UKBizDB.co.uk

WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED

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

This company is commonly known as Weald And Downland Open Air Museum Limited. The company was founded 55 years ago and was given the registration number 00946307. The firm's registered office is in CHICHESTER. You can find them at Weald And Downland Open Air, Museum Singleton, Chichester, Sussex. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED
Company Number:00946307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1969
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:Weald And Downland Open Air, Museum Singleton, Chichester, Sussex, PO18 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Secretary14 May 2018Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director14 May 2021Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director24 September 2018Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director15 May 2020Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director15 May 2020Active
Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU

Director25 April 2016Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director14 May 2018Active
Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU

Director25 April 2016Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director24 September 2018Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director15 May 2020Active
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU

Director15 May 2020Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Secretary06 July 1995Active
6 Friary Lane, Chichester, PO19 1UE

Secretary-Active
Highover Bracken Lane, Storrington, Pulborough, RH20 3HS

Director-Active
Avocet, Mill Lane, Sidlesham, Chichester, PO20 7NA

Director20 May 2008Active
3 Tollhouse Close, Chichester, PO19 1SE

Director-Active
Cucumber Farm, Singleton, Chichester,

Director31 December 1997Active
Myrtle Cottage, Byworth, Petworth, United Kingdom, GU28 0HL

Director26 April 2011Active
Cantaberries 91 Barnham Road, Barnham, Bognor Regis, PO22 0EQ

Director31 December 1997Active
1 Aldbourne Drive, Aldwick, Bognor Regis, PO21 4NE

Director25 April 2005Active
Church Farmhouse Fordwater Road, Lavant, Chichester, PO18 0AL

Director06 July 1995Active
Vann Hambledon Vann Cottages, Vann Lane Hambledon, Godalming, GU8 4EF

Director31 December 1997Active
Westlands Holt, Westlands Birdham, Chichester, PO20 7HJ

Director20 May 2008Active
1 London Road, Arundel, BN18 9BH

Director31 December 1997Active
110 West Dean, Chichester, PO18 0QX

Director01 September 2008Active
The Cobb, 107 Manor Way, Aldwick, United Kingdom, PO21 4HU

Director23 April 2012Active
Port, Heyshott, Midhurst, GU29 0DL

Director19 June 2000Active
61 Brook Street, London, W1K 4BL

Director13 December 1994Active
14 Maltravers Street, Arundel, BN18 9BU

Director31 December 1997Active
Doggetts, Blackberry Lane, Lingfield, RH7 6NH

Director31 December 1997Active
Weald And Downland Open Air Museum, Singleton, Chichester, United Kingdom, PO18 0EU

Director25 April 2016Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Director18 July 1994Active
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL

Director25 June 1992Active
Downsview, Summersdale Road, Chichester, PO19 6PW

Director31 March 2003Active
39, Kingsway, Craigwell, Bognor Regis, PO21 4DH

Director31 December 1997Active

People with Significant Control

Mrs Marilyn Joy Scott
Notified on:02 July 2019
Status:Active
Date of birth:November 1953
Nationality:British
Address:Weald And Downland Open Air, Chichester, PO18 0EU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Louise Fitton
Notified on:24 September 2018
Status:Active
Date of birth:September 1974
Nationality:British
Address:Weald And Downland Open Air, Chichester, PO18 0EU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Stephen Paul Loosemore
Notified on:14 May 2018
Status:Active
Date of birth:October 1952
Nationality:British
Address:Weald And Downland Open Air, Chichester, PO18 0EU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Garret Francis Turley
Notified on:25 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Catherine Frances Hampson
Notified on:25 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Weald And Downland Open Air Museum, Singleton, Chichester, United Kingdom, PO18 0EU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Joanne Carol Pasricha
Notified on:25 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Matthew John Lewis
Notified on:25 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Simon Fairfax Knight
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Park Road, Petworth, United Kingdom, GU28 0DU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Deborah Anne Chiverton
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Westlands Holt, Westlands Birdham, Chichester, United Kingdom, PO20 7HJ
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Anthony Howes
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:39, Broyle Road, Chichester, United Kingdom, PO19 6BA
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jennifer Trudie Bloomfield-Peel
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Myrtle Cottage, Byworth, United Kingdom, GU28 0HL
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dr John Herbert Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Chilgrove Barn, High Street, Chichester, United Kingdom, PO18 9HX
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr John Douglas Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:14, Maltravers Street, Arundel, United Kingdom, BN18 9BU
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors 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 (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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type group.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-02Resolution

Resolution.

Download
2020-06-02Incorporation

Memorandum articles.

Download
2020-05-28Incorporation

Memorandum articles.

Download
2020-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.