AVONCROFT MUSEUM OF HISTORIC BUILDINGS - WORCESTER


Company Profile Company Filings

Overview

AVONCROFT MUSEUM OF HISTORIC BUILDINGS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORCESTER and has the status: Active.
AVONCROFT MUSEUM OF HISTORIC BUILDINGS was incorporated 59 years ago on 10/12/1964 and has the registered number: 00830659. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/10/2024.

AVONCROFT MUSEUM OF HISTORIC BUILDINGS - WORCESTER

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 1 31/12/2022 01/10/2024

Registered Office

STOKE HEATH
WORCESTER
B60 4JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH ANN BEAUCHAMP May 1964 British Director 2023-07-01 CURRENT
MR MARK ANDREW ARMSTRONG Jun 1959 British Director 2010-07-02 CURRENT
MS LUCY HOCKLEY Apr 1979 British Director 2023-07-01 CURRENT
MRS LIDIYA KARIBZHANOVA Jan 1990 Kazakh Director 2023-07-01 CURRENT
MS SUSAN ELIZABETH POPE Jun 1971 British Director 2021-11-22 CURRENT
MR PETER JOHN REILLY Oct 1951 British Director 2021-04-01 CURRENT
MR PETER RICHMOND Jan 1969 British Director 2020-01-22 CURRENT
MR DAVID NICHOLAS ROBINSON Dec 1969 British Director 2020-01-22 CURRENT
IVAN MARK SMART Apr 1964 British Director 2023-07-01 CURRENT
MRS ADELE LOUISE WOOD Nov 1974 British Director 2021-11-21 CURRENT
MR PETER JOHN REILLY Oct 1951 British Director 2017-07-16 UNTIL 2019-09-15 RESIGNED
DENNIS CYRIL NORTON Dec 1933 British Director 1999-07-20 UNTIL 2005-06-30 RESIGNED
MISS JOCELYN MARGARET MORRIS Nov 1917 British Director RESIGNED
MS JENNIFER MORRIS Jun 1955 British Director 2017-07-16 UNTIL 2019-10-31 RESIGNED
MS KATHRYN OLIVE PERRY GEE Jul 1951 British Director 2008-12-09 UNTIL 2023-04-01 RESIGNED
IAIN ROBERTSON MACKENZIE Dec 1932 British Director 1993-02-16 UNTIL 2002-03-19 RESIGNED
MR SIMON RICHARD LLOYD CARTER May 1969 British Secretary 2007-09-10 UNTIL 2009-10-16 RESIGNED
MISS JUNE ANNETTE HYLDA LONGMUIR Jun 1930 British Director 1995-06-15 UNTIL 2005-06-30 RESIGNED
MR ANDREW LAVER Jan 1964 British Director 1998-11-19 UNTIL 2014-12-10 RESIGNED
DAVID JONES Dec 1965 British Director 1995-09-22 UNTIL 1998-09-15 RESIGNED
MR ANDREW HURLEY Jun 1938 British Director 2003-08-06 UNTIL 2023-02-20 RESIGNED
MICHAEL HOWARD WALLIS NOBLE Mar 1939 British Secretary 1995-11-21 UNTIL 2000-06-13 RESIGNED
MR JOHN FISHER Mar 1965 Secretary 2000-06-13 UNTIL 2007-05-09 RESIGNED
MR GEORGE DONALD PICKERING British Secretary RESIGNED
MS SARAH LOYNES Aug 1980 British Director 2017-07-16 UNTIL 2018-01-24 RESIGNED
MR MICHAEL ANDREW HILL Oct 1964 British Director 2017-07-16 UNTIL 2020-06-15 RESIGNED
ELIZABETH ANN HOLMES Feb 1962 British Director 1998-11-19 UNTIL 2001-11-01 RESIGNED
MR DAVID GEORGE HUGHES Mar 1917 British Director RESIGNED
MR IAN ATHUR EDGAR JENKINS Dec 1937 British Director RESIGNED
MR REX IRELAND -CARSON Mar 1967 British Director 2012-07-04 UNTIL 2017-07-16 RESIGNED
MR JOHN BREEZE Sep 1945 British Director 2006-03-13 UNTIL 2015-07-19 RESIGNED
NICHOLAS FARMER Jul 1952 British Director RESIGNED
DR CHRISTOPHER CHARLES DYER Dec 1944 British Director RESIGNED
MR GRAHAM GEORGE DOWNIE Aug 1941 British Director RESIGNED
DR PETER MICHAEL DIAMOND Aug 1942 British Director 2004-11-24 UNTIL 2015-07-19 RESIGNED
JOHN ARNOLD DAYER May 1930 British Director 2002-09-10 UNTIL 2003-05-01 RESIGNED
MR KEITH GORDON GEORGE COLLYER Aug 1924 British Director RESIGNED
JEFFREY HOWLETT CARPENTER Mar 1935 British Director 2003-11-26 UNTIL 2004-11-24 RESIGNED
MR ROGER VICTOR JOHN CADBURY Dec 1937 British Director 1998-06-18 UNTIL 2007-03-12 RESIGNED
CHRISTOPHER VANDELEUR FIRMINGER Dec 1963 British Director 2003-08-06 UNTIL 2006-09-11 RESIGNED
MR GEORGE DONALD PICKERING British Director RESIGNED
MR ARTHUR FREDERICK ADAIR Apr 1947 British Director 2002-05-14 UNTIL 2003-05-14 RESIGNED
DR WILLIAM CRAIG ALLAN Nov 1942 British Director 1998-11-19 UNTIL 2004-02-10 RESIGNED
MR PATRICK EDWARD RICHARD VANDELEWR FIRMINGER Dec 1929 British Director RESIGNED
TIMOTHY ANTHONY FENTON May 1964 British Director 2003-08-06 UNTIL 2005-03-15 RESIGNED
MR LESLIE GEORGE BURGUM HARRIS Jun 1905 British Director RESIGNED
NICHOLAS PSIRIDES May 1939 British Director 2006-07-30 UNTIL 2022-04-26 RESIGNED
TREVOR GEORGE PORTER Feb 1939 British Director 1992-09-08 UNTIL 1999-07-20 RESIGNED
TREVOR GEORGE PORTER Feb 1939 British Director 2001-11-01 UNTIL 2005-06-30 RESIGNED
DR PETER G H POLLITT May 1921 British Director 1992-06-09 UNTIL 2004-11-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Andrew Armstrong 2023-04-01 6/1959 Significant influence or control as trust
Mrs Katherine Olive Perry Gee 2022-04-26 - 2023-04-01 7/1951 Significant influence or control as trust
Mr Michael Anthony Woolley 2016-07-17 - 2022-04-26 4/1942 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSQUEST COMMUNITY MEDIA LIMITED NEWPORT WALES Active FULL 58130 - Publishing of newspapers
NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) WARWICKSHIRE Active GROUP 65110 - Life insurance
NAPIER BROWN HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
DOGSTHORPE ACQUISITIONS LIMITED WELLINGBOROUGH Active DORMANT 74990 - Non-trading company
PIFUK OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Active -... FULL 70100 - Activities of head offices
F & A GEORGE LIMITED Active AUDIT EXEMPTION SUBSI 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
GEORGE CADBURY FUND LIMITED(THE) BIRMINGHAM ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
PRIMROSE HILL TRUST FUND LIMITED BIRMINGHAM UNITED KINGDOM Active AUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
SOIL ASSOCIATION CERTIFICATION LIMITED BRISTOL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COMCOUNT LIMITED KIDDERMINSTER ENGLAND Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
BOURNVILLE VILLAGE DEVELOPMENTS LIMITED BIRMINGHAM Active FULL 68209 - Other letting and operating of own or leased real estate
THE IRONBRIDGE OPEN AIR MUSEUM OF STEEL SCULPTURE TELFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
MIDDLEMARCH ENVIRONMENTAL LIMITED COVENTRY Active AUDITED ABRIDGED 74901 - Environmental consulting activities
AGE UK WARWICKSHIRE (TRADING) LIMITED LEAMINGTON SPA Active AUDITED ABRIDGED 56290 - Other food services
AVONCROFT ENTERPRISES LIMITED STOKE HEATH, BROMSGROVE Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ARCHANT LIMITED BIRMINGHAM Dissolved... GROUP 70100 - Activities of head offices
AGE UK COVENTRY AND WARWICKSHIRE LEAMINGTON SPA Active GROUP 96090 - Other service activities n.e.c.
WORCESTER PORCELAIN MUSEUM ENTERPRISES LIMITED WORCESTER UNITED KINGDOM Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
PREMIER BRANDS LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVONCROFT ENTERPRISES LIMITED STOKE HEATH, BROMSGROVE Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants