Background WavePink WaveYellow Wave

DERBY MUSEUMS (08036113)

DERBY MUSEUMS (08036113) is an active UK company. incorporated on 18 April 2012. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. DERBY MUSEUMS has been registered for 13 years. Current directors include ELLSE, Amanda, FINDLAY, Andrew James, FOTHERGILL, Elizabeth Jane, Mrs. and 12 others.

Company Number
08036113
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2012
Age
13 years
Address
Museum & Art Gallery, Derby, DE01 1BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ELLSE, Amanda, FINDLAY, Andrew James, FOTHERGILL, Elizabeth Jane, Mrs., FOYLE, Clare, GRIFFIN, Kiron, Dr, HILSDON, Paul James, HOLMES, Charlotte, KOZLOWSKI, Kathryn, LINDSEY, Alan, LONSDALE, Emily Claire, MCLAY, Keith Andrew John, Professor, PARMAR, Anisha, POTTER, Gerald Desmond, SULLIVAN, Linda Joyce, TAYLOR, Andrew James
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY MUSEUMS

DERBY MUSEUMS is an active company incorporated on 18 April 2012 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. DERBY MUSEUMS was registered 13 years ago.(SIC: 91020)

Status

active

Active since 13 years ago

Company No

08036113

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

Age

13 Years

Incorporated 18 April 2012

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

DERBY MUSEUMS AND ARTS TRUST
From: 18 April 2012To: 7 August 2012
Contact
Address

Museum & Art Gallery The Strand Derby, DE01 1BS,

Previous Addresses

The Silk Mill Silk Mill Lane 32 Full Street Derby DE1 3AF
From: 11 September 2012To: 12 April 2018
4Th Floor 15 Basinghall Street London London EC2V 5BR England
From: 18 April 2012To: 11 September 2012
Timeline

74 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 20
Loan Secured
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

ELLSE, Amanda

Active
The Strand, DerbyDE01 1BS
Born September 1970
Director
Appointed 24 Jan 2023

FINDLAY, Andrew James

Active
The Strand, DerbyDE01 1BS
Born August 1944
Director
Appointed 28 Sept 2021

FOTHERGILL, Elizabeth Jane, Mrs.

Active
The Strand, DerbyDE01 1BS
Born August 1953
Director
Appointed 22 Nov 2016

FOYLE, Clare

Active
The Strand, DerbyDE01 1BS
Born June 1980
Director
Appointed 28 Nov 2023

GRIFFIN, Kiron, Dr

Active
Howden Close, DerbyDE3 0TP
Born July 1990
Director
Appointed 21 May 2019

HILSDON, Paul James

Active
The Strand, DerbyDE01 1BS
Born October 1955
Director
Appointed 24 Jan 2023

HOLMES, Charlotte

Active
The Strand, DerbyDE01 1BS
Born June 1981
Director
Appointed 29 Sept 2020

KOZLOWSKI, Kathryn

Active
The Strand, DerbyDE01 1BS
Born September 1972
Director
Appointed 09 Aug 2024

LINDSEY, Alan

Active
The Strand, DerbyDE01 1BS
Born April 1959
Director
Appointed 18 Jul 2023

LONSDALE, Emily Claire

Active
The Strand, DerbyDE01 1BS
Born October 1982
Director
Appointed 25 Oct 2022

MCLAY, Keith Andrew John, Professor

Active
Kedleston Road, DerbyDE22 1GB
Born January 1975
Director
Appointed 23 Jan 2018

PARMAR, Anisha

Active
The Strand, DerbyDE01 1BS
Born August 1990
Director
Appointed 28 Nov 2023

POTTER, Gerald Desmond

Active
The Strand, DerbyDE01 1BS
Born June 1952
Director
Appointed 28 Aug 2025

SULLIVAN, Linda Joyce

Active
Highgrove Drive, DerbyDE73 5XA
Born August 1957
Director
Appointed 24 Nov 2015

TAYLOR, Andrew James

Active
The Strand, DerbyDE01 1BS
Born October 1981
Director
Appointed 28 Feb 2025

BROUGHTON, Heather Elizabeth

Resigned
Moorland Close, NuneatonCV13 0NE
Born February 1952
Director
Appointed 24 Nov 2015
Resigned 28 Sept 2021

CARE, Lucy Helen, Councillor

Resigned
Kings Drive, DerbyDE23 6EU
Born July 1960
Director
Appointed 01 Jul 2016
Resigned 01 Aug 2023

CAVENDISH KCVO, CBE, DL, Peregrine Andrew Mornay, The Duke Of Devonshire

Resigned
Chatsworth, BakewellDE45 1PP
Born April 1944
Director
Appointed 01 Oct 2012
Resigned 02 Nov 2015

COLEMAN, Patricia Mary

Resigned
The Strand, DerbyDE01 1BS
Born April 1949
Director
Appointed 31 Aug 2012
Resigned 28 Sept 2021

CRAVEN, Maxwell Arnold John Bradley

Resigned
The Strand, DerbyDE01 1BS
Born February 1945
Director
Appointed 31 Aug 2012
Resigned 28 Sept 2021

DAVIES, John Harverd, Very Reverand Doctor

Resigned
Silk Mill Lane, DerbyDE1 3AF
Born November 1957
Director
Appointed 31 Aug 2012
Resigned 06 Mar 2015

FREEMAN, Raymond Harry

Resigned
The Strand, DerbyDE01 1BS
Born January 1946
Director
Appointed 31 Aug 2012
Resigned 23 Jul 2019

FROST, Roger Denis

Resigned
Silk Mill Lane, DerbyDE1 3AF
Born October 1954
Director
Appointed 31 Aug 2012
Resigned 24 May 2016

GIULIANO, Daisy Emma

Resigned
The Strand, DerbyDE01 1BS
Born February 1992
Director
Appointed 24 Nov 2015
Resigned 25 Oct 2022

GRIMADELL, Alan Leslie, Cllr

Resigned
The Strand, DerbyDE01 1BS
Born February 1949
Director
Appointed 24 May 2017
Resigned 31 May 2019

HANSON, Charles Samuel

Resigned
The Strand, DerbyDE01 1BS
Born May 1978
Director
Appointed 03 Oct 2017
Resigned 09 Nov 2018

HICKSON, Philip John

Resigned
Corporation Street, DerbyDE1 2FS
Born July 1955
Director
Appointed 18 Sept 2012
Resigned 22 May 2013

JONES, Hilary Jane

Resigned
Silk Mill Lane, DerbyDE1 3AF
Born October 1960
Director
Appointed 18 Sept 2012
Resigned 24 May 2016

LEACH, Jonathan Mark

Resigned
Silk Mill Lane, DerbyDE1 3AF
Born April 1963
Director
Appointed 31 Aug 2012
Resigned 26 Jan 2016

LING, David Richard

Resigned
The Strand, DerbyDE01 1BS
Born October 1950
Director
Appointed 31 Aug 2012
Resigned 28 Sept 2021

MCCOMB, Caroline Jane Swan

Resigned
The Strand, DerbyDE01 1BS
Born April 1978
Director
Appointed 02 Sept 2015
Resigned 31 Oct 2023

MERCHANT, Roger Leonard

Resigned
Castledine Street, LoughboroughLE11 2DX
Born December 1957
Director
Appointed 28 Jan 2014
Resigned 21 Mar 2024

MUIR, Stephen Menzies, Mr.

Resigned
Floor, LondonEC2V 5BR
Born May 1976
Director
Appointed 18 Apr 2012
Resigned 31 Aug 2012

PAYNE, Dominic John

Resigned
Silk Mill Lane, DerbyDE1 3AF
Born April 1962
Director
Appointed 31 Aug 2012
Resigned 21 Oct 2013

PEATFIELD, Nadine Dawn Louise, Councillor

Resigned
The Strand, DerbyDE01 1BS
Born April 1974
Director
Appointed 18 Jul 2023
Resigned 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Resolution
9 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2012
NEWINCIncorporation