Background WavePink WaveYellow Wave

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) (01825714)

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) (01825714) is an active UK company. incorporated on 18 June 1984. with registered office in Corsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) has been registered for 41 years. Current directors include DODD, Michael John, POLLARD, Thurstan Alexei Yem, ROBERTS, Nina Anne.

Company Number
01825714
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 1984
Age
41 years
Address
1 Abacus House, Corsham, SN13 0BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
DODD, Michael John, POLLARD, Thurstan Alexei Yem, ROBERTS, Nina Anne
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE)

BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) is an active company incorporated on 18 June 1984 with the registered office located in Corsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. BATH STONE QUARRY MUSEUM TRUST LIMITED(THE) was registered 41 years ago.(SIC: 91020)

Status

active

Active since 41 years ago

Company No

01825714

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 18 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1 Abacus House Newlands Road Corsham, SN13 0BH,

Previous Addresses

Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT England
From: 2 April 2020To: 19 June 2023
41 st. Johns Street Devizes SN10 1BL England
From: 9 September 2019To: 2 April 2020
5 Masons Wharf Potley Lane Corsham Wiltshire SN13 9FY
From: 29 July 2011To: 9 September 2019
the Old Post Office Seend Melksham Wiltshire SN12 6NR
From: 18 June 1984To: 29 July 2011
Timeline

8 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Jun 84
Loan Cleared
Jan 16
Loan Cleared
Jan 16
New Owner
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Feb 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DODD, Michael John

Active
Newlands Road, CorshamSN13 0BH
Born September 1957
Director
Appointed 06 Jun 2018

POLLARD, Thurstan Alexei Yem

Active
Newlands Road, CorshamSN13 0BH
Born June 1979
Director
Appointed 26 Dec 2020

ROBERTS, Nina Anne

Active
Newlands Road, CorshamSN13 0BH
Born March 1950
Director
Appointed N/A

POLLARD, David John

Resigned
Masons Wharf, CorshamSN13 9FY
Secretary
Appointed N/A
Resigned 17 Sept 2017

DODD, Michael John

Resigned
7 Brook Drive, CorshamSN13 9AU
Born September 1957
Director
Appointed N/A
Resigned 14 Oct 1999

DOVET, James

Resigned
16 Crowndale Road, BristolBS4 2DZ
Born August 1957
Director
Appointed N/A
Resigned 23 Feb 1993

HALL, Michael John

Resigned
Llysteg, TregaronSY25 6JW
Born October 1949
Director
Appointed 14 Oct 1999
Resigned 31 Dec 2005

POLLARD, David John

Resigned
Masons Wharf, CorshamSN13 9FY
Born December 1941
Director
Appointed N/A
Resigned 17 Sept 2017

STACEY, Mary Sabrina

Resigned
20 Sydenham Road, BristolBS6 5SJ
Born October 1950
Director
Appointed N/A
Resigned 23 Feb 1993

Persons with significant control

1

Nina Anne Roberts

Active
Newlands Road, CorshamSN13 0BH
Born March 1950

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
22 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
12 January 2010
MG01MG01
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
13 October 1992
363aAnnual Return
Legacy
10 July 1992
363aAnnual Return
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Legacy
16 August 1991
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
17 July 1989
288288
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Legacy
10 December 1986
287Change of Registered Office
Legacy
29 July 1986
225(1)225(1)
Legacy
8 July 1986
288288
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Incorporation Company
18 June 1984
NEWINCIncorporation