

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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miners, John Wilson
Director
28/05/2020 - 27/07/2022
1
NAOMI BRROKS (WYOMING)-2025-001677555
Corporate Director
31/03/2011 - 26/06/2023
236
Hutton-Jamieson, Iain
Director
29/07/2015 - 29/07/2024
-
Tanner, Alexander George
Director
30/03/2005 - 15/12/2005
7
Mckee, John Tasker
Director
24/03/2011 - 09/05/2020
6

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 BRAINTREE DISTRICT MUSEUM TRUST

BRAINTREE DISTRICT MUSEUM TRUST is an(a) Active company incorporated on 30/03/2005 with the registered office located at C/O HOLMES & HILLS LLP, Holmes & Hills Llp, Bocking End, Braintree, Essex CM7 9AJ. There are currently 7 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 BRAINTREE DISTRICT MUSEUM TRUST?

toggle

BRAINTREE DISTRICT MUSEUM TRUST is currently Active. It was registered on 30/03/2005 .

Where is BRAINTREE DISTRICT MUSEUM TRUST located?

toggle

BRAINTREE DISTRICT MUSEUM TRUST is registered at C/O HOLMES & HILLS LLP, Holmes & Hills Llp, Bocking End, Braintree, Essex CM7 9AJ.

What does BRAINTREE DISTRICT MUSEUM TRUST do?

toggle

BRAINTREE DISTRICT MUSEUM TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BRAINTREE DISTRICT MUSEUM TRUST?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-31 with no updates.