THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED

Register to unlock more data on OkredoRegister

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01519771

Incorporation date

01/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Gilbey Close, Wellingborough NN9 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1980)
dot icon08/01/2026
Director's details changed for Mrs Jennifer Susan D'alton on 1992-01-11
dot icon08/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon30/12/2025
Director's details changed for Mr Richard D'alton on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr John Crawford on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr Jonathan Harris on 2025-12-30
dot icon28/12/2025
Termination of appointment of Giles Camplin as a director on 2025-12-22
dot icon14/12/2025
Director's details changed for Mrs Angela Lickorish on 2025-12-14
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Director's details changed for Mr Jeff Roberts on 2025-08-21
dot icon06/08/2025
Director's details changed for Mr Johathan Harris on 2025-08-05
dot icon25/07/2025
Appointment of Mr Johathan Harris as a director on 2025-07-01
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Termination of appointment of David Bareford as a director on 2024-10-27
dot icon14/08/2024
Director's details changed for Mr John Arthur Baker on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Peter James Bish on 2024-08-14
dot icon14/08/2024
Director's details changed for Mrs Jennifer Susan D'alton on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Richard D'alton on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Jeff Roberts on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Timothy John Turner on 2024-08-14
dot icon24/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon21/11/2023
Appointment of Martyn John Turner as a director on 2009-01-03
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/08/2023
Director's details changed for Mrs Angela Lickorish on 2023-08-05
dot icon02/08/2023
-
dot icon27/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Registered office address changed from , Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR to 11 Gilbey Close Wellingborough NN9 5YG on 2022-08-15
dot icon28/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Director's details changed for Mrs Angela Lickorish on 2021-01-20
dot icon27/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Appointment of Mrs Angela Lickorish as a director on 2017-05-05
dot icon29/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon24/12/2016
Appointment of Mr Jeff Roberts as a director on 2016-10-30
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/01/2016
Annual return made up to 2015-12-22 no member list
dot icon16/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Ian Ralph Comley as a director on 2015-10-25
dot icon03/10/2015
Director's details changed for Mr John Crawford on 2015-10-02
dot icon02/10/2015
Director's details changed for Mr John Arthur Baker on 2015-10-02
dot icon02/10/2015
Director's details changed for Mr Timothy John Turner on 2015-10-02
dot icon02/10/2015
Director's details changed for Mr Martyn John Turner on 2015-10-02
dot icon02/10/2015
Director's details changed for Mrs Celia Kunert on 2015-10-02
dot icon02/10/2015
Director's details changed for Mr Richard D'alton on 2015-10-02
dot icon02/10/2015
Director's details changed for Mrs Jennifer Susan D'alton on 2015-10-02
dot icon02/10/2015
Director's details changed for Mr Ian Ralph Comley on 2015-10-02
dot icon02/10/2015
Director's details changed for Dr David Bareford on 2015-10-02
dot icon02/10/2015
Director's details changed for Dr Giles Camplin on 2015-10-02
dot icon02/10/2015
Director's details changed for Mr Peter James Bish on 2015-10-02
dot icon02/10/2015
Secretary's details changed for Mr Timothy John Turner on 2015-10-02
dot icon30/12/2014
Annual return made up to 2014-12-22 no member list
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/11/2014
Registered office address changed from , Sovereign House 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, England to 11 Gilbey Close Wellingborough NN9 5YG on 2014-11-07
dot icon30/09/2014
Register(s) moved to registered inspection location 11 Gilbey Close Wellingborough Northamptonshire NN9 5YG
dot icon27/09/2014
Registered office address changed from , Sovergeign Court 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, England to 11 Gilbey Close Wellingborough NN9 5YG on 2014-09-27
dot icon19/08/2014
Registered office address changed from , 19 Rother Close, West End, Southampton, Hants, SO18 3NJ to 11 Gilbey Close Wellingborough NN9 5YG on 2014-08-19
dot icon19/08/2014
Register inspection address has been changed to 11 Gilbey Close Wellingborough Northamptonshire NN9 5YG
dot icon19/08/2014
Secretary's details changed for Mr Timothy John Turner on 2014-07-11
dot icon21/05/2014
Director's details changed for Mrs Jennifer Susan D'alton on 2014-03-01
dot icon21/05/2014
Director's details changed for Mr Richard D'alton on 2014-03-01
dot icon30/12/2013
Annual return made up to 2013-12-22 no member list
dot icon07/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Termination of appointment of William Teasdale as a director
dot icon28/10/2013
Termination of appointment of Roger Brown as a director
dot icon02/08/2013
Appointment of Mrs Celia Kunert as a director
dot icon24/12/2012
Annual return made up to 2012-12-22 no member list
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-12-22 no member list
dot icon29/12/2011
Director's details changed for Mr John Arthur Baker on 2011-12-29
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Termination of appointment of Peter Sadler as a director
dot icon14/05/2011
Termination of appointment of Anne Lewis-Smith as a director
dot icon12/01/2011
Annual return made up to 2010-12-22 no member list
dot icon19/11/2010
Appointment of Mr John Crawford as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Termination of appointment of Caroline Gibson as a director
dot icon01/11/2010
Termination of appointment of Andrew Gibson as a director
dot icon02/01/2010
Director's details changed for Anne E Lewis-Smith on 2010-01-02
dot icon02/01/2010
Director's details changed for Mrs Jennifer Susan D Alton on 2010-01-02
dot icon30/12/2009
Annual return made up to 2009-12-22 no member list
dot icon29/12/2009
Director's details changed for William Robert Teasdale on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Peter Edward Sadler on 2009-12-29
dot icon29/12/2009
Director's details changed for Caroline Gibson on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Martyn John Turner on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Timothy John Turner on 2009-12-29
dot icon29/12/2009
Director's details changed for Dr David Bareford on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr John Arthur Baker on 2009-12-29
dot icon29/12/2009
Director's details changed for Richard D'alton on 2009-12-29
dot icon29/12/2009
Director's details changed for Andrew Gibson on 2009-12-29
dot icon29/12/2009
Secretary's details changed for Timothy John Turner on 2009-12-29
dot icon29/12/2009
Director's details changed for Ian Ralph Comley on 2009-12-29
dot icon29/12/2009
Director's details changed for Roger Brown on 2009-12-29
dot icon29/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Resolutions
dot icon11/03/2009
Director appointed mr martyn john turner
dot icon10/03/2009
Appointment terminated director renee thornton
dot icon14/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Annual return made up to 22/12/08
dot icon23/10/2008
Appointment terminated director richard hands
dot icon08/01/2008
Annual return made up to 22/12/07
dot icon04/01/2008
Director's particulars changed
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon01/10/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2007
Annual return made up to 22/12/06
dot icon02/10/2006
Registered office changed on 02/10/06 from:\bentley jennison, howard house queens avenue, clifton, bristol BS8 1QT
dot icon22/06/2006
Director resigned
dot icon09/01/2006
Annual return made up to 22/12/05
dot icon06/12/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon04/01/2005
Annual return made up to 22/12/04
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon23/02/2004
Annual return made up to 03/12/03
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon28/03/2003
Secretary's particulars changed;director's particulars changed
dot icon05/12/2002
Annual return made up to 03/12/02
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon31/05/2002
Director's particulars changed
dot icon05/12/2001
Annual return made up to 03/12/01
dot icon29/11/2001
Director resigned
dot icon23/11/2001
Accounts for a small company made up to 2001-03-31
dot icon19/11/2001
Registered office changed on 19/11/01 from:\641 bath road, brislington, bristol, BS4 3LF
dot icon02/01/2001
Annual return made up to 03/12/00
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
New director appointed
dot icon22/12/1999
Annual return made up to 03/12/99
dot icon22/12/1999
Director resigned
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
New director appointed
dot icon12/01/1999
Annual return made up to 03/12/98
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon04/01/1999
New director appointed
dot icon22/12/1998
Secretary resigned
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon22/01/1998
New secretary appointed
dot icon11/01/1998
Annual return made up to 03/12/97
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon04/12/1997
New director appointed
dot icon18/12/1996
Annual return made up to 03/12/96
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon15/12/1995
Annual return made up to 05/12/95
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/12/1994
Annual return made up to 11/12/94
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Annual return made up to 11/12/93
dot icon05/01/1993
Director resigned
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Annual return made up to 11/12/92
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Annual return made up to 20/12/91
dot icon28/01/1991
Annual return made up to 20/12/90
dot icon08/01/1991
Full accounts made up to 1990-03-31
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon23/01/1990
Annual return made up to 11/01/90
dot icon12/12/1989
Registered office changed on 12/12/89 from:\sterling suite, dextra court, chapel hill, basingstoke hampshire RG21 2SY
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Annual return made up to 21/12/88
dot icon26/01/1989
Auditor's resignation
dot icon07/12/1988
Registered office changed on 07/12/88 from:\sterling house, 12 cross street, basingstoke, hampshire RG21 1FQ
dot icon07/06/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Annual return made up to 30/12/87
dot icon10/01/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Director resigned
dot icon31/10/1986
Full accounts made up to 1985-03-31
dot icon01/10/1980
Miscellaneous

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
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Martyn John
Director
03/01/2009 - Present
-
Bareford, David, Dr
Director
10/01/1999 - 27/10/2024
1
Roberts, Jeff
Director
30/10/2016 - Present
-
Mrs Celia Kunert
Director
29/05/2013 - Present
2
Turner, Timothy John
Director
17/12/1996 - Present
-

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 THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED is an(a) Active company incorporated on 01/10/1980 with the registered office located at 11 Gilbey Close, Wellingborough NN9 5YG. There are currently 10 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 THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED?

toggle

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED is currently Active. It was registered on 01/10/1980 .

Where is THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED located?

toggle

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED is registered at 11 Gilbey Close, Wellingborough NN9 5YG.

What does THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED do?

toggle

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mrs Jennifer Susan D'alton on 1992-01-11.