UKBizDB.co.uk

STOWMARKET MUSEUM TRADING COMPANY LIMITED

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

This company is commonly known as Stowmarket Museum Trading Company Limited. The company was founded 31 years ago and was given the registration number 02802185. The firm's registered office is in SUFFOLK. You can find them at Museum Of East Anglian Life, Stowmarket, Suffolk, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:STOWMARKET MUSEUM TRADING COMPANY LIMITED
Company Number:02802185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Museum Of East Anglian Life, Stowmarket, Suffolk, IP14 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Food Museum, Crowe Street, Stowmarket, England, IP14 1DL

Secretary30 October 2020Active
Food Museum, Crowe Street, Stowmarket, England, IP14 1DL

Director20 September 2022Active
Food Museum, Crowe Street, Stowmarket, England, IP14 1DL

Director03 October 2016Active
Food Museum, Crowe Street, Stowmarket, England, IP14 1DL

Director07 March 2023Active
Northlands Priory Road, Hintlesham, Ipswich, IP8 3NX

Secretary04 November 2004Active
Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY

Secretary22 March 2008Active
Museum Of East Anglian Life, Stowmarket, Suffolk, IP14 1DL

Secretary13 January 2015Active
Swilland Hall Church Lane, Swilland, Ipswich, IP6 9LP

Secretary16 March 1998Active
Green End The Green, Cavendish, Sudbury, CO10 8BB

Secretary07 August 2001Active
Museum Of East Anglian Life, Stowmarket, Suffolk, IP14 1DL

Secretary02 November 2015Active
Wellington House, Great Bealings, Ipswich, IP13 6PB

Secretary22 March 1993Active
Rectory Cottage, Gressenhall, Dereham, NR19 2QG

Secretary08 June 2004Active
2 Meadowside, Wickham Market, Woodbridge, IP13 0UD

Director26 March 2004Active
The Caravan, Museum Of East Anglian Life, Stowmarket, IP14 1DL

Director07 August 2001Active
Cob House, Saxmundham Road, Aldeburgh, IP15 5PD

Director05 August 2003Active
1 Bay Tree Cottage, Benhall Green, Saxmundham, IP17 1HX

Director02 September 2004Active
Tom Pecks House Borley Green, Woolpit, Bury St Edmunds, IP30 9RW

Director04 December 2004Active
Hill Farm Mill Lane, Creeting St Peter, Ipswich, IP6 8UH

Director22 March 1993Active
Manor Farm, Buxhall, IP14 3DY

Director21 August 2000Active
Food Museum, Crowe Street, Stowmarket, England, IP14 1DL

Director30 October 2020Active
Museum Of East Anglian Life, Stowmarket, Suffolk, IP14 1DL

Director29 September 2014Active
Grange Farm, Hasketon, Woodbridge, IP13 6HN

Director22 March 1993Active
Coppins Hill Fir Tree House, Park Road Combs, Stowmarket, IP14 2JS

Director18 April 1995Active
Museum Of East Anglian Life, Stowmarket, Suffolk, IP14 1DL

Director02 November 2015Active
Enham House Debenham Road, Crowfield, Ipswich, IP6 9TD

Director10 July 1997Active
Hill Farm House, Sproughton, Ipswich, IP8 3DJ

Director05 June 1996Active
Lake View Flordon Road, Creeting St Mary, Ipswich, IP6 8NH

Director10 July 1997Active
Wheal Grace, Church Road, Mendlesham, Stowmarket, IP14 5SF

Director20 April 2000Active

People with Significant Control

Ms Jennifer Holly Cousins
Notified on:03 October 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Food Museum, Crowe Street, Stowmarket, England, IP14 1DL
Nature of control:
  • Significant influence or control
Mr Glen Anthony Horn
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Museum Of East Anglian Life, Suffolk, IP14 1DL
Nature of control:
  • Significant influence or control
Mr Martin Ramsey Pitcher
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Museum Of East Anglian Life, Suffolk, IP14 1DL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.