Background WavePink WaveYellow Wave

THE BOWES MUSEUM (ENTERPRISES) LIMITED (06864117)

THE BOWES MUSEUM (ENTERPRISES) LIMITED (06864117) is an active UK company. incorporated on 31 March 2009. with registered office in Barnard Castle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. THE BOWES MUSEUM (ENTERPRISES) LIMITED has been registered for 17 years. Current directors include COLLINGWOOD, Jennie, CORBETT, Deborah, MORRISON, Gordon Andrew and 1 others.

Company Number
06864117
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
The Bowes Museum, Barnard Castle, DL12 8NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
COLLINGWOOD, Jennie, CORBETT, Deborah, MORRISON, Gordon Andrew, PASCOE, Christina
SIC Codes
47190, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOWES MUSEUM (ENTERPRISES) LIMITED

THE BOWES MUSEUM (ENTERPRISES) LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Barnard Castle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. THE BOWES MUSEUM (ENTERPRISES) LIMITED was registered 17 years ago.(SIC: 47190, 56101)

Status

active

Active since 17 years ago

Company No

06864117

LTD Company

Age

17 Years

Incorporated 31 March 2009

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 20 December 2025 (4 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

7 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

The Bowes Museum Newgate Barnard Castle, DL12 8NP,

Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 11
Director Joined
May 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Nov 21
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Jul 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COLLINGWOOD, Jennie

Active
Newgate, Barnard CastleDL12 8NP
Born September 1976
Director
Appointed 01 Apr 2024

CORBETT, Deborah

Active
Newgate, Barnard CastleDL12 8NP
Born August 1984
Director
Appointed 20 Aug 2021

MORRISON, Gordon Andrew

Active
Newgate, Barnard CastleDL12 8NP
Born February 1976
Director
Appointed 24 Jan 2025

PASCOE, Christina

Active
Newgate, Barnard CastleDL12 8NP
Born February 1990
Director
Appointed 24 Jan 2025

HARGREAVES, Harold Grenville

Resigned
43 Woodside, Barnard CastleDL12 8DZ
Secretary
Appointed 31 Mar 2009
Resigned 19 Mar 2010

WELSBY, Richard Armstrong

Resigned
Newgate, Barnard CastleDL12 8NP
Secretary
Appointed 28 May 2010
Resigned 17 Aug 2018

BROWN, Michelle

Resigned
Newgate, Barnard CastleDL12 8NP
Born May 1974
Director
Appointed 24 Jan 2025
Resigned 24 Jan 2025

DAVY, Christopher Peter John

Resigned
Newgate, Barnard CastleDL12 8NP
Born April 1953
Director
Appointed 07 Oct 2013
Resigned 12 Jul 2024

FRANCIS, Jennifer Anne

Resigned
Newgate, Barnard CastleDL12 8NP
Born July 1959
Director
Appointed 24 Jan 2025
Resigned 24 Jan 2025

GRAY, Juliet Rachel, Lady

Resigned
Egglestone Hall, Barnard CastleDU2 0AG
Born November 1971
Director
Appointed 09 Apr 2009
Resigned 27 Jun 2018

HARRISON, Timothy Andrew

Resigned
Newgate, Barnard CastleDL12 8NP
Born September 1968
Director
Appointed 15 Feb 2019
Resigned 27 Jan 2023

LENG, Matthew Edward

Resigned
Redruth Drive, DarlingtonDL3 0ZU
Born February 1971
Director
Appointed 09 Apr 2009
Resigned 18 Mar 2011

MOTHERSILL, Peter David Alan

Resigned
Newgate, Barnard CastleDL12 8NP
Born May 1957
Director
Appointed 11 May 2011
Resigned 14 Dec 2018

OUGHTRED, Christopher Mclaren

Resigned
Newgate, Barnard CastleDL12 8NP
Born May 1952
Director
Appointed 15 Feb 2019
Resigned 24 Jan 2025

TONKS, Richard Geoffrey

Resigned
The Hall Wycliffe, Barnard CastleDL12 9TS
Born March 1955
Director
Appointed 31 Mar 2009
Resigned 24 Jul 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Peter David Alan Mothersill

Ceased
Newgate, Barnard CastleDL12 8NP
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2021

Mr Christopher Peter John Davy

Ceased
Newgate, Barnard CastleDL12 8NP
Born April 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2021

Lady Juliet Rachel Gray

Ceased
Newgate, Barnard CastleDL12 8NP
Born November 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2021
Newgate, Barnard CastleDL12 8NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
5 January 2011
AAMDAAMD
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation