WHITE MILL FOLK MUSEUM TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

WHITE MILL FOLK MUSEUM TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01562963

Incorporation date

20/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

White Mill Rural Heritage Centre The Causeway, Ash Road, Sandwich, Kent CT13 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/03/2026
Appointment of Miss Katherine Elizabeth Coles as a director on 2026-03-29
dot icon17/03/2026
Termination of appointment of Katharine Elizabeth Coles as a director on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Termination of appointment of Gareth Winters as a director on 2024-12-08
dot icon07/11/2024
Termination of appointment of David Norman Thorley as a director on 2024-10-07
dot icon06/11/2024
Micro company accounts made up to 2023-12-31
dot icon21/09/2024
Appointment of Mr Jihn Gareth Winters as a director on 2024-09-21
dot icon21/09/2024
Director's details changed for Mr Jihn Gareth Winters on 2024-09-21
dot icon13/09/2024
Termination of appointment of Una Frances Bellingham as a secretary on 2024-09-13
dot icon13/09/2024
Appointment of Ms Christine Mary Miles as a secretary on 2024-09-13
dot icon09/09/2024
Termination of appointment of Neil John Aplin as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Wallace John Hewett as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Raymond Horton as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of John David Hardstone as a director on 2024-09-09
dot icon05/09/2024
Registered office address changed from White Mill Rural Heritage Centre Ash Road Sandwich Kent CT13 9JB England to White Mill Rural Heritage Centre the Causeway Ash Road Sandwich Kent CT13 9JB on 2024-09-05
dot icon19/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/10/2023
Micro company accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon25/10/2022
Micro company accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/01/2022
Appointment of Mrs Una Frances Bellingham as a secretary on 2022-01-14
dot icon14/01/2022
Termination of appointment of Katharine Sarah Seilz as a secretary on 2022-01-14
dot icon07/04/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon02/04/2021
Director's details changed for Ms Kate Cole on 2020-03-23
dot icon31/03/2021
Director's details changed for Mr Richard Nuttall on 2021-03-23
dot icon31/03/2021
Termination of appointment of Beth Staples as a secretary on 2021-03-23
dot icon31/03/2021
Appointment of Ms Katharine Sarah Seilz as a secretary on 2021-03-23
dot icon31/03/2021
Cessation of Neil John Aplin as a person with significant control on 2021-03-23
dot icon31/03/2021
Notification of John Gareth Winters as a person with significant control on 2021-03-23
dot icon10/03/2021
Termination of appointment of Neil William Haggar as a director on 2021-03-09
dot icon22/02/2021
Registered office address changed from Williamson and Barnes 12 Queen Street Deal Kent CT14 6EU to White Mill Rural Heritage Centre Ash Road Sandwich Kent CT13 9JB on 2021-02-22
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon14/04/2020
Appointment of Miss Beth Staples as a secretary on 2020-04-13
dot icon04/04/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon04/04/2019
Micro company accounts made up to 2018-10-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/04/2019
Termination of appointment of Adam Giles Limbrey as a secretary on 2019-03-22
dot icon04/04/2019
Appointment of Ms Kate Cole as a director on 2019-03-22
dot icon03/04/2019
Termination of appointment of a secretary
dot icon03/04/2019
Appointment of Mr Gareth Winters as a director on 2019-03-21
dot icon03/04/2019
Appointment of Mr Richard Nuttall as a director on 2019-03-21
dot icon03/04/2019
Termination of appointment of Delphine Michele, Francoise Seyeux as a secretary on 2019-03-20
dot icon02/04/2019
Termination of appointment of June Evelyn Reynolds as a director on 2019-03-20
dot icon02/04/2019
Termination of appointment of Trevor Isaac as a director on 2019-03-20
dot icon02/04/2019
Termination of appointment of Robert John Reynolds as a director on 2019-03-20
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon27/08/2017
Appointment of Miss Delphine Michele, Francoise Seyeux as a secretary on 2017-08-14
dot icon22/06/2017
Micro company accounts made up to 2016-10-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon08/04/2016
Annual return made up to 2016-04-04 no member list
dot icon07/04/2016
Termination of appointment of Robert John Reynolds as a secretary on 2016-04-03
dot icon07/04/2016
Termination of appointment of Robert John Reynolds as a secretary on 2016-04-03
dot icon07/04/2016
Appointment of Mr Adam Giles Limbrey as a secretary on 2016-04-04
dot icon16/07/2015
Micro company accounts made up to 2014-10-31
dot icon09/06/2015
Appointment of Mr Wallace John Hewett as a director on 2000-03-14
dot icon27/04/2015
Appointment of Dr John David Hardstone as a director on 2000-03-14
dot icon08/04/2015
Annual return made up to 2015-03-11 no member list
dot icon08/04/2015
Director's details changed for Martin Charles Smith on 2015-03-11
dot icon08/04/2015
Director's details changed for Robert John Reynolds on 2015-03-11
dot icon08/04/2015
Director's details changed for Raymond Horton on 2015-03-11
dot icon08/04/2015
Director's details changed for Mrs June Evelyn Reynolds on 2015-03-11
dot icon08/04/2015
Director's details changed for Neil William Haggar on 2015-03-11
dot icon08/04/2015
Director's details changed for Trevor Isaac on 2015-03-11
dot icon08/04/2015
Director's details changed for Dr John David Hardstone on 2015-03-11
dot icon20/03/2015
Rectified The TM01 was removed from the public register on 09/06/2015 as it is factually inaccurate or is derived from something factually inaccurate
dot icon20/03/2015
Rectified The AP01 was removed from the public register on 09/06/2015 as it is factually inaccurate or is derived from something factually inaccurate
dot icon13/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/03/2014
Annual return made up to 2014-03-11
dot icon13/03/2014
Termination of appointment of David Lloyd - Jones as a director
dot icon13/03/2014
Appointment of Neil John Aplin as a director
dot icon22/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/05/2013
Annual return made up to 2013-05-03
dot icon02/05/2012
Annual return made up to 2012-04-20
dot icon30/04/2012
Register inspection address has been changed from The Whitemill the Causeway Ash Road Sandwich Kent CT13 9JB
dot icon10/04/2012
Termination of appointment of Peter May as a director
dot icon10/04/2012
Termination of appointment of Mary Drake as a director
dot icon10/04/2012
Termination of appointment of Dennis Hogben as a director
dot icon10/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon29/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon29/03/2011
Annual return made up to 2011-03-16
dot icon29/06/2010
Annual return made up to 2010-03-11
dot icon25/06/2010
Amended accounts made up to 2009-10-31
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon12/04/2010
Annual return made up to 2009-03-07
dot icon22/03/2010
Appointment of David Norman Thorley as a director
dot icon19/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/03/2010
Termination of appointment of Richard Barber as a director
dot icon19/03/2010
Termination of appointment of Mary Barber as a director
dot icon02/06/2009
Registered office changed on 02/06/2009 from 9 king street sandwich kent CT13 9BT
dot icon22/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/05/2009
Appointment terminated director margaret hunt
dot icon02/04/2009
Director appointed mary drake
dot icon26/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/03/2008
Annual return made up to 07/03/08
dot icon01/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon12/04/2007
Annual return made up to 07/03/07
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon19/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/03/2006
Annual return made up to 07/03/06
dot icon01/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/05/2005
Annual return made up to 07/03/05
dot icon01/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon01/04/2004
Annual return made up to 07/03/04
dot icon12/04/2003
Annual return made up to 07/03/03
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon19/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/04/2002
New director appointed
dot icon03/04/2002
Annual return made up to 07/03/02
dot icon06/04/2001
Full accounts made up to 2000-10-31
dot icon28/03/2001
Annual return made up to 07/03/01
dot icon10/04/2000
Full accounts made up to 1999-10-31
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Annual return made up to 07/03/00
dot icon25/03/1999
Full accounts made up to 1998-10-31
dot icon25/03/1999
Annual return made up to 07/03/99
dot icon03/04/1998
Full accounts made up to 1997-10-31
dot icon03/04/1998
Annual return made up to 07/03/98
dot icon21/04/1997
New director appointed
dot icon10/04/1997
Full accounts made up to 1996-10-31
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
New secretary appointed;new director appointed
dot icon09/04/1997
Annual return made up to 07/03/97
dot icon23/08/1996
Full accounts made up to 1995-10-31
dot icon22/03/1996
Annual return made up to 07/03/96
dot icon04/04/1995
Accounts for a small company made up to 1994-10-31
dot icon04/04/1995
Annual return made up to 07/03/95
dot icon30/03/1994
Full accounts made up to 1993-10-31
dot icon17/03/1994
Director resigned;new director appointed
dot icon17/03/1994
Annual return made up to 07/03/94
dot icon13/05/1993
Full accounts made up to 1992-10-31
dot icon13/05/1993
Annual return made up to 07/03/93
dot icon21/04/1992
Full accounts made up to 1991-10-31
dot icon21/04/1992
Secretary resigned;director resigned;new director appointed
dot icon21/04/1992
New secretary appointed
dot icon21/04/1992
Annual return made up to 07/03/92
dot icon17/06/1991
Director resigned;new director appointed
dot icon10/04/1991
Full accounts made up to 1990-10-31
dot icon10/04/1991
Annual return made up to 07/03/91
dot icon04/04/1990
Director resigned;new director appointed
dot icon15/03/1990
Full accounts made up to 1989-10-31
dot icon15/03/1990
Annual return made up to 08/03/90
dot icon20/04/1989
Full accounts made up to 1988-10-31
dot icon20/04/1989
Annual return made up to 04/04/89
dot icon19/04/1988
Full accounts made up to 1987-10-31
dot icon19/04/1988
Annual return made up to 29/03/88
dot icon19/11/1987
New secretary appointed
dot icon29/09/1987
Annual return made up to 17/03/87
dot icon06/05/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.40K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winters, John Gareth
Director
21/09/2024 - Present
2
Aplin, Neil John
Director
06/03/2014 - 09/09/2024
2
Perry, Richard Gilbert Harrison
Director
14/03/2000 - 14/03/2007
1
Reynolds, Robert John
Director
06/02/1996 - 20/03/2019
-
Reynolds, Robert John
Director
11/02/1997 - 31/12/1999
-

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 WHITE MILL FOLK MUSEUM TRUST LIMITED(THE)

WHITE MILL FOLK MUSEUM TRUST LIMITED(THE) is an(a) Active company incorporated on 20/05/1981 with the registered office located at White Mill Rural Heritage Centre The Causeway, Ash Road, Sandwich, Kent CT13 9JB. There are currently 5 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 WHITE MILL FOLK MUSEUM TRUST LIMITED(THE)?

toggle

WHITE MILL FOLK MUSEUM TRUST LIMITED(THE) is currently Active. It was registered on 20/05/1981 .

Where is WHITE MILL FOLK MUSEUM TRUST LIMITED(THE) located?

toggle

WHITE MILL FOLK MUSEUM TRUST LIMITED(THE) is registered at White Mill Rural Heritage Centre The Causeway, Ash Road, Sandwich, Kent CT13 9JB.

What does WHITE MILL FOLK MUSEUM TRUST LIMITED(THE) do?

toggle

WHITE MILL FOLK MUSEUM TRUST LIMITED(THE) operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for WHITE MILL FOLK MUSEUM TRUST LIMITED(THE)?

toggle

The latest filing was on 29/03/2026: Appointment of Miss Katherine Elizabeth Coles as a director on 2026-03-29.