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

NATIONAL MARITIME MUSEUM CORNWALL TRUST

DISCOVERY QUAY, FALMOUTH, CORNWALL, TR11 3QY,
Company Registration Number
03446298
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Maritime Museum Cornwall Trust
NATIONAL MARITIME MUSEUM CORNWALL TRUST was founded on 1997-10-08 and has its registered office in Cornwall. The organisation's status is listed as "Active". National Maritime Museum Cornwall Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATIONAL MARITIME MUSEUM CORNWALL TRUST
 
Legal Registered Office
DISCOVERY QUAY
FALMOUTH
CORNWALL
TR11 3QY
Other companies in TR11
 
Charity Registration
Charity Number 1067884
Charity Address DISCOVERY QUAY, FALMOUTH, TR11 3QY
Charter TO MAINTAIN AND DEVELOP A MUSEUM TO ADVANCE KNOWLEDGE AND PROMOTE AN UNDERSTANDING OF BOTH SMALL BOATS AND THEIR PLACE IN PEOPLE'S LIVES, AND THE MARITIME HERITAGE OF CORNWALL.
Filing Information
Company Number 03446298
Company ID Number 03446298
Date formed 1997-10-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB834872011  
Last Datalog update: 2025-02-05 22:55:47
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 NATIONAL MARITIME MUSEUM CORNWALL TRUST

Current Directors
Officer Role Date Appointed
RICHARD MERVYN DOUGHTY
Company Secretary 2014-10-06
EVELYN ARTHUR HUGH BOSCAWEN
Director 2009-12-01
JONATHAN DAVID WILLIAM CUNLIFFE
Director 2014-09-17
PETER WILTON DAVIES
Director 2013-12-17
ROBERT MICHAEL HOLMES
Director 2014-09-17
CHRISTOPHER JOHN HUNT
Director 2013-09-17
SAM HUGH D'AQUILAR HUNT
Director 2013-12-17
TAMSIN REBECCA MANN
Director 2017-03-16
ANTHONY JOSIAH PAWLYN
Director 2003-09-19
SARA VICTORIA PUGH
Director 2017-12-07
PETER RAYMOND ENGLAND SEARLE
Director 2014-03-25
SIMON PATRICK SHERRARD
Director 2014-06-24
SIMON JAMES STAUGHTON
Director 2008-12-08
BRIAN DERRICK STEWARD
Director 2011-06-28
SIMON CHARLES TREGONING
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ANTHONY HOGG
Director 1997-10-08 2017-12-07
JONATHAN PETER GRIFFIN
Company Secretary 2013-09-30 2014-10-06
MICHAEL ANTHONY KNIGHT
Director 2005-07-04 2014-09-17
MICHAEL EMLYN EVANS
Director 2003-12-15 2014-02-23
CHRISTOPHER ANTHONY PIKE
Company Secretary 2002-06-20 2013-09-30
SIMON HUGH D'AQUILAR HUNT
Director 2006-03-20 2012-01-15
AMANDA JANE VIVIAN BARLOW
Director 2006-03-20 2009-06-30
GERALD WILLIAM CHIN QUEE
Director 2007-03-26 2009-06-30
HELEN DOE
Director 2005-07-01 2009-05-06
RAYMOND REGINALD MILES
Director 2000-12-04 2008-03-28
AMELIA CHILCOTT FAWCETT
Director 2004-10-04 2006-12-11
STEWART CHARLES HUTCHINGS
Director 2005-07-01 2006-10-28
MARY CHRISTINA HOLBOROW
Director 1997-11-04 2006-10-02
ROBIN KNOX-JOHNSTON
Director 1997-11-04 2006-06-07
PENNY ALEXANDRA HAIRE
Director 2003-01-01 2004-11-02
JILL FERRETT
Director 2001-01-15 2004-06-22
ROGER JOHN BECKETT KNIGHT
Director 1997-11-04 2002-12-31
CHRISTOPHER JOHN OHLY
Company Secretary 2000-07-14 2002-06-20
JOHN KEITH SLAUGHTER
Company Secretary 1997-10-08 2000-07-14
DEBORAH JEAN CLARK
Director 1999-09-10 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ARTHUR HUGH BOSCAWEN BONIDO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Liquidation
EVELYN ARTHUR HUGH BOSCAWEN SALCOMBE DAIRY (UK) LIMITED Director 2012-06-15 CURRENT 2007-03-15 Active
EVELYN ARTHUR HUGH BOSCAWEN CLEAR-FLOW LIMITED Director 2011-12-16 CURRENT 2002-11-19 Active
EVELYN ARTHUR HUGH BOSCAWEN GOONVEAN HOLDINGS LIMITED Director 2009-09-30 CURRENT 2009-06-22 Active
EVELYN ARTHUR HUGH BOSCAWEN CORNWALL COMMUNITY FOUNDATION Director 2003-09-15 CURRENT 2003-07-01 Active
EVELYN ARTHUR HUGH BOSCAWEN STOCKBRIDGE FISHERY ASSOCIATION LIMITED Director 2001-08-01 CURRENT 1911-06-17 Active
EVELYN ARTHUR HUGH BOSCAWEN FALMOUTH ESTATES MANAGEMENT COMPANY LIMITED Director 1992-10-13 CURRENT 1987-04-22 Active
JONATHAN DAVID WILLIAM CUNLIFFE TRESAHAR GARDENS NO 1 MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2014-05-08 Active
PETER WILTON DAVIES DISCOVERY QUAY SQUARE LIMITED Director 2016-05-24 CURRENT 2006-06-23 Active
PETER WILTON DAVIES DISCOVERY QUAY PROPERTY LIMITED Director 2015-06-25 CURRENT 2006-07-05 Active
PETER WILTON DAVIES DISCOVERY QUAY ENTERPRISES LIMITED Director 2014-03-25 CURRENT 1999-02-17 Active
PETER WILTON DAVIES DISCOVERY QUAY ENTERPRISES (TRADING) LIMITED Director 2014-03-25 CURRENT 2002-08-27 Active
CHRISTOPHER JOHN HUNT FAIR LEAD ENTERPRISES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
CHRISTOPHER JOHN HUNT SPIRIT AI LIMITED Director 2016-09-01 CURRENT 2015-08-24 Liquidation
CHRISTOPHER JOHN HUNT ZEPHYR LIFE SCIENCES LTD Director 2015-07-20 CURRENT 2015-03-19 Dissolved 2016-03-22
CHRISTOPHER JOHN HUNT IMPRIMATUR CAPITAL LIMITED Director 2015-07-14 CURRENT 2015-07-01 Active
CHRISTOPHER JOHN HUNT LETZONE LIMITED Director 2015-06-08 CURRENT 2002-11-11 Active
CHRISTOPHER JOHN HUNT IMPRIMATUR NEW DAWN LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-09-06
CHRISTOPHER JOHN HUNT IMPRIMATUR CAPITAL HOLDINGS LIMITED Director 2014-09-10 CURRENT 2002-11-06 Active
CHRISTOPHER JOHN HUNT IMPRIMATUR INVESTMENT MANAGEMENT LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
CHRISTOPHER JOHN HUNT DELPHIS ENVIRONMENTAL LIMITED Director 2011-12-07 CURRENT 2006-09-12 Active
CHRISTOPHER JOHN HUNT FAIR-LEAD INVESTMENTS LTD Director 2009-09-22 CURRENT 2009-09-22 Active
SAM HUGH D'AQUILAR HUNT LYME REGIS (PHILPOT) MUSEUM TRUST LIMITED Director 2016-04-22 CURRENT 1993-09-21 Active
SAM HUGH D'AQUILAR HUNT LYME REGIS (PHILPOT) MUSEUM SHOP LIMITED Director 2016-04-22 CURRENT 1994-02-03 Active
SAM HUGH D'AQUILAR HUNT HENLEY MANOR RESIDENTS ASSOCIATION LIMITED Director 2014-02-28 CURRENT 2001-10-09 Active
ANTHONY JOSIAH PAWLYN THE CORNWALL MARITIME MUSEUM Director 1996-11-13 CURRENT 1981-06-29 Dissolved 2016-05-31
SARA VICTORIA PUGH PENARROW LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
SARA VICTORIA PUGH SUNRISE MANAGEMENT COMPANY LIMITED Director 2017-10-01 CURRENT 1997-07-15 Active
SARA VICTORIA PUGH FALMOUTH BID Director 2016-05-18 CURRENT 2009-02-18 Active
SARA VICTORIA PUGH EIGHT WIRE LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
PETER RAYMOND ENGLAND SEARLE PORTHGWEL (FALMOUTH) MANAGEMENT COMPANY LIMITED Director 2014-05-12 CURRENT 2013-04-17 Active
SIMON PATRICK SHERRARD NAMECO (NO. 310) LIMITED Director 2014-03-19 CURRENT 1999-09-22 Active
SIMON PATRICK SHERRARD PLYMOUTH MARINE LABORATORY Director 2012-08-13 CURRENT 2001-03-13 Active
SIMON PATRICK SHERRARD MERLIN NEURO THERAPY CENTRE LTD Director 2009-04-08 CURRENT 2002-06-13 Active
SIMON PATRICK SHERRARD THE WHITE ENSIGN ASSOCIATION LIMITED Director 2004-03-17 CURRENT 1958-06-24 Active
SIMON JAMES STAUGHTON THE HARE FOUNDATION Director 2016-06-30 CURRENT 2014-04-28 Dissolved 2017-10-17
SIMON JAMES STAUGHTON BATH ALES LIMITED Director 2016-06-30 CURRENT 1998-07-07 Active - Proposal to Strike off
SIMON JAMES STAUGHTON GRAZE TOO LIMITED Director 2016-06-30 CURRENT 2011-07-18 Active
SIMON JAMES STAUGHTON HARE AND NOW LIMITED Director 2016-06-30 CURRENT 2011-07-18 Active - Proposal to Strike off
SIMON JAMES STAUGHTON BATH CIDERS LIMITED Director 2016-06-30 CURRENT 2008-07-28 Active
SIMON JAMES STAUGHTON ST. AUSTELL BREWERY PROPERTY COMPANY LIMITED Director 2016-06-30 CURRENT 2015-08-21 Active
SIMON JAMES STAUGHTON HARE IT HOUSE HOLDINGS LIMITED Director 2016-06-30 CURRENT 2011-07-18 Active - Proposal to Strike off
SIMON JAMES STAUGHTON BATH ALES LIMITED Director 2016-06-30 CURRENT 2000-08-14 Active
SIMON JAMES STAUGHTON ST AUSTELL BAY CIC Director 2015-06-18 CURRENT 2015-06-18 Active
SIMON JAMES STAUGHTON THE CORNISH EMBASSY LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
SIMON JAMES STAUGHTON THE REAL BEER COMPANY LIMITED Director 2013-01-25 CURRENT 2009-12-16 Active
SIMON JAMES STAUGHTON DRINKLINK LIMITED Director 2008-01-02 CURRENT 1993-04-26 Active
SIMON JAMES STAUGHTON THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2007-10-11 CURRENT 1992-12-11 Active
SIMON JAMES STAUGHTON GREAT WESTERN HOTEL (NEWQUAY) LIMITED Director 2000-06-15 CURRENT 1961-06-28 Active - Proposal to Strike off
SIMON JAMES STAUGHTON LAND'S END HOTEL LIMITED Director 1993-11-26 CURRENT 1993-11-26 Active
SIMON JAMES STAUGHTON ST.AUSTELL BREWERY COMPANY LIMITED Director 1991-08-04 CURRENT 1910-01-17 Active
BRIAN DERRICK STEWARD DISCOVERY QUAY PROPERTY LIMITED Director 2015-06-25 CURRENT 2006-07-05 Active
BRIAN DERRICK STEWARD DISCOVERY QUAY ENTERPRISES LIMITED Director 2014-03-25 CURRENT 1999-02-17 Active
BRIAN DERRICK STEWARD DISCOVERY QUAY ENTERPRISES (TRADING) LIMITED Director 2014-03-25 CURRENT 2002-08-27 Active
SIMON CHARLES TREGONING WIGHT LOCATIONS LIMITED Director 2017-07-01 CURRENT 2005-05-11 Active
SIMON CHARLES TREGONING PURE MANAGEMENT SERVICES LTD Director 2016-11-25 CURRENT 2016-11-25 Active
SIMON CHARLES TREGONING CLASSIC COTTAGES CORNWALL LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
SIMON CHARLES TREGONING ROSELAND HOLIDAY COTTAGES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
SIMON CHARLES TREGONING BOUTIQUE RETREATS LTD Director 2013-02-04 CURRENT 2013-02-04 Active
SIMON CHARLES TREGONING HOLIDAY COTTAGE LOCATION LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2014-10-21
SIMON CHARLES TREGONING ASPECTS HOLIDAYS LTD Director 2012-08-07 CURRENT 2012-08-07 Active
SIMON CHARLES TREGONING SAPPHIRE HOLIDAYS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
SIMON CHARLES TREGONING CLASSIC COTTAGES LIMITED Director 2001-02-22 CURRENT 1985-11-28 Active

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
2025-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-12-11Appointment of Mrs Helen Denise Jones as company secretary on 2024-12-03
2024-10-21CONFIRMATION STATEMENT MADE ON 08/10/24, WITH NO UPDATES
2024-09-05APPOINTMENT TERMINATED, DIRECTOR EVELYN ARTHUR HUGH BOSCAWEN
2024-01-08DIRECTOR APPOINTED MR MICHAEL JOHN CARR
2023-10-16CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSIAH PAWLYN
2023-09-25APPOINTMENT TERMINATED, DIRECTOR HELEN STEMBRIDGE
2023-03-24DIRECTOR APPOINTED MR BEN LAWSON STATHAM-WILKINS
2023-03-24DIRECTOR APPOINTED MR BEN LAWSON STATHAM-WILKINS
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-13DIRECTOR APPOINTED DAME SHAN MORGAN
2022-12-13AP01DIRECTOR APPOINTED DAME SHAN MORGAN
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR SARA VICTORIA PUGH
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SARA VICTORIA PUGH
2022-06-24CH01Director's details changed for Honourable Evelyn Arthur Hugh Boscawen on 2022-06-14
2022-01-07APPOINTMENT TERMINATED, DIRECTOR BRIAN DERRICK STEWARD
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DERRICK STEWARD
2021-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND ENGLAND SEARLE
2021-03-26AP01DIRECTOR APPOINTED MRS CORALIE DAWN GREEN
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WILLIAM CUNLIFFE
2021-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-12CH01Director's details changed for Mr Jonathan David William Cunliffe on 2020-11-12
2020-10-28AP01DIRECTOR APPOINTED MR MICHAEL GRIFFITHS
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034462980005
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HUNT
2018-10-29MEM/ARTSARTICLES OF ASSOCIATION
2018-10-29RES01ADOPT ARTICLES 29/10/18
2018-10-29CC04Statement of company's objects
2018-10-26AP01DIRECTOR APPOINTED MRS HELEN STEMBRIDGE
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES STAUGHTON
2018-06-25CH01Director's details changed for Mr Jonathan David William Cunliffe on 2018-06-25
2017-12-29AP01DIRECTOR APPOINTED MS SARA VICTORIA PUGH
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANTHONY HOGG
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-05-18AP01DIRECTOR APPOINTED MS TAMSIN REBECCA MANN
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HARRIET MORGAN
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-10AP01DIRECTOR APPOINTED MRS LUCY HARRIET MORGAN
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JANE VANN
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-08TM02Termination of appointment of Jonathan Peter Griffin on 2014-10-06
2014-10-08AP03Appointment of Mr Richard Mervyn Doughty as company secretary on 2014-10-06
2014-09-26AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HOLMES
2014-09-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAM CUNLIFFE
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT
2014-07-04AP01DIRECTOR APPOINTED MR SIMON PATRICK SHERRARD
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WINSER
2014-06-23AP01DIRECTOR APPOINTED MR SAM HUNT
2014-03-31AP01DIRECTOR APPOINTED MR PETER SEARLE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2014-01-17AP01DIRECTOR APPOINTED MR PETER WILTON DAVIES
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHENS
2013-10-29AR0108/10/13 NO MEMBER LIST
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HUNT
2013-10-04AP03SECRETARY APPOINTED MR JONATHAN PETER GRIFFIN
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKE
2012-10-11AR0108/10/12 NO MEMBER LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-01AR0108/10/11 NO MEMBER LIST
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-06AP01DIRECTOR APPOINTED BRIAN DERRICK STEWARD
2010-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0108/10/10 NO MEMBER LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMLYN EVANS / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN WINSER / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA JANE VANN / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TREGONING / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL STEPHENS / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES STAUGHTON / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSIAH PAWLYN / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY KNIGHT / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH D'AQUILAR HUNT / 08/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GORDON ANTHONY HOGG / 08/10/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY PIKE / 08/10/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER STETHRIDGE
2010-02-23MISCSECT 519
2009-12-31AP01DIRECTOR APPOINTED THE HON EVELYN ARTHUR HUGH BOSCAWEN
2009-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-27AR0108/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA JANE VANN / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN WINSER / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES TREGONING / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES STETHRIDGE / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL STEPHENS / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES STAUGHTON / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSIAH PAWLYN / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY KNIGHT / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH D'AQUILAR HUNT / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GORDON ANTHONY HOGG / 08/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMLYN EVANS / 08/10/2009
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR AMANDA BARLOW
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR GERALD CHIN QUEE
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR HELEN DOE
2009-01-19288aDIRECTOR APPOINTED SIMON JAMES STAUGHTON
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-17363aANNUAL RETURN MADE UP TO 08/10/08
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MILES
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sANNUAL RETURN MADE UP TO 08/10/07
2007-10-29288aNEW 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 NATIONAL MARITIME MUSEUM CORNWALL TRUST 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 NATIONAL MARITIME MUSEUM CORNWALL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-14 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
MORTGAGE DEBENTURE 1999-11-09 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
MORTGAGE DEBENTURE 1999-11-06 Outstanding
DEBENTURE 1999-10-29 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
Intangible Assets
Patents
We have not found any records of NATIONAL MARITIME MUSEUM CORNWALL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL MARITIME MUSEUM CORNWALL TRUST
Trademarks
We have not found any records of NATIONAL MARITIME MUSEUM CORNWALL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL MARITIME MUSEUM CORNWALL TRUST. 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 NATIONAL MARITIME MUSEUM CORNWALL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL MARITIME MUSEUM CORNWALL TRUST 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.
Import/Export of Goods
Goods imported/exported by NATIONAL MARITIME MUSEUM CORNWALL TRUST
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0039100000Silicones in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL MARITIME MUSEUM CORNWALL TRUST 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 NATIONAL MARITIME MUSEUM CORNWALL TRUST 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.