UKBizDB.co.uk

SHARPE'S POTTERY HERITAGE AND ARTS TRUST LIMITED

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

This company is commonly known as Sharpe's Pottery Heritage And Arts Trust Limited. The company was founded 24 years ago and was given the registration number 03820001. The firm's registered office is in SWADLINCOTE. You can find them at Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:SHARPE'S POTTERY HERITAGE AND ARTS TRUST LIMITED
Company Number:03820001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Sharpes Pottery Museum, West Street, Swadlincote, Derbyshire, DE11 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director21 May 2015Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director03 November 2022Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director20 May 2019Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director03 November 2022Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director04 December 2021Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director04 August 2022Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director03 November 2022Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director20 May 2015Active
63, Burton Road, Woodville, Swadlincote, England, DE11 7JE

Director10 September 2019Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Secretary16 November 2020Active
Empire Buildings 23 West Street, Swadlincote, DE11 9DG

Secretary05 August 1999Active
23, Ashbourne Drive, Castle Gresley, Swadlincote, England, DE11 9LL

Secretary25 November 2019Active
10 Spring Street, Castle Gresley, Swadlincote, DE11 9LG

Secretary20 September 2005Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director20 January 2020Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director25 August 1999Active
71 Moira Road, Woodville, Swadlincote, DE11 8DQ

Director19 November 2003Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director15 April 2009Active
21 Lyn Avenue, Lichfield, WS13 7DA

Director16 March 2000Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director21 May 2018Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director21 January 2015Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director25 August 1999Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director16 November 2020Active
The Elms, 16 Acresford Road, Overseal, Swadlincote, England, DE12 6HX

Director16 September 2019Active
The Cottage 161 Regent Street, Church Gresley, Swadlincote, DE11 9PQ

Director29 October 2002Active
16, Mansfield Close, Swadlincote, DE11 8AA

Director21 January 2004Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director18 November 2015Active
18 Harrow Road, Midway, Swadlincote, DE11 0XD

Director16 January 2008Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director17 May 2017Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director15 July 2015Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director19 June 2007Active
41, High Street, Newhall, Swadlincote, DE11 0HU

Director19 February 2008Active
14 Byron Road, Swadlincote, DE11 0DD

Director05 August 1999Active
Sharpes Pottery Museum, West Street, Swadlincote, DE11 9DG

Director20 July 2010Active
13 Weston Street, Swadlincote, DE11 9AT

Director05 August 1999Active
18 Mill Close, Findern, Derby, DE65 6AP

Director19 June 2007Active

People with Significant Control

Mrs Kim Angela Coe
Notified on:10 July 2020
Status:Active
Date of birth:April 1961
Nationality:British
Address:Sharpes Pottery Museum, Swadlincote, DE11 9DG
Nature of control:
  • Right to appoint and remove directors
Mr John Patrick Harrison
Notified on:20 May 2019
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:55, Penn Lane, Derby, England, DE73 8EQ
Nature of control:
  • Significant influence or control as trust
Mr Ronald Fredrick Lane
Notified on:29 July 2018
Status:Active
Date of birth:April 1945
Nationality:English
Address:Sharpes Pottery Museum, Swadlincote, DE11 9DG
Nature of control:
  • Significant influence or control
Mr Ian Christopher Philiskirk
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:11a, Church Street, Swadlincote, England, DE11 8LE
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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-19Incorporation

Memorandum articles.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.