Background WavePink WaveYellow Wave

THE ROYAL LANCERS AND NOTTINGHAMSHIRE YEOMANRY MUSEUM LIMITED (07302458)

THE ROYAL LANCERS AND NOTTINGHAMSHIRE YEOMANRY MUSEUM LIMITED (07302458) is an active UK company. incorporated on 2 July 2010. with registered office in Grantham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE ROYAL LANCERS AND NOTTINGHAMSHIRE YEOMANRY MUSEUM LIMITED has been registered for 15 years. Current directors include BOORMAN, Richard John, CHARLTON-JONES, Justin Alexander, Major, DALY, Paul Martin Richard and 5 others.

Company Number
07302458
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2010
Age
15 years
Address
Lancer House, Grantham, NG31 7TJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BOORMAN, Richard John, CHARLTON-JONES, Justin Alexander, Major, DALY, Paul Martin Richard, HOLTBY, John Michael, Captain, MARSH, Rupert Dorien, Major, OLDERSHAW, Ian, PRITCHARD, David Ronald, Major (Retd), RICHMOND, Timothy Stewart
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL LANCERS AND NOTTINGHAMSHIRE YEOMANRY MUSEUM LIMITED

THE ROYAL LANCERS AND NOTTINGHAMSHIRE YEOMANRY MUSEUM LIMITED is an active company incorporated on 2 July 2010 with the registered office located in Grantham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE ROYAL LANCERS AND NOTTINGHAMSHIRE YEOMANRY MUSEUM LIMITED was registered 15 years ago.(SIC: 91020)

Status

active

Active since 15 years ago

Company No

07302458

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 July 2010

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

THE QUEEN'S ROYAL LANCERS AND NOTTINGHAMSHIRE YEOMANRY MUSEUM LIMITED
From: 2 July 2010To: 28 July 2022
Contact
Address

Lancer House Prince William Of Gloucestershire Barracks Grantham, NG31 7TJ,

Timeline

34 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 18
Director Left
May 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

HOLTBY, John Michael, Captain

Active
22 High Street, LincolnLN1 2AE
Secretary
Appointed 21 Sept 2010

BOORMAN, Richard John

Active
Lonsdale Drive, GillinghamME8 9JT
Born July 1949
Director
Appointed 21 Sept 2010

CHARLTON-JONES, Justin Alexander, Major

Active
Long Marston, TringHP23 4RA
Born February 1963
Director
Appointed 02 Nov 2022

DALY, Paul Martin Richard

Active
Winchester Street, LondonSW1V 4NY
Born August 1963
Director
Appointed 29 Mar 2023

HOLTBY, John Michael, Captain

Active
22 High Street, LincolnLN1 2AE
Born June 1950
Director
Appointed 21 Sept 2010

MARSH, Rupert Dorien, Major

Active
10 Main Street, Melton MowbrayLE1 4PQ
Born January 1961
Director
Appointed 02 Nov 2022

OLDERSHAW, Ian

Active
Windsor Street, NottinghamNG9 2BW
Born May 1958
Director
Appointed 21 Sept 2010

PRITCHARD, David Ronald, Major (Retd)

Active
Little Haseley, OxfordOX44 7LP
Born February 1961
Director
Appointed 13 Nov 2019

RICHMOND, Timothy Stewart

Active
Southwell Road, KirklingtonNG22 8NF
Born November 1947
Director
Appointed 21 Sept 2010

BADDELEY, John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born July 1961
Director
Appointed 02 Jul 2010
Resigned 21 Sept 2010

BROWNE, Michael Edward

Resigned
Church Street, RetfordDN22 0RD
Born December 1942
Director
Appointed 21 Sept 2010
Resigned 25 Mar 2013

CAMPBELL, Peter Maclaren

Resigned
Fairwood Road, WestburyBA13 4ED
Born August 1949
Director
Appointed 21 Sept 2010
Resigned 05 Nov 2014

COLVILLE, Raeburn Murray Longare, Colonel

Resigned
Main Street, LeicesterLE7 3QG
Born June 1952
Director
Appointed 05 Oct 2011
Resigned 22 Nov 2022

CUMMING, Andrew Alexander John Rennie, Major General (Ret'D)

Resigned
Upton Lovell, WarminsterBA12 0JW
Born March 1948
Director
Appointed 21 Sept 2010
Resigned 31 Dec 2011

FINLAYSON, Alick Ian, Colonel

Resigned
Water Street, MartockTA12 6JN
Born November 1953
Director
Appointed 05 Nov 2014
Resigned 22 Nov 2017

HUGHES, Andrew Gordon

Resigned
Old Holyrood Farmhouse, ShaftesburySP7 0NA
Born February 1963
Director
Appointed 13 Nov 2019
Resigned 10 Nov 2021

HUGHES, Andrew Gordon, Brigadier

Resigned
Winton Road, AldershotGU11 3DH
Born February 1963
Director
Appointed 11 Nov 2015
Resigned 13 Nov 2019

HUNT, Jonathan Charles Vivian

Resigned
Blyth Road, WorksopS81 8NY
Born March 1943
Director
Appointed 21 Sept 2010
Resigned 05 Oct 2011

HURRELL, William James, Brigadier

Resigned
7 Croxton Lane, GranthamNG32 1PP
Born February 1946
Director
Appointed 25 Mar 2013
Resigned 05 Nov 2014

MARRIOTT, Patrick Claude, Maj Gen

Resigned
Rma Sandhurst, CamberleyGU15 4PQ
Born February 1958
Director
Appointed 01 Jan 2012
Resigned 01 May 2015

SMITH, Mark Andrew, Major

Resigned
The Strand, Attenborough, NottinghamNG9 6AU
Born March 1958
Director
Appointed 25 Mar 2013
Resigned 29 Nov 2021

TODD, Martin, Colonel

Resigned
Wells Road, FakenhamNR21 9HQ
Born July 1969
Director
Appointed 22 Nov 2017
Resigned 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 July 2022
NM06NM06
Change Of Name Notice
28 July 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Incorporation Company
2 July 2010
NEWINCIncorporation