Narberth Museum Limited NARBERTH


Founded in 1987, Narberth Museum, classified under reg no. 02208841 is an active company. Currently registered at The Bonded Stores SA67 7BH, Narberth the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Jane A., Pauline G. and Mark T. and others. In addition one secretary - Pauline G. - is with the company. As of 29 April 2024, there were 14 ex directors - Jennifer H., Tina W. and others listed below. There were no ex secretaries.

Narberth Museum Limited Address / Contact

Office Address The Bonded Stores
Office Address2 Church Street
Town Narberth
Post code SA67 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02208841
Date of Incorporation Mon, 28th Dec 1987
Industry Museums activities
End of financial Year 31st March
Company age 37 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 Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Jane A.

Position: Director

Appointed: 13 November 2019

Pauline G.

Position: Director

Appointed: 19 December 2017

Mark T.

Position: Director

Appointed: 23 October 2013

Neil B.

Position: Director

Appointed: 03 April 2013

Elaine L.

Position: Director

Appointed: 14 December 2011

Pauline G.

Position: Secretary

Appointed: 30 April 2003

Jennifer H.

Position: Director

Appointed: 12 November 2014

Resigned: 22 November 2023

Tina W.

Position: Director

Appointed: 23 October 2013

Resigned: 12 November 2014

Glyn N.

Position: Director

Appointed: 10 October 2007

Resigned: 05 December 2012

William L.

Position: Director

Appointed: 21 January 2004

Resigned: 23 October 2013

Clive W.

Position: Director

Appointed: 21 January 2004

Resigned: 11 March 2015

Christopher S.

Position: Director

Appointed: 21 January 2004

Resigned: 03 December 2014

John M.

Position: Director

Appointed: 22 January 2003

Resigned: 22 November 2023

Richard G.

Position: Director

Appointed: 22 January 2003

Resigned: 18 October 2012

John T.

Position: Director

Appointed: 22 January 2003

Resigned: 10 October 2007

Neil W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 2003

Robin W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 2003

Bridget L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2006

Kenneth J.

Position: Director

Appointed: 31 December 1991

Resigned: 23 October 2013

Maureen W.

Position: Director

Appointed: 31 December 1991

Resigned: 24 July 2003

People with significant control

The register of PSCs that own or have control over the company consists of 7 names. As BizStats researched, there is Mark T. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Neil B. This PSC has significiant influence or control over the company,. The third one is Pauline G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neil B.

Notified on 23 November 2016
Nature of control: significiant influence or control

Pauline G.

Notified on 23 November 2016
Nature of control: significiant influence or control

Jane A.

Notified on 19 November 2019
Nature of control: significiant influence or control

Elaine L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennifer H.

Notified on 23 November 2016
Ceased on 22 November 2023
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 22 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand99 087113 597
Current Assets112 433127 718
Debtors1 129713
Net Assets Liabilities1 500 9611 480 842
Property Plant Equipment1 380 5701 346 302
Total Inventories12 21713 408
Other
Charity Funds1 500 9611 480 842
Charity Registration Number England Wales 519 783
Cost Charitable Activity11 42519 530
Costs Raising Funds65 29270 744
Donations Legacies56 03154 466
Expenditure98 903107 330
Income Endowments82 78587 582
Income From Charitable Activity17 62521 758
Income From Other Trading Activities7 1299 047
Income From Other Trading Activity133228
Investment Income1 8462 041
Net Gains Losses On Investment Assets836371
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses15 28220 119
Net Increase Decrease In Charitable Funds15 28220 119
Accrued Liabilities1 2351 235
Accumulated Depreciation Impairment Property Plant Equipment204 923239 191
Average Number Employees During Period33
Creditors3 8334 598
Depreciation Expense Property Plant Equipment32 61034 268
Fixed Assets1 392 3611 357 722
Increase From Depreciation Charge For Year Property Plant Equipment 34 268
Interest Income On Bank Deposits1 4581 646
Investments Fixed Assets11 79111 420
Merchandise12 21713 408
Net Current Assets Liabilities108 600123 120
Other Investments Other Than Loans11 791371
Other Taxation Social Security Payable2981 778
Property Plant Equipment Gross Cost1 585 493 
Recoverable Value-added Tax692147
Total Assets Less Current Liabilities1 500 9611 480 842
Trade Creditors Trade Payables2 3001 585
Trade Debtors Trade Receivables437566

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (20 pages)

Company search

Advertisements