BROOKLANDS MUSEUM TRUST LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS MUSEUM TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02109945

Incorporation date

12/03/1987

Size

Group

Contacts

Registered address

Registered address

Brooklands Museum, The Clubhouse, Brooklands Road Weybridge, Surrey KT13 0QNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon20/02/2026
Appointment of Ms Emma Jane Freeman as a director on 2026-01-01
dot icon20/02/2026
Appointment of Mrs Ame Stuart as a director on 2026-01-01
dot icon20/02/2026
Appointment of Mr Sanjeet Singh Maghera as a director on 2026-01-01
dot icon31/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon25/10/2024
Appointment of Dominic Paul Anghileri as a director on 2024-10-25
dot icon25/10/2024
Appointment of Mr Martin Peter George as a director on 2024-10-25
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Gerald Acher as a director on 2024-07-18
dot icon19/07/2024
Termination of appointment of Graham Chisnall as a director on 2024-07-18
dot icon19/07/2024
Termination of appointment of Randolph Sesson, Jr. as a director on 2024-07-18
dot icon08/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon30/11/2023
Termination of appointment of Robert James Halloway as a director on 2023-11-30
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon22/09/2022
Satisfaction of charge 2 in full
dot icon12/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/08/2022
Termination of appointment of Gregory Mark Wood Cbe as a director on 2022-07-22
dot icon04/08/2022
Termination of appointment of Ruth Louise Mallors-Ray as a director on 2022-07-22
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon20/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Memorandum and Articles of Association
dot icon05/03/2021
Appointment of Mark Donald Seligman as a director on 2021-03-04
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/08/2020
Memorandum and Articles of Association
dot icon22/08/2020
Resolutions
dot icon07/08/2020
Termination of appointment of Stewart Morris John as a director on 2020-07-23
dot icon16/01/2020
Appointment of Gregory Mark Wood as a director on 2020-01-15
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon24/10/2019
Appointment of Robert James Halloway as a director on 2019-10-24
dot icon16/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/08/2019
Memorandum and Articles of Association
dot icon08/08/2019
Resolutions
dot icon29/07/2019
Appointment of Simon Philip Michaelides as a director on 2019-07-25
dot icon29/07/2019
Appointment of Dr Ruth Louise Mallors-Ray as a director on 2019-07-25
dot icon29/07/2019
Appointment of Mr Graham Chisnall as a director on 2019-07-25
dot icon29/07/2019
Appointment of Richard Neil Austin as a director on 2019-07-25
dot icon26/07/2019
Termination of appointment of Frederick Bryan Smart as a director on 2019-07-25
dot icon17/06/2019
Termination of appointment of Andrew Neil Mallery as a director on 2019-06-17
dot icon29/03/2019
Director's details changed for Stewart Morris John on 2019-03-21
dot icon06/02/2019
Director's details changed for Stewart Morris John on 2019-02-06
dot icon05/02/2019
Secretary's details changed for Mr James Henry Thorne on 2019-02-05
dot icon31/01/2019
Appointment of Mr Geoffrey Roger Want as a director on 2019-01-31
dot icon31/01/2019
Appointment of Mr James Henry Thorne as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of David Robbins as a secretary on 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/08/2018
Termination of appointment of Penelope Anne Tessa Timson as a director on 2018-07-26
dot icon08/08/2018
Termination of appointment of Timothy Richard Needell as a director on 2018-07-26
dot icon28/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon06/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/08/2017
Termination of appointment of Peter Simon Smith as a director on 2017-07-20
dot icon30/05/2017
Second filing for the appointment of Georgina Valerie Wood as a director
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-17 no member list
dot icon09/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/05/2015
Registration of charge 021099450003, created on 2015-04-30
dot icon25/04/2015
Director's details changed for Sir Gerald Acher on 2015-04-25
dot icon22/04/2015
Appointment of Sir Gerald Acher as a director on 2015-01-13
dot icon22/04/2015
Termination of appointment of Michael Joy as a director on 2015-01-13
dot icon19/12/2014
Annual return made up to 2014-12-17 no member list
dot icon08/12/2014
Appointment of Miss Georgina Valerie Wood as a director on 2014-11-18
dot icon06/12/2014
Termination of appointment of Ralph Harry Robins as a director on 2014-07-15
dot icon06/12/2014
Termination of appointment of Alastair Tarrant Pugh as a director on 2014-07-15
dot icon06/12/2014
Termination of appointment of David Garro Trefgarne as a director on 2014-11-18
dot icon06/12/2014
Appointment of Mrs Marilyn Joy Scott as a director on 2014-11-18
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-17 no member list
dot icon21/11/2013
Termination of appointment of Michael Parr as a director
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-17 no member list
dot icon04/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/06/2012
Appointment of Mr Andrew Neil Mallery as a director
dot icon16/04/2012
Appointment of Mr Randolph Sesson, Jr. as a director
dot icon16/04/2012
Appointment of Mr Michael Julian Parr as a director
dot icon21/12/2011
Annual return made up to 2011-12-17 no member list
dot icon21/12/2011
Termination of appointment of Ian Macgregor as a director
dot icon21/12/2011
Termination of appointment of Peter O'halloran as a director
dot icon02/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-17 no member list
dot icon12/01/2011
Termination of appointment of Peter Wilson as a director
dot icon12/01/2011
Appointment of Mrs Penelope Timson as a director
dot icon12/01/2011
Termination of appointment of Detta O'cathain as a director
dot icon19/11/2010
Appointment of Mr Peter Smith as a director
dot icon31/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-17 no member list
dot icon24/02/2010
Director's details changed for Baroness Detta O'cathain on 2009-12-22
dot icon23/02/2010
Director's details changed for Timothy Richard Needell on 2009-12-22
dot icon23/02/2010
Director's details changed for Michael Bannister on 2009-12-22
dot icon23/02/2010
Director's details changed for Sir Ralph Harry Robins on 2009-12-22
dot icon23/02/2010
Director's details changed for Peter Michael Wilson on 2009-12-22
dot icon23/02/2010
Director's details changed for Alastair Tarrant Pugh on 2009-12-22
dot icon23/02/2010
Director's details changed for Peter O'halloran on 2009-12-22
dot icon23/02/2010
Director's details changed for Dr Michael Joy on 2009-12-22
dot icon23/02/2010
Director's details changed for Stewart Morris John on 2009-12-22
dot icon24/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/02/2009
Annual return made up to 17/12/08
dot icon10/02/2009
Appointment terminated director norman barfield
dot icon28/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Resolutions
dot icon12/02/2008
New director appointed
dot icon17/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon20/12/2007
Annual return made up to 17/12/07
dot icon30/10/2007
New director appointed
dot icon17/04/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon21/03/2007
Annual return made up to 17/12/06
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon02/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
Secretary resigned
dot icon03/07/2006
Group of companies' accounts made up to 2005-03-31
dot icon31/01/2006
Annual return made up to 17/12/05
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon20/09/2005
Group of companies' accounts made up to 2004-03-31
dot icon07/07/2005
Director's particulars changed
dot icon13/05/2005
Particulars of mortgage/charge
dot icon22/12/2004
Memorandum and Articles of Association
dot icon20/12/2004
Annual return made up to 17/12/04
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Resolutions
dot icon10/02/2004
Full accounts made up to 2003-03-31
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Annual return made up to 17/12/03
dot icon08/06/2003
Group of companies' accounts made up to 2002-03-31
dot icon02/06/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon08/04/2003
Annual return made up to 17/12/02
dot icon14/08/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Annual return made up to 17/12/01
dot icon25/09/2001
Particulars of mortgage/charge
dot icon18/01/2001
Full group accounts made up to 2000-03-31
dot icon16/01/2001
Annual return made up to 17/12/00
dot icon18/01/2000
Full group accounts made up to 1999-03-31
dot icon11/01/2000
Annual return made up to 17/12/99
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon02/03/1999
Full group accounts made up to 1998-03-31
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Annual return made up to 17/12/98
dot icon29/01/1998
Full group accounts made up to 1997-03-31
dot icon12/01/1998
Annual return made up to 17/12/97
dot icon03/02/1997
Full group accounts made up to 1996-03-31
dot icon24/01/1997
Annual return made up to 17/12/96
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Annual return made up to 17/12/95
dot icon17/01/1996
Full group accounts made up to 1995-03-31
dot icon09/02/1995
Annual return made up to 17/12/94
dot icon12/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Annual return made up to 17/12/93
dot icon11/03/1994
New director appointed
dot icon11/03/1994
New secretary appointed
dot icon15/12/1993
Full group accounts made up to 1993-03-31
dot icon26/03/1993
Secretary resigned
dot icon20/01/1993
Director resigned
dot icon05/01/1993
Annual return made up to 17/12/92
dot icon25/11/1992
Full group accounts made up to 1992-03-31
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Annual return made up to 17/12/91
dot icon15/01/1992
Registered office changed on 15/01/92
dot icon05/11/1991
New director appointed
dot icon07/10/1991
Director resigned
dot icon23/07/1991
New director appointed
dot icon23/05/1991
New director appointed
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon24/12/1990
Annual return made up to 17/12/90
dot icon11/04/1990
New director appointed
dot icon08/02/1990
Accounts for a small company made up to 1989-03-31
dot icon30/01/1990
Secretary resigned;new secretary appointed
dot icon08/11/1989
Annual return made up to 12/10/89
dot icon04/07/1989
Annual return made up to 14/07/88
dot icon14/05/1987
Accounting reference date notified as 31/03
dot icon11/05/1987
New director appointed
dot icon12/03/1987
Incorporation
dot icon12/03/1987
Certificate of 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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood Cbe, Gregory Mark
Director
15/01/2020 - 22/07/2022
10
Michaelides, Simon Philip
Director
25/07/2019 - Present
13
Wood, Georgina Valerie
Director
18/11/2014 - Present
1
Chisnall, Graham
Director
25/07/2019 - 18/07/2024
22
Stuart, Ame
Director
01/01/2026 - Present
5

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 BROOKLANDS MUSEUM TRUST LIMITED

BROOKLANDS MUSEUM TRUST LIMITED is an(a) Active company incorporated on 12/03/1987 with the registered office located at Brooklands Museum, The Clubhouse, Brooklands Road Weybridge, Surrey KT13 0QN. There are currently 12 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 BROOKLANDS MUSEUM TRUST LIMITED?

toggle

BROOKLANDS MUSEUM TRUST LIMITED is currently Active. It was registered on 12/03/1987 .

Where is BROOKLANDS MUSEUM TRUST LIMITED located?

toggle

BROOKLANDS MUSEUM TRUST LIMITED is registered at Brooklands Museum, The Clubhouse, Brooklands Road Weybridge, Surrey KT13 0QN.

What does BROOKLANDS MUSEUM TRUST LIMITED do?

toggle

BROOKLANDS MUSEUM TRUST LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BROOKLANDS MUSEUM TRUST LIMITED?

toggle

The latest filing was on 20/02/2026: Appointment of Ms Emma Jane Freeman as a director on 2026-01-01.