Background WavePink WaveYellow Wave

SOMERSET CRICKET MUSEUM LIMITED (01888986)

SOMERSET CRICKET MUSEUM LIMITED (01888986) is an active UK company. incorporated on 22 February 1985. with registered office in Somerset. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 1 other business activities. SOMERSET CRICKET MUSEUM LIMITED has been registered for 41 years. Current directors include GIBSON, Anthony Alan, JANUARY, Peter, Dr, LOCKYER, Alain David John and 6 others.

Company Number
01888986
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1985
Age
41 years
Address
7 Priory Avenue, Somerset, TA1 1XX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
GIBSON, Anthony Alan, JANUARY, Peter, Dr, LOCKYER, Alain David John, POWER, Nigel, TARR, Michael John, TRIM, Colin Harry, UNWIN, Michael John, WALSH, Richard John, WOOD, David Joseph
SIC Codes
91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET CRICKET MUSEUM LIMITED

SOMERSET CRICKET MUSEUM LIMITED is an active company incorporated on 22 February 1985 with the registered office located in Somerset. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 1 other business activity. SOMERSET CRICKET MUSEUM LIMITED was registered 41 years ago.(SIC: 91012, 91020)

Status

active

Active since 41 years ago

Company No

01888986

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 22 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

7 Priory Avenue Taunton Somerset, TA1 1XX,

Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Aug 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

DRAYCOTT, Patrick Andrew

Active
Derham Close, TauntonTA3 5FG
Secretary
Appointed 01 Jun 2025

GIBSON, Anthony Alan

Active
7 Priory Avenue, SomersetTA1 1XX
Born May 1949
Director
Appointed 28 Mar 2019

JANUARY, Peter, Dr

Active
7 Priory Avenue, SomersetTA1 1XX
Born January 1952
Director
Appointed 31 Mar 2022

LOCKYER, Alain David John

Active
7 Priory Avenue, SomersetTA1 1XX
Born July 1947
Director
Appointed 28 Mar 2019

POWER, Nigel

Active
7 Priory Avenue, SomersetTA1 1XX
Born July 1955
Director
Appointed 31 Mar 2020

TARR, Michael John

Active
7 Priory Avenue, SomersetTA1 1XX
Born June 1946
Director
Appointed 28 Mar 2019

TRIM, Colin Harry

Active
7 Priory Avenue, SomersetTA1 1XX
Born September 1945
Director
Appointed 01 Jul 2025

UNWIN, Michael John

Active
7 Priory Avenue, SomersetTA1 1XX
Born March 1948
Director
Appointed 01 Mar 2020

WALSH, Richard John

Active
14 Highfield, TauntonTA1 5JF
Born March 1948
Director
Appointed 01 May 2007

WOOD, David Joseph

Active
Priory Avenue, TauntonTA1 1JU
Born August 1940
Director
Appointed 29 Apr 2009

DOWNING, Christopher

Resigned
16 Haines Park, TauntonTA1 4RG
Secretary
Appointed 01 Jan 2006
Resigned 29 Apr 2009

STEDALL, Geoffrey Anthony

Resigned
Royston New Road, TauntonTA3 7NL
Secretary
Appointed N/A
Resigned 31 Dec 2005

WOOD, David Joseph

Resigned
Priory Avenue, TauntonTA1 1JU
Secretary
Appointed 29 Apr 2009
Resigned 01 Jun 2025

CLIFTON, Barry Ronald

Resigned
Trinity Road, TauntonTA1 3JJ
Born August 1947
Director
Appointed 05 May 2011
Resigned 19 Mar 2019

DOWNING, Christopher

Resigned
16 Haines Park, TauntonTA1 4RG
Born October 1939
Director
Appointed 20 Oct 2003
Resigned 31 Dec 2009

EVEMY, John Kenneth

Resigned
51 Trull Road, TauntonTA1 4QN
Born February 1930
Director
Appointed N/A
Resigned 18 Dec 2019

HILDRETH, James Charles

Resigned
7 Priory Avenue, SomersetTA1 1XX
Born September 1984
Director
Appointed 07 Mar 2023
Resigned 17 Nov 2025

HILL, Michael Froude

Resigned
Stockland Lovell Manor, BridgwaterTA5 1JJ
Born April 1934
Director
Appointed 16 Sept 1994
Resigned 01 Jan 2021

HOSKINS, Herbert William

Resigned
Meledor Sparkford Hill Lane, Yeovil
Born December 1911
Director
Appointed N/A
Resigned 22 Feb 1997

LANE, Peter John

Resigned
3 Fullands Avenue, TauntonTA1 3DE
Born January 1944
Director
Appointed 28 Oct 1997
Resigned 05 May 2011

LAWRENCE, Edwin Harvey

Resigned
Whiteknights, WellingtonTA21 0RW
Born November 1928
Director
Appointed 20 Oct 2003
Resigned 10 Feb 2010

LEE, John Henry

Resigned
133 Queensway, TauntonTA1 5QT
Born October 1945
Director
Appointed 01 May 2007
Resigned 01 Apr 2008

MUMME, Carl Ernest

Resigned
Blundells, TauntonTA2 8NW
Born September 1916
Director
Appointed N/A
Resigned 03 Mar 2003

PERRIN, Judith Louise

Resigned
Wellington Hill, WellingtonTA21 9NU
Born February 1954
Director
Appointed 15 Aug 2011
Resigned 31 Oct 2016

STEDALL, Geoffrey Anthony

Resigned
Royston New Road, TauntonTA3 7NL
Born June 1925
Director
Appointed 01 Jan 2006
Resigned 08 Jul 2014

WALLIS, Peter Gordon, Sir

Resigned
Curry Rivel, Near LangportTA10 0HG
Born August 1935
Director
Appointed 20 May 2008
Resigned 30 Jun 2025

WHITE, Peter John

Resigned
Oakleigh Wild Oak Lane, TauntonTA3 7JT
Born December 1943
Director
Appointed N/A
Resigned 01 May 2007

WILLS, Kenneth Anthony Watts

Resigned
8 Summerfield Court, TauntonTA1 1XJ
Born February 1914
Director
Appointed N/A
Resigned 01 May 2007

YATES, Peter David

Resigned
Danefield Comeytrowe Lane, TauntonTA1 5JD
Born March 1934
Director
Appointed 21 Jan 2005
Resigned 11 Apr 2011
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Memorandum Articles
12 September 2024
MAMA
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
1 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288cChange of Particulars
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
25 October 1991
363aAnnual Return
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
288288
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
225(1)225(1)
Legacy
5 August 1988
288288
Legacy
5 August 1988
363363
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Resolution
15 December 1987
RESOLUTIONSResolutions
Legacy
9 November 1987
288288
Legacy
22 October 1987
363363
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Auditors Resignation Company
17 June 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363