Background WavePink WaveYellow Wave

THE NATIONAL MOTOR MUSEUM TRUST LIMITED (05316070)

THE NATIONAL MOTOR MUSEUM TRUST LIMITED (05316070) is an active UK company. incorporated on 17 December 2004. with registered office in Brockenhurst. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE NATIONAL MOTOR MUSEUM TRUST LIMITED has been registered for 21 years. Current directors include BOADLE, Jeremy Tristan, BONNET, Pierre, CALLOW, Thomas and 13 others.

Company Number
05316070
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2004
Age
21 years
Address
National Motor Museum, Brockenhurst, SO42 7ZN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BOADLE, Jeremy Tristan, BONNET, Pierre, CALLOW, Thomas, EVENDEN, Helen, GOSS, Andrew Paul, HART, Keira Lucille, Dr, HEWETT, Jonathan David, MACGREGOR, Robert, MARCUS, Caroline Heather, MASON, Nicholas Berkeley, MCKENZIE, Colin Frederick, MONTAGU, Ralph, The Honourable, MONTAGU-SCOTT, Mary Rachel, The Hon. Mrs., STRATHCARRON, Ian David Patrick, Lord, TAYLOR, Robert Stephen, THOMAS, Andrew Martin
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL MOTOR MUSEUM TRUST LIMITED

THE NATIONAL MOTOR MUSEUM TRUST LIMITED is an active company incorporated on 17 December 2004 with the registered office located in Brockenhurst. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE NATIONAL MOTOR MUSEUM TRUST LIMITED was registered 21 years ago.(SIC: 91020)

Status

active

Active since 21 years ago

Company No

05316070

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

National Motor Museum Beaulieu Brockenhurst, SO42 7ZN,

Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

DANIELS, Dean Justin

Active
National Motor Museum, BrockenhurstSO42 7ZN
Secretary
Appointed 03 Jul 2025

BOADLE, Jeremy Tristan

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born May 1956
Director
Appointed 19 May 2020

BONNET, Pierre

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born July 1972
Director
Appointed 28 Mar 2019

CALLOW, Thomas

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born February 1986
Director
Appointed 30 Sept 2020

EVENDEN, Helen

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born September 1971
Director
Appointed 22 Sept 2017

GOSS, Andrew Paul

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born January 1958
Director
Appointed 19 May 2020

HART, Keira Lucille, Dr

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born August 1962
Director
Appointed 19 May 2020

HEWETT, Jonathan David

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born July 1968
Director
Appointed 30 Sept 2020

MACGREGOR, Robert

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born January 1960
Director
Appointed 16 Oct 2023

MARCUS, Caroline Heather

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born May 1967
Director
Appointed 19 Sept 2012

MASON, Nicholas Berkeley

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born January 1944
Director
Appointed 17 Dec 2004

MCKENZIE, Colin Frederick

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born May 1965
Director
Appointed 19 May 2020

MONTAGU, Ralph, The Honourable

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born March 1961
Director
Appointed 17 Dec 2004

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

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born November 1964
Director
Appointed 17 Dec 2004

STRATHCARRON, Ian David Patrick, Lord

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born March 1949
Director
Appointed 22 Mar 2007

TAYLOR, Robert Stephen

Active
Beaulieu, BrockenhurstSO42 7ZN
Born June 1953
Director
Appointed 19 Sept 2012

THOMAS, Andrew Martin

Active
National Motor Museum, BrockenhurstSO42 7ZN
Born October 1953
Director
Appointed 19 May 2020

BARNES, Marion

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

JOHNSON, Philip

Resigned
National Motor Museum, BrockenhurstSO42 7ZN
Secretary
Appointed 01 Feb 2007
Resigned 12 Apr 2023

JONES, Simon

Resigned
National Motor Museum, BrockenhurstSO42 7ZN
Secretary
Appointed 12 Apr 2023
Resigned 15 Feb 2024

MACPHEE, Lorna Kathleen

Resigned
National Motor Museum, BrockenhurstSO42 7ZN
Secretary
Appointed 09 Apr 2024
Resigned 03 Jul 2025

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 17 Dec 2004
Resigned 31 Jan 2007

BARRATT, Andrew John

Resigned
National Motor Museum, BrockenhurstSO42 7ZN
Born March 1963
Director
Appointed 24 Jun 2016
Resigned 15 Oct 2018

BEAVERBROOK, Maxwell William, Lord

Resigned
National Motor Museum, BrockenhurstSO42 7ZN
Born December 1951
Director
Appointed 19 May 2020
Resigned 14 Dec 2023

BENNETT, Brian Colin

Resigned
National Motor Museum, BrockenhurstSO42 7ZN
Born January 1955
Director
Appointed 18 Dec 2013
Resigned 30 Apr 2016

GREENWELL, Joseph

Resigned
1 Vicarage Lane, Leamington SpaCV33 9HA
Born May 1951
Director
Appointed 25 Mar 2009
Resigned 21 Jun 2013

MACGOWAN, Christopher John

Resigned
Colt House Braintree Road, DunmowCM6 3DW
Born April 1947
Director
Appointed 30 Sept 2005
Resigned 16 Oct 2023

MALCOLM, Thomas Blamire

Resigned
24 Fairways, ColchesterCO4 5TX
Born April 1952
Director
Appointed 21 Dec 2005
Resigned 25 Mar 2009

MONTAGU, Edward John Barrington Douglas Scott, Lord

Resigned
Palace House, BrockenhurstSO42 7ZN
Born October 1926
Director
Appointed 17 Dec 2004
Resigned 31 Aug 2015

O'FARRELL, Michael Ian

Resigned
Sarmia, Great MissendenHP16 9QN
Born November 1941
Director
Appointed 17 Dec 2004
Resigned 16 Dec 2016

PACKMAN, Martin John

Resigned
14 Fore Street, Old HatfieldAL9 5AH
Born April 1949
Director
Appointed 17 Dec 2004
Resigned 16 Dec 2016

PENFOLD, Alastair Edward

Resigned
Manor Road, WinchesterSO21 1RJ
Born October 1953
Director
Appointed 26 Jun 2009
Resigned 25 Jun 2011

PIERCE, Raymond Francis

Resigned
St Wilfreds 42 Ferndale Road, Burgess HillRH15 0HG
Born March 1946
Director
Appointed 17 Dec 2004
Resigned 16 Dec 2016

REED, John

Resigned
National Motor Museum, BrockenhurstSO42 7ZN
Born September 1959
Director
Appointed 28 Mar 2012
Resigned 02 Jul 2019

THOMAS, Vivian

Resigned
Camelot, West ClandonGU4 7TN
Born March 1932
Director
Appointed 17 Dec 2004
Resigned 15 Dec 2015
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 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
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Memorandum Articles
26 April 2022
MAMA
Resolution
1 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Memorandum Articles
19 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
2 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Incorporation Company
17 December 2004
NEWINCIncorporation