Background WavePink WaveYellow Wave

BRITISH COMMERCIAL VEHICLE MUSEUM TRUST (02475754)

BRITISH COMMERCIAL VEHICLE MUSEUM TRUST (02475754) is an active UK company. incorporated on 1 March 1990. with registered office in Preston. The company operates in the Education sector, engaged in cultural education and 2 other business activities. BRITISH COMMERCIAL VEHICLE MUSEUM TRUST has been registered for 36 years. Current directors include BENNETT, David Harvey, FORREST, Derek Bradshaw, Councillor, HALEY, Timothy John and 7 others.

Company Number
02475754
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 1990
Age
36 years
Address
King Street, Preston, PR25 2LE
Industry Sector
Education
Business Activity
Cultural education
Directors
BENNETT, David Harvey, FORREST, Derek Bradshaw, Councillor, HALEY, Timothy John, JUKES, Peter George, MAYO, Andrea Louise, MCKEVITT, Joseph Anthony, MELIA, Christine Lesley, RAMASWAMY, Bharath, ROBERTON, Clive, SOUTHWORTH, John Geoffrey
SIC Codes
85520, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH COMMERCIAL VEHICLE MUSEUM TRUST

BRITISH COMMERCIAL VEHICLE MUSEUM TRUST is an active company incorporated on 1 March 1990 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. BRITISH COMMERCIAL VEHICLE MUSEUM TRUST was registered 36 years ago.(SIC: 85520, 91012, 91020)

Status

active

Active since 36 years ago

Company No

02475754

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 1 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

LEYLAND DAF HERITAGE TRUST
From: 1 March 1990To: 5 November 1993
Contact
Address

King Street Leyland Preston, PR25 2LE,

Timeline

34 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HALEY, Timothy John

Active
Lower Bank Road, PrestonPR2 8NT
Secretary
Appointed 14 Mar 2024

BENNETT, David Harvey

Active
Crimble House, PrestonPR4 3PP
Born March 1939
Director
Appointed 06 Oct 1999

FORREST, Derek Bradshaw, Councillor

Active
Wigan Road, LeylandPR25 5SD
Born May 1947
Director
Appointed 18 Jul 2019

HALEY, Timothy John

Active
Lower Bank Road, PrestonPR2 8NT
Born August 1960
Director
Appointed 31 Aug 2017

JUKES, Peter George

Active
King Street, PrestonPR25 2LE
Born May 1961
Director
Appointed 31 May 2022

MAYO, Andrea Louise

Active
King Street, PrestonPR25 2LE
Born December 1974
Director
Appointed 18 Sept 2024

MCKEVITT, Joseph Anthony

Active
King Street, PrestonPR25 2LE
Born February 1966
Director
Appointed 19 Mar 2013

MELIA, Christine Lesley

Active
Sterndale Road, SheffieldS7 2LB
Born December 1963
Director
Appointed 31 Aug 2017

RAMASWAMY, Bharath

Active
King Street, PrestonPR25 2LE
Born November 1982
Director
Appointed 18 Sept 2024

ROBERTON, Clive

Active
King Street, PrestonPR25 2LE
Born January 1939
Director
Appointed 11 Apr 2010

SOUTHWORTH, John Geoffrey

Active
King Street, PrestonPR25 2LE
Born June 1945
Director
Appointed 24 Feb 2022

BUCHAN, Andrew Murray

Resigned
2 Kettering Road, SouthportPR8 2PS
Secretary
Appointed N/A
Resigned 23 May 1996

MOYES, Robert Keith

Resigned
King Street, PrestonPR25 2LE
Secretary
Appointed 23 Nov 2016
Resigned 19 Dec 2019

ROBINSON, William Gerard

Resigned
Rydal Avenue, Poulton-Le-FyldeFY6 7DJ
Secretary
Appointed 19 Dec 2019
Resigned 14 Mar 2024

ROBINSON, William Gerard

Resigned
29 Rydal Avenue, Poulton Le FyldeFY6 7DJ
Secretary
Appointed 23 May 1996
Resigned 12 Jan 2009

ABEL, George Stephen

Resigned
Bon Accord Cuddington Court, AylesburyHP18 0DT
Born January 1937
Director
Appointed N/A
Resigned 16 Dec 2004

ALDRIDGE, John Michael

Resigned
62 Hartley Down, PurleyCR8 4EB
Born September 1935
Director
Appointed N/A
Resigned 30 Sept 2016

BARON, Gordon

Resigned
44 Rhoslan Park, Colwyn BayLL29 7HR
Born June 1935
Director
Appointed 07 Apr 1995
Resigned 23 Oct 2012

BEADNELL, William

Resigned
Ox Hill Farm, Stockton On TeesTS21 1BW
Born January 1936
Director
Appointed N/A
Resigned 01 Sept 2011

BENSON, Dennis Melvyn

Resigned
6 Balmoral Road, ChorleyPR7 1LQ
Born November 1932
Director
Appointed N/A
Resigned 15 Jun 1999

BOWKER, William Henry

Resigned
Talbot Street, PrestonPR3 2QE
Born December 1935
Director
Appointed 01 Oct 2015
Resigned 18 Sept 2017

BOWKER, William Henry

Resigned
Mill Barn, PrestonPR7 2TQ
Born December 1935
Director
Appointed 16 Dec 2004
Resigned 11 Jan 2011

BUCHAN, Andrew Murray

Resigned
2 Kettering Road, SouthportPR8 2PS
Born May 1936
Director
Appointed 01 Jan 2009
Resigned 06 Jul 2010

BULLOCK, Stephen Frederick Richard

Resigned
28 Wyresdale Drive, LeylandPR25 3DR
Born April 1954
Director
Appointed 20 Nov 2007
Resigned 23 Jul 2013

DAWSON, Alan James

Resigned
40 Church Road, PrestonPR5 2AA
Born August 1934
Director
Appointed 04 Dec 1995
Resigned 04 Apr 2000

ELLISON, Keith James

Resigned
King Street, PrestonPR25 2LE
Born March 1949
Director
Appointed 24 Feb 2022
Resigned 03 Oct 2024

EVANS, William, Councillor

Resigned
28 Leadale Road, PrestonPR5 1QQ
Born August 1959
Director
Appointed 23 Jan 2004
Resigned 31 Oct 2006

GILCHRIST, John Patterson

Resigned
23 Seafield Road, Lytham St. AnnesFY8 5PY
Born June 1941
Director
Appointed N/A
Resigned 18 Sept 2024

GILL, David Anthony

Resigned
8 Thornhill Crescent, LondonN1 1BL
Born November 1945
Director
Appointed 16 Dec 1991
Resigned 02 Mar 1995

GORE, Howard William, Councillor

Resigned
24 Stone Croft, PrestonPR1 9EX
Born May 1966
Director
Appointed 04 Apr 2000
Resigned 30 Oct 2001

HAWORTH, Robert

Resigned
67 Kingsway, PrestonPR1 0ED
Born November 1928
Director
Appointed 15 Apr 1993
Resigned 18 May 1995

HAYES, Martin Charles

Resigned
Greentop Holmesdale Road, RichmondTW9 3JZ
Born August 1948
Director
Appointed 20 Apr 1999
Resigned 16 Sept 2008

MACKENZIE, Alec

Resigned
1 Overford Drive, CranleighGU6 8BJ
Born July 1935
Director
Appointed N/A
Resigned 20 Apr 1999

MILLER, Christopher

Resigned
King Street, PrestonPR25 2LE
Born January 1940
Director
Appointed 19 Mar 2013
Resigned 30 Sept 2016

MITCHELL, David

Resigned
23 Applecross Drive, BurnleyBB10 4JP
Born May 1947
Director
Appointed 20 Nov 2007
Resigned 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
353353
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
353353
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
8 March 2002
288cChange of Particulars
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Legacy
19 April 1995
288288
Legacy
8 March 1995
288288
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 November 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
24 August 1993
AUDAUD
Memorandum Articles
21 June 1993
MEM/ARTSMEM/ARTS
Resolution
21 June 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
21 October 1991
363b363b
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
19 October 1990
224224
Legacy
15 October 1990
363363
Legacy
22 August 1990
288288
Legacy
10 August 1990
288288
Incorporation Company
1 March 1990
NEWINCIncorporation