THE HOLBURNE MUSEUM TRUST COMPANY - BATH


Company Profile Company Filings

Overview

THE HOLBURNE MUSEUM TRUST COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH and has the status: Active.
THE HOLBURNE MUSEUM TRUST COMPANY was incorporated 23 years ago on 08/11/2000 and has the registered number: 04104120. The accounts status is DORMANT and accounts are next due on 30/07/2024.

THE HOLBURNE MUSEUM TRUST COMPANY - BATH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 10 30/10/2022 30/07/2024

Registered Office

THE HOLBURNE MUSEUM
BATH
BATH AND N E SOMERSET
BA2 4DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWARD WILLIAM GEORGE BAYNTUN-COWARD Jan 1966 British Director 2017-07-07 CURRENT
MS SHARANJIT LEYL Feb 1973 Singaporean Director 2023-07-07 CURRENT
DR MARTIN ANDREW CLARKE Nov 1955 British Director 2014-06-13 CURRENT
MS FRANCESCA BEAUMAN Apr 1977 British Director 2019-09-20 CURRENT
SANDRA ELIZABETH MARGARET FORBES Apr 1965 British Director 2019-09-20 CURRENT
MR JEREMY GILES SEACOME GARFIELD-DAVIES Jan 1970 British Director 2020-11-20 CURRENT
MRS ANGELA HELEN GILLIBRAND Sep 1949 British Director 2020-11-20 CURRENT
MRS SUKIE MARY HEMMING Jun 1950 British Director 2020-11-20 CURRENT
CAROLINE EUGENIE HOWELL Jan 1967 British Director 2020-11-20 CURRENT
MR STEVEN HYDE Dec 1958 British Director 2024-01-01 CURRENT
PROFESSOR LYNDA DARYLL NEAD May 1957 British Director 2023-05-19 CURRENT
DR ANDREW JOHN SALMON Apr 1964 British Director 2019-06-28 CURRENT
DR CHRIS STEPHENS Dec 1964 British Director 2018-07-06 CURRENT
MR ROHAN SURANA Jun 1985 British Director 2022-02-03 CURRENT
MRS ANGELA HELEN GILLIBRAND Secretary 2020-11-20 CURRENT
IAN FREDERIC HAY DAVISON Jun 1931 British Director 2005-07-18 UNTIL 2009-07-24 RESIGNED
MR ANTONY GEORGE CONSTANTINIDI Secretary 2011-09-09 UNTIL 2020-11-20 RESIGNED
MR PAUL NIGEL CROSSLEY Jan 1952 British Director 2014-06-13 UNTIL 2019-05-20 RESIGNED
LADY BRIDGET ALEXANDRA BECK May 1952 British Director 2005-10-10 UNTIL 2011-09-09 RESIGNED
CLLR NICHOLAS JOHN COOMBES Jul 1986 British Director 2011-09-09 UNTIL 2014-06-13 RESIGNED
TESSA COLEMAN Feb 1964 British Director 2008-09-26 UNTIL 2012-03-30 RESIGNED
COUNCILLOR ANTHONY KEITH CLARKE May 1944 British Director 2007-07-27 UNTIL 2011-09-09 RESIGNED
MRS ALEX MARY CHAPMAN Jan 1971 British Director 2014-06-13 UNTIL 2018-04-20 RESIGNED
MR MICHAEL BRIGGS Jul 1926 British Director 2000-11-09 UNTIL 2008-06-30 RESIGNED
PROFESSOR DAME GLYNIS MARIE BREAKWELL Jul 1952 British Director 2002-03-08 UNTIL 2003-10-01 RESIGNED
MR SIDNEY KENNETH BLACKMORE Feb 1943 British Director 2000-11-09 UNTIL 2011-09-09 RESIGNED
MR ANTONY GEORGE CONSTANTINIDI Jul 1953 British Director 2011-09-09 UNTIL 2020-11-20 RESIGNED
CHRISTOPHER JOHN PAUL WOODWARD Sep 1969 Secretary 2001-03-05 UNTIL 2005-07-18 RESIGNED
MRS JETTE MARGARET GUILLEBAUD Mar 1948 British Director 2000-11-09 UNTIL 2002-03-04 RESIGNED
MR ANTHONY MASTERTON WILKINSON Sep 1944 British Secretary 2005-07-18 UNTIL 2011-09-09 RESIGNED
GILBERT LIKE SYSON Jun 1965 British Secretary 2008-03-28 UNTIL 2008-03-28 RESIGNED
MARGARET CLARE HENDERSON May 1960 Secretary 2000-11-08 UNTIL 2001-03-05 RESIGNED
DIANA MARGARET JANE BERRY Dec 1948 British Director 2003-06-23 UNTIL 2006-07-21 RESIGNED
MR JOHN HENRY BARNEBY Jul 1949 British Director 2014-03-21 UNTIL 2021-07-02 RESIGNED
MR MALCOLM JOHN BALDWIN Jan 1948 British Director 2004-10-11 UNTIL 2012-06-29 RESIGNED
THE COUNTESS OF OXFORD & ASQUITH CLARE OXFORD Jun 1951 English Director 2010-09-24 UNTIL 2015-06-12 RESIGNED
PROFESSOR BRIAN FRANCIS ALLEN Oct 1952 British Director 2000-11-09 UNTIL 2003-06-23 RESIGNED
PROFESSOR BRIAN FRANCIS ALLEN Oct 1952 British Director 2011-09-09 UNTIL 2020-11-20 RESIGNED
BRIAN COLIN BARRETT Oct 1931 British Director 2000-11-09 UNTIL 2002-06-14 RESIGNED
EDWARD WILLIAM GEORGE BAYNTON COWARD Jan 1966 British Director 2006-04-07 UNTIL 2011-09-09 RESIGNED
MR ROBERT JEFFREY BARNETT Jun 1950 British Director 2002-12-12 UNTIL 2004-01-07 RESIGNED
KAY PATRICK DESPARD May 1958 British Director 2010-03-26 UNTIL 2010-06-24 RESIGNED
STEPHEN CHARLES GREEN Jun 1951 British Director 2006-05-12 UNTIL 2008-03-19 RESIGNED
ANGELA GODFREY Aug 1939 British Director 2000-11-09 UNTIL 2002-04-03 RESIGNED
MR RICHARD JOHN HUGO FLECK Mar 1949 British Director 2012-03-30 UNTIL 2017-01-13 RESIGNED
MS SARAH ELISABETH FLANNIGAN Dec 1973 British Director 2019-09-20 UNTIL 2021-07-02 RESIGNED
MRS MAGDALEN RUTH FISHER Aug 1966 British Director 2020-11-20 UNTIL 2023-05-19 RESIGNED
DAVID THOMAS EMBLETON Feb 1945 British Director 2008-08-01 UNTIL 2017-07-07 RESIGNED
MR JAMIE EASTMAN Nov 1972 British Director 2019-09-20 UNTIL 2021-04-27 RESIGNED
MR PATRICK DESPARD May 1958 English Director 2010-06-25 UNTIL 2016-07-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Antony George Constantinidi 2016-10-30 - 2020-11-02 7/1953 Bath   Significant influence or control as trust
Mt Richard Fleck 2016-10-30 - 2017-01-13 3/1949 Salisbury   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUTTON AND SON (ST.HELENS) LIMITED CHESHIRE Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
9 SION HILL PLACE (BATH) MANAGEMENT COMPANY LIMITED Active DORMANT 98100 - Undifferentiated goods-producing activities of private households for own use
NEWLANDS HOUSE MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 55900 - Other accommodation
VALE HOUSE OXFORD OXFORD Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
C. CZARNIKOW SUGAR FUTURES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CZARNIKOW GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
CZARSUGAR LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
WE THE CURIOUS LIMITED BRISTOL UNITED KINGDOM Active GROUP 93290 - Other amusement and recreation activities n.e.c.
C. CZARNIKOW LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
FOCUS COUNSELLING (UK) LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AMERICAN MUSEUM & GARDENS BATH AND NORTH EAST SOMERSET Active GROUP 91020 - Museums activities
C. CZARNIKOW SUGAR LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HOLBURNE TRADING COMPANY LTD BATH Active SMALL 47190 - Other retail sale in non-specialised stores
LUXURY ITALIA LIMITED BATH Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BFD FRESH FOODS LIMITED 191 WEST GEORGE STREET ... FULL 5132 - Wholesale of meat and meat products
BFD FOOD MARKETING LIMITED 191 WEST GEORGE STREET ... FULL 5132 - Wholesale of meat and meat products
CAMPBELLS CAKE COMPANY LIMITED HAMILTON Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
BFD FOOD GROUP LIMITED 191 WEST GEORGE STREET ... FULL 7415 - Holding Companies including Head Offices

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLBURNE TRADING COMPANY LTD BATH Active SMALL 47190 - Other retail sale in non-specialised stores