Background WavePink WaveYellow Wave

THE AXBRIDGE AND DISTRICT MUSEUM TRUST (04240988)

THE AXBRIDGE AND DISTRICT MUSEUM TRUST (04240988) is an active UK company. incorporated on 26 June 2001. with registered office in Axbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE AXBRIDGE AND DISTRICT MUSEUM TRUST has been registered for 24 years. Current directors include CASSON, Charles William Henry, CLARK, Oliver, GULLIVER, Katrina and 8 others.

Company Number
04240988
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 2001
Age
24 years
Address
Axbridge Town Hall, Axbridge, BS26 2AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CASSON, Charles William Henry, CLARK, Oliver, GULLIVER, Katrina, HAYES, James Morgan, HUGHES, Paul, PAINE, Grahame Richard, ROOKE, Kevin Terence, SCOTT, Elizabeth Beryl, STANLEY, Leslie James, TRAPP, Pauline Anne, WELLS, Alan Peter
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AXBRIDGE AND DISTRICT MUSEUM TRUST

THE AXBRIDGE AND DISTRICT MUSEUM TRUST is an active company incorporated on 26 June 2001 with the registered office located in Axbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE AXBRIDGE AND DISTRICT MUSEUM TRUST was registered 24 years ago.(SIC: 91020)

Status

active

Active since 24 years ago

Company No

04240988

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

Age

24 Years

Incorporated 26 June 2001

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Axbridge Town Hall The Square Axbridge, BS26 2AR,

Previous Addresses

Charles House the Lippiatt Cheddar Somerset BS27 3QP England
From: 21 June 2023To: 23 January 2025
36 Houlgate Way Axbridge Somerset BS26 2BY
From: 26 June 2001To: 21 June 2023
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jul 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

CASSON, Charles William Henry

Active
Stawell, BridgwaterTA7 9AE
Born February 1958
Director
Appointed 20 Jan 2026

CLARK, Oliver

Active
Crookes Lane, Weston-Super-MareBS22 9XB
Born January 2000
Director
Appointed 20 Jan 2026

GULLIVER, Katrina

Active
The Square, AxbridgeBS26 2AR
Born November 1977
Director
Appointed 18 Jun 2024

HAYES, James Morgan

Active
Moorland Street, AxbridgeBS26 2BA
Born May 1949
Director
Appointed 18 Mar 2025

HUGHES, Paul

Active
The Square, AxbridgeBS26 2AR
Born February 1957
Director
Appointed 10 Jul 2019

PAINE, Grahame Richard

Active
36 Houlgate Way, SomersetBS26 2BY
Born March 1960
Director
Appointed 15 Mar 2023

ROOKE, Kevin Terence

Active
The Square, AxbridgeBS26 2AR
Born August 1967
Director
Appointed 17 Oct 2023

SCOTT, Elizabeth Beryl

Active
Moorland Farm, AxbridgeBS26 2BA
Born August 1955
Director
Appointed 26 Jun 2001

STANLEY, Leslie James

Active
The Square, AxbridgeBS26 2AP
Born August 1950
Director
Appointed 20 Jan 2026

TRAPP, Pauline Anne

Active
The Square, AxbridgeBS26 2AR
Born February 1959
Director
Appointed 19 Sept 2017

WELLS, Alan Peter

Active
High Street, AxbridgeBS26 2AF
Born January 1955
Director
Appointed 27 Jun 2012

BROWNE, Kate Walker

Resigned
36 Houlgate Way, AxbridgeBS26 2BY
Secretary
Appointed 26 Jun 2001
Resigned 20 Jun 2023

PEEBLES BROWN, Ralph Adair

Resigned
The Lippiatt, CheddarBS27 3QP
Secretary
Appointed 20 Jun 2023
Resigned 10 Dec 2024

BAILEY, John David

Resigned
Mendip View, AxbridgeBS26 2BN
Born November 1956
Director
Appointed 26 Jun 2001
Resigned 21 Oct 2003

BAKER, Megan Elizabeth Louisa

Resigned
20 Houlgate Way, AxbridgeBS26 2BJ
Born September 1921
Director
Appointed 26 Jun 2001
Resigned 01 Jul 2012

BARRON, Rosemary Anne

Resigned
The Lippiatt, CheddarBS27 3QP
Born July 1945
Director
Appointed 19 Sept 2017
Resigned 17 Oct 2023

CHAPMAN, Margaret

Resigned
Barrows Road, CheddarBS27 3AY
Born May 1945
Director
Appointed 19 Oct 2010
Resigned 17 Oct 2017

DAWSON, David Philip

Resigned
10 Linden Grove, TauntonTA1 1EF
Born May 1947
Director
Appointed 26 Jun 2001
Resigned 31 Jan 2005

DOWNING, Peter John Shilton

Resigned
The Glacis Cuck Hill, WinscombeBS25 1RB
Born January 1946
Director
Appointed 26 Jun 2001
Resigned 30 Jun 2020

FOORD, Jack

Resigned
76 Sandford Road, WinscombeBS25 1JF
Born December 1932
Director
Appointed 26 Jun 2001
Resigned 15 Oct 2002

GOODFELLOW, Robin, Dr

Resigned
The Lippiatt, CheddarBS27 3QP
Born March 1940
Director
Appointed 19 Sept 2017
Resigned 17 Oct 2023

HAMBLIN, Barry Edward

Resigned
West Street, AxbridgeBS26 2AD
Born April 1946
Director
Appointed 19 Oct 2014
Resigned 17 Oct 2017

MCLEOD, Andrew Scott

Resigned
The Square, AxbridgeBS26 2AR
Born December 1984
Director
Appointed 17 Aug 2022
Resigned 20 Jan 2026

PAGE, John Graham

Resigned
Myrtle Cottage, Brent KnollTA9 4DS
Born November 1936
Director
Appointed 26 Jun 2001
Resigned 17 Oct 2023

PEEL, Charles Julian

Resigned
The Lippiatt, CheddarBS27 3QP
Born October 1955
Director
Appointed 31 Mar 2021
Resigned 17 Oct 2023

POST, John Baylis, Dr

Resigned
The Old Guildhall, AxbridgeBS26 2AP
Born January 1947
Director
Appointed 26 Jun 2001
Resigned 17 May 2004

RABBITTS, Francis Owen

Resigned
High Street, AxbridgeBS26 2AF
Born June 1947
Director
Appointed 15 Jul 2014
Resigned 31 Mar 2021

RICHARDS, Elspeth Anne

Resigned
The Rectory, AxbridgeBS26 2DL
Born September 1943
Director
Appointed 26 Jun 2001
Resigned 30 Apr 2004

RUTHERFORD, Margaret, Dr

Resigned
Christon Court, AxbridgeBS26 2XX
Born November 1941
Director
Appointed 26 Jun 2001
Resigned 19 Oct 2010

SCOTT, Peter Robert Stuart

Resigned
Moorland Farm, AxbridgeBS26 2BA
Born September 1947
Director
Appointed 26 Jun 2001
Resigned 19 Oct 2010

STANLEY, Leslie James

Resigned
36 Houlgate Way, SomersetBS26 2BY
Born August 1950
Director
Appointed 27 Jun 2012
Resigned 15 Mar 2023

WELLS, Barbara Janice

Resigned
West Street, AxbridgeBS26 2AA
Born July 1957
Director
Appointed 20 Oct 2015
Resigned 25 Jun 2019

WOOKEY, Philip Edward, Dr

Resigned
20 West Street, AxbridgeBS26 2AD
Born October 1944
Director
Appointed 26 Jun 2001
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
190190
Legacy
28 March 2007
353353
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2002
363sAnnual Return (shuttle)
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
16 July 2001
225Change of Accounting Reference Date
Incorporation Company
26 June 2001
NEWINCIncorporation