UKBizDB.co.uk

AVONCROFT MUSEUM OF HISTORIC BUILDINGS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avoncroft Museum Of Historic Buildings. The company was founded 59 years ago and was given the registration number 00830659. The firm's registered office is in WORCESTER. You can find them at Stoke Heath, Bromsgrove, Worcester, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:AVONCROFT MUSEUM OF HISTORIC BUILDINGS
Company Number:00830659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Stoke Heath, Bromsgrove, Worcester, B60 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director02 July 2010Active
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director01 July 2023Active
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director01 July 2023Active
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director01 July 2023Active
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director22 November 2021Active
Long Meadow House, Sale Green, Worcester, United Kingdom, WR9 7LP

Director01 April 2021Active
69, The Crescent, Walsall, England, WS1 2DA

Director22 January 2020Active
14, Battenhall Road, Birmingham, England, B17 9UD

Director22 January 2020Active
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director01 July 2023Active
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director21 November 2021Active
86 Redditch Road, Stoke Prior, Bromsgrove, B60 4JR

Secretary10 September 2007Active
14 New Street, Upton Upon Severn, Worcester, WR8 0HR

Secretary13 June 2000Active
4 St John Street, Bromsgrove, B61 8QX

Secretary21 November 1995Active
Fairwinds Morton Hall Lane, Holberrow Green, Redditch, B96 6SD

Secretary-Active
14 Childs Oak Close, Balsall Common, Coventry, CV7 7QT

Director14 May 2002Active
The Old New House, Avon Dassett, Southam, CV47 2AR

Director19 November 1998Active
Puckhill, Station Road, Wadhurst, TN5 6RT

Director13 March 2006Active
58 Binswood Avenue, Leamington Spa, CV32 5RX

Director18 June 1998Active
3 Field Terrace, Bath Road, Worcester, WR5 3BN

Director26 November 2003Active
Old Barn Lodge, Sale Green, Droitwich, WR9 7LN

Director-Active
16 The Oaklands, Droitwich, WR9 8AD

Director10 September 2002Active
5 Anchorage Road, Sutton Coldfield, B74 2PJ

Director24 November 2004Active
5 Crooks Lane, Studley, B80 7QX

Director-Active
53 Woodlands Park Road, Bournville, Birmingham, B30 1HA

Director-Active
231 Evesham Road, Headless Cross, Redditch, B97 5EW

Director-Active
21 Celeste Road, Bromsgrove, B60 2RP

Director06 August 2003Active
Holyoakes Barn, Holyoakes Lane, Bentley, Redditch, B97 5SR

Director06 August 2003Active
8 Sansome Street, Worcester, WR1 1HH

Director-Active
43, High Street, Feckenham, Redditch, B96 6HN

Director09 December 2008Active
Ridge End, Hanbury, Bromsgrove, B60 4HJ

Director-Active
30 Forge Mill Road, Forge Mill Road, Redditch, England, B98 8HP

Director16 July 2017Active
68 Rock Hill, Bromsgrove, B61 7LW

Director19 November 1998Active
16 Brickhouse Lane, Stoke Prior, Bromsgrove, B60

Director-Active
The Old School House, Badgeworth Lane, Badgeworth, Cheltenham, United Kingdom, GL51 4UJ

Director06 August 2003Active
Stoke Heath, Bromsgrove, Worcester, B60 4JR

Director04 July 2012Active

People with Significant Control

Mr Mark Andrew Armstrong
Notified on:01 April 2023
Status:Active
Date of birth:June 1959
Nationality:British
Address:Stoke Heath, Worcester, B60 4JR
Nature of control:
  • Significant influence or control as trust
Mrs Katherine Olive Perry Gee
Notified on:26 April 2022
Status:Active
Date of birth:July 1951
Nationality:British
Address:Stoke Heath, Worcester, B60 4JR
Nature of control:
  • Significant influence or control as trust
Mr Michael Anthony Woolley
Notified on:17 July 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:Stoke Heath, Worcester, B60 4JR
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.