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

THE TANK MUSEUM LIMITED

KING GEORGE V ROAD, BOVINGTON, WAREHAM, DORSET, BH20 6JG,
Company Registration Number
04962619
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Tank Museum Ltd
THE TANK MUSEUM LIMITED was founded on 2003-11-13 and has its registered office in Wareham. The organisation's status is listed as "Active". The Tank Museum Limited 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 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
THE TANK MUSEUM LIMITED
 
Legal Registered Office
KING GEORGE V ROAD
BOVINGTON
WAREHAM
DORSET
BH20 6JG
Other companies in BH20
 
Charity Registration
Charity Number 1102661
Charity Address TANK MUSEUM, BOVINGTON, DORSET, BH20 6JG
Charter TO CONSERVE, DEVELOP AND INTERPRET THE NATIONAL COLLECTION OF TANKS AND ARMOURED FIGHTING VEHICLES, TO ENABLE PEOPLE TO BETTER UNDERSTAND ARMOURED WARFARE, AND ITS IMPACT ON SOCIETY-PAST, PRESENT AND FUTURE.
Filing Information
Company Number 04962619
Company ID Number 04962619
Date formed 2003-11-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB834839104  
Last Datalog update: 2024-01-09 18:39:44
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.
Companies with same name THE TANK MUSEUM LIMITED
The following companies were found which have the same name as THE TANK MUSEUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TANK MUSEUM TRADING COMPANY LIMITED THE TANK MUSEUM BOVINGTON CAMP WAREHAM DORSET. BH20 6JG Active Company formed on the 1988-03-28

Company Officers of THE TANK MUSEUM LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL DOLAN
Company Secretary 2010-06-18
KATHRYN ADIE
Director 2017-05-25
WILLIAM BAHLSEN BANNISTER
Director 2013-12-06
GUY HUGH JOHN DEACON
Director 2017-05-25
IAN JONATHAN GIBB
Director 2015-03-06
CHRISTOPHER BRYNLEY HAMMOND
Director 2017-05-25
JEREMY JAMES RICHARD POPE
Director 2003-11-13
SIMON ANDREW RIDGWAY
Director 2003-11-13
STEVEN EDWARD ROWBOTHAM
Director 2011-12-09
FRASER MARK STAFFORD-CHARLES
Director 2016-05-19
WILLIAM KENNETH SUTTIE
Director 2017-05-25
DAVID WEBB
Director 2017-05-25
RICHARD SIMON WIGLEY
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE GIBB
Director 2010-06-18 2018-05-24
PETER GILCHRIST
Director 2009-12-11 2018-05-24
RICHARD MARIAN OGORKIEWICZ
Director 2003-11-13 2018-05-24
JAMES RUPERT EVERARD
Director 2011-09-30 2017-05-29
SARAH RUTHERFORD-JONES
Director 2009-12-11 2017-05-29
DANIEL ROBERT SNOW
Director 2011-12-09 2017-05-29
JOHN LAWRENCE STACE
Director 2003-11-13 2017-05-29
MICHAEL SEYMOUR
Director 2004-11-22 2016-05-30
PIERS DAVID PROTHERO HANKINSON
Director 2012-12-07 2015-03-06
ROBERT BERNARD BRUCE
Director 2013-05-31 2014-11-30
ALEXANDER HAMILTON WALTERS
Director 2003-11-13 2014-03-07
MELISSA GWENDOLEN CORDINGLEY
Director 2004-11-22 2013-05-31
JUSTIN CHARLES WLADYSLAW MACIEJEWSKI
Director 2011-12-09 2013-05-31
WILLIAM RAOUL ROLLO
Director 2008-09-19 2013-05-31
SIMON CARAFFI
Director 2007-10-19 2012-12-07
SIMON LEVEY
Director 2010-06-18 2011-12-31
DAVID LEONARD ALLOTT
Director 2009-03-13 2011-08-11
DENNIS RAOUL WHITEHALL SILK
Director 2003-11-13 2011-03-31
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2003-11-13 2010-06-18
MALCOLM SEAFORTH MACKENZIE
Director 2003-11-13 2010-06-18
STUART WILLIAM DAVIES
Director 2006-02-03 2009-12-02
DAVID MARK HENLEY
Director 2005-09-23 2009-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ADIE THE AIRBORNE INITIATIVE TRUST Director 2017-12-01 CURRENT 2012-02-21 Active
WILLIAM BAHLSEN BANNISTER MANOR SERVICE STATIONS LIMITED Director 2017-10-04 CURRENT 1985-08-14 Active
WILLIAM BAHLSEN BANNISTER BURNS & CO. LIMITED Director 2017-07-31 CURRENT 1979-10-17 Active
WILLIAM BAHLSEN BANNISTER KERR 1 LIMITED Director 2017-07-24 CURRENT 2017-04-08 Active
WILLIAM BAHLSEN BANNISTER KERR 2 LIMITED Director 2017-07-24 CURRENT 1961-03-21 Active - Proposal to Strike off
WILLIAM BAHLSEN BANNISTER ELITE FUELS LTD Director 2016-10-06 CURRENT 1995-07-17 Active
WILLIAM BAHLSEN BANNISTER ROADSIDE GROUP LTD Director 2016-10-06 CURRENT 1995-07-12 Active
WILLIAM BAHLSEN BANNISTER MOTOR FUEL (NO.1) LIMITED Director 2016-09-07 CURRENT 2008-03-04 Active
WILLIAM BAHLSEN BANNISTER MOTOR FUEL (NO.2) LIMITED Director 2016-09-07 CURRENT 2015-05-08 Active
WILLIAM BAHLSEN BANNISTER CD&R FIREFLY 4 LIMITED Director 2016-02-29 CURRENT 2015-04-17 Active
WILLIAM BAHLSEN BANNISTER CD&R FIREFLY BIDCO PLC Director 2015-07-27 CURRENT 2015-05-08 Active
WILLIAM BAHLSEN BANNISTER ST ALBANS OPERATING COMPANY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
WILLIAM BAHLSEN BANNISTER ST ALBANS DEALERSHIP COMPANY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
WILLIAM BAHLSEN BANNISTER MOTOR FUEL ESTATES LIMITED Director 2011-12-22 CURRENT 2007-04-13 Dissolved 2014-01-14
WILLIAM BAHLSEN BANNISTER MOTOR FUEL SOLUTIONS LIMITED Director 2011-12-22 CURRENT 2006-04-25 Dissolved 2014-01-14
WILLIAM BAHLSEN BANNISTER MOTOR FUEL GROUP LIMITED Director 2011-12-22 CURRENT 2007-04-30 Active
WILLIAM BAHLSEN BANNISTER HIGHWAY STOPS LIMITED Director 2011-12-22 CURRENT 1989-07-28 Active
WILLIAM BAHLSEN BANNISTER FUEL STOP (UK) LTD Director 2011-12-22 CURRENT 2002-08-14 Active
WILLIAM BAHLSEN BANNISTER MOTOR FUEL LIMITED Director 2011-12-22 CURRENT 2004-08-16 Active
WILLIAM BAHLSEN BANNISTER SCIMITAR MIDCO LIMITED Director 2011-12-02 CURRENT 2011-09-16 Active
WILLIAM BAHLSEN BANNISTER SCIMITAR PFS 1 LIMITED Director 2011-12-02 CURRENT 2011-09-16 Active
JEREMY JAMES RICHARD POPE THE DORSET NATURAL HISTORY AND ARCHAEOLOGICAL SOCIETY Director 2017-09-26 CURRENT 1997-04-29 Active
JEREMY JAMES RICHARD POPE SAFEWISE Director 2014-06-17 CURRENT 1996-09-19 Liquidation
JEREMY JAMES RICHARD POPE SPIRIT OF THE SEA LIMITED Director 2009-12-14 CURRENT 2008-01-04 Dissolved 2015-05-12
JEREMY JAMES RICHARD POPE ELITE EVENT PROPERTY LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2015-05-05
JEREMY JAMES RICHARD POPE JURASSIC COAST TRUST (TRADING) LIMITED Director 2004-10-22 CURRENT 2004-08-24 Active
JEREMY JAMES RICHARD POPE JURASSIC COAST TRUST Director 2004-01-30 CURRENT 2003-11-06 Active
JEREMY JAMES RICHARD POPE THE FOOD AND FARMING FOUNDATION LIMITED Director 2003-04-10 CURRENT 2003-04-01 Dissolved 2016-01-19
FRASER MARK STAFFORD-CHARLES AYRSHIRE METAL PENSION TRUST LIMITED Director 2018-02-20 CURRENT 1971-09-06 Active
FRASER MARK STAFFORD-CHARLES AYRSHIRE METALS LTD Director 2016-03-22 CURRENT 2015-11-02 Active
RICHARD SIMON WIGLEY THE GIULIETTA CLUB LIMITED Director 2014-04-27 CURRENT 2008-01-18 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
2023-12-13CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-12CESSATION OF RICHARD SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER RIDGWAY
2023-12-12APPOINTMENT TERMINATED, DIRECTOR JASON MICHAEL WILLIAMS
2023-12-08DIRECTOR APPOINTED BRIGADIER GAVIN JAMES THOMPSON
2023-09-15CESSATION OF ANDREW PETER RIDGWAY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RAOUL ROLLO
2023-07-17DIRECTOR APPOINTED MR SCOTT MILNE
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30DIRECTOR APPOINTED SIR WILLIAM RAOUL ROLLO
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD ROWBOTHAM
2023-06-30DIRECTOR APPOINTED MR MARTIN JOHN RUTLEDGE
2022-10-03DIRECTOR APPOINTED MR NICHOLAS SERLE
2022-10-03DIRECTOR APPOINTED COLONEL PATRICK JAMES WILLIAMS MC ADC
2022-08-31Director's details changed for Maj Gen Andrew Peter Ridgway on 2022-08-30
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM The Tank Museum Bovington Camp Wareham Dorset BH20 6JG
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED MS ANDREA BISHOP
2021-03-22AP01DIRECTOR APPOINTED MRS YUN SUN CHOI
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES01ADOPT ARTICLES 17/02/21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-08-05CH01Director's details changed for Maj Gen Simon Andrew Ridgway on 2020-08-03
2020-08-05PSC04Change of details for Maj Gen Simon Andrew Ridgway as a person with significant control on 2020-08-03
2020-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYNLEY HAMMOND
2020-01-09AP01DIRECTOR APPOINTED BRIGADIER JONATHAN SWIFT
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON WIGLEY
2019-10-10AP01DIRECTOR APPOINTED COLONEL JASON MICHAEL WILLIAMS
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR OLIVER JOHN LOUIS BARNHAM
2018-11-06AP01DIRECTOR APPOINTED MR ALEXANDER HAMILTON WALTERS
2018-09-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM WOODHOUSE
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MARK STAFFORD-CHARLES
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJ GEN ANDREW SIMON RIDGWAY / 24/05/2018
2018-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJ GEN ANDREW PETER RIDGWAY / 24/05/2018
2018-05-30CH01Director's details changed for Cb Cbe Andrew Peter Ridgway on 2018-05-24
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW RIDGWAY
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILCHRIST
2018-05-25PSC07CESSATION OF PETER GILCHRIST AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GIBB
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OGORKIEWICZ
2018-02-28AP01DIRECTOR APPOINTED MS KATHRYN ADIE
2018-01-09AP01DIRECTOR APPOINTED COLONEL GUY HUGH JOHN DEACON
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-08-29AP01DIRECTOR APPOINTED MR DAVID WEBB
2017-08-29AP01DIRECTOR APPOINTED MR WILLIAM KENNETH SUTTIE
2017-08-29AP01DIRECTOR APPOINTED DR CHRISTOPHER BRYNLEY HAMMOND
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SMITH
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STACE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SNOW
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITMORE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RUTHERFORD-JONES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EVERARD
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WYLIE
2016-09-16AP01DIRECTOR APPOINTED MR FRASER MARK STAFFORD-CHARLES
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-11AR0110/12/15 NO MEMBER LIST
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PIERS HANKINSON
2015-05-27AP01DIRECTOR APPOINTED BRIGADIER IAN JONATHAN GIBB
2014-12-10AR0109/12/14 NO MEMBER LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEYMOUR / 08/12/2014
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALTERS
2013-12-18AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2013-12-09AR0109/12/13 NO MEMBER LIST
2013-12-09AP01DIRECTOR APPOINTED BRIGADIER PIERS DAVID PROTHERO HANKINSON
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLO
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MACIEJEWSKI
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CORDINGLEY
2013-08-29AP01DIRECTOR APPOINTED BRIGADIER ROBERT BERNARD BRUCE
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0109/12/12 NO MEMBER LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEVEY
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARAFFI
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED MAJOR GENERAL CBE JAMES RUPERT EVERARD
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS WHITE-SPUNNER
2011-12-23AR0109/12/11 NO MEMBER LIST
2011-12-23AP01DIRECTOR APPOINTED MR STEVEN EDWARD ROWBOTHAM
2011-12-23AP01DIRECTOR APPOINTED MR DANIEL ROBERT SNOW
2011-12-23AP01DIRECTOR APPOINTED BRIGADIER JUSTIN CHARLES WLADYSLAW MACIEJEWSKI
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SILK
2011-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLOTT
2011-07-19AP01DIRECTOR APPOINTED LT.GEN BARNABAS WILLIAM BENJAMIN WHITE-SPUNNER
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0109/12/10 NO MEMBER LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CB CBE ANDREW PETER RIDGWAY / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT GENERAL WILLIAM RAOUL ROLLO / 16/12/2010
2010-12-16AD02SAIL ADDRESS CHANGED FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCEWAN WYLIE / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WIGLEY / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM WHITMORE / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE STACE / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEYMOUR / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARIAN OGORKIEWICZ / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA GWENDOLEN CORDINGLEY / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER SIMON CARAFFI / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD ALLOTT / 16/12/2010
2010-10-19AP01DIRECTOR APPOINTED BRIGADIER SIMON LEVEY
2010-09-27AP01DIRECTOR APPOINTED MR MIKE GIBB
2010-09-27AP01DIRECTOR APPOINTED MR DAVID ALLOTT
2010-09-15AP01DIRECTOR APPOINTED MRS SARAH RUTHERFORD-JONES
2010-09-15AP01DIRECTOR APPOINTED MAJ GEN PETER GILCHRIST
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WHEELER
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACKENZIE
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENLEY
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVIES
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-02AP03SECRETARY APPOINTED STEVEN PAUL DOLAN
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED
2010-01-04AR0113/11/09 NO MEMBER LIST
2009-11-16AD02SAIL ADDRESS CREATED
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aANNUAL RETURN MADE UP TO 13/11/08
2009-02-09288aDIRECTOR APPOINTED LIEUTENANT GENERAL WILLIAM RAOUL ROLLO
2008-11-24225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-30288aDIRECTOR APPOINTED MARK GRAHAM WHITMORE
2008-06-30288aDIRECTOR APPOINTED CB CBE ANDREW PETER RIDGWAY
2008-06-27288aDIRECTOR APPOINTED IAN WYLIE
2008-06-27288aDIRECTOR APPOINTED BRIGADIER SIMON CARAFFI
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 THE TANK MUSEUM 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 THE TANK MUSEUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TANK MUSEUM LIMITED 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

Intangible Assets
Patents
We have not found any records of THE TANK MUSEUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TANK MUSEUM LIMITED
Trademarks
We have not found any records of THE TANK MUSEUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE TANK MUSEUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-02-18 GBP £2,000 Private contractors
Purbeck District Council 2014-09-24 GBP £1,168 Chairmans civic expenses
Purbeck District Council 2014-08-27 GBP £174 Chairmans civic expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE TANK MUSEUM 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.
Import/Export of Goods
Goods imported/exported by THE TANK MUSEUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-06-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-05-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-03-0161102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2015-03-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-03-0061102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2014-06-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2014-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

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 THE TANK MUSEUM 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 THE TANK MUSEUM 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.
    Other companies at postcode BH20 6JG