UKBizDB.co.uk

WHITE MILL FOLK MUSEUM TRUST LIMITED(THE)

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

This company is commonly known as White Mill Folk Museum Trust Limited(the). The company was founded 42 years ago and was given the registration number 01562963. The firm's registered office is in DEAL. You can find them at Williamson And Barnes, 12 Queen Street, Deal, Kent. This company's SIC code is 91020 - Museums activities.

Company Information

Name:WHITE MILL FOLK MUSEUM TRUST LIMITED(THE)
Company Number:01562963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Williamson And Barnes, 12 Queen Street, Deal, Kent, CT14 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB

Secretary14 January 2022Active
16a, New Street, New Street, Ash, England, CT3 2BH

Director06 March 2014Active
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB

Director22 March 2019Active
Felderland Farm House, Felderland Lane, Worth, Near Deal, England, CT14 0BW

Director14 March 2000Active
Christian Court, Ringlemere Lane, Woodnesborough, Sandwich, England, CT13 0PT

Director14 March 2000Active
5 Graylen Close, Deal, CT14 6GR

Director14 March 2007Active
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB

Director21 March 2019Active
7, Richardson Way, Cliffsend, Ramsgate, CT12 5HF

Director01 April 1997Active
67, Patterson Close, Deal, CT14 9NA

Director10 March 2010Active
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB

Director21 March 2019Active
83 St Barts Road, Sandwich, CT13 0AS

Secretary10 July 1991Active
1 Goldstone Court Cottage, Upper Goldstone, Ash, Canterbury, England, CT3 2DP

Secretary04 April 2016Active
Men A Vaur 175 Telegraph Road, Deal, CT14 9DR

Secretary11 February 1997Active
White Mill Rural Heritage Centre, Ash Road, Sandwich, England, CT13 9JB

Secretary23 March 2021Active
144 Dover Road, Dover Road, Sandwich, England, CT13 0DD

Secretary14 August 2017Active
78, Margate Road, Ramsgate, England, CT11 7SQ

Secretary13 April 2020Active
6 Hill Drive, Eastry, Sandwich, CT13 0DU

Secretary-Active
Felder Cottage, Worth, Deal, CT14 0BN

Director-Active
Felder Cottage Worth, Deal, CT14 0BN

Director-Active
271 Sandown Road, Deal, CT14 6QU

Director-Active
5, The Old Vicarage, Woodnesborough, Sandwich, CT13 0QT

Director11 March 2009Active
Long Meadow London Road, Temple Ewell, Dover, CT16 3DJ

Director-Active
Burtree Cottage, The Street Worth, Deal, CT14 0DE

Director20 March 2002Active
12 Downs Road, Walmer, Deal, CT14 7SY

Director-Active
Thamani The Street, Worth, Deal, CT14 0BY

Director-Active
75 Burch Avenue, Sandwich, CT13 0AN

Director14 March 2000Active
Riverbank, Richborough Road, Sandwich, CT13 9JE

Director14 March 2000Active
71 Poulders Gardens, Sandwich, CT13 0AJ

Director10 July 1991Active
73 Dover Road, Sandwich, CT13 0BX

Director14 March 2007Active
83 St Barts Road, Sandwich, CT13 0AS

Director-Active
8 Hill Drive, Eastry, Sandwich, CT13 0DU

Director14 March 2007Active
6 Orchard Close, Littlebourne, Canterbury, CT3 1SU

Director07 September 1993Active
2 Burgess Green, Hacklinge, Deal, CT14 0AX

Director-Active
2 The Ramparts, Knightrider Street, Sandwich, CT13 9ER

Director14 March 2000Active
Rose Cottage The Street, Worth, Deal, CT14 0DE

Director-Active

People with Significant Control

Mr John Gareth Winters
Notified on:23 March 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:27, High Street, Canterbury, England, CT3 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
Mr Neil John Aplin
Notified on:18 March 2017
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The White Mill Folk Museum Trust, Ash Road, Sandwich, England, CT13 9JB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-22Address

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

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person secretary company with name date.

Download
2019-04-04Accounts

Change account reference date company current extended.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.