Background WavePink WaveYellow Wave

GODALMING MUSEUM TRUST (01968010)

GODALMING MUSEUM TRUST (01968010) is an active UK company. incorporated on 3 December 1985. with registered office in Godalming. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. GODALMING MUSEUM TRUST has been registered for 40 years. Current directors include EDWARDS, William Michael Henry, GOODRIDGE, Michael Rodney, KELLY, Anthony and 2 others.

Company Number
01968010
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1985
Age
40 years
Address
Godalming Museum, Godalming, GU7 1AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
EDWARDS, William Michael Henry, GOODRIDGE, Michael Rodney, KELLY, Anthony, SMITH, Catherine Ruth Ingram, STEEL, Michael Leonard
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODALMING MUSEUM TRUST

GODALMING MUSEUM TRUST is an active company incorporated on 3 December 1985 with the registered office located in Godalming. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. GODALMING MUSEUM TRUST was registered 40 years ago.(SIC: 91020)

Status

active

Active since 40 years ago

Company No

01968010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 3 December 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Godalming Museum 109a High Street Godalming, GU7 1AQ,

Previous Addresses

C/O Clyde & Co Llp 1 Stoke Road Guildford Surrey GU1 4HW
From: 3 December 1985To: 19 November 2020
Timeline

31 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Apr 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EDWARDS, William Michael Henry

Active
Stoke Road, GuildfordGU1 4HW
Born June 1978
Director
Appointed 02 Mar 2015

GOODRIDGE, Michael Rodney

Active
2 Chinthurst Lodge, GuildfordGU5 0PR
Born September 1945
Director
Appointed N/A

KELLY, Anthony

Active
Woolsack Way, GodalmingGU7 1LQ
Born June 1960
Director
Appointed 02 Jul 2014

SMITH, Catherine Ruth Ingram

Active
109a High Street, GodalmingGU7 1AQ
Born March 1963
Director
Appointed 05 Jul 2018

STEEL, Michael Leonard

Active
Moss Lane, GodalmingGU7 1EF
Born May 1948
Director
Appointed 27 Oct 2021

COATE, Sara Caroline

Resigned
102 High Street, GodalmingGU7 1DS
Secretary
Appointed 05 Jul 1999
Resigned 12 Jul 2007

HAWKE, Jonathan Thistleton

Resigned
1 South Street, GodalmingGU7 1DA
Secretary
Appointed N/A
Resigned 05 Jul 1999

KELLY, Carolyn

Resigned
Stoke Road, GuildfordGU1 4HW
Secretary
Appointed 22 Aug 2018
Resigned 04 Nov 2020

TAYLOR-SMITH, Adam Edward Benwell

Resigned
Robin Hill, Bowlhead GreenGU8 6NW
Secretary
Appointed 12 Jul 2007
Resigned 12 Jul 2007

VERE NICOLL, Simon Morison

Resigned
Stoke Road, GuildfordGU1 4HW
Secretary
Appointed 12 Jul 2007
Resigned 22 Aug 2018

ATTENBOROUGH, Peter John

Resigned
Headmasters House, GodalmingGU7 2DS
Born April 1938
Director
Appointed N/A
Resigned 08 Jul 1993

BARHAM CARTER, Clive

Resigned
Broom Close, GodalmingGU7 2BN
Born January 1942
Director
Appointed 13 Jul 1995
Resigned 03 Nov 1998

BLOWERS, John Frederick Arthur, Doctor

Resigned
Willowfield New Road, GodalmingGU8 5SU
Born April 1940
Director
Appointed 09 Jul 2003
Resigned 12 Jul 2007

BOTT, Alan John

Resigned
Rake Court, GodalmingGU8 5AD
Born March 1935
Director
Appointed N/A
Resigned 31 Jul 2024

BOTTOMLEY, Virginia Hilda Brunette

Resigned
Chimneys Lower Moushill Lane, GodalmingGU8 5JX
Born March 1948
Director
Appointed N/A
Resigned 27 Jul 2005

BRIGSTOCKE, Alexander Julian

Resigned
Granton House, GodalmingGU8 6AX
Born November 1922
Director
Appointed 08 Jul 1993
Resigned 16 Jul 1997

CARTWRIGHT, Julian Mountfort

Resigned
Little Munstead North Munstead Lane, GodalmingGU8 4AX
Born June 1936
Director
Appointed N/A
Resigned 13 Nov 1996

CLARK, Robert Anthony, Sir

Resigned
Munstead Wood, GodalmingGU7 1UN
Born January 1924
Director
Appointed 16 Jul 1997
Resigned 03 Jan 2013

COOMBS, David John

Resigned
The Red House Portsmouth Road, GodalmingGU8 5HJ
Born February 1937
Director
Appointed N/A
Resigned 07 Jul 2015

CRAIG, Christine

Resigned
Furze Hill Cottage, GodalmingGU8 4HL
Born January 1942
Director
Appointed 18 Feb 2000
Resigned 09 Jul 2003

FORBES, Celia Joan, Lady

Resigned
The Elms Charterhouse Road, GodalmingGU7 2AL
Born February 1938
Director
Appointed 16 Jul 1997
Resigned 31 Jul 2024

FRANKCOM, Janet Elizabeth

Resigned
South Hill, GodalmingGU7 1JT
Born September 1946
Director
Appointed 27 Oct 2021
Resigned 31 Jul 2024

GORDON, Marguerite Mary

Resigned
Oakdene, GuildfordGU4 8EJ
Born April 1917
Director
Appointed N/A
Resigned 02 Aug 2005

GORDON-SMITH, Cathy

Resigned
Hill Point, GodalmingGU7 2BA
Born November 1935
Director
Appointed 17 May 2007
Resigned 07 Jul 2015

GORDON-SMITH, Tony

Resigned
Nightingale Road, GodalmingGU7 3AG
Born July 1937
Director
Appointed 07 Jul 2015
Resigned 01 May 2019

GRUGEON, Elisabeth Charlotte Maria Theresa

Resigned
31 Poplar Road, GuildfordGU4 8DH
Born October 1927
Director
Appointed N/A
Resigned 27 Jul 2005

HARTNALL, Michael James

Resigned
Monkswood Priors Hatch Lane, GodalmingGU7 2RJ
Born July 1942
Director
Appointed 08 Nov 2002
Resigned 07 Mar 2023

HEAGIN, Joan Christine

Resigned
22 Busbridge Lane, GodalmingGU7 1PU
Born August 1955
Director
Appointed 27 Oct 2021
Resigned 15 Mar 2022

HEATH-BULLOCK, Mary Elizabeth

Resigned
8 Meadrow, GodalmingGU7 3HN
Born September 1941
Director
Appointed N/A
Resigned 31 Jul 2024

HOLLOWAY, David Stansfeld, Dr

Resigned
Three Winds, GodalmingGU7 2DY
Born August 1950
Director
Appointed 05 Jul 1999
Resigned 16 Jan 2009

HOWSEMAN, Alistair Michael, Doctor

Resigned
6 Hill House, GodalmingGU7 1QX
Born August 1964
Director
Appointed 13 Jul 1995
Resigned 05 Jul 1999

HUNT, Jeremy Richard Strenysham

Resigned
2 Royal Parade, HindheadGU26 6TD
Born November 1967
Director
Appointed 27 Jul 2005
Resigned 31 Jul 2024

KENNEA, Trevor David

Resigned
1 Monteagle, GodalmingGU7 1QA
Born December 1933
Director
Appointed 07 Jul 1998
Resigned 27 Oct 2021

KERRY, Arthur Michael

Resigned
11 Binscombe Lane, GodalmingGU7 3PN
Born February 1923
Director
Appointed N/A
Resigned 05 Jul 1994

MARTIN, Thomas Edward

Resigned
South Hill, GodalmingGU7 1JT
Born January 1978
Director
Appointed 07 Jul 2015
Resigned 01 May 2019
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Resolution
15 September 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
29 June 2009
287Change of Registered Office
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
353353
Legacy
24 July 2008
190190
Legacy
23 July 2008
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
287Change of Registered Office
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Resolution
24 August 2001
RESOLUTIONSResolutions
Memorandum Articles
24 August 2001
MEM/ARTSMEM/ARTS
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
14 October 1991
363(287)363(287)
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
18 August 1989
288288
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
24 March 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 December 1985
NEWINCIncorporation