Background WavePink WaveYellow Wave

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED (02155701)

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED (02155701) is an active UK company. incorporated on 19 August 1987. with registered office in Welshpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED has been registered for 38 years. Current directors include ATKINSON, Piers Randall, BREDSDORFF, Eva Bursche, BRESLIN, James Edward and 10 others.

Company Number
02155701
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 1987
Age
38 years
Address
Andrew Logan Museum Of Sculpture Aqueduct Road, Welshpool, SY21 8AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ATKINSON, Piers Randall, BREDSDORFF, Eva Bursche, BRESLIN, James Edward, BURT, Jamie Christopher, CROSLAND, Becky, DAVIS, Michael, HINVES, Penelope Susan, LOGAN, Blue, MALEM, Keir, REEVE, Janet Catherine, SLEE, Janet, WHITAKER, Patrick James, WILLIAMS, Jeremy Huw, Dr
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED

ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED is an active company incorporated on 19 August 1987 with the registered office located in Welshpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED was registered 38 years ago.(SIC: 91020)

Status

active

Active since 38 years ago

Company No

02155701

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 19 August 1987

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Andrew Logan Museum Of Sculpture Aqueduct Road Berriew Welshpool, SY21 8AH,

Previous Addresses

Andrew Logan Museum of Sculpture Berriew Welshpool Powys SY21 8AH
From: 19 May 2015To: 15 June 2016
The Glasshouse Melior Place London SE1 3SZ
From: 19 August 1987To: 19 May 2015
Timeline

17 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Jan 11
Director Left
May 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Joined
Jul 15
Director Left
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Feb 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
May 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

14 Active
12 Resigned

CROSLAND, Becky

Active
Aqueduct Road, WelshpoolSY21 8AH
Secretary
Appointed 25 May 2025

ATKINSON, Piers Randall

Active
172 Daubeney Road, LondonE5 0EW
Born July 1971
Director
Appointed 15 Jul 2015

BREDSDORFF, Eva Bursche

Active
Aqueduct Road, WelshpoolSY21 8AH
Born October 1957
Director
Appointed 08 Jun 2020

BRESLIN, James Edward

Active
Godolphin Cross, HelstonTR13 9RE
Born January 1969
Director
Appointed 08 Jul 2020

BURT, Jamie Christopher

Active
Aqueduct Road, WelshpoolSY21 8AH
Born May 1991
Director
Appointed 08 Jun 2020

CROSLAND, Becky

Active
Aqueduct Road, WelshpoolSY21 8AH
Born June 1982
Director
Appointed 22 Apr 2024

DAVIS, Michael

Active
Aqueduct Road, WelshpoolSY21 8AH
Born July 1946
Director
Appointed N/A

HINVES, Penelope Susan

Active
Trinity Street, LondonSE1 4JG
Born September 1960
Director
Appointed 02 Apr 2014

LOGAN, Blue

Active
Aqueduct Road, WelshpoolSY21 8AH
Born February 1980
Director
Appointed 01 Sept 2024

MALEM, Keir

Active
The Garden Studio 27 Buckingham Road, LondonN1 4DG
Born May 1965
Director
Appointed 29 Aug 1997

REEVE, Janet Catherine

Active
Aqueduct Road, WelshpoolSY21 8AH
Born November 1966
Director
Appointed 15 Jul 2003

SLEE, Janet

Active
Falcon Point, LondonSE1 9JW
Born January 1941
Director
Appointed 29 Aug 1997

WHITAKER, Patrick James

Active
The Garden Studio 27 Buckingham Road, LondonN1 4DG
Born April 1965
Director
Appointed 29 Aug 1997

WILLIAMS, Jeremy Huw, Dr

Active
111 Heol Isaf, CardiffCF15 8DW
Born April 1969
Director
Appointed 17 Dec 2003

DAVIS, Michael

Resigned
Aqueduct Road, WelshpoolSY21 8AH
Secretary
Appointed N/A
Resigned 25 May 2025

HALL, Eirios Elizabeth Miriam

Resigned
Vyrnwy Cottage, Llanfair CaereinionSY21 0SF
Born May 1953
Director
Appointed 17 Dec 2003
Resigned 16 Jun 2005

JONES, Lesley Ann

Resigned
Aqueduct Road, WelshpoolSY21 8AH
Born November 1967
Director
Appointed 22 Apr 2024
Resigned 25 May 2025

LOGAN, Andrew David

Resigned
Aqueduct Road, WelshpoolSY21 8AH
Born October 1945
Director
Appointed N/A
Resigned 25 May 2025

MALONE, Kate Olivia

Resigned
Aqueduct Road, WelshpoolSY21 8AH
Born January 1959
Director
Appointed 01 Jan 2011
Resigned 27 Mar 2019

MCINTOSH, Betty Alfreda

Resigned
150 Lancaster Road, New BarnetEN4 8AL
Born October 1926
Director
Appointed 13 Mar 1995
Resigned 02 Apr 2014

MENKES, Joan

Resigned
1201 Park Way, Beverley Hills90210
Born September 1931
Director
Appointed 29 Aug 1997
Resigned 15 Sept 2000

MENKES, John, Dr

Resigned
G320 Wiltshire Blvd, Beverly Hills
Born December 1928
Director
Appointed 29 Aug 1997
Resigned 19 May 2011

SELL, Elizabeth Anne

Resigned
274 West Barnes Lane, Motspur ParkKT3 6LU
Born May 1965
Director
Appointed 15 Jul 2003
Resigned 16 Jun 2005

SMITH, Martin Adam

Resigned
135 Constantine Road, LondonNW3 2LR
Born December 1959
Director
Appointed 31 Aug 2005
Resigned 29 Jan 2023

STEPHENS, Mark

Resigned
19 St Marys Avenue, LondonE11 2NR
Born April 1957
Director
Appointed 15 Jul 2003
Resigned 18 Mar 2004

TURNER, Janet

Resigned
7 Lonsdale Court, LondonN1 1XL
Born September 1936
Director
Appointed 29 Aug 1997
Resigned 17 Apr 2015
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
21 December 1995
287Change of Registered Office
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
1 March 1988
224224
Incorporation Company
19 August 1987
NEWINCIncorporation