Background WavePink WaveYellow Wave

BANBURY MUSEUM TRADING LIMITED (08900745)

BANBURY MUSEUM TRADING LIMITED (08900745) is an active UK company. incorporated on 18 February 2014. with registered office in Banbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. BANBURY MUSEUM TRADING LIMITED has been registered for 12 years. Current directors include MILEHAM, Rebecca Margaret, SCOTT, Alastair Charles Lachlan.

Company Number
08900745
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Castle Quay, Banbury, OX16 2PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MILEHAM, Rebecca Margaret, SCOTT, Alastair Charles Lachlan
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY MUSEUM TRADING LIMITED

BANBURY MUSEUM TRADING LIMITED is an active company incorporated on 18 February 2014 with the registered office located in Banbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. BANBURY MUSEUM TRADING LIMITED was registered 12 years ago.(SIC: 47190)

Status

active

Active since 12 years ago

Company No

08900745

LTD Company

Age

12 Years

Incorporated 18 February 2014

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 12 December 2025 (3 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Castle Quay Spiceball Park Road Banbury, OX16 2PQ,

Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 17
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILEHAM, Rebecca Margaret

Active
Spiceball Park Road, BanburyOX16 2PQ
Born September 1972
Director
Appointed 01 Nov 2022

SCOTT, Alastair Charles Lachlan

Active
Spiceball Park Road, BanburyOX16 2PQ
Born April 1955
Director
Appointed 08 Nov 2016

JONES, Andrew Charles Millroy

Resigned
Spiceball Park Road, BanburyOX16 2PQ
Born September 1967
Director
Appointed 18 Feb 2014
Resigned 16 Mar 2022

LANGTON, Robert Stephen

Resigned
Spiceball Park Road, BanburyOX16 2PQ
Born February 1943
Director
Appointed 18 Feb 2014
Resigned 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2014
NEWINCIncorporation