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

EYAM MUSEUM TRADING LIMITED

Eyam Museum Hawkhill Road, Eyam, Hope Valley, DERBYSHIRE, S32 5QP,
Company Registration Number
02918928
Private Limited Company
Active

Company Overview

About Eyam Museum Trading Ltd
EYAM MUSEUM TRADING LIMITED was founded on 1994-04-14 and has its registered office in Hope Valley. The organisation's status is listed as "Active". Eyam Museum Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EYAM MUSEUM TRADING LIMITED
 
Legal Registered Office
Eyam Museum Hawkhill Road
Eyam
Hope Valley
DERBYSHIRE
S32 5QP
Other companies in S32
 
Filing Information
Company Number 02918928
Company ID Number 02918928
Date formed 1994-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts SMALL
Last Datalog update: 2024-04-10 12:01:44
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.

Company Officers of EYAM MUSEUM TRADING LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE GWENDOLINE SIDHU
Company Secretary 2017-07-27
FRANCINE MARGARET PAGE CLIFFORD
Director 2017-07-27
KERRY JOHN MARSDEN
Director 2017-07-27
CHALLANS ANTHONY PARSONS
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ARTHUR THOMPSON
Director 2014-02-17 2017-07-27
RICHARD EDWIN OWEN
Director 2010-05-27 2016-10-14
JOHN SALISBURY BECK
Director 1998-04-23 2014-12-31
CHARLES HERBERT MALTBY
Director 1994-05-24 2010-11-01
GEOFFREY WESLEY WARD
Company Secretary 1995-11-01 2010-06-01
GEOFFREY WESLEY WARD
Director 1995-11-01 2010-06-01
DONALD NAYBOUR
Company Secretary 1994-04-14 1995-11-01
ENID ANGELA GRAYSON
Director 1994-04-14 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCINE MARGARET PAGE CLIFFORD EYAM MUSEUM LIMITED Director 2016-05-19 CURRENT 1989-07-07 Active
KERRY JOHN MARSDEN EYAM MUSEUM LIMITED Director 2016-05-19 CURRENT 1989-07-07 Active
CHALLANS ANTHONY PARSONS MISTRAL ASSOCIATES LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
CHALLANS ANTHONY PARSONS FINANCE YORKSHIRE LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
CHALLANS ANTHONY PARSONS SOUTH YORKSHIRE INVESTMENT FUND LIMITED Director 2003-11-04 CURRENT 2000-02-29 Active
CHALLANS ANTHONY PARSONS EYAM MUSEUM LIMITED Director 1991-07-07 CURRENT 1989-07-07 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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR CHALLANS ANTHONY PARSONS
2023-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MR RICHARD COATES
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-28Termination of appointment of Lynette Gwendoline Sidhu on 2023-03-28
2023-03-28Termination of appointment of Lynette Gwendoline Sidhu on 2023-03-28
2023-03-28Appointment of Mrs Rosemary Athena Wise as company secretary on 2023-03-28
2023-03-28Appointment of Mrs Rosemary Athena Wise as company secretary on 2023-03-28
2022-09-22AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JOHN MARSDEN
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MS CATHERINE RAWSON
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED MRS FRANCINE MARGARET PAGE CLIFFORD
2017-07-28AP01DIRECTOR APPOINTED MR KERRY JOHN MARSDEN
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARTHUR THOMPSON
2017-07-28AP03Appointment of Mrs Lynette Gwendoline Sidhu as company secretary on 2017-07-27
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-10-26AP01DIRECTOR APPOINTED MR CHALLANS ANTHONY PARSONS
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWIN OWEN
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-21CH01Director's details changed for Mr Kenneth Arthur Thompson on 2016-03-21
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SALISBURY BECK
2015-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-02-17AP01DIRECTOR APPOINTED MR KENNETH ARTHUR THOMPSON
2013-05-09AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-05-08AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-04-15AR0114/04/11 FULL LIST
2011-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MALTBY
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARD
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WARD
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-01AP01DIRECTOR APPOINTED MR RICHARD EDWIN OWEN
2010-05-24AR0114/04/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM MORTON PRICE BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WESLEY WARD / 14/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HERBERT MALTBY / 14/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN SALISBURY BECK / 14/04/2010
2009-05-05363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-08-20363sRETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-07-17363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-05-09363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-15363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-06-09363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-04-23363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/02
2002-07-17363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/01
2001-06-28363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-08-04363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-04-09363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-05-08363sRETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1998-05-08288aNEW DIRECTOR APPOINTED
1998-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-02225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97
1997-04-22363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-23363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1995-12-22288DIRECTOR RESIGNED
1995-12-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-22288SECRETARY RESIGNED
1995-05-05363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-14288NEW DIRECTOR APPOINTED
1994-06-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to EYAM MUSEUM TRADING 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 EYAM MUSEUM TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EYAM MUSEUM TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EYAM MUSEUM TRADING LIMITED

Intangible Assets
Patents
We have not found any records of EYAM MUSEUM TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EYAM MUSEUM TRADING LIMITED
Trademarks
We have not found any records of EYAM MUSEUM TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYAM MUSEUM TRADING 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 (47190 - Other retail sale in non-specialised stores) as EYAM MUSEUM TRADING LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where EYAM MUSEUM TRADING 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 EYAM MUSEUM TRADING 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 EYAM MUSEUM TRADING 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 S32 5QP