Background WavePink WaveYellow Wave

THE HOLLYCOMBE WORKING STEAM MUSEUM (03099322)

THE HOLLYCOMBE WORKING STEAM MUSEUM (03099322) is an active UK company. incorporated on 7 September 1995. with registered office in Hampshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE HOLLYCOMBE WORKING STEAM MUSEUM has been registered for 30 years. Current directors include BALDOCK, David, CORBETT, Patrick William Uvedale, GOODING, Brian Michael and 3 others.

Company Number
03099322
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 1995
Age
30 years
Address
Newtown House, Newtown Road, Hampshire, GU30 7DX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BALDOCK, David, CORBETT, Patrick William Uvedale, GOODING, Brian Michael, HOWES, Archie Patrick Richard, LEIGH-PEMBERTON, John David, SCOTT, James Jervoise, Sir
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLYCOMBE WORKING STEAM MUSEUM

THE HOLLYCOMBE WORKING STEAM MUSEUM is an active company incorporated on 7 September 1995 with the registered office located in Hampshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE HOLLYCOMBE WORKING STEAM MUSEUM was registered 30 years ago.(SIC: 91020)

Status

active

Active since 30 years ago

Company No

03099322

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

Age

30 Years

Incorporated 7 September 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

THE HOLLYCOMBE WORKING STEAM MUSEUM
From: 15 July 2008To: 30 July 2008
Contact
Address

Newtown House, Newtown Road Liphook Hampshire, GU30 7DX,

Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Sept 14
Director Left
May 16
Director Joined
May 24
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BALDOCK, David

Active
67 Woodland Rise, LondonN10 6UN
Born September 1950
Director
Appointed 28 Jun 2000

CORBETT, Patrick William Uvedale

Active
Beaufort House 17 The Butts, BrentfordTW8 8BJ
Born April 1951
Director
Appointed 12 May 2001

GOODING, Brian Michael

Active
6 Hazelwood Cottage Knowle Lane, CranleighGU6 8JP
Born November 1949
Director
Appointed 19 Mar 2008

HOWES, Archie Patrick Richard

Active
Newton FlotmanNR15 1PF
Born April 1995
Director
Appointed 22 Apr 2024

LEIGH-PEMBERTON, John David

Active
Yokes Court, SittingbourneME9 0ST
Born March 1955
Director
Appointed 28 Jun 2000

SCOTT, James Jervoise, Sir

Active
PetersfieldGU31 4AP
Born October 1952
Director
Appointed 13 Dec 1999

BALDOCK, John Markham

Resigned
The Old Stables Hollycombe, LiphookGU30 7LP
Secretary
Appointed 07 Sept 1995
Resigned 08 Nov 1996

LARKE, David Norman

Resigned
Square House, PetersfieldGU32 3HT
Secretary
Appointed 08 Nov 1996
Resigned 26 Jul 2002

LAVER, Jane

Resigned
75 Chiltley Way, LiphookGU30 7HE
Secretary
Appointed 14 Jun 2005
Resigned 28 Nov 2016

NEWSON, Richard Wessel

Resigned
Square House, PetersfieldGU32 3HT
Secretary
Appointed 26 Jul 2002
Resigned 30 Jun 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Sept 1995
Resigned 12 Oct 1995

BALDOCK, Pauline Ruth

Resigned
Duffryn, LiphookGU30 7EJ
Born April 1922
Director
Appointed 07 Sept 1995
Resigned 08 Nov 1996

CALDECOTE, Robert Andrew, Viscount

Resigned
Orchard Cottage, PetersfieldGU31 5NR
Born October 1917
Director
Appointed 07 Sept 1995
Resigned 19 Sept 1999

CORBETT, Reginald Charles Uyedale

Resigned
Punsholt, AlresfordSO24 0HN
Born August 1916
Director
Appointed 07 Sept 1995
Resigned 12 May 2001

GAMBRILL, Robert Joseph Saffrey

Resigned
The Gate House, WarnfordSO32 3LB
Born April 1972
Director
Appointed 19 Mar 2008
Resigned 25 Mar 2025

HEALEY, Colin Andrew

Resigned
Cripley Road, FarnboroughGU14 9PZ
Born September 1970
Director
Appointed 19 Mar 2008
Resigned 12 May 2016

HOOKER, Richard Anthony

Resigned
Gorsedown Close, BordonGU35 9QH
Born November 1967
Director
Appointed 19 Mar 2008
Resigned 05 Jun 2012

LARKE, David Norman

Resigned
Square House, PetersfieldGU32 3HT
Born April 1944
Director
Appointed 08 Nov 1996
Resigned 26 Jul 2002

NEWSON, Richard Wessel

Resigned
Square House, PetersfieldGU32 3HT
Born February 1944
Director
Appointed 26 Jul 2002
Resigned 14 Jun 2005
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
16 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Legacy
1 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
363sAnnual Return (shuttle)
Resolution
25 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Resolution
15 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 1997
AAAnnual Accounts
Resolution
12 September 1997
RESOLUTIONSResolutions
Resolution
10 February 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Incorporation Company
7 September 1995
NEWINCIncorporation