Radstock Midsomer Norton And District Museum Society RADSTOCK


Founded in 1999, Radstock Midsomer Norton And District Museum Society, classified under reg no. 03754242 is an active company. Currently registered at Radstock Museum BA3 3EP, Radstock the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 10 directors, namely Trevor R., Leslie S. and Audrey G. and others. Of them, Shirley S., Stephen C. have been with the company the longest, being appointed on 12 May 1999 and Trevor R. has been with the company for the least time - from 12 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Radstock Midsomer Norton And District Museum Society Address / Contact

Office Address Radstock Museum
Office Address2 Waterloo Road
Town Radstock
Post code BA3 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754242
Date of Incorporation Mon, 19th Apr 1999
Industry Museums activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Trevor R.

Position: Director

Appointed: 12 October 2022

Leslie S.

Position: Director

Appointed: 07 December 2017

Audrey G.

Position: Director

Appointed: 07 December 2017

Jacqueline P.

Position: Director

Appointed: 02 December 2016

Janet B.

Position: Director

Appointed: 09 October 2012

Susan Y.

Position: Director

Appointed: 09 October 2012

Patricia H.

Position: Director

Appointed: 09 October 2012

Stephenie C.

Position: Director

Appointed: 09 October 2012

Shirley S.

Position: Director

Appointed: 12 May 1999

Stephen C.

Position: Director

Appointed: 12 May 1999

Keith T.

Position: Secretary

Appointed: 07 September 2015

Resigned: 31 May 2022

Keith T.

Position: Director

Appointed: 07 September 2015

Resigned: 31 May 2022

Trevor P.

Position: Secretary

Appointed: 09 October 2012

Resigned: 31 December 2013

Wendy W.

Position: Director

Appointed: 09 October 2012

Resigned: 31 December 2014

Julie D.

Position: Director

Appointed: 16 October 2008

Resigned: 22 February 2011

Maureen M.

Position: Director

Appointed: 16 October 2008

Resigned: 31 March 2015

Julia R.

Position: Director

Appointed: 16 October 2008

Resigned: 09 October 2012

Jayne L.

Position: Director

Appointed: 12 July 2002

Resigned: 09 October 2012

Carin H.

Position: Director

Appointed: 12 May 2000

Resigned: 09 October 2012

Michael H.

Position: Director

Appointed: 13 August 1999

Resigned: 30 May 2012

Colin P.

Position: Director

Appointed: 12 May 1999

Resigned: 17 September 1999

Alan B.

Position: Director

Appointed: 12 May 1999

Resigned: 16 July 1999

Judith H.

Position: Director

Appointed: 12 May 1999

Resigned: 24 November 2003

Richard M.

Position: Director

Appointed: 12 May 1999

Resigned: 16 March 2011

Dennis H.

Position: Director

Appointed: 12 May 1999

Resigned: 07 August 2023

Richard C.

Position: Director

Appointed: 12 May 1999

Resigned: 05 June 2020

Keith T.

Position: Secretary

Appointed: 19 April 1999

Resigned: 09 October 2012

Keith T.

Position: Director

Appointed: 19 April 1999

Resigned: 09 October 2012

Margaret R.

Position: Director

Appointed: 19 April 1999

Resigned: 11 June 1999

Stephen M.

Position: Director

Appointed: 19 April 1999

Resigned: 09 October 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Stephen C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Dennis H. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 2 March 2022
Nature of control: significiant influence or control

Dennis H.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand15 67538 348
Current Assets36 69338 366
Debtors21 01818
Net Assets Liabilities36 70738 320
Property Plant Equipment313266
Other
Charity Funds36 70738 320
Charity Registration Number England Wales 1 075 902
Cost Charitable Activity3 0004 527
Costs Raising Funds50048
Donations Legacies5 1005 347
Expenditure6 3196 485
Expenditure Material Fund 6 485
Heritage Assets11
Income Endowments7 2148 098
Income From Other Trading Activities2 1142 751
Income From Other Trading Activity2 1141 668
Income Material Fund 8 098
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8951 613
Accrued Liabilities300313
Accumulated Depreciation Impairment Property Plant Equipment3 9854 032
Creditors300313
Depreciation Expense Property Plant Equipment5547
Fixed Assets314267
Increase From Depreciation Charge For Year Property Plant Equipment 47
Net Current Assets Liabilities36 39338 053
Property Plant Equipment Gross Cost4 298 
Total Assets Less Current Liabilities36 70738 320

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, December 2023
Free Download (15 pages)

Company search

Advertisements