About

Registered Number: 05721612
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: West Street, Swadlincote, Derbyshire, DE11 9DG

 

Established in 2006, Sharpe's Museum Trading Co Ltd have registered office in Derbyshire, it's status at Companies House is "Active". The companies directors are Beech, Christopher James, Coe, Kim Angela, Lees, Nicola Louise, Picken, Maria, Whitaker, William Maxwell, Ash, Michael David, Bale, Michael John Palmer, Councillor, Barnett, Emma Siobhan, Brealey, Keith, Callaghan, Rosetta, Cato, Sheila, Coyle, Hilary Justine, Cronje, Louise Charlotte, Farrington, Gill Ann, Ford, Martyn, Gilliver, Keith, Harrison, John Patrick, Harrison, John Patrick, Hart, Caroline Susan, Hudson, Monica Joan, Hurrell, Anthony Trevor, Lane, Ronald Fredrick, Lemmon, John Lawrence, Councillor, Mckendrick, Susan Irene, Mead, Jean, Mellor Whiting, Cordelia Rachael Jane, Moyle, David, Nield, Stephanie Louise, Oake, John Spencer, Paling, Joan Patricia, Perry, Darren Paul, Philliskirk, Ian Christopher, Smith, Joy, Smith, Peter Henry, Councillor, Spencer, Richard John, Stanton, Michael Anthony, Swindell, Gillian Joan, Timms, Henry Marshall, Usher, Pamela June, Walker, Christopher, Wheeler, Robert James, Whitaker, Lesley Gwenda, Williamson, James Anthony, Wroughton, Martin John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Christopher James 25 November 2019 - 1
COE, Kim Angela 17 May 2017 - 1
LEES, Nicola Louise 26 August 2020 - 1
PICKEN, Maria 26 August 2020 - 1
WHITAKER, William Maxwell 20 November 2017 - 1
ASH, Michael David 16 September 2009 19 January 2015 1
BALE, Michael John Palmer, Councillor 15 April 2009 20 November 2013 1
BARNETT, Emma Siobhan 16 July 2018 15 July 2019 1
BREALEY, Keith 25 April 2006 19 June 2007 1
CALLAGHAN, Rosetta 18 May 2015 21 September 2016 1
CATO, Sheila 16 January 2008 19 November 2008 1
COYLE, Hilary Justine 19 June 2007 20 July 2010 1
CRONJE, Louise Charlotte 19 February 2008 08 July 2008 1
FARRINGTON, Gill Ann 20 July 2010 18 May 2011 1
FORD, Martyn 19 June 2007 19 November 2008 1
GILLIVER, Keith 16 September 2009 18 November 2015 1
HARRISON, John Patrick 17 January 2019 15 June 2020 1
HARRISON, John Patrick 19 June 2007 20 July 2010 1
HART, Caroline Susan 18 September 2017 01 July 2018 1
HUDSON, Monica Joan 25 April 2006 20 November 2013 1
HURRELL, Anthony Trevor 20 October 2009 16 September 2015 1
LANE, Ronald Fredrick 25 April 2006 15 April 2019 1
LEMMON, John Lawrence, Councillor 17 December 2008 15 January 2015 1
MCKENDRICK, Susan Irene 19 January 2015 21 September 2015 1
MEAD, Jean 16 September 2009 21 September 2011 1
MELLOR WHITING, Cordelia Rachael Jane 25 April 2006 05 June 2007 1
MOYLE, David 25 April 2006 30 June 2007 1
NIELD, Stephanie Louise 18 September 2017 16 September 2018 1
OAKE, John Spencer 25 April 2006 16 January 2008 1
PALING, Joan Patricia 25 April 2006 20 November 2007 1
PERRY, Darren Paul 16 November 2016 29 August 2018 1
PHILLISKIRK, Ian Christopher 16 September 2009 29 July 2018 1
SMITH, Joy 18 September 2017 21 May 2018 1
SMITH, Peter Henry, Councillor 20 March 2013 20 May 2015 1
SPENCER, Richard John 15 July 2009 18 November 2015 1
STANTON, Michael Anthony 08 January 2013 28 September 2020 1
SWINDELL, Gillian Joan 25 April 2006 19 November 2008 1
TIMMS, Henry Marshall 20 July 2010 18 May 2011 1
USHER, Pamela June 18 September 2017 11 January 2019 1
WALKER, Christopher 16 January 2013 18 November 2015 1
WHEELER, Robert James 18 May 2011 17 June 2018 1
WHITAKER, Lesley Gwenda 04 May 2006 19 January 2015 1
WILLIAMSON, James Anthony 25 April 2006 24 April 2014 1
WROUGHTON, Martin John 15 March 2017 14 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 09 December 2019
PSC01 - N/A 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
PSC07 - N/A 06 December 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 24 June 2018
PSC01 - N/A 08 March 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 22 January 2018
AP01 - Appointment of director 23 December 2017
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 25 March 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 03 November 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 12 March 2016
AP01 - Appointment of director 12 March 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 21 November 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 20 April 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 11 November 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 21 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 07 November 2009
AP01 - Appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
CH01 - Change of particulars for director 19 October 2009
AP01 - Appointment of director 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363s - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
225 - Change of Accounting Reference Date 20 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 26 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.