THE FOOD MUSEUM LTD - SUFFOLK


Company Profile Company Filings

Overview

THE FOOD MUSEUM LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUFFOLK and has the status: Active.
THE FOOD MUSEUM LTD was incorporated 39 years ago on 25/05/1984 and has the registered number: 01819676. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE FOOD MUSEUM LTD - SUFFOLK

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
31 / 3 31/03/2023 31/12/2024

Registered Office

MUSEUM OFFICES
SUFFOLK
IP14 1DL

This Company Originates in : United Kingdom
Previous trading names include:
MUSEUM OF EAST ANGLIAN LIFE (until 22/03/2022)

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNE CHRISTINE HARRISON Secretary 2020-07-24 CURRENT
MR JON BRIGHTON Jun 1962 British Director 2020-07-24 CURRENT
MR WILLIAM SEAMAN Jul 1958 British Director 2022-10-21 CURRENT
MR ALEXANDER ROBERT TIMOTHY BUTLER-ZAGNI Oct 1979 British Director 2020-07-24 CURRENT
MISS JENNIFER HOLLY COUSINS May 1980 British Director 2019-01-18 CURRENT
MRS ANNE CHRISTINE HARRISON Jun 1955 British Director 2020-10-30 CURRENT
MR SIMON KENNETH HOOTON Mar 1956 British Director 2020-07-24 CURRENT
MR RICHARD LISTER Aug 1955 British Director 2022-10-21 CURRENT
MR NIGEL CHARLES BLAKE MACPHERSON Nov 1955 British Director 2018-11-07 CURRENT
JONATHAN MARK PATTLE Jun 1955 British Director 2016-04-11 CURRENT
MELISSA STRAUSS Mar 1977 Australian Director 2022-10-21 CURRENT
VANESSA MARY TREVELYAN Sep 1952 British Director 2013-07-04 CURRENT
DR CLARE KATHARINE BARLOW Jan 1980 British Director 2020-07-24 CURRENT
MR GLEN ANTHONY HORN Dec 1971 English Director 2014-09-29 UNTIL 2020-10-30 RESIGNED
IVAN HENRY HOWLETT Feb 1942 British Director 1997-07-10 UNTIL 2004-09-02 RESIGNED
DUNCAN JAMES MACPHERSON Feb 1955 British Director 1997-06-03 UNTIL 2005-06-24 RESIGNED
ERIC JAMES DAVID MCCOY Nov 1936 British Director 1997-07-10 UNTIL 2003-02-06 RESIGNED
RT HON GATHORNE GATHORNE-HARDY EARL OF CRANBROOK Jun 1933 British Director RESIGNED
CHRISTINE MARY FURNISS Jan 1950 British Director 2007-07-17 UNTIL 2011-04-14 RESIGNED
MRS SUSAN ANNABEL MARGARET FOGARTY Feb 1942 British Director 2006-02-09 UNTIL 2011-10-03 RESIGNED
MR SIMON DUKES Sep 1965 United Kingdom Director 2014-09-29 UNTIL 2022-08-30 RESIGNED
MICHAEL JOHN DEAKIN Jun 1953 British Director 2007-07-19 UNTIL 2012-11-30 RESIGNED
CLLR LESLEY MAUREEN MAYES Mar 1938 British Director 2015-11-02 UNTIL 2019-05-03 RESIGNED
MR JOHN STANLEY CROSS May 1925 British Director 1994-07-21 UNTIL 1997-07-10 RESIGNED
MRS SHARON ANNE GODDARD Mar 1952 British Director 2013-07-04 UNTIL 2023-07-21 RESIGNED
MR KEITH WILLIAM STEVENS Secretary RESIGNED
MR MARTIN RAMSEY PITCHER Secretary 2015-11-02 UNTIL 2020-01-17 RESIGNED
ALAN MILLS Feb 1933 British Secretary 2001-08-07 UNTIL 2004-04-29 RESIGNED
IVAN HENRY HOWLETT Feb 1942 British Secretary 1998-03-16 UNTIL 2001-08-07 RESIGNED
MR GLEN ANTHONY HORN Secretary 2015-01-13 UNTIL 2015-11-02 RESIGNED
MR NICHOLAS ROY GREEN Dec 1961 Secretary 2007-07-17 UNTIL 2015-01-13 RESIGNED
CLLR LINDA BAXTER Mar 1949 British Director 2017-01-09 UNTIL 2023-04-21 RESIGNED
MR HAMISH MCFARLANE Apr 1932 British Director RESIGNED
MR ANTHONY VICTOR WILLIAM BONE Dec 1946 British Director 2001-08-07 UNTIL 2021-10-22 RESIGNED
MS KATHARINE BOARDMAN-HIMS Aug 1982 British Director 2018-11-07 UNTIL 2021-04-23 RESIGNED
ROY JOHN BARKER Jun 1945 British Director 2003-06-04 UNTIL 2011-09-15 RESIGNED
JOAN BARKER May 1942 British Director 1996-10-31 UNTIL 1999-05-09 RESIGNED
MICHAEL JOHN ARGENT Feb 1945 British Director 2003-11-04 UNTIL 2010-08-01 RESIGNED
MS MELINDA JANE APPLEBY Jul 1953 British Director 2020-07-24 UNTIL 2023-07-21 RESIGNED
MR GERARD MICHAEL BREWSTER May 1943 British Director 2011-09-15 UNTIL 2015-11-02 RESIGNED
MICHAEL RICHARD CADDOCK Feb 1946 British Director 2004-11-04 UNTIL 2013-11-25 RESIGNED
DR ALAN LOWER Aug 1930 British Director 1995-02-24 UNTIL 1997-06-03 RESIGNED
CLLR JEREMY CAROL PILGRIM CLOVER Sep 1936 British Director RESIGNED
MR LUKE HIBBERT May 1969 British Director 2011-04-14 UNTIL 2017-03-31 RESIGNED
BRIDGET ELIZABETH YATES Oct 1945 Secretary 2004-06-08 UNTIL 2004-12-16 RESIGNED
MICHAEL JOHN DEAKIN Jun 1953 British Secretary 2004-11-04 UNTIL 2007-07-17 RESIGNED
MR THOMAS ANDREW HUME Jun 1917 British Director RESIGNED
MR NICHOLAS LONGE Mar 1938 British Director RESIGNED
MR JOHN BARRINGTON CHEVALLIER GUILD May 1967 British Director 2010-01-21 UNTIL 2017-10-10 RESIGNED
AUDREY ALICE LILLEY May 1935 British Director 1999-07-12 UNTIL 2003-02-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Jennifer Holly Cousins 2022-09-22 - 2023-08-24 5/1980 Significant influence or control
Councillor Lesley Maureen Mayes 2016-04-06 - 2019-05-03 3/1938 Right to appoint and remove directors as trust
Mr John Barrington Chevallier Guild 2016-04-06 - 2017-10-10 5/1967 Right to appoint and remove directors as trust
Mr Martin Ramsey Pitcher 2016-04-06 - 2017-07-24 12/1967 Right to appoint and remove directors as trust
Mr Anthony Victor William Bone 2016-04-06 - 2017-07-24 12/1946 Right to appoint and remove directors as trust
Mr Simon Austin Dukes 2016-04-06 - 2017-07-24 9/1965 Right to appoint and remove directors as trust
Mrs Sharon Anne Goddard 2016-04-06 - 2017-07-24 3/1952 Right to appoint and remove directors as trust
Mr Glen Anthony Horn 2016-04-06 - 2017-07-24 12/1971 Right to appoint and remove directors as trust
Mr Jonathan Mark Pattle 2016-04-06 - 2017-07-24 6/1955 Right to appoint and remove directors as trust
Mrs Vanessa Trevelyan 2016-04-06 - 2017-07-24 9/1952 Right to appoint and remove directors as trust
Mr Luke Hibbert 2016-04-06 - 2017-03-31 5/1969 Right to appoint and remove directors as trust
Mr Richard Charles Powell 2016-04-06 - 2017-01-09 7/1959 Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARK ROAD ALDEBURGH (MAINTENANCE ) LIMITED ALDEBURGH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SUFFOLK AGRICULTURAL ASSOCIATION IPSWICH Active GROUP 85590 - Other education n.e.c.
OSI GROUP LIMITED BRIGHTON Dissolved... FULL 70100 - Activities of head offices
O.S.I. SERVICES (U.K.) LIMITED BRIGHTON Dissolved... DORMANT 74990 - Non-trading company
IXXI LIMITED CRANBROOK Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
F.E. GOOD PROPERTIES LIMITED WICKFORD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
STOWMARKET MUSEUM TRADING COMPANY LIMITED STOWMARKET ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
OSI GROUP HOLDINGS LIMITED BRIGHTON Dissolved... DORMANT 70100 - Activities of head offices
SUEZ COMMUNITIES TRUST LIMITED WESTON-SUPER-MARE ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
MID SUFFOLK VOLUNTARY ORGANISATIONS FORUM SUFFOLK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ACCESSO TECHNOLOGY GROUP PLC TWYFORD UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
LO-Q (TRUSTEES) LIMITED TWYFORD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
METASKIL GROUP LIMITED CAMBERLEY ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
CAMPAIGN TO PROTECT RURAL ENGLAND LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
FASTT LTD CARDIFF Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
STOWMARKET TOWN FORUM COMMUNITY INTEREST COMPANY STOWMARKET Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE ALDEBURGH LIBRARY FOUNDATION ALDEBURGH Active MICRO ENTITY 91011 - Library activities
MSDC (SUFFOLK HOLDINGS) LIMITED IPSWICH UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
FARMGATE GLOBAL LIMITED LONDON ENGLAND Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOWMARKET MUSEUM TRADING COMPANY LIMITED STOWMARKET ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
STOWMARKET BARBERSHOP LTD STOWMARKET ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment