The Food Museum Ltd SUFFOLK


Founded in 1984, The Food Museum, classified under reg no. 01819676 is an active company. Currently registered at Museum Offices IP14 1DL, Suffolk the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2022-03-22 The Food Museum Ltd is no longer carrying the name Museum Of East Anglian Life.

At the moment there are 12 directors in the the company, namely William S., Richard L. and Melissa S. and others. In addition one secretary - Anne H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Food Museum Ltd Address / Contact

Office Address Museum Offices
Office Address2 Stowmarket
Town Suffolk
Post code IP14 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819676
Date of Incorporation Fri, 25th May 1984
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

William S.

Position: Director

Appointed: 21 October 2022

Richard L.

Position: Director

Appointed: 21 October 2022

Melissa S.

Position: Director

Appointed: 21 October 2022

Anne H.

Position: Director

Appointed: 30 October 2020

Anne H.

Position: Secretary

Appointed: 24 July 2020

Alexander B.

Position: Director

Appointed: 24 July 2020

Clare B.

Position: Director

Appointed: 24 July 2020

Jon B.

Position: Director

Appointed: 24 July 2020

Simon H.

Position: Director

Appointed: 24 July 2020

Jennifer C.

Position: Director

Appointed: 18 January 2019

Nigel M.

Position: Director

Appointed: 07 November 2018

Jonathan P.

Position: Director

Appointed: 11 April 2016

Vanessa T.

Position: Director

Appointed: 04 July 2013

Melinda A.

Position: Director

Appointed: 24 July 2020

Resigned: 21 July 2023

Katharine B.

Position: Director

Appointed: 07 November 2018

Resigned: 23 April 2021

Linda B.

Position: Director

Appointed: 09 January 2017

Resigned: 21 April 2023

Martin P.

Position: Secretary

Appointed: 02 November 2015

Resigned: 17 January 2020

Lesley M.

Position: Director

Appointed: 02 November 2015

Resigned: 03 May 2019

Glen H.

Position: Secretary

Appointed: 13 January 2015

Resigned: 02 November 2015

Richard P.

Position: Director

Appointed: 29 September 2014

Resigned: 09 January 2017

Glen H.

Position: Director

Appointed: 29 September 2014

Resigned: 30 October 2020

Martin P.

Position: Director

Appointed: 29 September 2014

Resigned: 17 January 2020

Simon D.

Position: Director

Appointed: 29 September 2014

Resigned: 30 August 2022

Sharon G.

Position: Director

Appointed: 04 July 2013

Resigned: 21 July 2023

Trina N.

Position: Director

Appointed: 30 November 2012

Resigned: 27 September 2013

Gerard B.

Position: Director

Appointed: 15 September 2011

Resigned: 02 November 2015

Melvyn N.

Position: Director

Appointed: 15 September 2011

Resigned: 20 November 2013

Luke H.

Position: Director

Appointed: 14 April 2011

Resigned: 31 March 2017

David R.

Position: Director

Appointed: 21 January 2010

Resigned: 31 October 2011

John C.

Position: Director

Appointed: 21 January 2010

Resigned: 10 October 2017

Anne W.

Position: Director

Appointed: 04 September 2009

Resigned: 02 November 2015

Michael D.

Position: Director

Appointed: 19 July 2007

Resigned: 30 November 2012

Nicholas G.

Position: Secretary

Appointed: 17 July 2007

Resigned: 13 January 2015

Christine F.

Position: Director

Appointed: 17 July 2007

Resigned: 14 April 2011

Susan F.

Position: Director

Appointed: 09 February 2006

Resigned: 03 October 2011

Michael C.

Position: Director

Appointed: 04 November 2004

Resigned: 25 November 2013

Michael D.

Position: Secretary

Appointed: 04 November 2004

Resigned: 17 July 2007

Heather S.

Position: Director

Appointed: 02 September 2004

Resigned: 15 September 2011

Brandon S.

Position: Director

Appointed: 02 September 2004

Resigned: 30 September 2007

Bridget Y.

Position: Secretary

Appointed: 08 June 2004

Resigned: 16 December 2004

Frank S.

Position: Director

Appointed: 26 February 2004

Resigned: 17 July 2007

Michael A.

Position: Director

Appointed: 04 November 2003

Resigned: 01 August 2010

Roy B.

Position: Director

Appointed: 04 June 2003

Resigned: 15 September 2011

Bridget Y.

Position: Director

Appointed: 13 November 2001

Resigned: 30 November 2012

Alan M.

Position: Secretary

Appointed: 07 August 2001

Resigned: 29 April 2004

Anthony B.

Position: Director

Appointed: 07 August 2001

Resigned: 22 October 2021

Audrey L.

Position: Director

Appointed: 12 July 1999

Resigned: 06 February 2003

Ivan H.

Position: Secretary

Appointed: 16 March 1998

Resigned: 07 August 2001

Andrew S.

Position: Director

Appointed: 10 July 1997

Resigned: 04 November 2003

Ivan H.

Position: Director

Appointed: 10 July 1997

Resigned: 02 September 2004

Eric M.

Position: Director

Appointed: 10 July 1997

Resigned: 06 February 2003

Duncan M.

Position: Director

Appointed: 03 June 1997

Resigned: 24 June 2005

Joan B.

Position: Director

Appointed: 31 October 1996

Resigned: 09 May 1999

Jeremy V.

Position: Director

Appointed: 03 June 1996

Resigned: 14 April 2000

Alan L.

Position: Director

Appointed: 24 February 1995

Resigned: 03 June 1997

Gale S.

Position: Director

Appointed: 21 July 1994

Resigned: 07 August 2001

John C.

Position: Director

Appointed: 21 July 1994

Resigned: 10 July 1997

Rosalind S.

Position: Director

Appointed: 08 June 1993

Resigned: 07 March 1994

Robin S.

Position: Director

Appointed: 24 July 1991

Resigned: 10 July 1997

Gathorne G.

Position: Director

Appointed: 24 July 1991

Resigned: 15 September 2011

Jeremy C.

Position: Director

Appointed: 24 July 1991

Resigned: 10 May 1993

Nicolas P.

Position: Director

Appointed: 24 July 1991

Resigned: 01 July 1994

Keith S.

Position: Secretary

Appointed: 24 July 1991

Resigned: 20 December 1997

Hamish M.

Position: Director

Appointed: 24 July 1991

Resigned: 19 April 1996

Thomas H.

Position: Director

Appointed: 24 July 1991

Resigned: 01 June 1992

Nicholas L.

Position: Director

Appointed: 24 July 1991

Resigned: 24 April 1996

Nicholas R.

Position: Director

Appointed: 24 July 1991

Resigned: 10 July 1997

People with significant control

The register of PSCs that own or have control over the company consists of 12 names. As BizStats identified, there is Jennifer C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Lesley M. This PSC . Moving on, there is John C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Jennifer C.

Notified on 22 September 2022
Ceased on 24 August 2023
Nature of control: significiant influence or control

Lesley M.

Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control: right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: right to appoint and remove directors

Simon D.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: right to appoint and remove directors

Sharon G.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: right to appoint and remove directors

Jonathan P.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: right to appoint and remove directors

Vanessa T.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: right to appoint and remove directors

Glen H.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: right to appoint and remove directors

Martin P.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: right to appoint and remove directors

Anthony B.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: right to appoint and remove directors

Luke H.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: right to appoint and remove directors

Richard P.

Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control: right to appoint and remove directors

Company previous names

Museum Of East Anglian Life March 22, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 13th, November 2023
Free Download (56 pages)

Company search

Advertisements