Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKET LAVINGTON MUSEUM(THE)
Company Information for

MARKET LAVINGTON MUSEUM(THE)

The Old Schoolmasters House Church Street, Market Lavington, Devizes, WILTSHIRE, SN10 4DT,
Company Registration Number
01865045
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Market Lavington Museum(the)
MARKET LAVINGTON MUSEUM(THE) was founded on 1984-11-20 and has its registered office in Devizes. The organisation's status is listed as "Active". Market Lavington Museum(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARKET LAVINGTON MUSEUM(THE)
 
Legal Registered Office
The Old Schoolmasters House Church Street
Market Lavington
Devizes
WILTSHIRE
SN10 4DT
Other companies in SN10
 
Charity Registration
Charity Number 293631
Charity Address GREYSTONE HOUSE, 35-37 HIGH STREET, MARKET LAVINGTON, DEVIZES, SN10 4AG
Charter THE MUSEUM CONTINUES TO ADVANCE THE EDUCATION OF THE PUBLIC BY PRESERVING AND DISPLAYING ARTEFACTS AND OTHER CHATTELS OF LOCAL AND HISTORIC INTEREST AND IMPORTANCE TO MARKET LAVINGTON AND THE SURROUNDING AREA, AND CONTINUES TO DEVELOP AND ENLARGE THE SAME IN AN ONGOING MANNER FOR THE BENEFIT OF BOTH THE PRESENT AND FUTURE GENERATIONS.
Filing Information
Company Number 01865045
Company ID Number 01865045
Date formed 1984-11-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-31 16:49:55
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 MARKET LAVINGTON MUSEUM(THE)

Current Directors
Officer Role Date Appointed
MICHAEL TOMAS ALLEN
Director 2017-10-30
MICHAEL ANTHONY BEDFORD
Director 2010-05-04
SUSAN MARGARET FROST
Director 2008-02-25
WENDY PAMELA LANSDOWN
Director 1994-02-08
THOMAS DEY MACMEEKIN
Director 2007-11-26
CAROL MARGARET TRELOAR
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES AUSTIN SPENCER
Director 2010-01-20 2018-06-01
SALLY EDITH ALANIE REYNOLDS
Company Secretary 1999-10-31 2017-10-30
TIMOTHY RICHARD PADFIELD
Director 2014-09-04 2017-10-30
TIMOTHY RICHARD PADFIELD
Director 2014-09-04 2017-10-30
SALLY EDITH ALANIE REYNOLDS
Director 1998-11-10 2017-10-30
ROGER HENRY FROST
Director 2001-11-26 2016-09-06
PETER CECIL DELACOMBE BELL
Director 1992-05-12 2016-02-09
ROBERT KENNETH GORDON
Director 2014-11-20 2015-09-09
MALCOLM PETER PARSONS
Director 2012-01-17 2015-05-12
JAMES MALCOLM CAMPBELL
Director 2008-11-24 2014-11-20
MARJORY GYE
Director 1992-05-12 2010-02-02
ANN PRISCILLA MANLEY
Director 1992-05-12 2008-02-25
HAROLD WILLIAM BARROW STEPHENS
Director 1999-12-01 2007-09-10
KEITH ELLIOT WRIGHT
Director 1992-05-12 2001-11-26
JONATHAN GYE
Director 1992-05-12 2001-01-27
JOHN PATRICK MANLEY
Director 1992-05-12 2000-08-13
ANN PRISCILLA MANLEY
Company Secretary 1992-05-12 1999-10-31
LINDA DOROTHY WILLIAMS
Director 1992-05-12 1999-10-15
DAVID JOHN GREENMAN
Director 1992-05-12 1999-03-18
ROBERT CECIL JAMES WATERS
Director 1992-05-12 1999-03-18
SUSAN MARGARET MARTINDALE
Director 1993-11-23 1998-11-10

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
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-10CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-09DIRECTOR APPOINTED MR NICHOLAS RANDOLPH BEARD
2023-06-09DIRECTOR APPOINTED MS ANN THERESA CHUMBLEY
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 29,the Spring 29, the Spring Market Lavington Devizes Wiltshire SN10 4EB England
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 37 Foxley Fields Urchfont Devizes Wiltshire SN10 4SN England
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH GORDON
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-01AP01DIRECTOR APPOINTED MRS JACKIE CLARK
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-29AP01DIRECTOR APPOINTED MR ROBERT KENNETH GORDON
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PAMELA LANSDOWN
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-11-16CH01Director's details changed for Mr Michael Tomas Allen on 2018-11-16
2018-11-16AP01DIRECTOR APPOINTED MRS SUSAN MCDONALD
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN SPENCER
2018-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/18 FROM Parsonage Mead the Spring, Market Lavington Devizes Wiltshire SN10 4EB
2018-01-09AP01DIRECTOR APPOINTED MRS CAROL MARGARET TRELOAR
2018-01-09AP01DIRECTOR APPOINTED MR MICHAEL TOMAS ALLEN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY EDITH ALANIE REYNOLDS
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-18TM02Termination of appointment of Sally Edith Alanie Reynolds on 2017-10-30
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PADFIELD
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PADFIELD
2017-06-06AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD PADFIELD
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HENRY FROST
2017-02-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-18CH01Director's details changed for Mr Michael Anthony Bedford on 2016-02-09
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL DELACOMBE BELL
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH GORDON
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PETER PARSONS
2015-04-05AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-31AP01DIRECTOR APPOINTED MR ROBERT KENNETH GORDON
2014-11-27AA31/03/14 TOTAL EXEMPTION FULL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2014-09-12AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD PADFIELD
2014-04-11AR0105/04/14 NO MEMBER LIST
2013-11-20AA31/03/13 TOTAL EXEMPTION FULL
2013-04-05AR0105/04/13 NO MEMBER LIST
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-04-10AR0105/04/12 NO MEMBER LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUSTIN SPENCER / 06/04/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER PARSONS / 06/04/2012
2012-01-26AP01DIRECTOR APPOINTED MR MALCOLM PETER PARSONS
2011-11-22AA31/03/11 TOTAL EXEMPTION FULL
2011-04-06AR0105/04/11 NO MEMBER LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUSTIN SPENCER / 05/04/2011
2010-12-02AA31/03/10 TOTAL EXEMPTION FULL
2010-05-07AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BEDFORD
2010-04-12AR0105/04/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON JAMES MALCOLM CAMPBELL / 05/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY EDITH ALANIE REYNOLDS / 05/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND THOMAS DEY MACMEEKIN / 05/04/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARJORY GYE
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET FROST / 05/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HENRY FROST / 05/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL DELACOMBE BELL / 05/04/2010
2010-02-01AP01DIRECTOR APPOINTED MR JAMES AUSTIN SPENCER
2009-12-02AA31/03/09 TOTAL EXEMPTION FULL
2009-04-06363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-06288aDIRECTOR APPOINTED CANON JAMES MALCOLM CAMPBELL
2008-11-27AA31/03/08 TOTAL EXEMPTION FULL
2008-04-24363aANNUAL RETURN MADE UP TO 05/04/08
2008-04-24288aDIRECTOR APPOINTED REVEREND THOMAS DEY MACMEEKIN
2008-04-24288aDIRECTOR APPOINTED MRS SUSAN MARGARET FROST
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR HAROLD STEPHENS
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ANN MANLEY
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363aANNUAL RETURN MADE UP TO 05/04/07
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363sANNUAL RETURN MADE UP TO 05/04/06
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sANNUAL RETURN MADE UP TO 05/04/05
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sANNUAL RETURN MADE UP TO 05/04/04
2004-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-04-02363sANNUAL RETURN MADE UP TO 05/04/03
2003-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03288aNEW DIRECTOR APPOINTED
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-17363sANNUAL RETURN MADE UP TO 05/04/02
2001-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-13363(288)DIRECTOR RESIGNED
2001-04-13363sANNUAL RETURN MADE UP TO 05/04/01
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-17363sANNUAL RETURN MADE UP TO 05/04/00
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-05288bDIRECTOR RESIGNED
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: KNAPP HOUSE WHITE STREET, MARKET LAVINGTON DEVIZES WILTS SN10 4DP
1999-12-16288bDIRECTOR RESIGNED
1999-11-23288bSECRETARY RESIGNED
1999-04-15363(288)DIRECTOR RESIGNED
1999-04-15363sANNUAL RETURN MADE UP TO 05/04/99
1999-01-20288bDIRECTOR RESIGNED
1998-12-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 MARKET LAVINGTON MUSEUM(THE) 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 MARKET LAVINGTON MUSEUM(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKET LAVINGTON MUSEUM(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARKET LAVINGTON MUSEUM(THE)

Intangible Assets
Patents
We have not found any records of MARKET LAVINGTON MUSEUM(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MARKET LAVINGTON MUSEUM(THE)
Trademarks
We have not found any records of MARKET LAVINGTON MUSEUM(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKET LAVINGTON MUSEUM(THE). 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 (91020 - Museums activities) as MARKET LAVINGTON MUSEUM(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKET LAVINGTON MUSEUM(THE) 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 MARKET LAVINGTON MUSEUM(THE) 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 MARKET LAVINGTON MUSEUM(THE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1