Background WavePink WaveYellow Wave

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED (01519771)

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED (01519771) is an active UK company. incorporated on 1 October 1980. with registered office in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED has been registered for 45 years. Current directors include BAKER, John Arthur, BISH, Peter James, CRAWFORD, John Peter and 8 others.

Company Number
01519771
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 1980
Age
45 years
Address
11 Gilbey Close, Wellingborough, NN9 5YG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BAKER, John Arthur, BISH, Peter James, CRAWFORD, John Peter, D'ALTON, Jennifer Susan, D'ALTON, Richard Shaw, HARRIS, Jonathan Charles, KUNERT, Celia, LICKORISH, Angela Susan, ROBERTS, Jeffrey Michael James, TURNER, Martyn John, TURNER, Timothy John
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED

THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED is an active company incorporated on 1 October 1980 with the registered office located in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED was registered 45 years ago.(SIC: 91020)

Status

active

Active since 45 years ago

Company No

01519771

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 1 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

11 Gilbey Close Wellingborough, NN9 5YG,

Previous Addresses

, Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
From: 7 November 2014To: 15 August 2022
, Sovereign House 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, England
From: 27 September 2014To: 7 November 2014
, Sovergeign Court 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, England
From: 19 August 2014To: 27 September 2014
, 19 Rother Close, West End, Southampton, Hants, SO18 3NJ
From: 1 October 1980To: 19 August 2014
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
May 11
Director Left
Nov 11
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 15
Director Joined
Dec 16
Director Joined
May 17
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

TURNER, Timothy John

Active
Gilbey Close, WellingboroughNN9 5YG
Secretary
Appointed 07 Jan 1998

BAKER, John Arthur

Active
Gilbey Close, WellingboroughNN9 5YG
Born July 1952
Director
Appointed N/A

BISH, Peter James

Active
Gilbey Close, WellingboroughNN9 5YG
Born July 1949
Director
Appointed N/A

CRAWFORD, John Peter

Active
Gilbey Close, WellingboroughNN9 5YG
Born December 1947
Director
Appointed 17 Nov 2010

D'ALTON, Jennifer Susan

Active
Gilbey Close, WellingboroughNN9 5YG
Born September 1949
Director
Appointed N/A

D'ALTON, Richard Shaw

Active
Gilbey Close, WellingboroughNN9 5YG
Born November 1948
Director
Appointed 29 Oct 2006

HARRIS, Jonathan Charles

Active
Gilbey Close, WellingboroughNN9 5YG
Born September 1988
Director
Appointed 01 Jul 2025

KUNERT, Celia

Active
Gilbey Close, WellingboroughNN9 5YG
Born January 1951
Director
Appointed 29 May 2013

LICKORISH, Angela Susan

Active
Gilbey Close, WellingboroughNN9 5YG
Born November 1963
Director
Appointed 05 May 2017

ROBERTS, Jeffrey Michael James

Active
Gilbey Close, WellingboroughNN9 5YG
Born September 1959
Director
Appointed 30 Oct 2016

TURNER, Martyn John

Active
Gilbey Close, WellingboroughNN9 5YG
Born May 1974
Director
Appointed 03 Jan 2009

TURNER, Timothy John

Active
Gilbey Close, WellingboroughNN9 5YG
Born December 1946
Director
Appointed 17 Dec 1996

PRITCHARD, Norman Alan

Resigned
Windsor Loft 75 Albany Road, WindsorSL4 2QD
Secretary
Appointed N/A
Resigned 07 Jan 1998

BAREFORD, David, Dr

Resigned
Gilbey Close, WellingboroughNN9 5YG
Born October 1949
Director
Appointed 10 Jan 1999
Resigned 27 Oct 2024

BELLEW, Gwendoline, Lady

Resigned
Burgage House Sheep Street, CheltenhamGL54 1AA
Born April 1919
Director
Appointed N/A
Resigned 10 Dec 1997

BOYLE, Bernard Roy

Resigned
401 Birmingham Road, WarwickCV35 7DZ
Born May 1931
Director
Appointed 27 Oct 1996
Resigned 31 Oct 2004

BROWN, Roger

Resigned
1 Shirley Road, SloughSL6 4PH
Born November 1939
Director
Appointed 19 Sept 2007
Resigned 27 Oct 2013

CAMPLIN, Giles, Dr

Resigned
Gilbey Close, WellingboroughNN9 5YG
Born August 1947
Director
Appointed N/A
Resigned 22 Dec 2025

CARDY, Richard John Raymond

Resigned
6 Senlac Road, RomseySO51 5RS
Born April 1964
Director
Appointed 11 Nov 1998
Resigned 03 May 2006

COMLEY, Ian Ralph

Resigned
230 Upper Fifth Street, Central Milton KeynesMK9 2HR
Born March 1962
Director
Appointed 30 Oct 2005
Resigned 25 Oct 2015

GIBSON, Andrew

Resigned
251 Thornley Lane South, StockportSK5 6YP
Born May 1964
Director
Appointed 07 Jan 1998
Resigned 31 Oct 2010

GIBSON, Caroline

Resigned
251 Thornley Lane South, StockportSK5 6YP
Born March 1965
Director
Appointed 07 Jan 1998
Resigned 31 Oct 2010

GREEN, Geoffrey, Captain

Resigned
23 Carlton Gardens, BathBA2 4QG
Born September 1933
Director
Appointed N/A
Resigned 20 Dec 1997

HANDS, Richard John

Resigned
45 Eaton Avenue, High WycombeHP12 3BS
Born July 1956
Director
Appointed 17 May 2000
Resigned 30 Apr 2008

JENKINSON, Alec Kenneth

Resigned
9 Orchard Court, MalmesburySN16 0ED
Born August 1933
Director
Appointed N/A
Resigned 10 Dec 1997

LEWIS, Frederick Noel

Resigned
Harbour View, Killiney
Born December 1933
Director
Appointed N/A
Resigned 10 Dec 1997

LEWIS-SMITH, Anne

Resigned
Pen Ffordd, NewportSA42 0QT
Born April 1925
Director
Appointed N/A
Resigned 11 May 2011

LINDSAY, Antony

Resigned
208 Kneller Road, WhittonTW2 7EF
Born November 1953
Director
Appointed 09 Dec 1993
Resigned 28 Oct 2001

MCCARTHY, Gordon Alan

Resigned
Taddy Woody, Shepton MalletBA4 6NQ
Born May 1956
Director
Appointed N/A
Resigned 27 Oct 1996

NOTT, Julian Richard Prothero

Resigned
575 Finchley Road, LondonNW3 7BS
Born June 1945
Director
Appointed N/A
Resigned 09 Dec 1993

PAGE, Neil Rossall

Resigned
1 Cumberland Close, LondonSW20 8AT
Born March 1940
Director
Appointed N/A
Resigned 08 Dec 1992

PENNOCK, Keith Anthony Douglas

Resigned
5 Willow Walk, BenfleetSS7 2RW
Born August 1936
Director
Appointed 27 Oct 1996
Resigned 30 Nov 2005

PHILP, Joe

Resigned
Addicroft, LiskeardPL14 3AH
Born October 1926
Director
Appointed N/A
Resigned 13 Dec 1994

PRITCHARD, Norman Alan

Resigned
Windsor Loft 75 Albany Road, WindsorSL4 2QD
Born January 1929
Director
Appointed N/A
Resigned 04 Oct 2004

SADLER, Peter Edward

Resigned
104 Valley Road, RickmansworthWD3 4BH
Born July 1926
Director
Appointed N/A
Resigned 30 Oct 2011
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2023
CH01Change of Director Details
2 August 2023
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
30 September 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
27 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Sail Address Company With New Address
19 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
14 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Resolution
29 October 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
2 October 2006
287Change of Registered Office
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
28 March 2003
288cChange of Particulars
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
31 May 2002
288cChange of Particulars
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
19 November 2001
287Change of Registered Office
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
12 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Auditors Resignation Company
26 January 1989
AUDAUD
Legacy
7 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Miscellaneous
1 October 1980
MISCMISC