Background WavePink WaveYellow Wave

STOWMARKET MUSEUM TRADING COMPANY LIMITED (02802185)

STOWMARKET MUSEUM TRADING COMPANY LIMITED (02802185) is an active UK company. incorporated on 22 March 1993. with registered office in Stowmarket. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. STOWMARKET MUSEUM TRADING COMPANY LIMITED has been registered for 33 years. Current directors include BRETT, Chloe Emily, COE, Samantha, COUSINS, Jennifer Holly and 1 others.

Company Number
02802185
Status
active
Type
ltd
Incorporated
22 March 1993
Age
33 years
Address
Food Museum, Stowmarket, IP14 1DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRETT, Chloe Emily, COE, Samantha, COUSINS, Jennifer Holly, LISTER, Richard
SIC Codes
47190, 56101, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWMARKET MUSEUM TRADING COMPANY LIMITED

STOWMARKET MUSEUM TRADING COMPANY LIMITED is an active company incorporated on 22 March 1993 with the registered office located in Stowmarket. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. STOWMARKET MUSEUM TRADING COMPANY LIMITED was registered 33 years ago.(SIC: 47190, 56101, 91030)

Status

active

Active since 33 years ago

Company No

02802185

LTD Company

Age

33 Years

Incorporated 22 March 1993

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 24 November 2025 (5 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

3 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Food Museum Crowe Street Stowmarket, IP14 1DL,

Previous Addresses

Museum of East Anglian Life Stowmarket Suffolk IP14 1DL
From: 22 March 1993To: 20 September 2022
Timeline

16 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Oct 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

HARRISON, Anne Christine

Active
Crowe Street, StowmarketIP14 1DL
Secretary
Appointed 30 Oct 2020

BRETT, Chloe Emily

Active
Crowe Street, StowmarketIP14 1DL
Born April 1990
Director
Appointed 20 Sept 2022

COE, Samantha

Active
Crowe Street, StowmarketIP14 1DL
Born August 1986
Director
Appointed 18 Oct 2024

COUSINS, Jennifer Holly

Active
Crowe Street, StowmarketIP14 1DL
Born May 1980
Director
Appointed 03 Oct 2016

LISTER, Richard

Active
Crowe Street, StowmarketIP14 1DL
Born August 1955
Director
Appointed 07 Mar 2023

DEAKIN, Michael John

Resigned
Northlands Priory Road, IpswichIP8 3NX
Secretary
Appointed 04 Nov 2004
Resigned 19 Mar 2008

GREEN, Nicholas Roy

Resigned
Greenwood Court, Bury St EdmundsIP32 7GY
Secretary
Appointed 22 Mar 2008
Resigned 13 Jan 2015

HORN, Glen Anthony

Resigned
Museum Of East Anglian Life, SuffolkIP14 1DL
Secretary
Appointed 13 Jan 2015
Resigned 02 Nov 2015

HOWLETT, Ivan Henry

Resigned
Swilland Hall Church Lane, IpswichIP6 9LP
Secretary
Appointed 16 Mar 1998
Resigned 07 Aug 2001

MILLS, Alan

Resigned
Green End The Green, SudburyCO10 8BB
Secretary
Appointed 07 Aug 2001
Resigned 29 Apr 2004

PITCHER, Martin Ramsey

Resigned
Museum Of East Anglian Life, SuffolkIP14 1DL
Secretary
Appointed 02 Nov 2015
Resigned 17 Jan 2020

STEVENS, Keith William

Resigned
Wellington House, IpswichIP13 6PB
Secretary
Appointed 22 Mar 1993
Resigned 20 Dec 1997

YATES, Bridget Elizabeth

Resigned
Rectory Cottage, DerehamNR19 2QG
Secretary
Appointed 08 Jun 2004
Resigned 16 Dec 2004

ARGENT, Michael John

Resigned
2 Meadowside, WoodbridgeIP13 0UD
Born February 1945
Director
Appointed 26 Mar 2004
Resigned 31 May 2009

BARNETT, Harry Raymond Terence

Resigned
The Caravan, StowmarketIP14 1DL
Born May 1948
Director
Appointed 07 Aug 2001
Resigned 26 Mar 2004

BONE, Anthony Victor William

Resigned
Cob House, AldeburghIP15 5PD
Born December 1946
Director
Appointed 05 Aug 2003
Resigned 22 Oct 2021

BUTLER, Anthony John

Resigned
1 Bay Tree Cottage, SaxmundhamIP17 1HX
Born September 1972
Director
Appointed 02 Sept 2004
Resigned 06 Dec 2013

CADDOCK, Michael Richard

Resigned
Tom Pecks House Borley Green, Bury St EdmundsIP30 9RW
Born February 1946
Director
Appointed 04 Dec 2004
Resigned 25 Nov 2013

CLOVER, Jeremy Carol Pilgrim, Cllr

Resigned
Hill Farm Mill Lane, IpswichIP6 8UH
Born September 1936
Director
Appointed 22 Mar 1993
Resigned 09 May 1995

COX, David Charles

Resigned
Manor Farm, BuxhallIP14 3DY
Born October 1950
Director
Appointed 21 Aug 2000
Resigned 06 Mar 2002

GODDARD, Sharon Anne, Dr

Resigned
Crowe Street, StowmarketIP14 1DL
Born March 1952
Director
Appointed 30 Oct 2020
Resigned 21 Jul 2023

HORN, Glen Anthony

Resigned
Museum Of East Anglian Life, SuffolkIP14 1DL
Born December 1971
Director
Appointed 29 Sept 2014
Resigned 30 Oct 2020

LONGE, Nicholas

Resigned
Grange Farm, WoodbridgeIP13 6HN
Born March 1938
Director
Appointed 22 Mar 1993
Resigned 24 Apr 1996

LOWER, Alan, Dr

Resigned
Coppins Hill Fir Tree House, StowmarketIP14 2JS
Born August 1930
Director
Appointed 18 Apr 1995
Resigned 10 Jul 1997

PITCHER, Martin Ramsey

Resigned
Museum Of East Anglian Life, SuffolkIP14 1DL
Born December 1967
Director
Appointed 02 Nov 2015
Resigned 17 Jan 2020

RAINE, Christopher George Hopper

Resigned
Enham House Debenham Road, IpswichIP6 9TD
Born February 1940
Director
Appointed 10 Jul 1997
Resigned 29 Feb 2000

RIDLEY, Nicholas Adrian

Resigned
Hill Farm House, IpswichIP8 3DJ
Born December 1937
Director
Appointed 05 Jun 1996
Resigned 10 Jul 1997

SHELLEY, Andrew Colin

Resigned
Lake View Flordon Road, IpswichIP6 8NH
Born January 1937
Director
Appointed 10 Jul 1997
Resigned 05 Aug 2003

STEAD, Miriam Joan

Resigned
Wheal Grace, StowmarketIP14 5SF
Born July 1953
Director
Appointed 20 Apr 2000
Resigned 07 Aug 2001

Persons with significant control

3

1 Active
2 Ceased

Ms Jennifer Holly Cousins

Active
Crowe Street, StowmarketIP14 1DL
Born May 1980

Nature of Control

Significant influence or control
Notified 03 Oct 2016

Mr Glen Anthony Horn

Ceased
Museum Of East Anglian Life, SuffolkIP14 1DL
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2020

Mr Martin Ramsey Pitcher

Ceased
Museum Of East Anglian Life, SuffolkIP14 1DL
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Secretary Company With Change Date
25 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 1999
AUDAUD
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
6 July 1996
288288
Legacy
23 May 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
4 May 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
224224
Incorporation Company
22 March 1993
NEWINCIncorporation