BRITISH COMMERCIAL VEHICLE MUSEUM TRUST - PRESTON


Company Profile Company Filings

Overview

BRITISH COMMERCIAL VEHICLE MUSEUM TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PRESTON and has the status: Active.
BRITISH COMMERCIAL VEHICLE MUSEUM TRUST was incorporated 34 years ago on 01/03/1990 and has the registered number: 02475754. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH COMMERCIAL VEHICLE MUSEUM TRUST - PRESTON

This company is listed in the following categories:
85520 - Cultural education
91012 - Archives activities
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KING STREET
PRESTON
LANCASHIRE
PR25 2LE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID HARVEY BENNETT Mar 1939 British Director 1999-10-06 CURRENT
MR TIMOTHY JOHN HALEY Secretary 2024-03-14 CURRENT
MR DAVID MITCHELL May 1947 British Director 2007-11-20 CURRENT
MR JOHN GEOFFREY SOUTHWORTH Jun 1945 British Director 2022-02-24 CURRENT
MR KEITH JAMES ELLISON Mar 1949 British Director 2022-02-24 CURRENT
MR CLIVE ROBERTON Jan 1939 British Director 2010-04-11 CURRENT
MS CHRISTINE LESLEY MELIA Dec 1963 British Director 2017-08-31 CURRENT
MR JOSEPH ANTHONY MCKEVITT Feb 1966 British Director 2013-03-19 CURRENT
MR PETER GEORGE JUKES May 1961 British Director 2022-05-31 CURRENT
MR TIMOTHY JOHN HALEY Aug 1960 British Director 2017-08-31 CURRENT
MR JOHN PATTERSON GILCHRIST Jun 1941 British Director CURRENT
COUNCILLOR DEREK BRADSHAW FORREST May 1947 British Director 2019-07-18 CURRENT
MR MARTIN CHARLES HAYES Aug 1948 British Director 1999-04-20 UNTIL 2008-09-16 RESIGNED
MR ROBERT KEITH MOYES Sep 1946 British Director 2021-06-22 UNTIL 2022-08-01 RESIGNED
COUNCILLOR HOWARD WILLIAM GORE May 1966 British Director 2000-04-04 UNTIL 2001-10-30 RESIGNED
ALEC MACKENZIE Jul 1935 British Director RESIGNED
MR STEPHEN FREDERICK RICHARD BULLOCK Apr 1954 British Director 2007-11-20 UNTIL 2013-07-23 RESIGNED
MR CHRISTOPHER MILLER Jan 1940 British Director 2013-03-19 UNTIL 2016-09-30 RESIGNED
MR WILLIAM GERARD ROBINSON Aug 1937 British Director 1993-04-15 UNTIL 2024-03-14 RESIGNED
MR ROBERT HAWORTH Nov 1928 British Director 1993-04-15 UNTIL 1995-05-18 RESIGNED
DAVID ANTHONY GILL Nov 1945 British Director 1991-12-16 UNTIL 1995-03-02 RESIGNED
COUNCILLOR WILLIAM EVANS Aug 1959 British Director 2004-01-23 UNTIL 2006-10-31 RESIGNED
MR ROBERT KEITH MOYES Secretary 2016-11-23 UNTIL 2019-12-19 RESIGNED
MR WILLIAM GERARD ROBINSON Secretary 2019-12-19 UNTIL 2024-03-14 RESIGNED
MR ANDREW MURRAY BUCHAN May 1936 British Secretary RESIGNED
BRENDA JOAN WILSON Feb 1940 British Director 2001-10-30 UNTIL 2004-01-23 RESIGNED
MR ROBERT KEITH MOYES Sep 1946 British Director 2016-11-23 UNTIL 2019-12-19 RESIGNED
MR GARY MULLANEY Jan 1971 British Director 2016-03-21 UNTIL 2017-07-21 RESIGNED
MR PAUL OAKLEY Jul 1954 British Director 2008-09-16 UNTIL 2011-10-06 RESIGNED
MR ROGER MELVYN PHILLIPS Nov 1948 British Director RESIGNED
STEWART PIERCE Nov 1953 British Director RESIGNED
MR WILLIAM GERARD ROBINSON Aug 1937 British Secretary 1996-05-23 UNTIL 2009-01-12 RESIGNED
MR ROY SLATOR Nov 1951 British Director 2011-01-11 UNTIL 2011-10-06 RESIGNED
ALAN JAMES DAWSON Aug 1934 British Director 1995-12-04 UNTIL 2000-04-04 RESIGNED
MR WILLIAM HENRY BOWKER Dec 1935 British Director 2015-10-01 UNTIL 2017-09-18 RESIGNED
MR ANDREW MURRAY BUCHAN May 1936 British Director 2009-01-01 UNTIL 2010-07-06 RESIGNED
MR WILLIAM HENRY BOWKER Dec 1935 British Director 2004-12-16 UNTIL 2011-01-11 RESIGNED
GEORGE STEPHEN ABEL Jan 1937 British Director RESIGNED
MR JOHN MICHAEL ALDRIDGE Sep 1935 British Director RESIGNED
MR GORDON BARON Jun 1935 British Director 1995-04-07 UNTIL 2012-10-23 RESIGNED
MR WILLIAM BEADNELL Jan 1936 British Director RESIGNED
MR DENNIS MELVYN BENSON Nov 1932 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.H.BOWKER LIMITED PRESTON Active GROUP 49410 - Freight transport by road
ROAD HAULAGE ASSOCIATION LIMITED PETERBOROUGH ENGLAND Active FULL 94120 - Activities of professional membership organizations
W. H. BOWKER INTERNATIONAL LIMITED PRESTON Active FULL 49410 - Freight transport by road
THE LANCASHIRE WILDLIFE TRUST LTD PRESTON Active GROUP 94990 - Activities of other membership organizations n.e.c.
BOWKER PRESTON LIMITED PRESTON Active FULL 45111 - Sale of new cars and light motor vehicles
BOWKER BLACKBURN LIMITED BLACKBURN Active FULL 45111 - Sale of new cars and light motor vehicles
WESTERN TRUCK LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
OPENBUILD LIMITED AYLESBURY ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
INTEGRATE (PRESTON AND CHORLEY) LIMITED PRESTON Active SMALL 86900 - Other human health activities
THE DHL UK FOUNDATION CHERTSEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK CORBY Active GROUP 94120 - Activities of professional membership organizations
TVS SUPPLY CHAIN SOLUTIONS LIMITED CHORLEY Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
A.I. CHERRY LIMITED LANCASHIRE Active MICRO ENTITY 69201 - Accounting and auditing activities
CHORLEY FOOTBALL CLUB LIMITED CHORLEY Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CITY BUILD MANCHESTER LIMITED WHITESTAKE PRESTON Active FULL 41201 - Construction of commercial buildings
ROSEMERE COFFEE SHOP LIMITED FULWOOD ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
DEBT ADVICE FOUNDATION DARWEN Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ATOMIC INDUSTRIES LIMITED GODSTONE ENGLAND Active TOTAL EXEMPTION FULL 43910 - Roofing activities
ATOMIC ROOFING COMPANY LIMITED PRESTON ... TOTAL EXEMPTION SMALL 43910 - Roofing activities

Free Reports Available

Report Date Filed Date of Report Assets
British Commercial Vehicle Museum Trust - Charities report - 22.2 2023-09-27 31-12-2022 £103,977 Cash
British Commercial Vehicle Museum Trust - Charities report - 22.2 2022-09-13 31-12-2021 £93,061 Cash
British Commercial Vehicle Museum Trust - Charities report - 21.2 2021-09-30 31-12-2020 £247,639 Cash
British Commercial Vehicle Museum Trust - Charities report - 20.1.6 2020-08-22 31-12-2019 £65,484 Cash
British Commercial Vehicle Museum Trust - Charities report - 19.1 2019-07-03 31-12-2018 £112,677 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C & W BERRY LIMITED LEYLAND PRESTON Active FULL 16100 - Sawmilling and planing of wood
C & W BERRY TRADING LIMITED PRESTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C.W.B.G LIMITED PRESTON Active GROUP 70100 - Activities of head offices
PRIDE AND PERFORMANCE LTD PRESTON Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
CAFE SEVEN LEYLAND LTD LEYLAND ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
C & W BERRY COMMERCIAL FINANCE LIMITED LEYLAND ENGLAND Active NO ACCOUNTS FILED 64922 - Activities of mortgage finance companies
STARLIGHT GROUP HOLDINGS LIMITED LEYLAND ENGLAND Active NO ACCOUNTS FILED 46470 - Wholesale of furniture, carpets and lighting equipment