CONGLETON MUSEUM TRUST

Register to unlock more data on OkredoRegister

CONGLETON MUSEUM TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214293

Incorporation date

27/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Congleton Museum, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon03/03/2026
Termination of appointment of Sergey Kamenskiy as a director on 2026-03-01
dot icon11/02/2026
Appointment of Mrs Brenda Proudlove as a director on 2026-02-04
dot icon11/02/2026
Appointment of Mrs Anne Mary Gubbins as a director on 2026-02-11
dot icon11/02/2026
Appointment of Mr Geoffrey David Pettengell as a director on 2026-02-04
dot icon10/02/2026
Appointment of Mrs Sian Margaret Hampson as a director on 2026-02-04
dot icon10/02/2026
Appointment of Mrs Heather Jane Watson as a director on 2026-02-04
dot icon09/02/2026
Termination of appointment of Anne Mary Gubbins as a director on 2026-01-26
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon04/02/2026
Director's details changed for Mr Peter James Lane on 2025-09-01
dot icon20/01/2026
Termination of appointment of Ian Doughty as a director on 2026-01-19
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/12/2025
Appointment of Mr John Leslie Whitelock as a director on 2025-11-29
dot icon24/12/2025
Appointment of Ms Penelope Kay Wesley as a director on 2025-11-29
dot icon03/08/2025
Termination of appointment of Linda Hulse as a director on 2025-07-31
dot icon16/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Mr Sergey Kamenskiy as a director on 2024-10-08
dot icon20/11/2024
Termination of appointment of Matthew Mark Aspey as a director on 2024-11-19
dot icon06/11/2024
Appointment of Mrs Della Ann Bordley as a director on 2024-10-08
dot icon06/04/2024
Appointment of Mr Matthew Mark Aspey as a director on 2024-04-01
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Termination of appointment of Penelope Kay Wesley as a director on 2023-05-16
dot icon15/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon03/01/2023
Appointment of Mrs Felicity Anne Whitelock as a director on 2022-12-12
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon28/07/2022
Termination of appointment of Anna Elizabeth Morrison as a director on 2022-07-18
dot icon28/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Ronald Renshaw as a director on 2021-05-09
dot icon25/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/01/2021
Appointment of Mr Peter James Lane as a director on 2021-01-18
dot icon23/01/2021
Termination of appointment of Pamela Diane Ritherdon as a director on 2021-01-18
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/09/2019
Termination of appointment of Michael John Warke as a director on 2019-09-25
dot icon30/09/2019
Appointment of Miss Suzanne Jane Firkin as a director on 2019-09-16
dot icon21/09/2019
Appointment of Ms Penelope Kay Wesley as a director on 2019-09-16
dot icon17/09/2019
Termination of appointment of David Topping as a director on 2019-07-15
dot icon14/09/2019
Appointment of Ms Anna Elizabeth Morrison as a director on 2019-05-20
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon09/01/2019
Appointment of Mrs Linda Hulse as a director on 2019-01-09
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon28/07/2018
Notification of a person with significant control statement
dot icon23/06/2018
Withdrawal of a person with significant control statement on 2018-06-23
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon23/01/2017
Termination of appointment of Susan Margaret Murgatroyd as a director on 2016-12-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-27 no member list
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Termination of appointment of Karen Louise George as a director on 2015-07-01
dot icon24/03/2015
Termination of appointment of Robert Malcolm Owen as a director on 2015-02-04
dot icon28/01/2015
Annual return made up to 2015-01-27 no member list
dot icon27/01/2015
Termination of appointment of Julia Anne Davenport as a director on 2014-09-03
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Dr Karen Louise George as a director
dot icon29/01/2014
Annual return made up to 2014-01-27 no member list
dot icon22/12/2013
Termination of appointment of Timothy Muston as a director
dot icon22/12/2013
Termination of appointment of Sandra Cairns as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-27 no member list
dot icon12/02/2013
Appointment of Mrs Pamela Diane Ritherdon as a director
dot icon14/12/2012
Appointment of Councillor David Topping as a director
dot icon11/12/2012
Termination of appointment of Shirley Williams as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Appointment of Mr Ronald Renshaw as a director
dot icon31/05/2012
Appointment of Mr Robert Malcolm Owen as a director
dot icon29/01/2012
Annual return made up to 2012-01-27 no member list
dot icon05/12/2011
Termination of appointment of Geoffrey Wright as a director
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-27 no member list
dot icon07/01/2011
Termination of appointment of Jeanne Whitehurst as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-27 no member list
dot icon01/02/2010
Director's details changed for Geoffrey Wright on 2010-02-01
dot icon01/02/2010
Director's details changed for Shirley Williams on 2010-02-01
dot icon01/02/2010
Director's details changed for Michael John Warke on 2010-02-01
dot icon01/02/2010
Director's details changed for Jeanne Whitehurst on 2010-02-01
dot icon01/02/2010
Director's details changed for Anne Mary Gubbins on 2010-02-01
dot icon01/02/2010
Director's details changed for Timothy Muston on 2010-02-01
dot icon01/02/2010
Director's details changed for Michael Keith Laurence on 2010-02-01
dot icon01/02/2010
Director's details changed for Susan Margaret Murgatroyd on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Ian Doughty on 2010-02-01
dot icon01/02/2010
Director's details changed for Mrs Julia Anne Davenport on 2010-02-01
dot icon01/02/2010
Director's details changed for Sandra Ann Cairns on 2010-02-01
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Director and secretary's change of particulars / michael laurence / 17/02/2009
dot icon17/02/2009
Director's change of particulars / sandra cairns / 17/02/2009
dot icon17/02/2009
Annual return made up to 27/01/09
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Annual return made up to 27/01/08
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Annual return made up to 27/01/07
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Annual return made up to 27/01/06
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon25/02/2005
Annual return made up to 27/01/05
dot icon03/12/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon27/04/2004
New secretary appointed
dot icon08/04/2004
Secretary resigned;director resigned
dot icon27/02/2004
New director appointed
dot icon17/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/02/2004
Annual return made up to 27/01/04
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Secretary's particulars changed
dot icon16/10/2003
New secretary appointed
dot icon19/09/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon12/06/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon03/03/2003
Annual return made up to 27/01/03
dot icon24/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/09/2002
Registered office changed on 03/09/02 from: 51, waggs road, congleton, cheshire, CW12 4BT.
dot icon21/02/2002
Annual return made up to 27/01/02
dot icon10/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/12/2001
New secretary appointed
dot icon30/05/2001
Secretary resigned
dot icon16/02/2001
Annual return made up to 27/01/01
dot icon09/02/2001
Accounts for a small company made up to 2000-09-30
dot icon17/03/2000
Accounts for a small company made up to 1999-09-30
dot icon10/02/2000
Annual return made up to 27/01/00
dot icon26/02/1999
New director appointed
dot icon26/02/1999
New director appointed
dot icon26/02/1999
Annual return made up to 27/01/99
dot icon31/01/1999
Accounts for a small company made up to 1998-09-30
dot icon27/02/1998
Accounts for a small company made up to 1997-09-30
dot icon18/02/1998
Annual return made up to 27/01/98
dot icon19/03/1997
New secretary appointed
dot icon14/02/1997
Annual return made up to 27/01/97
dot icon10/01/1997
Accounts for a small company made up to 1996-09-30
dot icon16/02/1996
Director resigned;new director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Annual return made up to 27/01/96
dot icon17/01/1996
Accounts for a small company made up to 1995-09-30
dot icon20/02/1995
Annual return made up to 27/01/95
dot icon06/01/1995
Accounts for a small company made up to 1994-09-30
dot icon27/02/1994
Accounts for a small company made up to 1993-09-30
dot icon27/02/1994
Annual return made up to 27/01/94
dot icon15/06/1993
Accounts for a small company made up to 1992-09-30
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon09/02/1993
Annual return made up to 27/01/93
dot icon14/01/1993
New director appointed
dot icon11/09/1992
Accounts for a small company made up to 1991-09-30
dot icon11/09/1992
Accounts for a small company made up to 1990-09-30
dot icon11/09/1992
Accounts for a small company made up to 1989-09-30
dot icon11/09/1992
Accounts for a small company made up to 1988-09-30
dot icon04/09/1992
Director's particulars changed
dot icon04/09/1992
Director resigned
dot icon04/09/1992
Director resigned
dot icon04/09/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon04/09/1992
Annual return made up to 27/01/92
dot icon04/09/1992
Annual return made up to 27/01/91
dot icon04/09/1992
Annual return made up to 27/01/90
dot icon04/09/1992
Annual return made up to 27/01/89
dot icon04/09/1992
Registered office changed on 04/09/92 from: craigmore handley windsford cheshire CW7 2JY
dot icon27/08/1992
Restoration by order of the court
dot icon18/12/1990
Final Gazette dissolved via compulsory strike-off
dot icon28/08/1990
First Gazette notice for compulsory strike-off
dot icon27/01/1988
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
27/01/2027
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
1
56.60K
-
0.00
-
-
2022
1
64.03K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wesley, Penelope Kay
Director
16/09/2019 - 16/05/2023
5
Wesley, Penelope Kay
Director
29/11/2025 - Present
5
Firkin, Suzanne Jane
Director
16/09/2019 - Present
3
Pettengell, Geoffrey David
Director
04/02/2026 - Present
1
Whitelock, Felicity Anne
Director
12/12/2022 - Present
-

Persons with Significant Control

2
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 CONGLETON MUSEUM TRUST

CONGLETON MUSEUM TRUST is an(a) Active company incorporated on 27/01/1988 with the registered office located at Congleton Museum, Market Square, Congleton, Cheshire CW12 1ET. 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 CONGLETON MUSEUM TRUST?

toggle

CONGLETON MUSEUM TRUST is currently Active. It was registered on 27/01/1988 .

Where is CONGLETON MUSEUM TRUST located?

toggle

CONGLETON MUSEUM TRUST is registered at Congleton Museum, Market Square, Congleton, Cheshire CW12 1ET.

What does CONGLETON MUSEUM TRUST do?

toggle

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

What is the latest filing for CONGLETON MUSEUM TRUST?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Sergey Kamenskiy as a director on 2026-03-01.