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

WALTHAMSTOW PUMPHOUSE MUSEUM

10 SOUTH ACCESS ROAD, WALTHAMSTOW, LONDON, E17 8AX,
Company Registration Number
03299935
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Walthamstow Pumphouse Museum
WALTHAMSTOW PUMPHOUSE MUSEUM was founded on 1997-01-08 and has its registered office in London. The organisation's status is listed as "Active". Walthamstow Pumphouse Museum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House
Key Data
Company Name
WALTHAMSTOW PUMPHOUSE MUSEUM
 
Legal Registered Office
10 SOUTH ACCESS ROAD
WALTHAMSTOW
LONDON
E17 8AX
Other companies in E17
 
Previous Names
THE PUMP HOUSE STEAM AND TRANSPORT MUSEUM TRUST02/08/2011
TRANSTEC 200015/01/2003
Charity Registration
Charity Number 1104509
Charity Address 6 OAK GLEN, HORNCHURCH, RM11 2NS
Charter THE PRESERVATION OF THE GRADE II LISTED VICTORIAN PUMP HOUSE AT LOW HALL, ITS MARSHALL PUMPING ENGINES AND ANCILLARY EQUIPMENT; THE EDUCATION OF THE PUBLIC IN THE HISTORY OF SEWAGE AND WATER PUMPING SYSTEMS, THE HISTORY OF LOW HALL, AND THE ENGINEERING AND TRANSPORT HISTORY OF THE LEA VALLEY; PRESERVATION OF ARTEFACTS; ETC.
Filing Information
Company Number 03299935
Company ID Number 03299935
Date formed 1997-01-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts 
Last Datalog update: 2020-09-05 13:41:10
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 WALTHAMSTOW PUMPHOUSE MUSEUM
The following companies were found which have the same name as WALTHAMSTOW PUMPHOUSE MUSEUM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTHAMSTOW PUMPHOUSE MUSEUM Active Company formed on the 2021-04-06

Company Officers of WALTHAMSTOW PUMPHOUSE MUSEUM

Current Directors
Officer Role Date Appointed
MAUREEN BLUNDEN
Company Secretary 2018-08-05
MAUREEN ROSE BLUNDEN
Director 2008-07-22
LINDSAY COLLIER
Director 1997-01-26
MELVIN HERBERT WALTER MANTELL
Director 2009-10-01
FRANK MYCOCK
Director 2012-11-22
RODGER OLDRING
Director 2018-08-05
MICHAEL JOHN SEABORNE
Director 2015-06-18
PETER BEAUMONT SPENCE
Director 2007-06-29
MALCOLM YULL
Director 2013-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BEAUMONT SPENCE
Company Secretary 2012-11-22 2018-08-03
CHARLES JAMES BLUNDEN
Director 2008-06-29 2016-02-04
JAMES MARTIN O'ROURKE
Director 2013-06-06 2015-03-05
ROBERT DOUGLAS BELAM
Director 2011-08-25 2015-03-02
PETER RICHARD ROSEN
Director 2009-06-28 2013-07-07
MELVIN HERBERT WALTER MANTELL
Company Secretary 2004-10-08 2012-11-22
PATRICIA MAY COLLIER
Director 2008-08-28 2011-08-08
WALTER JAMES BERWICK
Director 2003-10-23 2008-06-29
ROGER FREDERICK ENSKAT
Director 2007-06-29 2008-06-29
RONALD JAMES BRADLEY
Director 2007-06-29 2008-05-27
RAF OSMAN TAHA
Director 2003-10-23 2007-09-30
RICHARD HADINGHAM
Director 2003-10-23 2007-06-29
STELLA ROSE MOSER
Director 2003-10-23 2007-06-29
DORIS ANN SCULTHORP
Director 2003-10-23 2007-06-29
DAVID PETER CRAIG
Director 2004-08-06 2007-06-22
KEVIN STANLEY STEPHENS
Director 2004-01-01 2007-05-24
JOHN STUART GLOVER
Director 2003-10-23 2007-05-16
GEOFFREY JAMES BURTENSHAW
Director 2003-10-23 2005-12-09
MICHAEL ALEXANDER NORTHFIELD
Director 2003-08-08 2005-05-23
TREVOR CHARLES HULL
Company Secretary 1997-01-26 2004-10-08
MELVIN HERBERT WALTER MANTELL
Director 2001-08-19 2004-10-08
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-01-08 1997-01-26
L & A REGISTRARS LIMITED
Director 1997-01-08 1997-01-26
L & A REGISTRARS LIMITED
Nominated Director 1997-01-08 1997-01-26

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
2021-04-06RES13Resolutions passed:
  • Company has been converted to a cio 09/02/2021
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT SPENCE
2020-10-17CH01Director's details changed for Mr. Lindsay Collier on 2020-09-15
2020-10-17AP01DIRECTOR APPOINTED MRS MAUREEN ROSE BLUNDEN
2020-10-17TM02Termination of appointment of Peter Beaumont Spence on 2020-09-15
2020-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-08AP01DIRECTOR APPOINTED MR. ADAM TAYLOR
2020-02-06RES01ADOPT ARTICLES 06/02/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR. ABDULLAH SEBA
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LOWRI MAY JONES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-13AP03Appointment of Dr. Peter Beaumont Spence as company secretary on 2019-09-01
2019-09-13TM02Termination of appointment of Maureen Blunden on 2019-09-01
2019-09-13AP01DIRECTOR APPOINTED MR. PAUL NICHOLLS
2019-09-12AP01DIRECTOR APPOINTED DR. PETER BEAUMONT SPENCE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MYCOCK
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SEABORNE
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RODGER OLDRING
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT SPENCE
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-29AP01DIRECTOR APPOINTED MR. RODGER OLDRING
2018-08-29AP03Appointment of Mrs. Maureen Blunden as company secretary on 2018-08-05
2018-08-29TM02Termination of appointment of Peter Beaumont Spence on 2018-08-03
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES BLUNDEN
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-01-12AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-07-03AP01DIRECTOR APPOINTED MR. MICHAEL JOHN SEABORNE
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'ROURKE
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELAM
2015-02-02AR0108/01/15 NO MEMBER LIST
2015-01-31AP01DIRECTOR APPOINTED MR. MELVIN HERBERT WALTER MANTELL
2015-01-31AP01DIRECTOR APPOINTED MR. MELVIN HERBERT WALTER MANTELL
2014-10-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-08AR0108/01/14 NO MEMBER LIST
2013-10-04AA31/01/13 TOTAL EXEMPTION FULL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSEN
2013-07-08AP01DIRECTOR APPOINTED MR. MALCOLM YULL
2013-06-12AP01DIRECTOR APPOINTED MR. JAMES MARTIN O'ROURKE
2013-03-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12
2013-01-18AR0108/01/13 NO MEMBER LIST
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MELVIN HERBERT WALTER MANTELL / 20/11/2012
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY MELVIN MANTELL
2012-11-27AP03SECRETARY APPOINTED DR. PETER BEAUMONT SPENCE
2012-11-27AP01DIRECTOR APPOINTED MR. FRANK MYCOCK
2012-10-05AA31/01/12 TOTAL EXEMPTION FULL
2012-01-13AR0108/01/12 NO MEMBER LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES JAMES BLUNDEN / 01/01/2012
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MELVIN HERBERT WALTER MANTELL / 01/01/2012
2011-10-05AA31/01/11 TOTAL EXEMPTION FULL
2011-08-26AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS BELAM
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COLLIER
2011-08-02RES15CHANGE OF NAME 10/07/2011
2011-08-02CERTNMCOMPANY NAME CHANGED THE PUMP HOUSE STEAM AND TRANSPORT MUSEUM TRUST CERTIFICATE ISSUED ON 02/08/11
2011-08-02MISCNE01 RECEIVED
2011-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-21RES15CHANGE OF NAME 10/07/2011
2011-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-18AR0108/01/11 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ROSEN / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BEAUMONT SPENCE / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAY COLLIER / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY COLLIER / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ROSE BLUNDEN / 18/01/2011
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES BLUNDEN / 18/01/2011
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN HERBERT WALTER MANTELL / 18/01/2011
2010-10-01AA31/01/10 TOTAL EXEMPTION FULL
2010-01-25AR0108/01/10 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BEAUMONT SPENCE / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ROSEN / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAY COLLIER / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY COLLIER / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ROSE BLUNDEN / 12/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES BLUNDEN / 12/01/2010
2009-07-09RES13COMPANY INFO 07/05/2009
2009-07-09AA31/01/09 TOTAL EXEMPTION FULL
2009-07-09288aDIRECTOR APPOINTED PETER RICHARD ROSEN
2009-01-21363aANNUAL RETURN MADE UP TO 08/01/09
2008-10-15288aDIRECTOR APPOINTED PATRICIA MAY COLLIER
2008-08-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR RONALD BRADLEY
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR WALTER BERWICK
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ROGER ENSKAT
2008-08-04288aDIRECTOR APPOINTED CHARLES JAMES BLUNDEN
2008-08-04288aDIRECTOR APPOINTED MAUREEN ROSE BLUNDEN
2008-03-27363(288)DIRECTOR RESIGNED
2008-03-27363sANNUAL RETURN MADE UP TO 08/01/08
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-26288bDIRECTOR RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to WALTHAMSTOW PUMPHOUSE MUSEUM 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 WALTHAMSTOW PUMPHOUSE MUSEUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTHAMSTOW PUMPHOUSE MUSEUM 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

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 WALTHAMSTOW PUMPHOUSE MUSEUM

Intangible Assets
Patents
We have not found any records of WALTHAMSTOW PUMPHOUSE MUSEUM registering or being granted any patents
Domain Names
We do not have the domain name information for WALTHAMSTOW PUMPHOUSE MUSEUM
Trademarks
We have not found any records of WALTHAMSTOW PUMPHOUSE MUSEUM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTHAMSTOW PUMPHOUSE MUSEUM. 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 WALTHAMSTOW PUMPHOUSE MUSEUM are:

Outgoings
Business Rates/Property Tax
No properties were found where WALTHAMSTOW PUMPHOUSE MUSEUM 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 WALTHAMSTOW PUMPHOUSE MUSEUM 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 WALTHAMSTOW PUMPHOUSE MUSEUM 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 E17 8AX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4