BRIDPORT MUSEUM TRUST LIMITED

Register to unlock more data on OkredoRegister

BRIDPORT MUSEUM TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348168

Incorporation date

07/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, Gundry Lane, Bridport, Dorset DT6 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon23/12/2025
Director's details changed for Mrs Amanda Streatfield on 2025-12-23
dot icon22/12/2025
Appointment of Ms Mary-Anne Edwards as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Karen Hunt as a director on 2025-12-18
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Director's details changed for Ms Amanda Jo Cooper on 2025-11-01
dot icon06/11/2025
Appointment of Mr Michael Joseph Carter as a director on 2025-10-23
dot icon27/07/2025
Director's details changed for Mrs Kathryn Felicia Lloyd on 2025-07-27
dot icon25/07/2025
Termination of appointment of Martin Richard Isaacs as a director on 2025-07-24
dot icon25/07/2025
Appointment of Mr Martin Richard Isaacs as a secretary on 2025-07-24
dot icon09/07/2025
Director's details changed for Professor Karen Hunt on 2025-07-01
dot icon09/07/2025
Director's details changed for Mrs Amanda Streatfield on 2025-06-28
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon30/12/2024
Appointment of Miss Caroline Louise Hamson as a director on 2024-12-19
dot icon27/12/2024
Appointment of Mr Christopher James Huxley as a director on 2024-12-19
dot icon27/12/2024
Appointment of Mr Christopher John Davison as a director on 2024-12-19
dot icon27/12/2024
Appointment of Mrs Kathryn Felicia Lloyd as a director on 2024-12-19
dot icon27/12/2024
Appointment of Ms Amanda Jo Cooper as a director on 2024-12-19
dot icon17/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/06/2024
Termination of appointment of Sarah Jane Williams as a director on 2024-05-31
dot icon05/05/2024
Appointment of Ms Emma Laetitia Pell as a director on 2024-04-25
dot icon26/04/2024
Termination of appointment of Anna Gisela Bright as a director on 2024-04-25
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Memorandum and Articles of Association
dot icon02/05/2022
Director's details changed for Mrs Sarah Jane Williams on 2022-03-07
dot icon02/05/2022
Director's details changed for Ms Anna Gisela Bright on 2022-04-21
dot icon08/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Geoffery James Ackerman as a director on 2021-09-01
dot icon10/07/2021
Director's details changed for Ms Anna Gisela Bright on 2021-04-01
dot icon10/07/2021
Termination of appointment of Sandra Ann Brown as a director on 2021-07-01
dot icon11/04/2021
Termination of appointment of George Streatfield as a director on 2021-04-08
dot icon02/04/2021
Termination of appointment of Christine Mary Prideaux as a director on 2021-03-31
dot icon02/04/2021
Termination of appointment of Keith Michael Hatch as a director on 2021-04-01
dot icon17/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/11/2020
Notification of a person with significant control statement
dot icon01/11/2020
Termination of appointment of Lesley Elizabeth Pearson as a director on 2020-10-31
dot icon26/10/2020
Cessation of George Streatfield as a person with significant control on 2020-03-05
dot icon26/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2020
Termination of appointment of Alex O'dwyer as a director on 2020-09-28
dot icon10/09/2020
Termination of appointment of James Alan Greenfield as a director on 2020-09-09
dot icon01/07/2020
Director's details changed for Mrs Lesley Elizabeth Pearson on 2020-07-01
dot icon19/02/2020
Termination of appointment of Sarah Jane West as a director on 2019-10-24
dot icon10/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon18/11/2019
Appointment of Mrs Christine Mary Prideaux as a director on 2018-06-21
dot icon18/11/2019
Appointment of Ms Anna Gisela Bright as a director on 2019-06-13
dot icon18/11/2019
Appointment of Mr Keith Michael Hatch as a director on 2019-06-13
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Appointment of Professor Karen Hunt as a director on 2018-12-10
dot icon17/09/2019
Appointment of Mrs Lesley Elizabeth Pearson as a director on 2019-06-13
dot icon17/09/2019
Appointment of Mr James Alan Greenfield as a director on 2019-06-13
dot icon17/09/2019
Appointment of Mr Martin Richard Isaacs as a director on 2019-06-13
dot icon17/09/2019
Termination of appointment of Ron Gregory as a director on 2018-09-20
dot icon17/09/2019
Termination of appointment of Mark Brandon Roberts as a director on 2019-04-01
dot icon17/09/2019
Termination of appointment of Richard John Connolly as a director on 2018-09-20
dot icon17/09/2019
Termination of appointment of Thomas Andrew Baldry as a director on 2018-09-20
dot icon15/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon16/01/2018
Appointment of Mr Richard John Connolly as a director on 2016-07-31
dot icon16/01/2018
Appointment of Mrs Alex O'dwyer as a director on 2016-07-31
dot icon16/01/2018
Appointment of Mrs Sarah West as a director on 2017-04-10
dot icon16/01/2018
Termination of appointment of William John Stickland as a director on 2016-07-13
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-07 no member list
dot icon01/02/2016
Appointment of William John Stickland as a director on 2014-11-17
dot icon01/02/2016
Termination of appointment of Graham Derek Avis as a director on 2015-06-15
dot icon01/02/2016
Appointment of Mrs Camilla Susan Hampshire as a director on 2015-02-09
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Termination of appointment of Daryl Chambers as a director on 2014-11-17
dot icon10/02/2015
Annual return made up to 2015-01-07 no member list
dot icon10/02/2015
Director's details changed for Mr Geoffery James Ackerman on 2014-03-31
dot icon10/02/2015
Termination of appointment of Kenneth Harbron as a director on 2014-07-09
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-01-07 no member list
dot icon28/04/2014
Appointment of Mr Daryl Chambers as a director
dot icon25/04/2014
Appointment of Mr Kenneth Harbron as a director
dot icon25/04/2014
Appointment of Mr Ron Gregory as a director
dot icon25/04/2014
Appointment of Mrs Amanda Streatfield as a director
dot icon25/04/2014
Appointment of Mrs Sarah Jane Williams as a director
dot icon25/04/2014
Appointment of Mr George Streatfield as a director
dot icon25/04/2014
Termination of appointment of Mandy Homewood as a director
dot icon25/04/2014
Termination of appointment of Lewis Findlay as a director
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/07/2013
Termination of appointment of David Young as a secretary
dot icon22/03/2013
Annual return made up to 2013-01-07 no member list
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-01-07 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-01-07 no member list
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-07 no member list
dot icon23/02/2010
Director's details changed for Mrs Mandy Vanessa Homewood on 2010-02-22
dot icon23/02/2010
Termination of appointment of Alan Mcilwraith as a director
dot icon23/02/2010
Director's details changed for Thomas Andrew Baldry on 2010-02-22
dot icon23/02/2010
Director's details changed for Lewis Quentin Findlay on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Geoffery James Ackerman on 2010-02-22
dot icon23/02/2010
Director's details changed for Graham Derek Avis on 2010-02-22
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Director appointed mrs mandy vanessa homewood
dot icon22/01/2009
Annual return made up to 07/01/09
dot icon22/01/2009
Appointment terminated director richard king
dot icon22/01/2009
Appointment terminated director bradley king
dot icon22/01/2009
Appointment terminated director rodney varndell
dot icon22/01/2009
Appointment terminated director carole murless
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Director appointed mr geoffery james ackerman
dot icon23/07/2008
Appointment terminated director charles wild
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Annual return made up to 07/01/08
dot icon26/11/2007
New director appointed
dot icon23/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2007
Annual return made up to 07/01/07
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon08/03/2006
Annual return made up to 07/01/06
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Annual return made up to 07/01/05
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon05/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Annual return made up to 07/01/04
dot icon05/01/2004
Secretary resigned
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2003
Annual return made up to 07/01/03
dot icon30/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon07/01/2002
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
23/12/2026
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
3
376.23K
-
0.00
-
-
2022
3
380.02K
-
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Mark Brandon
Director
28/02/2004 - 01/04/2019
9
Mr George Henry Streatfield
Director
18/02/2013 - 08/04/2021
1
King, Richard John
Director
07/01/2002 - 28/05/2008
10
Baldry, Thomas Andrew
Director
27/01/2003 - 20/09/2018
5
Varndell, Rodney David
Director
07/01/2002 - 30/05/2007
3

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 BRIDPORT MUSEUM TRUST LIMITED

BRIDPORT MUSEUM TRUST LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at The Coach House, Gundry Lane, Bridport, Dorset DT6 3RJ. There are currently 11 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 BRIDPORT MUSEUM TRUST LIMITED?

toggle

BRIDPORT MUSEUM TRUST LIMITED is currently Active. It was registered on 07/01/2002 .

Where is BRIDPORT MUSEUM TRUST LIMITED located?

toggle

BRIDPORT MUSEUM TRUST LIMITED is registered at The Coach House, Gundry Lane, Bridport, Dorset DT6 3RJ.

What does BRIDPORT MUSEUM TRUST LIMITED do?

toggle

BRIDPORT MUSEUM TRUST LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BRIDPORT MUSEUM TRUST LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with no updates.