Background WavePink WaveYellow Wave

NATIONAL MOTOR MUSEUM TRADING LIMITED (02679294)

NATIONAL MOTOR MUSEUM TRADING LIMITED (02679294) is an active UK company. incorporated on 20 January 1992. with registered office in Brockenhurst. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. NATIONAL MOTOR MUSEUM TRADING LIMITED has been registered for 34 years. Current directors include BOADLE, Jeremy Tristan, MACGREGOR, Robert, STRATHCARRON, Ian David Patrick, Lord.

Company Number
02679294
Status
active
Type
ltd
Incorporated
20 January 1992
Age
34 years
Address
John Montagu Building, Brockenhurst, SO42 7ZN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BOADLE, Jeremy Tristan, MACGREGOR, Robert, STRATHCARRON, Ian David Patrick, Lord
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL MOTOR MUSEUM TRADING LIMITED

NATIONAL MOTOR MUSEUM TRADING LIMITED is an active company incorporated on 20 January 1992 with the registered office located in Brockenhurst. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. NATIONAL MOTOR MUSEUM TRADING LIMITED was registered 34 years ago.(SIC: 91020)

Status

active

Active since 34 years ago

Company No

02679294

LTD Company

Age

34 Years

Incorporated 20 January 1992

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 12 August 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

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

NATIONAL MOTOR MUSEUM LIMITED
From: 25 June 1992To: 2 March 2005
CITYTRADE LIMITED
From: 20 January 1992To: 25 June 1992
Contact
Address

John Montagu Building Beaulieu Brockenhurst, SO42 7ZN,

Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Left
May 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
May 21
Director Left
Dec 23
Director Joined
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DANIELS, Dean Justin

Active
John Montagu Building, BrockenhurstSO42 7ZN
Secretary
Appointed 03 Jul 2025

BOADLE, Jeremy Tristan

Active
John Montagu Building, BrockenhurstSO42 7ZN
Born May 1956
Director
Appointed 18 Dec 2020

MACGREGOR, Robert

Active
John Montagu Building, BrockenhurstSO42 7ZN
Born January 1960
Director
Appointed 16 Oct 2023

STRATHCARRON, Ian David Patrick, Lord

Active
John Montagu Building, BrockenhurstSO42 7ZN
Born March 1949
Director
Appointed 02 Jul 2019

BARNES, Marion

Resigned
Shepherds Meadow, BroadwindsorDT8 3LN
Secretary
Appointed 18 Feb 2005
Resigned 31 Jan 2007

BOWMAN, Russell

Resigned
Lavender Cottage, LymingtonSO41 5RJ
Secretary
Appointed 01 May 1999
Resigned 07 Apr 2006

JOHNSON, Philip

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Secretary
Appointed 01 Feb 2007
Resigned 12 Apr 2023

JONES, Simon

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Secretary
Appointed 12 Apr 2023
Resigned 15 Feb 2024

SNELL, Roger Harley

Resigned
10 Conference Place, LymingtonSO41 3TQ
Secretary
Appointed N/A
Resigned 01 May 1999

BATCHELOR, Peter Readwin Michael

Resigned
7 Concra Park, Milton KeynesMK17 8NS
Born September 1937
Director
Appointed N/A
Resigned 31 Mar 1994

BLYTHE, Bruce

Resigned
2 Holly Mount, LondonNW3 6SG
Born October 1944
Director
Appointed N/A
Resigned 14 May 1999

BRALSFORD, David Martin

Resigned
Roche Bois, JerseyJE3 8LP
Born January 1948
Director
Appointed 29 Oct 2007
Resigned 09 May 2017

DYER, Simon

Resigned
The Automobile Association, BasingstokeRG21 2EA
Born October 1939
Director
Appointed N/A
Resigned 20 Feb 1996

ELTON, Peter John

Resigned
Salternshill Farmhouse, BrockenhurstSO42
Born March 1924
Director
Appointed N/A
Resigned 12 Jun 2003

GAUNTLETT, Malcolm Victor

Resigned
Atcombe Court South, StroudGL5 5ER
Born May 1942
Director
Appointed N/A
Resigned 23 Nov 1993

HAYES, Walter Leopold Arthur

Resigned
Battlecrease Hall, SheppertonTW17 8JW
Born April 1924
Director
Appointed N/A
Resigned 10 Nov 1999

HOPE, Colin Frederick Newton, Sir

Resigned
Hornby Cottage High Street, Welford On AvonCV37 8EF
Born May 1932
Director
Appointed N/A
Resigned 10 Nov 1999

MACGOWAN, Christopher John

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Born April 1947
Director
Appointed 17 Dec 2014
Resigned 16 Oct 2023

MASON, Nicholas Berkeley

Resigned
35 Britannia Row, LondonN1 8QH
Born January 1944
Director
Appointed N/A
Resigned 10 Nov 1999

MONTAGU, Edward John Barrington Douglas Scott, Lord

Resigned
Palace House, BrockenhurstSO42 7ZN
Born October 1926
Director
Appointed N/A
Resigned 17 Dec 2014

MONTAGU, Ralph, The Honourable

Resigned
Palace House, BrockenhurstSO42 7ZN
Born March 1961
Director
Appointed N/A
Resigned 11 Nov 2003

MONTAGU-SCOTT, Mary Rachel, The Hon. Mrs.

Resigned
Gravelly House, BrockenhurstSO42 7XH
Born November 1964
Director
Appointed N/A
Resigned 10 Nov 1999

NEILL, John Mitchell

Resigned
Baddiant, Cookham DeanSL6 9AE
Born July 1947
Director
Appointed N/A
Resigned 10 Nov 1999

PACKMAN, Martin John

Resigned
14 Fore Street, Old HatfieldAL9 5AH
Born April 1949
Director
Appointed 17 Oct 2000
Resigned 01 Apr 2004

PALMER, Jonathan Charles, Dr

Resigned
Old House Lane, SouthwaterRH13 9DB
Born November 1956
Director
Appointed N/A
Resigned 19 Jan 1998

PIERCE, Raymond Francis

Resigned
St Wilfreds 42 Ferndale Road, Burgess HillRH15 0HG
Born March 1946
Director
Appointed 10 Nov 1999
Resigned 17 Dec 2014

REED, John

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Born September 1959
Director
Appointed 17 Dec 2014
Resigned 02 Jul 2019

SINCLAIR, John

Resigned
75 Nelson Road, RayleighSS6 8HQ
Born January 1948
Director
Appointed N/A
Resigned 29 Oct 1998

THOMAS, Vivian

Resigned
Camelot, West ClandonGU4 7TN
Born March 1932
Director
Appointed N/A
Resigned 15 Dec 2015

TIMMINS, Michael David

Resigned
The Briars, ReadingRG10 0SW
Born May 1956
Director
Appointed 26 Jun 2009
Resigned 02 Jul 2019

YEOMANS, Richard David

Resigned
Sandwood Curlew Drive, KingsbridgeTQ7 2AA
Born February 1943
Director
Appointed N/A
Resigned 14 Nov 2002

Persons with significant control

1

Beaulieu, BrockenhurstSO42 7ZN

Nature of Control

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

Filing History

141

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
20 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Legacy
30 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2002
AAAnnual Accounts
Legacy
12 April 2002
287Change of Registered Office
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
21 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
16 March 1993
363b363b
Legacy
10 February 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Memorandum Articles
29 June 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
287Change of Registered Office
Resolution
18 June 1992
RESOLUTIONSResolutions
Legacy
18 June 1992
88(2)R88(2)R
Legacy
18 June 1992
224224
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Incorporation Company
20 January 1992
NEWINCIncorporation