Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONCROFT MUSEUM OF HISTORIC BUILDINGS
Company Information for

AVONCROFT MUSEUM OF HISTORIC BUILDINGS

STOKE HEATH, BROMSGROVE, WORCESTER, B60 4JR,
Company Registration Number
00830659
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Avoncroft Museum Of Historic Buildings
AVONCROFT MUSEUM OF HISTORIC BUILDINGS was founded on 1964-12-10 and has its registered office in Worcester. The organisation's status is listed as "Active". Avoncroft Museum Of Historic Buildings is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVONCROFT MUSEUM OF HISTORIC BUILDINGS
 
Legal Registered Office
STOKE HEATH
BROMSGROVE
WORCESTER
B60 4JR
Other companies in B60
 
Filing Information
Company Number 00830659
Company ID Number 00830659
Date formed 1964-12-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 01/10/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:48:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVONCROFT MUSEUM OF HISTORIC BUILDINGS

Current Directors
Officer Role Date Appointed
MARK ANDREW ARMSTRONG
Director 2010-07-02
KATHRYN OLIVE PERRY GEE
Director 2008-12-09
MICHAEL ANDREW HILL
Director 2017-07-16
ANDREW HURLEY
Director 2003-08-06
JENNIFER MORRIS
Director 2017-07-16
NICHOLAS PSIRIDES
Director 2006-07-30
PETER REILLY
Director 2017-07-16
MICHAEL ANTHONY WOOLLEY
Director 2003-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOYNES
Director 2017-07-16 2018-01-24
REX IRELAND -CARSON
Director 2012-07-04 2017-07-16
IAN ATHUR EDGAR JENKINS
Director 1991-09-11 2017-07-16
JOHN BREEZE
Director 2006-03-13 2015-07-19
PETER MICHAEL DIAMOND
Director 2004-11-24 2015-07-19
ANDREW LAVER
Director 1998-11-19 2014-12-10
SIMON RICHARD LLOYD CARTER
Company Secretary 2007-09-10 2009-10-16
GRAHAM GEORGE DOWNIE
Director 1991-09-11 2009-09-08
JOHN HAMILTON FISHER
Company Secretary 2000-06-13 2007-05-09
ROGER VICTOR JOHN CADBURY
Director 1998-06-18 2007-03-12
CHRISTOPHER VANDELEUR FIRMINGER
Director 2003-08-06 2006-09-11
JUNE ANNETTE HYLDA LONGMUIR
Director 1995-06-15 2005-06-30
TIMOTHY ANTHONY FENTON
Director 2003-08-06 2005-03-15
JEFFREY HOWLETT CARPENTER
Director 2003-11-26 2004-11-24
WILLIAM CRAIG ALLAN
Director 1998-11-19 2004-02-10
PATRICK EDWARD RICHARD VANDELEWR FIRMINGER
Director 1991-09-11 2003-11-26
ARTHUR FREDERICK ADAIR
Director 2002-05-14 2003-05-14
JOHN ARNOLD DAYER
Director 2002-09-10 2003-05-01
ELIZABETHN ANN HOLMES
Director 1998-11-19 2001-11-01
MICHAEL HOWARD WALLIS NOBLE
Company Secretary 1995-11-21 2000-06-13
DAVID GEORGE HUGHES
Director 1991-09-11 1999-07-20
DAVID JONES
Director 1995-09-22 1998-09-15
KEITH GORDON GEORGE COLLYER
Director 1991-09-11 1998-03-17
GEORGE DONALD PICKERING
Company Secretary 1991-09-11 1996-04-23
LESLIE GEORGE BURGUM HARRIS
Director 1991-09-11 1995-03-24
CHRISTOPHER CHARLES DYER
Director 1991-09-11 1994-06-06
NICHOLAS FARMER
Director 1991-09-11 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN OLIVE PERRY GEE AVONCROFT ENTERPRISES LIMITED Director 2017-01-25 CURRENT 1997-01-16 Active
MICHAEL ANDREW HILL AVONCROFT ENTERPRISES LIMITED Director 2017-09-27 CURRENT 1997-01-16 Active
MICHAEL ANDREW HILL REDDITCH NIGHTSTOP Director 2017-07-03 CURRENT 2010-07-02 Active
MICHAEL ANDREW HILL BROMSGROVE AND REDDITCH NETWORK Director 2016-07-12 CURRENT 2006-05-11 Active
MICHAEL ANDREW HILL BIRMINGHAM CITY ENTERPRISES LIMITED Director 2016-04-26 CURRENT 1998-07-08 Active
MICHAEL ANDREW HILL BIRMINGHAM CITY STUDENTS' UNION Director 2016-04-26 CURRENT 1997-08-28 Active
MICHAEL ANDREW HILL HOME-START NORTH EAST WORCESTERSHIRE Director 2016-04-11 CURRENT 2003-04-07 Active
JENNIFER MORRIS BROMSGROVE AND REDDITCH NETWORK Director 2017-11-23 CURRENT 2006-05-11 Active
NICHOLAS PSIRIDES ALPHA HOUSE (PROPERTIES) LIMITED Director 2012-01-01 CURRENT 1996-02-19 Active
MICHAEL ANTHONY WOOLLEY AVONCROFT ENTERPRISES LIMITED Director 2005-06-30 CURRENT 1997-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05DIRECTOR APPOINTED MRS LIDIYA KARIBZHANOVA
2023-08-31DIRECTOR APPOINTED MRS LUCY HOCKLEY
2023-08-31DIRECTOR APPOINTED MR IVAN MARK SMART
2023-08-31DIRECTOR APPOINTED MRS SARAH ANN BEAUCHAMP
2023-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ARMSTRONG
2023-04-07APPOINTMENT TERMINATED, DIRECTOR KATHRYN OLIVE PERRY GEE
2023-04-07CESSATION OF KATHERINE OLIVE PERRY GEE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ANDREW HURLEY
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01Director's details changed for Mr Mark Andrew Armstrong on 2022-09-01
2022-09-01CH01Director's details changed for Mr Mark Andrew Armstrong on 2022-09-01
2022-04-29CESSATION OF MICHAEL ANTHONY WOOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PSIRIDES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WOOLLEY
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE OLIVE PERRY GEE
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE OLIVE PERRY GEE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PSIRIDES
2022-04-29PSC07CESSATION OF MICHAEL ANTHONY WOOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-18AP01DIRECTOR APPOINTED MRS ADELE WOOD
2021-11-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MR PETER JOHN REILLY
2021-01-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW HILL
2020-05-21CH01Director's details changed for Mr Mark Andrew Armstrong on 2020-05-21
2020-05-21AP01DIRECTOR APPOINTED MR PETER RICHMOND
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MORRIS
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER REILLY
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER REILLY
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOYNES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR PETER REILLY
2017-09-13AP01DIRECTOR APPOINTED MRS JENNIFER MORRIS
2017-09-13AP01DIRECTOR APPOINTED MS SARAH LOYNES
2017-09-13AP01DIRECTOR APPOINTED MR MICHAEL ANDREW HILL
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET WILSON
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR REX IRELAND -CARSON
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03CH01Director's details changed for Mr Rex Ireland -Carson on 2016-04-13
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BREEZE
2015-09-30AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIAMOND
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHELLEY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SMITH
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVER
2014-10-06AR0111/09/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-24AR0111/09/13 NO MEMBER LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX ISLAND-CARSON / 25/02/2013
2012-10-05AR0111/09/12 NO MEMBER LIST
2012-10-03AP01DIRECTOR APPOINTED MR REX ISLAND-CARSON
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0111/09/11 NO MEMBER LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAVER / 04/10/2011
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HURLEY / 29/06/2011
2010-11-05AR0111/09/10 NO MEMBER LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN TERESA SMITH / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAVER / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ATHUR EDGAR JENKINS / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BREEZE / 01/10/2009
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AP01DIRECTOR APPOINTED MR MARK ANDREW ARMSTRONG
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SHELLEY / 22/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HURLEY / 22/06/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SHANNON
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOWNIE
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON CARTER
2009-09-17363aANNUAL RETURN MADE UP TO 11/09/09
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02288aDIRECTOR APPOINTED KATHRYN OLIVE PERRY GEE
2008-09-17363aANNUAL RETURN MADE UP TO 11/09/08
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288aNEW SECRETARY APPOINTED
2007-09-13363aANNUAL RETURN MADE UP TO 11/09/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288bSECRETARY RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-10-16363aANNUAL RETURN MADE UP TO 11/09/06
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16288bDIRECTOR RESIGNED
2006-10-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-15363(288)DIRECTOR RESIGNED
2005-09-15363sANNUAL RETURN MADE UP TO 11/09/05
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288aNEW DIRECTOR APPOINTED
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-22363sANNUAL RETURN MADE UP TO 11/09/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15363sANNUAL RETURN MADE UP TO 11/09/03
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15363(288)DIRECTOR RESIGNED
2003-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to AVONCROFT MUSEUM OF HISTORIC BUILDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVONCROFT MUSEUM OF HISTORIC BUILDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-12-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1977-09-30 Outstanding LLOYDS BANK LTD
LEGAL MORTGAGE 1976-04-07 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVONCROFT MUSEUM OF HISTORIC BUILDINGS

Intangible Assets
Patents
We have not found any records of AVONCROFT MUSEUM OF HISTORIC BUILDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for AVONCROFT MUSEUM OF HISTORIC BUILDINGS
Trademarks
We have not found any records of AVONCROFT MUSEUM OF HISTORIC BUILDINGS registering or being granted any trademarks
Income
Government Income

Government spend with AVONCROFT MUSEUM OF HISTORIC BUILDINGS

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-10-13 GBP £630 Educational Visits Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVONCROFT MUSEUM OF HISTORIC BUILDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONCROFT MUSEUM OF HISTORIC BUILDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVONCROFT MUSEUM OF HISTORIC BUILDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B60 4JR