Background WavePink WaveYellow Wave

TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED (07710513)

TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED (07710513) is an active UK company. incorporated on 19 July 2011. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 3 other business activities. TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED has been registered for 14 years. Current directors include CALLAGHAN, Philip Gerard, FENWICK, Jill, FOY, Rebecca and 4 others.

Company Number
07710513
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
Tullie House Museum And Art Gallery, Carlisle, CA3 8TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CALLAGHAN, Philip Gerard, FENWICK, Jill, FOY, Rebecca, LUCKHURST, Maureen, MACKAY, Andrew Robert, MITCHELL, Katie, SMALLEY, Anna
SIC Codes
47990, 56101, 56210, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED

TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 3 other business activities. TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED was registered 14 years ago.(SIC: 47990, 56101, 56210, 91020)

Status

active

Active since 14 years ago

Company No

07710513

LTD Company

Age

14 Years

Incorporated 19 July 2011

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 13 December 2025 (3 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Tullie House Museum And Art Gallery Castle Street Carlisle, CA3 8TP,

Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

GIBSON, Carl

Active
Castle Street, CarlisleCA3 8TP
Secretary
Appointed 25 Oct 2024

CALLAGHAN, Philip Gerard

Active
Castle Street, CarlisleCA3 8TP
Born December 1953
Director
Appointed 29 Jul 2022

FENWICK, Jill

Active
Castle Street, CarlisleCA3 8TP
Born January 1954
Director
Appointed 27 Jul 2023

FOY, Rebecca

Active
Castle Street, CarlisleCA3 8TP
Born September 1981
Director
Appointed 01 Nov 2018

LUCKHURST, Maureen

Active
Castle Street, CarlisleCA3 8TP
Born June 1950
Director
Appointed 31 Jan 2020

MACKAY, Andrew Robert

Active
Castle Street, CarlisleCA3 8TP
Born June 1963
Director
Appointed 20 Oct 2017

MITCHELL, Katie

Active
Castle Street, CarlisleCA3 8TP
Born June 1993
Director
Appointed 23 Apr 2024

SMALLEY, Anna

Active
Castle Street, CarlisleCA3 8TP
Born June 1987
Director
Appointed 01 Nov 2019

GIBSON, David Arthur

Resigned
Castle Street, CarlisleCA3 8TP
Secretary
Appointed 20 Jul 2015
Resigned 25 Oct 2024

WEAKLEY, David Anthony

Resigned
Castle Street, CarlisleCA3 8TP
Secretary
Appointed 19 Jul 2011
Resigned 15 Jul 2015

FARTHING, Alexandra Jayne

Resigned
Castle Street, CarlisleCA3 8TP
Born June 1974
Director
Appointed 20 Oct 2017
Resigned 16 Aug 2018

JONES, Mark Ellis Powell, Sir

Resigned
Castle Street, CarlisleCA3 8TP
Born February 1951
Director
Appointed 08 Jun 2012
Resigned 06 Jan 2022

MELLER, Keith, Councillor

Resigned
Castle Street, CarlisleCA3 8TP
Born December 1949
Director
Appointed 30 Jul 2021
Resigned 31 Mar 2023

PROUD, Katie Anne

Resigned
Castle Street, CarlisleCA3 8TP
Born May 1982
Director
Appointed 01 Nov 2019
Resigned 03 Nov 2023

ROBINSON, Mary

Resigned
Castle Street, CarlisleCA3 8TP
Born January 1953
Director
Appointed 19 Jul 2011
Resigned 30 Nov 2013

ROBSON, Eric Bell

Resigned
Castle Street, CarlisleCA3 8TP
Born December 1946
Director
Appointed 18 Dec 2014
Resigned 01 Nov 2019

SMITH, Andrew Jonathan

Resigned
Castle Street, CarlisleCA3 8TP
Born February 1952
Director
Appointed 19 Jul 2011
Resigned 30 Apr 2021

STEWART, Hannah

Resigned
Castle Street, CarlisleCA3 8TP
Born June 1982
Director
Appointed 08 Mar 2013
Resigned 20 Apr 2018

WADE, Hilary Ann

Resigned
Castle Street, CarlisleCA3 8TP
Born March 1951
Director
Appointed 08 Mar 2013
Resigned 31 Dec 2015

WEAKLEY, David Anthony

Resigned
Castle Street, CarlisleCA3 8TP
Born January 1963
Director
Appointed 19 Jul 2011
Resigned 01 Jul 2014

Persons with significant control

1

Castle Street, CarlisleCA3 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Auditors Resignation Company
9 May 2014
AUDAUD
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Incorporation Company
19 July 2011
NEWINCIncorporation