Background WavePink WaveYellow Wave

NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED (02526352)

NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED (02526352) is an active UK company. incorporated on 30 July 1990. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 2 other business activities. NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED has been registered for 35 years. Current directors include BAILEY-JONES, Christopher Vincent, BAKER, Rosemary Caroline, LUCKIN, David Joshua and 1 others.

Company Number
02526352
Status
active
Type
ltd
Incorporated
30 July 1990
Age
35 years
Address
People's History Museum Left Bank, Manchester, M3 3ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BAILEY-JONES, Christopher Vincent, BAKER, Rosemary Caroline, LUCKIN, David Joshua, NEWTON, Stephanie Dawn
SIC Codes
90040, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED

NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED is an active company incorporated on 30 July 1990 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 2 other business activities. NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED was registered 35 years ago.(SIC: 90040, 91020, 91030)

Status

active

Active since 35 years ago

Company No

02526352

LTD Company

Age

35 Years

Incorporated 30 July 1990

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 12 December 2025 (3 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HORTULUS LIMITED
From: 30 July 1990To: 12 April 1991
Contact
Address

People's History Museum Left Bank Spinningfields Manchester, M3 3ER,

Previous Addresses

, 103 Princess Street, Manchester, M1 6DD
From: 30 July 1990To: 29 March 2010
Timeline

36 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 14
Director Joined
Jul 15
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Owner Exit
Oct 21
Director Joined
Nov 21
New Owner
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
New Owner
Jan 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Nov 25
Owner Exit
Feb 26
0
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BAILEY-JONES, Christopher Vincent

Active
Left Bank, ManchesterM3 3ER
Born September 1977
Director
Appointed 08 Jul 2024

BAKER, Rosemary Caroline

Active
Left Bank, ManchesterM3 3ER
Born September 1978
Director
Appointed 16 May 2025

LUCKIN, David Joshua

Active
Left Bank, ManchesterM3 3ER
Born October 1971
Director
Appointed 12 Nov 2021

NEWTON, Stephanie Dawn

Active
Left Bank, ManchesterM3 3ER
Born May 1972
Director
Appointed 14 Dec 2023

BIRCHALL, Catherine Vivien

Resigned
8 Counting House Road, StockportSK12 2DB
Secretary
Appointed 08 Jan 2002
Resigned 01 May 2021

CASS, Edward Fletcher

Resigned
548 Wilbraham Road, ManchesterM21 9LB
Secretary
Appointed N/A
Resigned 08 Jan 2002

CORKIN, Charlie

Resigned
Left Bank, ManchesterM3 3ER
Secretary
Appointed 08 Oct 2021
Resigned 22 May 2024

ARCHER, Katy

Resigned
Left Bank, ManchesterM3 3ER
Born May 1979
Director
Appointed 09 Jun 2010
Resigned 04 Jul 2024

BANCROFT, Graham

Resigned
Leftbank, ManchesterM3 3ER
Born June 1961
Director
Appointed 12 Aug 2010
Resigned 19 Jun 2019

CASS, Edward Fletcher

Resigned
548 Wilbraham Road, ManchesterM21 9LB
Born February 1937
Director
Appointed 26 Sept 2002
Resigned 31 Jul 2010

CASS, Edward Fletcher

Resigned
548 Wilbraham Road, ManchesterM21 9LB
Born February 1937
Director
Appointed N/A
Resigned 08 Jan 2002

COLLINSON, Leonard

Resigned
Left Bank, ManchesterM3 3ER
Born March 1934
Director
Appointed 12 Aug 2010
Resigned 22 Jan 2014

DAVENPORT, Colin

Resigned
Old Orchard, CheltenhamGL54 5TS
Born April 1943
Director
Appointed 25 Jan 2000
Resigned 27 Apr 2010

DAVISON, Christine Rachel, Dr

Resigned
Left Bank, ManchesterM3 3ER
Born December 1986
Director
Appointed 14 Jul 2023
Resigned 01 Mar 2024

DODD, Mollie

Resigned
Slingsby Grove, YorkYO24 1LS
Born May 1981
Director
Appointed 19 Jun 2019
Resigned 07 Feb 2025

GALLAGHER, Stephen Martin

Resigned
Boughey Street, LeighWN7 4DF
Born January 1986
Director
Appointed 18 Oct 2018
Resigned 01 Mar 2024

GILL, Russell Mark

Resigned
Lee Bottom Road, TodmordenOL14 6HF
Born April 1967
Director
Appointed 18 Oct 2018
Resigned 12 Nov 2021

HARPUR, Siobhan

Resigned
68 Ashford Road, ManchesterM20 3EH
Born July 1959
Director
Appointed N/A
Resigned 11 Jan 1995

MANSFIELD, Nicholas Andrew

Resigned
24 Old Broadway, ManchesterM20 3DF
Born August 1952
Director
Appointed N/A
Resigned 31 Jul 2010

PULFORD, Alan

Resigned
4 Malvern Drive, AltrinchamWA14 4NQ
Born March 1939
Director
Appointed N/A
Resigned 11 Jan 1995

RARITY, Brian Stewart Hall, Dr

Resigned
Highstone, ChinleySK23 6BX
Born May 1938
Director
Appointed 11 Jan 1995
Resigned 25 Jan 2000

REW, Catharine Anne

Resigned
13 Cross Road, ManchesterM21 9DH
Born July 1945
Director
Appointed 02 Mar 1995
Resigned 17 Oct 2012

SHAH, Rachael

Resigned
Left Bank, ManchesterM3 3ER
Born October 1987
Director
Appointed 28 Oct 2019
Resigned 04 Nov 2025

SHERRATT, Tom, Hon Alderman

Resigned
Thornbury Avenue, WarringtonWA3 2PG
Born March 1948
Director
Appointed 14 Apr 2015
Resigned 18 Oct 2018

TWAITES, Claire Angela

Resigned
Cavendish Street, ManchesterM15 6BG
Born January 1971
Director
Appointed 05 Aug 2013
Resigned 22 Oct 2022

NATIONAL MUSEUM OF LABOUR HISTORY TRADING CO LTD

Resigned
Leftbank, ManchesterM3 3ER
Corporate director
Appointed 05 Aug 2013
Resigned 27 Aug 2013

Persons with significant control

4

1 Active
3 Ceased

Ms Katherine Clare Barlow

Ceased
Left Bank, ManchesterM3 3ER
Born January 1982

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 05 Jan 2025
Ceased 05 Feb 2026
Leftbank, ManchesterM3 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024

Mr Charlie Corkin

Ceased
Left Bank, ManchesterM3 3ER
Born May 1994

Nature of Control

Significant influence or control as trust
Notified 08 Oct 2021
Ceased 12 Mar 2024

Mrs Catherine Vivien Birchall

Ceased
Left Bank, ManchesterM3 3ER
Born August 1960

Nature of Control

Significant influence or control as trust
Notified 12 Dec 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
26 April 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Small
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
27 August 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
8 October 1992
363aAnnual Return
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
363(287)363(287)
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
3 May 1991
224224
Certificate Change Of Name Company
11 April 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 March 1991
RESOLUTIONSResolutions
Incorporation Company
30 July 1990
NEWINCIncorporation