Background WavePink WaveYellow Wave

NATIONAL WATERFRONT MUSEUM SWANSEA (04255473)

NATIONAL WATERFRONT MUSEUM SWANSEA (04255473) is an active UK company. incorporated on 19 July 2001. with registered office in Maritime Quarter. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. NATIONAL WATERFRONT MUSEUM SWANSEA has been registered for 24 years. Current directors include FRANCIS-DAVIES, Robert, Councillor, GRACE, Clive Lester, Dr, JOHN, Hywel Rhys Richard and 4 others.

Company Number
04255473
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2001
Age
24 years
Address
National Waterfront Museum, Maritime Quarter, SA1 3RD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
FRANCIS-DAVIES, Robert, Councillor, GRACE, Clive Lester, Dr, JOHN, Hywel Rhys Richard, KING, Elliott John, Dr, LAWSON, Hannah Frederika, Councillor, THOMAS, Richard David, YHNELL, Emma Edith, Dr
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL WATERFRONT MUSEUM SWANSEA

NATIONAL WATERFRONT MUSEUM SWANSEA is an active company incorporated on 19 July 2001 with the registered office located in Maritime Quarter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. NATIONAL WATERFRONT MUSEUM SWANSEA was registered 24 years ago.(SIC: 91020)

Status

active

Active since 24 years ago

Company No

04255473

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

Age

24 Years

Incorporated 19 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 15 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

NATIONAL WATERFRONT MUSEUM SWANSEA LIMITED
From: 19 July 2001To: 14 January 2002
Contact
Address

National Waterfront Museum Oystermouth Road Maritime Quarter, SA1 3RD,

Timeline

40 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Owner Exit
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

VAN WILLEGEN, Helen Sarah

Active
Cefn Bychan Farm House, SwanseaSA4 3JS
Secretary
Appointed 19 Jul 2001

FRANCIS-DAVIES, Robert, Councillor

Active
Lon Cadog, SwanseaSA2 0TS
Born April 1948
Director
Appointed 17 Oct 2014

GRACE, Clive Lester, Dr

Active
National Waterfront Museum, Maritime QuarterSA1 3RD
Born August 1950
Director
Appointed 19 Sept 2025

JOHN, Hywel Rhys Richard

Active
National Waterfront Museum, Maritime QuarterSA1 3RD
Born December 1963
Director
Appointed 13 Jan 2020

KING, Elliott John, Dr

Active
Cwrt Llwynog, SwanseaSA6 6TW
Born January 1984
Director
Appointed 15 Jun 2022

LAWSON, Hannah Frederika, Councillor

Active
The Guildhall, SwanseaSA1 4PE
Born January 1978
Director
Appointed 15 Jun 2022

THOMAS, Richard David

Active
National Waterfront Museum, Maritime QuarterSA1 3RD
Born March 1960
Director
Appointed 11 Sept 2023

YHNELL, Emma Edith, Dr

Active
National Waterfront Museum, Maritime QuarterSA1 3RD
Born November 1990
Director
Appointed 19 Sept 2025

BAYLISS, John Charles, Councillor

Resigned
Cwmdonkin Terrace, SwanseaSA2 0RQ
Born November 1989
Director
Appointed 17 Feb 2015
Resigned 26 Jun 2015

BRADLEY, Nicholas Stuart

Resigned
Oystermouth Road, SwanseaSA1 3SN
Born November 1978
Director
Appointed 22 Jun 2012
Resigned 26 Jun 2015

BUTLER, Rosemary Janet Mair, Dame

Resigned
13 Highfield Close, NewportNP18 3DW
Born January 1943
Director
Appointed 19 Jul 2001
Resigned 06 Oct 2006

CLEMENT, Gerald Glyn

Resigned
13 Wimmerfield Crescent, SwanseaSA2 7BU
Born August 1939
Director
Appointed 16 Dec 2004
Resigned 17 Jun 2008

CROUCH, Sybil Edith

Resigned
Oystermouth Road, SwanseaSA1 3SN
Born August 1953
Director
Appointed 22 Jun 2012
Resigned 17 Oct 2014

DAVIES, Nicholas John

Resigned
Civic Centre, SwanseaSA1 3SN
Born May 1959
Director
Appointed 22 Jun 2012
Resigned 17 Feb 2015

DAVIES, Robert Francis, Councillor

Resigned
25 Lon Cadog, SwanseaSA2 0TS
Born April 1948
Director
Appointed 19 Jul 2001
Resigned 05 May 2011

ELIAS, Elisabeth

Resigned
The Cathedral Green, CardiffCF5 2EB
Born February 1945
Director
Appointed 09 Jun 2011
Resigned 20 Jun 2018

EVANS, John Wynford

Resigned
Hafod Wen 34 St Fagans Drive, CardiffCF5 6EF
Born November 1934
Director
Appointed 19 Jul 2001
Resigned 29 Jul 2002

HAGUE, John Brian

Resigned
Bonymaen Road, SwanseaSA1 7AT
Born February 1945
Director
Appointed 05 May 2011
Resigned 22 Jun 2012

HALE, Joseph Anthony

Resigned
Oystermouth Road, SwanseaSA1 3SN
Born November 1962
Director
Appointed 26 Jun 2015
Resigned 15 Jun 2022

HOWELL, Carys Lloyd

Resigned
National Waterfront Museum, Maritime QuarterSA1 3RD
Born May 1943
Director
Appointed 20 Jun 2018
Resigned 18 Jan 2023

HOWELLS, Goronwy Wyn

Resigned
Hendy, CowbridgeCF71 7HH
Born April 1938
Director
Appointed 19 Jul 2001
Resigned 25 Jun 2007

HUMPHREYS, Robert Owen

Resigned
National Waterfront Museum, Maritime QuarterSA1 3RD
Born November 1957
Director
Appointed 04 Dec 2020
Resigned 20 Sept 2023

JONES, Glenda, Dr

Resigned
Heol Y March, CardiffCF5 6TS
Born September 1960
Director
Appointed 17 Oct 2014
Resigned 09 Nov 2020

KIRCHNER, Erica Theresa

Resigned
Oystermouth Road, SwanseaSA1 3SN
Born February 1955
Director
Appointed 26 Jun 2015
Resigned 15 Jun 2022

LLOYD, Robert Alan

Resigned
1 Vincent Street, SwanseaSA1 3TY
Born February 1936
Director
Appointed 19 Jul 2001
Resigned 24 Jan 2005

LOVELUCK, Paul Edward

Resigned
8 Corndon Drive, MontgomerySY15 6RE
Born February 1942
Director
Appointed 29 Jul 2002
Resigned 09 Jun 2011

MORGAN, John Peter William

Resigned
14 Forrest Road, PenarthCF64 5BT
Born July 1946
Director
Appointed 25 Jun 2007
Resigned 17 Oct 2014

PAVELIN, Laurence Arthur

Resigned
Paget Road, PenarthCF64 1NQ
Born January 1945
Director
Appointed 17 Oct 2014
Resigned 31 May 2019

PHELPS, Royston

Resigned
Pineridge, SwanseaSA3 2DB
Born July 1945
Director
Appointed 06 Oct 2006
Resigned 04 Mar 2024

PRICHARD, Mathew Caradoc Thomas

Resigned
Pwllywrach, CowbridgeCF71 7NJ
Born September 1943
Director
Appointed 19 Jul 2001
Resigned 25 Jun 2007

RICHARDS, Alan Rees

Resigned
1 St Illtyds Crescent, SwanseaSA1 8HR
Born October 1939
Director
Appointed 19 Jul 2001
Resigned 06 Jul 2004

ROBINSON, Alan

Resigned
4 Longford Crescent, SwanseaSA1 8HS
Born March 1946
Director
Appointed 24 Jan 2005
Resigned 22 Jun 2012

THOMAS, Lewis Graham, Cllr

Resigned
126 Manor Road, SwanseaSA5 9PW
Born July 1945
Director
Appointed 17 Jun 2008
Resigned 22 Jun 2012

WILLIAMS, Gareth James

Resigned
Great House, TreoesCF35 5DH
Born December 1944
Director
Appointed 25 Jun 2007
Resigned 17 Oct 2014

Persons with significant control

3

2 Active
1 Ceased

Amgueddfa Cymru National Museum Wales

Active
Cathays Park, CardiffCF10 3NP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2023

Amgueddfa Cymru National Museum Wales

Ceased
Cathays Park, CardiffCF10 3NP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Ceased 22 Feb 2023

Council Of City And County Of Swansea

Active
Oystermouth Road, SwanseaSA1 3SN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2023
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Miscellaneous
3 March 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
1 February 2006
287Change of Registered Office
Legacy
13 January 2006
225Change of Accounting Reference Date
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288cChange of Particulars
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 July 2003
AUDAUD
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
287Change of Registered Office
Memorandum Articles
26 January 2002
MEM/ARTSMEM/ARTS
Resolution
18 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2001
225Change of Accounting Reference Date
Incorporation Company
19 July 2001
NEWINCIncorporation