UKBizDB.co.uk

THE AXBRIDGE AND DISTRICT MUSEUM TRUST

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

This company is commonly known as The Axbridge And District Museum Trust. The company was founded 22 years ago and was given the registration number 04240988. The firm's registered office is in SOMERSET. You can find them at 36 Houlgate Way, Axbridge, Somerset, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE AXBRIDGE AND DISTRICT MUSEUM TRUST
Company Number:04240988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:36 Houlgate Way, Axbridge, Somerset, BS26 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Secretary20 June 2023Active
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Director10 July 2019Active
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Director17 August 2022Active
36 Houlgate Way, Axbridge, Somerset, BS26 2BY

Director15 March 2023Active
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Director17 October 2023Active
Moorland Farm, Moorland Street, Axbridge, BS26 2BA

Director26 June 2001Active
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Director19 September 2017Active
34, High Street, Axbridge, United Kingdom, BS26 2AF

Director27 June 2012Active
36 Houlgate Way, Axbridge, BS26 2BY

Secretary26 June 2001Active
Mendip View, Saint Marys Street, Axbridge, BS26 2BN

Director26 June 2001Active
20 Houlgate Way, Axbridge, BS26 2BJ

Director26 June 2001Active
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Director19 September 2017Active
26, Barrows Road, Cheddar, England, BS27 3AY

Director19 October 2010Active
10 Linden Grove, Taunton, TA1 1EF

Director26 June 2001Active
The Glacis Cuck Hill, Shipham, Winscombe, BS25 1RB

Director26 June 2001Active
76 Sandford Road, Winscombe, BS25 1JF

Director26 June 2001Active
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Director19 September 2017Active
40, West Street, Axbridge, England, BS26 2AD

Director19 October 2014Active
Myrtle Cottage, Battleborough Lane, Brent Knoll, TA9 4DS

Director26 June 2001Active
Charles House, The Lippiatt, Cheddar, England, BS27 3QP

Director31 March 2021Active
The Old Guildhall, The Square, Axbridge, BS26 2AP

Director26 June 2001Active
10, High Street, Axbridge, England, BS26 2AF

Director15 July 2014Active
The Rectory, Cheddar Road, Axbridge, BS26 2DL

Director26 June 2001Active
Christon Court, Banwell Road, Christon, Axbridge, BS26 2XX

Director26 June 2001Active
Moorland Farm, Portmeade Drove, Axbridge, BS26 2BA

Director26 June 2001Active
36 Houlgate Way, Axbridge, Somerset, BS26 2BY

Director27 June 2012Active
49, West Street, Axbridge, England, BS26 2AA

Director20 October 2015Active
Myrtle House, 20 West Street, Axbridge, United Kingdom, BS26 2AD

Director26 June 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person secretary company with name date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-06-21Address

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

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.