Background WavePink WaveYellow Wave

ATWELL WILSON MOTOR MUSEUM (07384587)

ATWELL WILSON MOTOR MUSEUM (07384587) is an active UK company. incorporated on 22 September 2010. with registered office in Calne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATWELL WILSON MOTOR MUSEUM has been registered for 15 years. Current directors include BENNETT, Michael Frederick, COVEY, Diana Mary, DAMON, Christopher Stephen and 1 others.

Company Number
07384587
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2010
Age
15 years
Address
Downside, Calne, SN11 0NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Michael Frederick, COVEY, Diana Mary, DAMON, Christopher Stephen, ELLIS, Paul George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATWELL WILSON MOTOR MUSEUM

ATWELL WILSON MOTOR MUSEUM is an active company incorporated on 22 September 2010 with the registered office located in Calne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATWELL WILSON MOTOR MUSEUM was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07384587

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

Age

15 Years

Incorporated 22 September 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 29 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Downside Stockley Road Calne, SN11 0NF,

Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Sept 16
Director Joined
Apr 17
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Left
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BENNETT, Michael Frederick

Active
Stockley Road, CalneSN11 0NF
Born January 1944
Director
Appointed 22 Sept 2010

COVEY, Diana Mary

Active
Stockley Road, CalneSN11 0NF
Born October 1948
Director
Appointed 12 Dec 2023

DAMON, Christopher Stephen

Active
Lavender Drive, CalneSN11 0RL
Born November 1965
Director
Appointed 27 Oct 2025

ELLIS, Paul George

Active
Stockley Lane, CalneSN11 0NF
Born April 1955
Director
Appointed 15 Mar 2023

DONLAN, Patrick Sean

Resigned
Stockley Road, CalneSN11 0NF
Secretary
Appointed 22 Sept 2010
Resigned 11 Apr 2012

ALDHOUS, Richard Robert

Resigned
Castle Walk, CalneSN11 0DZ
Born September 1959
Director
Appointed 05 Nov 2019
Resigned 01 Feb 2022

ATWELL, James Edgar, Rev

Resigned
Ventress Farm Court, CambridgeCB1 8HD
Born June 1946
Director
Appointed 01 Aug 2019
Resigned 11 Dec 2020

ATWELL, Luke Alexander Goodwin

Resigned
Stockley Road, CalneSN11 0NF
Born July 1978
Director
Appointed 22 Sept 2010
Resigned 01 Aug 2019

BAIN, Michael James

Resigned
Stockley Road, CalneSN11 0NF
Born November 1942
Director
Appointed 01 Feb 2022
Resigned 11 Dec 2025

BAIN, Pamela Elizabeth

Resigned
Stockley Road, CalneSN11 0NF
Born December 1957
Director
Appointed 01 Feb 2022
Resigned 14 Apr 2022

BROWNRIGG, Peter Edward

Resigned
Stockley Lane, CalneSN11 0NF
Born June 1964
Director
Appointed 01 Mar 2012
Resigned 10 Dec 2012

CONNOR, Terence

Resigned
Stockley Road, CalneSN11 0NF
Born August 1953
Director
Appointed 01 Feb 2022
Resigned 12 Dec 2023

CRYER, Anthony Richard

Resigned
Poppy Close, CalneSN11 9TD
Born December 1941
Director
Appointed 05 Nov 2019
Resigned 29 May 2025

EDWARDS, David Ernest John

Resigned
Stockley Lane, CalneSN11 0NF
Born May 1944
Director
Appointed 05 Nov 2019
Resigned 13 Sept 2025

EDWARDS, David Ernest John

Resigned
Stockley Lane, CalneSN11 0NF
Born May 1944
Director
Appointed 01 Mar 2012
Resigned 10 Apr 2019

FRISWELL, David John

Resigned
Chapel Road, King's LynnPE33 9AG
Born May 1965
Director
Appointed 05 Nov 2019
Resigned 01 Feb 2022

HALL, Alan Charles

Resigned
Oathills, CorshamSN13 9NL
Born May 1949
Director
Appointed 27 Oct 2025
Resigned 15 Dec 2025

HALL, Alan Charles

Resigned
Oathills, CorshamSN13 9NL
Born May 1949
Director
Appointed 05 Nov 2019
Resigned 02 Feb 2021

LOWER, Philip Keith

Resigned
Cherhill Way, CalneSN11 0FG
Born March 1953
Director
Appointed 27 Oct 2025
Resigned 12 Dec 2025

RITCHIE, Ian James

Resigned
Oxford Street, MarlboroughSN8 2PS
Born December 1944
Director
Appointed 16 Dec 2020
Resigned 01 Feb 2022

SMITH, Deborah

Resigned
Stockley Road, CalneSN11 0NF
Born April 1951
Director
Appointed 06 Dec 2022
Resigned 12 Dec 2023

SMITH, Graham Kenneth

Resigned
North Street, CalneSN11 0HQ
Born April 1952
Director
Appointed 06 Apr 2017
Resigned 01 Jul 2020

UTTON, Brian Roy

Resigned
Stockley Road, CalneSN11 0NF
Born June 1962
Director
Appointed 07 Nov 2023
Resigned 06 Dec 2024

UTTON, Brian Roy

Resigned
Ogbourne St. George, MarlboroughSN8 1SU
Born June 1962
Director
Appointed 05 Nov 2019
Resigned 01 Feb 2022

WARNETT, Derek Louis

Resigned
Stockley Lane, CalneSN11 0NF
Born March 1951
Director
Appointed 10 Dec 2012
Resigned 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Termination Director Company With Name Termination Date
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Termination Secretary Company With Name Termination Date
16 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2012
AP01Appointment of Director
Resolution
6 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Accounts With Made Up Date
23 June 2011
AAAnnual Accounts
Resolution
24 March 2011
RESOLUTIONSResolutions
Resolution
21 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2010
NEWINCIncorporation