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

THE NATIONAL MOTOR MUSEUM TRUST LIMITED

NATIONAL MOTOR MUSEUM, BEAULIEU, BROCKENHURST, HAMPSHIRE, SO42 7ZN,
Company Registration Number
05316070
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The National Motor Museum Trust Ltd
THE NATIONAL MOTOR MUSEUM TRUST LIMITED was founded on 2004-12-17 and has its registered office in Brockenhurst. The organisation's status is listed as "Active". The National Motor Museum Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
THE NATIONAL MOTOR MUSEUM TRUST LIMITED
 
Legal Registered Office
NATIONAL MOTOR MUSEUM
BEAULIEU
BROCKENHURST
HAMPSHIRE
SO42 7ZN
Other companies in SO42
 
Charity Registration
Charity Number 1107656
Charity Address BEAULIEU, BROCKENHURST, HAMPSHIRE, SO42 7ZN
Charter NO INFORMATION RECORDED
Filing Information
Company Number 05316070
Company ID Number 05316070
Date formed 2004-12-17
Country 
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 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189324139  
Last Datalog update: 2024-01-05 08:51:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL MOTOR MUSEUM TRUST LIMITED
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 THE NATIONAL MOTOR MUSEUM TRUST LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHNSON
Company Secretary 2007-02-01
ANDREW JOHN BARRATT
Director 2016-06-24
HELEN EVENDEN
Director 2017-09-22
CHRISTOPHER JOHN MACGOWAN
Director 2005-09-30
CAROLINE HEATHER MARCUS
Director 2012-09-19
NICHOLAS BERKELEY MASON
Director 2004-12-17
RALPH MONTAGU
Director 2004-12-17
MARY RACHEL MONTAGU-SCOTT
Director 2004-12-17
JOHN REED
Director 2012-03-28
IAN DAVID PATRICK STRATHCARRON
Director 2007-03-22
ROBERT STEPHEN TAYLOR
Director 2012-09-19
MICHAEL DAVID TIMMINS
Director 2009-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN O'FARRELL
Director 2004-12-17 2016-12-16
MARTIN JOHN PACKMAN
Director 2004-12-17 2016-12-16
RAYMOND FRANCIS PIERCE
Director 2004-12-17 2016-12-16
BRIAN COLIN BENNETT
Director 2013-12-18 2016-04-30
VIVIAN THOMAS
Director 2004-12-17 2015-12-15
EDWARD JOHN BARRINGTON DOUGLAS SCOTT MONTAGU
Director 2004-12-17 2015-08-31
JOSEPH GREENWELL
Director 2009-03-25 2013-06-21
ALASTAIR EDWARD PENFOLD
Director 2009-06-26 2011-06-25
THOMAS BLAMIRE MALCOLM
Director 2005-12-21 2009-03-25
MARION BARNES
Company Secretary 2005-02-18 2007-01-31
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2004-12-17 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHNSON NATIONAL MOTOR MUSEUM TRADING LIMITED Company Secretary 2007-02-01 CURRENT 1992-01-20 Active
ANDREW JOHN BARRATT SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2016-01-01 CURRENT 1902-07-16 Active
ANDREW JOHN BARRATT FORD MOTOR COMPANY LIMITED Director 2015-07-01 CURRENT 1928-12-07 Active
CHRISTOPHER JOHN MACGOWAN NATIONAL MOTOR MUSEUM TRADING LIMITED Director 2014-12-17 CURRENT 1992-01-20 Active
CHRISTOPHER JOHN MACGOWAN CARAVAN AND MOTORHOME CLUB LIMITED Director 2011-10-22 CURRENT 2000-03-06 Active
CHRISTOPHER JOHN MACGOWAN CARAVAN CLUB OF GREAT BRITAIN AND IRELAND(1935)LIMITED(THE) Director 2011-10-22 CURRENT 1935-09-19 Active
CHRISTOPHER JOHN MACGOWAN TOURING CLUB OF GREAT BRITAIN AND IRELAND LIMITED Director 2007-10-20 CURRENT 1966-01-10 Active
CHRISTOPHER JOHN MACGOWAN CARAVAN CLUB LIMITED(THE) Director 2007-10-20 CURRENT 1959-12-31 Active
CAROLINE HEATHER MARCUS CAROLINE MARCUS ASSOCIATES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC BIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON PROJECT ICONIC MIDCO LIMITED Director 2016-11-14 CURRENT 2016-07-29 Active
NICHOLAS BERKELEY MASON GIFFORD DRUM COURT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
NICHOLAS BERKELEY MASON BRITANNIA ROW COMMERCIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
NICHOLAS BERKELEY MASON BRITANNIA ROW RESIDENTIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
NICHOLAS BERKELEY MASON GIFFORD STREET MEWS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
NICHOLAS BERKELEY MASON BUSINESS CLUBS LIMITED Director 2013-02-21 CURRENT 2005-12-09 Active
NICHOLAS BERKELEY MASON OUTDOOR PLUS LIMITED Director 2012-12-13 CURRENT 2003-07-07 Active
NICHOLAS BERKELEY MASON BILL MASON FILMS LIMITED Director 2002-02-22 CURRENT 1975-06-17 Active - Proposal to Strike off
RALPH MONTAGU BEAULIEU ENTERPRISES LIMITED Director 1998-10-01 CURRENT 1918-12-10 Active
RALPH MONTAGU BEAULIEU RIVER MANAGEMENT LIMITED Director 1998-10-01 CURRENT 1966-09-27 Active
MARY RACHEL MONTAGU-SCOTT IBTC PORTSMOUTH Director 2013-06-03 CURRENT 2013-06-03 Active
MARY RACHEL MONTAGU-SCOTT NEW FOREST MUSEUM TRADING LIMITED Director 2012-01-19 CURRENT 1998-11-20 Active
MARY RACHEL MONTAGU-SCOTT BEAULIEU ENTERPRISES LIMITED Director 2001-12-17 CURRENT 1918-12-10 Active
JOHN REED ACTIVTRADES PLC Director 2016-11-02 CURRENT 2005-02-17 Active
JOHN REED EFG PRIVATE BANK LIMITED Director 2015-01-01 CURRENT 1988-11-25 Active
JOHN REED NATIONAL MOTOR MUSEUM TRADING LIMITED Director 2014-12-17 CURRENT 1992-01-20 Active
JOHN REED FCE BANK PLC Director 2014-04-07 CURRENT 1963-09-03 Active
JOHN REED ACQUISITION 1234 PLC Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
JOHN REED INNOVATION FINANCE LIMITED Director 2010-04-12 CURRENT 2010-03-01 Active
JOHN REED BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC Director 2009-06-24 CURRENT 2006-07-27 Active
JOHN REED SILVERBACK (UK) LTD Director 2008-12-23 CURRENT 2008-12-23 Active
IAN DAVID PATRICK STRATHCARRON AFFABLE MEDIA LTD Director 2018-05-04 CURRENT 2018-05-04 Active
IAN DAVID PATRICK STRATHCARRON PLAY PROPERTY LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN DAVID PATRICK STRATHCARRON UNIFORM PRESS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAN DAVID PATRICK STRATHCARRON ART WORLD ALLIANCE LIMITED Director 2014-04-01 CURRENT 2011-10-14 Active - Proposal to Strike off
IAN DAVID PATRICK STRATHCARRON PLAY ASSOCIATES LIMITED Director 2013-10-17 CURRENT 2010-10-26 Liquidation
ROBERT STEPHEN TAYLOR AMBERLEY SHOP PROPERTIES LTD. Director 2007-02-14 CURRENT 1998-03-17 Active
ROBERT STEPHEN TAYLOR THE COULTERSHAW TRUST Director 2005-11-25 CURRENT 2002-05-16 Active
MICHAEL DAVID TIMMINS NATIONAL MOTOR MUSEUM TRADING LIMITED Director 2009-06-26 CURRENT 1992-01-20 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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19Appointment of Mr Simon Jones as company secretary on 2023-04-12
2023-04-18Termination of appointment of Philip Johnson on 2023-04-12
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CH01Director's details changed for Dr Keira Lucille Sewell on 2022-04-01
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-03-01RES01ADOPT ARTICLES 01/03/22
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-19MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR THOMAS CALLOW
2020-12-15AP01DIRECTOR APPOINTED MR JONATHAN DAVID HEWETT
2020-06-25AP01DIRECTOR APPOINTED MR ANDREW MARTIN THOMAS
2020-06-23AP01DIRECTOR APPOINTED DR KEIRA LUCILLE SEWELL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2019-05-10AP01DIRECTOR APPOINTED MR PIERRE BONNET
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BARRATT
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MRS HELEN EVENDEN
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FARRELL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PACKMAN
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE
2016-10-17AP01DIRECTOR APPOINTED MR ANDREW JOHN BARRATT
2016-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COLIN BENNETT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN THOMAS
2015-12-31AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN THOMAS
2015-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BARRINGTON DOUGLAS SCOTT MONTAGU
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-09AP01DIRECTOR APPOINTED BRIAN COLIN BENNETT
2014-01-02AR0117/12/13 NO MEMBER LIST
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREENWELL
2013-01-14AR0117/12/12 NO MEMBER LIST
2013-01-14AP01DIRECTOR APPOINTED MS CAROLINE HEATHER MARCUS
2012-09-25AP01DIRECTOR APPOINTED ROBERT STEPHEN TAYLOR
2012-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED MR JOHN REED
2012-01-16AR0117/12/11 NO MEMBER LIST
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PENFOLD
2011-01-12AR0117/12/10 NO MEMBER LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0117/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID TIMMINS / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN THOMAS / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD IAN DAVID PATRICK STRATHCARRON / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR EDWARD PENFOLD / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PACKMAN / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN O'FARRELL / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE RALPH MONTAGU / 01/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHNSON / 01/12/2009
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-08288aDIRECTOR APPOINTED ALASTAIR EDWARD PENFOLD
2009-07-01288aDIRECTOR APPOINTED MICHAEL DAVID TIMMINS
2009-05-21288aDIRECTOR APPOINTED JOSEPH GREENWELL
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MALCOLM
2008-12-18363aANNUAL RETURN MADE UP TO 17/12/08
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN STRATACARRON / 17/12/2008
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-02363aANNUAL RETURN MADE UP TO 17/12/07
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-15288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-01-02363aANNUAL RETURN MADE UP TO 17/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26363aANNUAL RETURN MADE UP TO 17/12/05
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW SECRETARY APPOINTED
2004-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NATIONAL MOTOR 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 THE NATIONAL MOTOR 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
THE NATIONAL MOTOR MUSEUM TRUST 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 NATIONAL MOTOR MUSEUM TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL MOTOR MUSEUM TRUST LIMITED
Trademarks
We have not found any records of THE NATIONAL MOTOR MUSEUM TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL MOTOR 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 (91020 - Museums activities) as THE NATIONAL MOTOR MUSEUM TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL MOTOR 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 THE NATIONAL MOTOR 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 THE NATIONAL MOTOR 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.