Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED
Company Information for

LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED

LYME REGIS PHILPOT MUSEUM, BRIDGE STREET, LYME REGIS, DORSET, DT7 3QA,
Company Registration Number
02855423
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lyme Regis (philpot) Museum Trust Ltd
LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED was founded on 1993-09-21 and has its registered office in Lyme Regis. The organisation's status is listed as "Active". Lyme Regis (philpot) Museum Trust Limited 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
LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED
 
Legal Registered Office
LYME REGIS PHILPOT MUSEUM
BRIDGE STREET
LYME REGIS
DORSET
DT7 3QA
Other companies in DT7
 
Charity Registration
Charity Number 1041201
Charity Address LYME REGIS PHILPOT MUSEUM, BRIDGE STREET, LYME REGIS, DT7 3QA
Charter MANAGING AND MAINTAINING THE LYME REGIS MUSEUM AND ITS COLLECTIONS.
Filing Information
Company Number 02855423
Company ID Number 02855423
Date formed 1993-09-21
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 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB634377135  
Last Datalog update: 2023-10-08 02:55:11
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 LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED

Current Directors
Officer Role Date Appointed
ALAN KENNARD
Company Secretary 2009-04-24
VALERIE JEAN DONEY
Director 2010-01-29
JOHN NORMAN DOVER
Director 2010-09-21
SAM HUGH D'AQUILAR HUNT
Director 2016-04-22
ALAN KENNARD
Director 2009-04-24
STEPHEN LOCKE
Director 2006-09-27
JOHN MARRIAGE
Director 2004-04-16
CHRISTOPHER RONALD CHARLES PAUL
Director 2005-12-16
MARGARET ROSE
Director 2009-10-23
THOMAS SHARPE
Director 2013-10-18
JANE SPENCER
Director 2014-02-28
RICHARD JAMES STRATTON
Director 2009-10-23
DAVID ANTONY TUCKER
Director 2012-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL GRAHAM HEBDITCH
Director 2007-06-15 2015-07-17
KENNETH REGINALD GOLLOP
Director 1994-05-27 2013-09-01
MARY GODWIN
Director 2009-04-24 2011-12-31
JOHN DOVER
Director 2009-07-24 2010-09-20
IMOGEN THOMAS
Director 2002-07-12 2009-04-24
KEITH VIVIAN
Company Secretary 1999-08-01 2008-12-31
KEITH VIVIAN
Director 1999-08-01 2008-12-31
DAVID ANTHONY JOHNSON BUSHROD
Director 1999-08-01 2005-07-15
DAVID LAMBERT LOWCOCK
Company Secretary 1993-09-21 1999-08-01
THOMAS VIVIAN
Company Secretary 1999-08-01 1999-08-01
LISBETH-ANNE HOWARD BAWDEN
Director 1993-09-21 1999-08-01
DAVID LAMBERT LOWCOCK
Director 1993-09-21 1999-08-01
THOMAS VIVIAN
Director 1999-08-01 1999-08-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-09-21 1994-09-21
HAROLD CHARLES KEEPING
Director 1993-09-21 1994-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KENNARD LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Company Secretary 2009-04-24 CURRENT 1994-02-03 Active
VALERIE JEAN DONEY LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2010-01-29 CURRENT 1994-02-03 Active
JOHN NORMAN DOVER LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2009-07-24 CURRENT 1994-02-03 Active
SAM HUGH D'AQUILAR HUNT LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2016-04-22 CURRENT 1994-02-03 Active
SAM HUGH D'AQUILAR HUNT HENLEY MANOR RESIDENTS ASSOCIATION LIMITED Director 2014-02-28 CURRENT 2001-10-09 Active
SAM HUGH D'AQUILAR HUNT NATIONAL MARITIME MUSEUM CORNWALL TRUST Director 2013-12-17 CURRENT 1997-10-08 Active
ALAN KENNARD LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2009-04-24 CURRENT 1994-02-03 Active
STEPHEN LOCKE LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2006-09-27 CURRENT 1994-02-03 Active
JOHN MARRIAGE LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2004-04-16 CURRENT 1994-02-03 Active
CHRISTOPHER RONALD CHARLES PAUL LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2005-12-16 CURRENT 1994-02-03 Active
MARGARET ROSE LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2009-10-23 CURRENT 1994-02-03 Active
RICHARD JAMES STRATTON LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2009-10-23 CURRENT 1994-02-03 Active
RICHARD JAMES STRATTON L.F. WEBB & PARTNER LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
DAVID ANTONY TUCKER LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2012-05-14 CURRENT 1994-02-03 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
2023-09-26CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18APPOINTMENT TERMINATED, DIRECTOR SAM HUGH D'AQUILAR HUNT
2022-09-29CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-09-21CH04SECRETARY'S DETAILS CHNAGED FOR WESTCOTT SECRETARIAL LIMITED on 2022-09-05
2022-09-20CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS WESTCOTT SECRETARIAL LIMITED on 2022-09-05
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM RYLEY
2021-12-13APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN MIDDLETON
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ALISON KATHERINE SMITH
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KATHERINE SMITH
2021-09-28AP01DIRECTOR APPOINTED MRS DEBORAH ANNE HODD
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-05RES01ADOPT ARTICLES 05/09/21
2021-09-05MEM/ARTSARTICLES OF ASSOCIATION
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON MASON
2021-05-14AP01DIRECTOR APPOINTED MR WAYNE FREDERICK EARP
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN DOVER
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07AP04Appointment of Thomas Westcott Secretarial Limited as company secretary on 2020-08-15
2020-09-07AP01DIRECTOR APPOINTED MR PETER GRAHAM RYLEY
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KENNARD
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKE
2020-08-24TM02Termination of appointment of Alan Kennard on 2020-07-25
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AP01DIRECTOR APPOINTED MR PAUL HAMILTON MASON
2019-06-14AP01DIRECTOR APPOINTED CHARLOTTE HELEN MIDDLETON
2019-06-01AP01DIRECTOR APPOINTED MISS ALISON KATHERINE SMITH
2019-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD CHARLES PAUL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE SPENCER
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONY TUCKER
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03CH01Director's details changed for Mr David Antony Tucker on 2017-04-21
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27AP01DIRECTOR APPOINTED MR SAM HUNT
2015-10-06AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOLLOP
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL HEBDITCH
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028554230001
2015-07-27AA31/12/14 TOTAL EXEMPTION FULL
2014-10-02AR0121/09/14 NO MEMBER LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17AP01DIRECTOR APPOINTED MR THOMAS SHARPE
2014-03-17AP01DIRECTOR APPOINTED PROF JANE SPENCER
2013-10-02AR0121/09/13 NO MEMBER LIST
2013-05-23AA31/12/12 TOTAL EXEMPTION FULL
2012-10-08AR0121/09/12 NO MEMBER LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04AP01DIRECTOR APPOINTED MR DAVID ANTONY TUCKER
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY GODWIN
2011-09-21AR0121/09/11 NO MEMBER LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION FULL
2010-10-25AR0121/09/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOCKE / 21/09/2010
2010-10-25AP01DIRECTOR APPOINTED MR JOHN NORMAN DOVER
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOVER
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2010-05-03AP01DIRECTOR APPOINTED MRS VALERIE JEAN DONEY
2010-04-12AP01DIRECTOR APPOINTED MR RICHARD STRATTON
2010-04-12AP01DIRECTOR APPOINTED MRS MARGARET ROSE
2010-04-07AP01DIRECTOR APPOINTED MR JOHN DOVER
2009-10-09AR0121/09/09 NO MEMBER LIST
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH VIVIAN
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GOTOWIN / 21/09/2009
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY KEITH VIVIAN
2009-09-21AA31/12/08 TOTAL EXEMPTION FULL
2009-06-15288aDIRECTOR APPOINTED MARY GOTOWIN
2009-06-15288aDIRECTOR AND SECRETARY APPOINTED ALAN KENNARD
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR IMOGEN THOMAS
2008-11-24363aANNUAL RETURN MADE UP TO 21/09/08
2008-06-17AA31/12/07 TOTAL EXEMPTION FULL
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-15363sANNUAL RETURN MADE UP TO 21/09/07
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-26363sANNUAL RETURN MADE UP TO 21/09/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-19363sANNUAL RETURN MADE UP TO 21/09/05
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-01363sANNUAL RETURN MADE UP TO 21/09/04
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sANNUAL RETURN MADE UP TO 21/09/03
2003-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22288aNEW DIRECTOR APPOINTED
2002-10-17363sANNUAL RETURN MADE UP TO 21/09/02
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-15363sANNUAL RETURN MADE UP TO 21/09/01
2001-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sANNUAL RETURN MADE UP TO 21/09/00
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-24363sANNUAL RETURN MADE UP TO 21/09/99
2000-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-17288bDIRECTOR RESIGNED
2000-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED 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 LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED
Trademarks
We have not found any records of LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2014-12-21 GBP £4,000

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 LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED 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 LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED 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 LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED 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.