About

Registered Number: 02377177
Date of Incorporation: 27/04/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: 1 North Parade, Frome, Somerset, BA11 1AT

 

Based in Somerset, The Frome Museum was setup in 1989, it's status is listed as "Active". The companies directors are listed as Marshall, Brian John, Cuzner, Robert Allen, Edwards, Barry Peter, Foster-jones, Adam Gould, Ingram, Diana Kathleen, Macarthur, Stephen Norman, Marshall, Brian John, Jackson, Geoffrey Harold, Bane, Shirley Angela, Bawden, Clifford, Bruniges, Susan, Cervenka, John Albert, Cooper, Stuart Charles, Curtis, John David Scott, Davis, Alan John, Dean, Neville Gordon, Gill, Brian Dennis, Gill, Derek John, Heaword, Rose Anne, Hedges, John, Holroyd, Sarah, Huggins, Patrick William, Hughes, Colin, Ingram, Deryck William Charles, Jefferson, Joyce Beatrice, Jefferson, Joyce Beatrice, Johnson, Lorraine Julie, Dr, Maggs, Norman, Pippet, Joan Mary, Potter, Christine Elizabeth, Robinson, Emma Jane, Dr, Sandall, Alan George, Simpson, William George, Sutton, Christopher, Tanner, Joseph Russell, Tipper, Malcolm Richard, Vranch, Roy, Wakeley Legg, Paul, Windrum, Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUZNER, Robert Allen 13 September 2017 - 1
EDWARDS, Barry Peter 29 August 2014 - 1
FOSTER-JONES, Adam Gould 08 October 2018 - 1
INGRAM, Diana Kathleen 18 February 2013 - 1
MACARTHUR, Stephen Norman 08 October 2018 - 1
MARSHALL, Brian John 05 March 2018 - 1
BANE, Shirley Angela N/A 24 November 1997 1
BAWDEN, Clifford 07 December 2012 14 August 2013 1
BRUNIGES, Susan 20 April 1995 07 November 1996 1
CERVENKA, John Albert 28 April 2003 03 April 2014 1
COOPER, Stuart Charles 22 April 1996 18 April 2016 1
CURTIS, John David Scott N/A 20 April 1995 1
DAVIS, Alan John 23 May 2006 12 April 2012 1
DEAN, Neville Gordon 26 July 2016 10 February 2018 1
GILL, Brian Dennis 19 April 1994 27 October 1997 1
GILL, Derek John 26 October 1992 04 April 2007 1
HEAWORD, Rose Anne 24 April 2007 15 April 2010 1
HEDGES, John 03 September 2014 16 April 2018 1
HOLROYD, Sarah 07 December 2015 15 April 2019 1
HUGGINS, Patrick William 09 November 2004 26 February 2007 1
HUGHES, Colin N/A 22 April 1996 1
INGRAM, Deryck William Charles 25 November 2002 17 May 2004 1
JEFFERSON, Joyce Beatrice 15 April 2010 13 April 2013 1
JEFFERSON, Joyce Beatrice 20 April 1995 31 October 1996 1
JOHNSON, Lorraine Julie, Dr 06 March 2015 11 March 2019 1
MAGGS, Norman N/A 01 March 1994 1
PIPPET, Joan Mary 20 April 1995 19 April 1999 1
POTTER, Christine Elizabeth 20 April 1995 21 April 1997 1
ROBINSON, Emma Jane, Dr 07 December 2012 25 July 2020 1
SANDALL, Alan George N/A 19 November 1996 1
SIMPSON, William George 28 February 2014 26 March 2018 1
SUTTON, Christopher N/A 19 April 1999 1
TANNER, Joseph Russell 26 October 1992 12 April 1994 1
TIPPER, Malcolm Richard 17 May 2004 27 March 2007 1
VRANCH, Roy N/A 30 April 1992 1
WAKELEY LEGG, Paul 10 May 2005 13 April 2013 1
WINDRUM, Anthony N/A 20 April 1995 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Brian John 15 April 2010 - 1
JACKSON, Geoffrey Harold 25 November 2002 15 April 2010 1

Filing History

Document Type Date
PSC08 - N/A 31 July 2020
TM01 - Termination of appointment of director 27 July 2020
PSC07 - N/A 27 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 20 April 2020
CS01 - N/A 20 April 2019
AA - Annual Accounts 20 April 2019
TM01 - Termination of appointment of director 15 April 2019
TM01 - Termination of appointment of director 12 March 2019
CH01 - Change of particulars for director 22 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 20 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 14 September 2017
MR05 - N/A 22 April 2017
MR05 - N/A 22 April 2017
MR04 - N/A 22 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 07 March 2015
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 21 April 2014
AP01 - Appointment of director 05 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
CH01 - Change of particulars for director 20 April 2013
CH01 - Change of particulars for director 20 April 2013
CH01 - Change of particulars for director 20 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2013
CH01 - Change of particulars for director 20 April 2013
AP01 - Appointment of director 13 April 2013
TM01 - Termination of appointment of director 13 April 2013
TM01 - Termination of appointment of director 13 April 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 14 December 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 13 April 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 03 May 2011
CH01 - Change of particulars for director 26 April 2011
AP01 - Appointment of director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 24 April 2010
TM01 - Termination of appointment of director 24 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AP03 - Appointment of secretary 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 31 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
395 - Particulars of a mortgage or charge 02 August 2002
AA - Annual Accounts 06 July 2002
RESOLUTIONS - N/A 13 June 2002
MEM/ARTS - N/A 13 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 25 April 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 12 May 1999
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 06 April 1997
AAMD - Amended Accounts 06 April 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 05 May 1994
288 - N/A 05 May 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 20 April 1993
288 - N/A 06 November 1992
288 - N/A 06 November 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 07 May 1992
288 - N/A 02 September 1991
288 - N/A 20 August 1991
363a - Annual Return 18 July 1991
AA - Annual Accounts 15 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1991
363a - Annual Return 04 March 1991
NEWINC - New incorporation documents 27 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 August 2004 Fully Satisfied

N/A

Debenture 30 July 2004 Outstanding

N/A

Legal charge 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.