CREWKERNE HERITAGE CENTRE LIMITED - CREWKERNE


Company Profile Company Filings

Overview

CREWKERNE HERITAGE CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CREWKERNE ENGLAND and has the status: Active.
CREWKERNE HERITAGE CENTRE LIMITED was incorporated 25 years ago on 22/02/1999 and has the registered number: 03717664. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CREWKERNE HERITAGE CENTRE LIMITED - CREWKERNE

This company is listed in the following categories:
91020 - Museums activities

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

CREWKERNE HERITAGE CENTRE
CREWKERNE
SOMERSET
TA18 7LP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JOY ELIZABETH EDE Dec 1959 British Director 2019-05-13 CURRENT
MR PHILIP HARRIS Jul 1954 British Director 2019-05-13 CURRENT
MR PETER WINGRAVE Jan 1947 British Director 2015-05-14 CURRENT
MR NEIL COLLINS Dec 1953 British Director 2023-02-20 CURRENT
SARAH MARGARET BURDEN Sep 1966 British Director 2018-12-17 CURRENT
MR GEOFFREY ROBERT ATKINSON May 1947 British Director 2019-05-13 CURRENT
BATTENS SECRETARIAL SERVICES LTD Corporate Secretary 1999-02-22 UNTIL 2000-06-12 RESIGNED
MRS ANGELA MARY SINGLETON Nov 1945 British Director 2012-05-10 UNTIL 2018-12-31 RESIGNED
MR ANTHONY PHILIP BUCKE Sep 1954 British Secretary 2003-07-01 UNTIL 2006-05-31 RESIGNED
GEOFFREY SEYMOUR CLARKE Apr 1937 British Secretary 2000-06-12 UNTIL 2003-07-01 RESIGNED
PETER DAVID DUDENEY Aug 1932 British Secretary 2006-06-01 UNTIL 2012-05-10 RESIGNED
PAMELA JANE LAWRENCE Secretary 2012-05-10 UNTIL 2018-12-31 RESIGNED
LEONARD JOHN CLOTWORTHY Jun 1944 British Director 2000-06-20 UNTIL 2004-08-01 RESIGNED
RONALD JAMES FREDERICK PRICE Jul 1925 British Director 1999-02-22 UNTIL 2003-11-12 RESIGNED
MALCOLM LEY STUART MCALL Aug 1954 British Director 2000-06-12 UNTIL 2002-06-13 RESIGNED
MRS PAMELA JANE LAWRENCE Mar 1947 British Director 2011-07-05 UNTIL 2018-12-31 RESIGNED
MR BENJAMIN THOMAS HODGSON Dec 1983 British Director 2017-05-16 UNTIL 2019-02-04 RESIGNED
DOREEN FELICITY HENNESSY Nov 1945 British Director 1999-02-22 UNTIL 2000-06-12 RESIGNED
PETER DAVID DUDENEY Aug 1932 British Director 1999-02-22 UNTIL 2023-10-16 RESIGNED
ANTHONY EDWARD FRANCIS DOWSE-BRENAN Apr 1923 British Director 1999-02-22 UNTIL 2000-09-27 RESIGNED
SIMON COLLEDGE Jul 1940 British Director 2009-10-01 UNTIL 2022-02-14 RESIGNED
VALERIE KATHLEEN COGGAN Oct 1943 British Director 2010-04-02 UNTIL 2019-05-13 RESIGNED
MARY GWENDOLEN CLARK Feb 1924 British Director 2000-06-12 UNTIL 2003-12-31 RESIGNED
GEOFFREY SEYMOUR CLARKE Apr 1937 British Director 1999-02-22 UNTIL 2016-05-16 RESIGNED
RIDLEY HUGH CLARK Oct 1923 British Director 1999-02-22 UNTIL 2003-11-12 RESIGNED
MRS JACQUELINE FRANCES BUCKE Jun 1949 British Director 2000-06-12 UNTIL 2006-05-31 RESIGNED
SIMON MARTIN ANDREW Feb 1935 British Director 2000-06-12 UNTIL 2014-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREWKERNE LEISURE MANAGEMENT LIMITED CREWKERNE Active SMALL 93110 - Operation of sports facilities
YARLINGTON HOUSING GROUP YEOVIL Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
ECOS HOMES LIMITED TAUNTON ENGLAND Dissolved... 41100 - Development of building projects
YARLINGTON HOMES LIMITED EASTLEIGH ENGLAND Active FULL 41202 - Construction of domestic buildings
DOBLEXPRESS LIMITED TAUNTON Dissolved... TOTAL EXEMPTION SMALL 6024 - Freight transport by road
WAYFORD WESTCOUNTRY WINES LIMITED CREWKERNE Active TOTAL EXEMPTION FULL 01210 - Growing of grapes
CREWKERNE SPORTS & YOUTH ACTIVITIES LIMITED CREWKERNE Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Crewkerne Heritage Centre Limited 2019-11-26 31-03-2019 £70,752 Cash