Background WavePink WaveYellow Wave

THE TANK MUSEUM TRADING COMPANY LIMITED (02236998)

THE TANK MUSEUM TRADING COMPANY LIMITED (02236998) is an active UK company. incorporated on 28 March 1988. with registered office in Wareham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE TANK MUSEUM TRADING COMPANY LIMITED has been registered for 37 years. Current directors include BANNISTER, William Bahlsen, BOOTH, Nicholas Jonathan, DOLAN, Steven Paul and 3 others.

Company Number
02236998
Status
active
Type
ltd
Incorporated
28 March 1988
Age
37 years
Address
The Tank Museum, Wareham, BH20 6JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BANNISTER, William Bahlsen, BOOTH, Nicholas Jonathan, DOLAN, Steven Paul, PRAGER, Simon Daniel, PRICE, Christopher Ian, WYNESS, Nicholas James
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TANK MUSEUM TRADING COMPANY LIMITED

THE TANK MUSEUM TRADING COMPANY LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Wareham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE TANK MUSEUM TRADING COMPANY LIMITED was registered 37 years ago.(SIC: 91020)

Status

active

Active since 37 years ago

Company No

02236998

LTD Company

Age

37 Years

Incorporated 28 March 1988

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

NELLAND LIMITED
From: 28 March 1988To: 23 November 1988
Contact
Address

The Tank Museum Bovington Camp Wareham, BH20 6JG,

Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jul 15
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Owner Exit
Dec 22
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

DOLAN, Steven Paul

Active
Gore Hill, WarehamBH20 7AL
Secretary
Appointed 18 Jun 2010

BANNISTER, William Bahlsen

Active
The Tank Museum, WarehamBH20 6JG
Born March 1967
Director
Appointed 24 Feb 2023

BOOTH, Nicholas Jonathan

Active
The Tank Museum, WarehamBH20 6JG
Born May 1984
Director
Appointed 12 May 2025

DOLAN, Steven Paul

Active
The Tank Museum, WarehamBH20 6JG
Born July 1961
Director
Appointed 06 Dec 2019

PRAGER, Simon Daniel

Active
The Tank Museum, WarehamBH20 6JG
Born March 1984
Director
Appointed 25 Jun 2020

PRICE, Christopher Ian

Active
The Tank Museum, WarehamBH20 6JG
Born August 1965
Director
Appointed 08 May 2024

WYNESS, Nicholas James

Active
The Tank Museum, WarehamBH20 6JG
Born May 1979
Director
Appointed 08 May 2024

DOLAN, Paul

Resigned
21 Gore Hill, SandfordBH20 7AL
Secretary
Appointed 20 Feb 2007
Resigned 31 Oct 2008

FISK, Peter Ericson

Resigned
Bladen Stoke And Post Office, DorchesterDT2 7HY
Secretary
Appointed N/A
Resigned 02 Jan 1992

FORTY, Adam Charles Francis

Resigned
2 Skippet Cottages, DorchesterDT2 8JB
Secretary
Appointed 02 Jan 1992
Resigned 07 Jun 1996

HANSFORD, Brian Keith

Resigned
11 Green Lane, DorchesterDT2 8BP
Secretary
Appointed 14 Jul 2000
Resigned 20 Feb 2007

HANSFORD, Brian Keith

Resigned
11 Green Lane, DorchesterDT2 8BP
Secretary
Appointed 08 Jun 1996
Resigned 23 Sept 1999

MCCANN, Christopher

Resigned
1542 Wimborne Road, BournemouthBH11 9AQ
Secretary
Appointed 23 Sept 1999
Resigned 14 Jul 2000

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House, SalisburySP2 7RJ
Corporate secretary
Appointed 18 Mar 2004
Resigned 18 Jun 2010

FORTY, George, Lt Col (Rtd)

Resigned
The Tank Museum, WarehamBH20 6JG
Born September 1927
Director
Appointed N/A
Resigned 10 Sept 1993

GADSBY, Andrew Charles Ian

Resigned
Swinton House Swinton Avenue, BovingtonBH20 6LD
Born September 1950
Director
Appointed 03 May 1994
Resigned 31 Dec 1997

GILRUTH, Peter Andrew Mount

Resigned
Swinton House Swinton Avenue, WarehamBH20 6LD
Born September 1938
Director
Appointed N/A
Resigned 05 Feb 1992

HANSFORD, Brian Keith

Resigned
11 Green Lane, DorchesterDT2 8BP
Born October 1951
Director
Appointed 18 Aug 2004
Resigned 01 Jan 2016

HICKS, Roy Graham

Resigned
The Tank Museum, WarehamBH20 6JG
Born June 1956
Director
Appointed 22 May 2015
Resigned 24 Jun 2017

MEDHURST, Alexander Allan

Resigned
Church Street, Market DraytonTF9 3NL
Born December 1956
Director
Appointed 20 May 2019
Resigned 31 Aug 2019

ROLLO, William Raoul, Brigadier

Resigned
Cambrai House, WarehamBH20 6LL
Born August 1955
Director
Appointed 06 Mar 2001
Resigned 25 Mar 2004

SHORT, James, Brigadier

Resigned
Camboat House, WarehamBH20 6JA
Born March 1950
Director
Appointed 01 Jan 1998
Resigned 06 Mar 2001

SMITH, Helen

Resigned
The Tank Museum, WarehamBH20 6JG
Born July 1976
Director
Appointed 24 Jun 2017
Resigned 06 Dec 2019

SMITH, Richard Charles Edwin

Resigned
37 Shaw Drive, WarehamBH20 7BS
Born May 1972
Director
Appointed 18 Jul 2006
Resigned 20 Oct 2023

STIRLING, Anthony

Resigned
The Tank Museum, WarehamBH20 6JG
Born August 1962
Director
Appointed 28 Feb 2017
Resigned 21 Jun 2018

WELLS, Charles Anthony Gilbert, Brigadier

Resigned
Swinton House, WarehamBH20
Born June 1939
Director
Appointed 06 Feb 1992
Resigned 05 May 1994

WOODWARD, John

Resigned
Tincleton, DorchesterDT2 8QR
Born February 1941
Director
Appointed 10 Sept 1993
Resigned 18 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Smith

Ceased
The Tank Museum, WarehamBH20 6JG
Born May 1972

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 13 Dec 2022
Bovington, WarehamBH20 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Memorandum Articles
23 March 2023
MAMA
Resolution
23 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
2 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
12 December 2008
225Change of Accounting Reference Date
Miscellaneous
24 November 2008
MISCMISC
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Miscellaneous
7 March 2008
MISCMISC
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
2 October 1997
225Change of Accounting Reference Date
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
25 September 1996
288288
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
27 September 1994
288288
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
24 April 1992
225(1)225(1)
Legacy
10 April 1992
288288
Legacy
27 March 1992
288288
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
12 July 1990
287Change of Registered Office
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
26 October 1989
288288
Legacy
27 January 1989
288288
Memorandum Articles
21 December 1988
MEM/ARTSMEM/ARTS
Resolution
1 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1988
287Change of Registered Office
Legacy
1 July 1988
288288
Incorporation Company
28 March 1988
NEWINCIncorporation