Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORFAEN MUSEUM TRUST LIMITED
Company Information for

TORFAEN MUSEUM TRUST LIMITED

TORFAEN MUSEUM, PARK BUILDINGS, PONTYPOOL, TORFAEN, NP4 6JH,
Company Registration Number
01358444
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Torfaen Museum Trust Ltd
TORFAEN MUSEUM TRUST LIMITED was founded on 1978-03-17 and has its registered office in Pontypool. The organisation's status is listed as "Active". Torfaen Museum Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TORFAEN MUSEUM TRUST LIMITED
 
Legal Registered Office
TORFAEN MUSEUM
PARK BUILDINGS
PONTYPOOL
TORFAEN
NP4 6JH
Other companies in NP4
 
Charity Registration
Charity Number 507419
Charity Address TORFAEN MUSEUM TRUST, PARK BUILDINGS, PARK ROAD, PONTYPOOL, NP4 6JH
Charter THE CHARITY OPERATES PONTYPOOL MUSEUM IN THE BOROUGH OF TORFAEN. THE MUSEUM INCLUDES AN ART GALLERY, AND DISPLAYS OF ARTEFACTS RELATING TO THE HISTORY OF THE EASTERN VALLEY OF GWENT. OF NOTABLE INTEREST IS THE COLLECTION OF JAPANWARE, WHICH WAS A SPECIALITY OF THE PONTYPOOL DISTRICT IN THE NINETEENTH CENTURY. THE TRUST ALSO PROVIDES SERVICES TO SCHOOLS IN THE AREA.
Filing Information
Company Number 01358444
Company ID Number 01358444
Date formed 1978-03-17
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB315177373  
Last Datalog update: 2024-04-06 17:19:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TORFAEN MUSEUM TRUST LIMITED

Current Directors
Officer Role Date Appointed
LYNDON GWYN BISHOP
Company Secretary 2016-07-19
LYNDON GWYN BISHOP
Director 2011-02-03
COLIN PAUL CRICK
Director 2015-09-01
GEORGE IVOR DAVIES
Director 2010-11-27
JACQUELINE ANN DENLEY-JONES
Director 2017-07-01
LEWIS LYNDON EVANS
Director 2010-05-19
JOHN WARDLAW HANBURY-TENISON
Director 2011-02-03
RAYMOND HOWELL
Director 1995-11-02
GWYN THOMAS JENKINS
Director 2017-07-01
SUE JOHNSON
Director 2008-04-03
LEIGHTON GERALD JOHNSTON
Director 2017-07-01
DAVID GRIFFITHS MORRIS
Director 2011-02-03
GEOFFREY GEORGE MARGAM SANDERCOCK
Director 2005-09-29
MICHAEL TANNER
Director 2014-05-27
BARRY MICHAEL TAYLOR
Director 2012-05-30
THOMAS JOHN WINTER
Director 2012-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA LISA BRIGHT
Director 2012-05-29 2017-05-03
STANLEY TODD
Company Secretary 2012-05-29 2016-07-19
SUSAN CHALONER
Director 2012-05-30 2015-07-01
GILES DOUGLAS DAVIES
Director 2013-06-19 2015-07-01
DAVID HARTWELL WILLIAMS
Company Secretary 2010-11-27 2012-05-04
ROBERT PAUL BENJAMIN
Director 2009-05-10 2012-05-04
GLYN CARON
Director 2011-06-07 2012-05-04
JOHN GRIFFITH JONES
Company Secretary 2000-01-07 2010-11-27
BARRIE EVANS
Director 2008-04-03 2010-05-19
ANTHONY DAVIES
Director 2001-07-26 2010-03-31
THELMA JOAN DAVIES
Director 2001-05-02 2007-11-01
TERENCE DAVIES
Director 1999-05-25 2002-06-10
MARTIN LESLIE BUCKRIDGE
Company Secretary 1991-12-07 2000-01-07
LESLIE WILLIAM EVANS
Director 1994-04-01 1999-06-20
ANN DAVIES
Director 1998-07-30 1999-04-01
PATRICK JOHN GALLAGHER
Director 1991-12-07 1998-04-01
ELAINE CHILCOTT
Director 1995-05-04 1996-04-01
KENNETH ARTHUR JOHN DREW
Director 1991-12-07 1995-11-02
COLIN JAMES DAVIES
Director 1991-12-07 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS LYNDON EVANS CAPEL NEWYDD LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-07-12
JOHN WARDLAW HANBURY-TENISON PONTYPOOL DEVELOPMENT TRUST Director 2005-01-21 CURRENT 2005-01-21 Active
RAYMOND HOWELL GLAMORGAN-GWENT ARCHAEOLOGICAL TRUST LIMITED (THE) Director 2003-03-15 CURRENT 1976-09-13 Active
RAYMOND HOWELL LLANFIHANGEL TOR-Y-MYNYDD COMMUNITY PROJECTS LIMITED Director 2002-03-25 CURRENT 2001-09-18 Active
GWYN THOMAS JENKINS JENSON TRAVEL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
THOMAS JOHN WINTER RANDOMZ LTD Director 2016-01-21 CURRENT 2013-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR LYNDON GWYN BISHOP
2023-10-25APPOINTMENT TERMINATED, DIRECTOR LEWIS LYNDON EVANS
2023-10-25APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER WAITE
2023-06-06DIRECTOR APPOINTED MR MICHAEL DANIELS
2023-06-06APPOINTMENT TERMINATED, DIRECTOR LIAM JAMES COWLES
2023-02-21CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Director's details changed for Geoffrey George Margam Sandercock on 2022-09-07
2022-09-07CH01Director's details changed for Geoffrey George Margam Sandercock on 2022-09-07
2022-08-17AP01DIRECTOR APPOINTED MR LIAM JAMES COWLES
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GWYN THOMAS JENKINS
2022-01-27APPOINTMENT TERMINATED, DIRECTOR GEORGE IVOR DAVIES
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE IVOR DAVIES
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14Appointment of Councillor Colin Paul Crick as company secretary on 2021-12-06
2021-12-14Termination of appointment of Lyndon Gwyn Bishop on 2021-12-06
2021-12-14APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN MCCANN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN MCCANN
2021-12-14TM02Termination of appointment of Lyndon Gwyn Bishop on 2021-12-06
2021-12-14AP03Appointment of Councillor Colin Paul Crick as company secretary on 2021-12-06
2021-07-13AP01DIRECTOR APPOINTED COUNCILLOR SUSAN MORGAN
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIAM BIRD
2021-04-27AP01DIRECTOR APPOINTED COUNCILLOR GARETH JOHN MCCANN
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN WINTER
2020-07-08AP01DIRECTOR APPOINTED COUNCILLOR RICHARD GILES CLARK
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN DENLEY-JONES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GAUDEN
2020-01-22AP01DIRECTOR APPOINTED MR DAVID KEITH JAMES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TANNER
2020-01-21AP01DIRECTOR APPOINTED COUNCILLOR COLIN PAUL CRICK
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Pontypool Museum Park Buildings Pontypool Torfaen NP4 6JH
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AP01DIRECTOR APPOINTED CLLR JOANNE GAUDEN
2019-06-12AP01DIRECTOR APPOINTED CLLR ANTHONY LIAM BIRD
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL CRICK
2019-02-06AP01DIRECTOR APPOINTED COUNCILLOR NEIL CHRISTOPHER WAITE
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON GERALD JOHNSTON
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HOBBS
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13AP01DIRECTOR APPOINTED COUNCILLOR GWYN THOMAS JENKINS
2017-07-13AP01DIRECTOR APPOINTED COUNCILLOR LEIGHTON GERALD JOHNSTON
2017-07-13AP01DIRECTOR APPOINTED COUNCILLOR JACQUELINE ANN DENLEY-JONES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY TODD
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA POWELL
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FAY JONES
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BRIGHT
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18AP03Appointment of Mr Lyndon Gwyn Bishop as company secretary on 2016-07-19
2016-08-18TM02Termination of appointment of Stanley Todd on 2016-07-19
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAVIES
2015-12-08AP01DIRECTOR APPOINTED CLLR COLIN PAUL CRICK
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RAYMOND HOWELL / 01/07/2015
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHALONER
2015-10-17AA31/03/15 TOTAL EXEMPTION FULL
2015-02-27AP01DIRECTOR APPOINTED MR DAVID CHARLES HOBBS
2014-12-17AR0114/12/14 NO MEMBER LIST
2014-10-09AA31/03/14 TOTAL EXEMPTION FULL
2014-07-02AP01DIRECTOR APPOINTED MR MICHAEL TANNER
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RICHARDS
2013-12-19AR0114/12/13 NO MEMBER LIST
2013-10-21AA31/03/13 TOTAL EXEMPTION FULL
2013-07-04AP01DIRECTOR APPOINTED COUNCILLOR GILES DOUGLAS DAVIES
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE NICHOLLS
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SQUIRE
2012-12-17AR0114/12/12 NO MEMBER LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM PARK BUILDINGS PONTYPOOL GWENT NP4 6JH
2012-10-08AA31/03/12 TOTAL EXEMPTION FULL
2012-08-15AP01DIRECTOR APPOINTED CLLR BARRY MICHAEL TAYLOR
2012-08-15AP01DIRECTOR APPOINTED CLLR SUSAN CHALONER
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RICHARDS / 14/08/2012
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-06-13AP01DIRECTOR APPOINTED COUNCILLOR JESSICA CLAIRE POWELL
2012-06-13AP01DIRECTOR APPOINTED COUNCILLOR THOMAS JOHN WINTER
2012-06-13AP01DIRECTOR APPOINTED COUNCILLOR FAY JONES
2012-06-13AP01DIRECTOR APPOINTED COUNCILLOR DENISE MARGARET NICHOLLS
2012-06-13AP01DIRECTOR APPOINTED COUNCILLOR SAMANTHA LISA BRIGHT
2012-06-13AP03SECRETARY APPOINTED MR STANLEY TODD
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STYLES
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER THOMAS SQUIRE / 04/05/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH RICHARDS / 04/05/2012
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILLICK
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND HOWELL / 12/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LEWIS LYNDON EVANS / 04/05/2012
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GLYN CARON
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS
2011-12-19AR0107/12/11 NO MEMBER LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS
2011-10-25AP01DIRECTOR APPOINTED COUNCILLOR MARTYN STYLES
2011-10-25AP01DIRECTOR APPOINTED COUNCILLOR GLYN CARON
2011-10-25AP01DIRECTOR APPOINTED COUNCILLOR JOHN ERNEST KILLICK
2011-09-06AA31/03/11 TOTAL EXEMPTION FULL
2011-05-05AP01DIRECTOR APPOINTED MR JOHN WARDLAW HANBURY-TENISON
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE THOMAS
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GWEN HUGHES
2011-03-08AP01DIRECTOR APPOINTED MR GEORGE IVOR DAVIES
2011-03-08AP01DIRECTOR APPOINTED MR STANLEY HARDING TODD
2011-03-08AP01DIRECTOR APPOINTED MR LYNDON GWYN BISHOP
2011-03-08AP01DIRECTOR APPOINTED HIS HONOUR JUDGE DAVID GRIFFITHS MORRIS
2010-12-17AR0107/12/10 NO MEMBER LIST
2010-12-17AP03SECRETARY APPOINTED MR DAVID HARTWELL WILLIAMS
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE THOMAS / 27/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GEORGE MARGAM SANDERCOCK / 27/11/2010
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NANCARROW
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANBURY-TENISON
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN JONES
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AP01DIRECTOR APPOINTED DAVID HARTWELL WILLIAMS
2010-10-14AP01DIRECTOR APPOINTED COUNCILLOR LEWIS LYNDON EVANS
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINTER
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KIM ROGERS
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE EVANS
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0107/12/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS WINTER / 07/12/2009
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities



Licences & Regulatory approval
We could not find any licences issued to TORFAEN MUSEUM TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TORFAEN MUSEUM TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TORFAEN MUSEUM TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 91012 - Archives activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORFAEN MUSEUM TRUST LIMITED

Intangible Assets
Patents
We have not found any records of TORFAEN MUSEUM TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORFAEN MUSEUM TRUST LIMITED
Trademarks
We have not found any records of TORFAEN MUSEUM TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORFAEN MUSEUM TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91012 - Archives activities) as TORFAEN MUSEUM TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TORFAEN MUSEUM TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORFAEN MUSEUM TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TORFAEN MUSEUM TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.