Background WavePink WaveYellow Wave

HAYNES MOTOR MUSEUM TRADING LTD (02016467)

HAYNES MOTOR MUSEUM TRADING LTD (02016467) is an active UK company. incorporated on 2 May 1986. with registered office in Near Yeovil. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. HAYNES MOTOR MUSEUM TRADING LTD has been registered for 39 years. Current directors include HAYNES, Christopher Michael David, LOCKEY-MAY, Nicholas Terence, SAUNDERS, Margaret Ruth and 1 others.

Company Number
02016467
Status
active
Type
ltd
Incorporated
2 May 1986
Age
39 years
Address
Castle Cary Road, Near Yeovil, BA22 7LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
HAYNES, Christopher Michael David, LOCKEY-MAY, Nicholas Terence, SAUNDERS, Margaret Ruth, SCUDDS, Christopher John
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYNES MOTOR MUSEUM TRADING LTD

HAYNES MOTOR MUSEUM TRADING LTD is an active company incorporated on 2 May 1986 with the registered office located in Near Yeovil. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. HAYNES MOTOR MUSEUM TRADING LTD was registered 39 years ago.(SIC: 91020)

Status

active

Active since 39 years ago

Company No

02016467

LTD Company

Age

39 Years

Incorporated 2 May 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

HAYNES MOTOR MUSEUM LIMITED
From: 21 October 1994To: 28 September 2021
MOTORISTS BOOKSHOP LIMITED
From: 28 August 1986To: 21 October 1994
TESTQUICK LIMITED
From: 2 May 1986To: 28 August 1986
Contact
Address

Castle Cary Road Sparkford Near Yeovil, BA22 7LH,

Timeline

17 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Oct 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
May 19
Director Left
May 20
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SAUNDERS, Margaret Ruth

Active
Castle Cary Road, Near YeovilBA22 7LH
Secretary
Appointed 23 Mar 2017

HAYNES, Christopher Michael David

Active
Castle Cary Road, Near YeovilBA22 7LH
Born October 1972
Director
Appointed 28 Apr 2000

LOCKEY-MAY, Nicholas Terence

Active
Castle Cary Road, Near YeovilBA22 7LH
Born April 1991
Director
Appointed 16 Aug 2023

SAUNDERS, Margaret Ruth

Active
Castle Cary Road, Near YeovilBA22 7LH
Born April 1964
Director
Appointed 23 Mar 2017

SCUDDS, Christopher John

Active
Castle Cary Road, Near YeovilBA22 7LH
Born July 1967
Director
Appointed 23 Mar 2017

HAYNES, Annette Constance

Resigned
Coombe, SherborneDT9 6JN
Secretary
Appointed N/A
Resigned 23 Mar 2017

GANGADEEN, Laura

Resigned
Castle Cary Road, Near YeovilBA22 7LH
Born January 1981
Director
Appointed 05 Dec 2018
Resigned 13 May 2020

HAMMOND, Darren Michael

Resigned
Castle Cary Road, Near YeovilBA22 7LH
Born January 1969
Director
Appointed 23 Mar 2017
Resigned 17 May 2018

HAYNES, Annette Constance

Resigned
Coombe, SherborneDT9 6JN
Born October 1938
Director
Appointed N/A
Resigned 05 Dec 2018

HAYNES, John Harold

Resigned
Coombe, SherborneDT9 6JN
Born March 1938
Director
Appointed N/A
Resigned 05 Dec 2018

HAYNES, Marc Edward Freeme

Resigned
1 Bute House Long Street, SherborneDT9 3BY
Born April 1968
Director
Appointed 09 Dec 1996
Resigned 02 Oct 2015

MYTTON, Steven Stewart

Resigned
Castle Cary Road, Near YeovilBA22 7LH
Born October 1981
Director
Appointed 15 Jan 2024
Resigned 02 Sept 2025

PENN, Michael

Resigned
1 Church Street, YeovilBA22 8LJ
Born June 1949
Director
Appointed 12 Aug 1998
Resigned 05 Dec 2018

SIMMONDS, Kirsty Louise

Resigned
Castle Cary Road, Near YeovilBA22 7LH
Born March 1969
Director
Appointed 23 Mar 2017
Resigned 04 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Sparkford, YeovilBA22 7LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2018
Sparkford, YeovilBA22 7LH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 September 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
3 January 1996
225(1)225(1)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363b363b
Legacy
15 April 1992
288288
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 1991
AAAnnual Accounts
Resolution
22 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
16 July 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
287Change of Registered Office
Legacy
6 October 1986
288288
Legacy
26 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
28 August 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 1986
NEWINCIncorporation