Sharpe's Museum Trading Co Limited DERBYSHIRE


Founded in 2006, Sharpe's Museum Trading, classified under reg no. 05721612 is an active company. Currently registered at West Street DE11 9DG, Derbyshire the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Christine H., Christopher B. and William W.. Of them, William W. has been with the company the longest, being appointed on 20 November 2017 and Christine H. has been with the company for the least time - from 4 August 2022. At the moment 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.

Sharpe's Museum Trading Co Limited Address / Contact

Office Address West Street
Office Address2 Swadlincote
Town Derbyshire
Post code DE11 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05721612
Date of Incorporation Fri, 24th Feb 2006
Industry Other letting and operating of own or leased real estate
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Christine H.

Position: Director

Appointed: 04 August 2022

Christopher B.

Position: Director

Appointed: 25 November 2019

William W.

Position: Director

Appointed: 20 November 2017

Ian B.

Position: Secretary

Appointed: 02 November 2020

Resigned: 06 December 2021

Maria P.

Position: Director

Appointed: 26 August 2020

Resigned: 31 October 2022

Nicola L.

Position: Director

Appointed: 26 August 2020

Resigned: 07 June 2021

John H.

Position: Director

Appointed: 17 January 2019

Resigned: 15 June 2020

Emma B.

Position: Director

Appointed: 16 July 2018

Resigned: 15 July 2019

Caroline H.

Position: Director

Appointed: 18 September 2017

Resigned: 01 July 2018

Stephanie N.

Position: Director

Appointed: 18 September 2017

Resigned: 16 September 2018

Joy S.

Position: Director

Appointed: 18 September 2017

Resigned: 21 May 2018

Pamela U.

Position: Director

Appointed: 18 September 2017

Resigned: 11 January 2019

Kim C.

Position: Director

Appointed: 17 May 2017

Resigned: 11 January 2021

Martin W.

Position: Director

Appointed: 15 March 2017

Resigned: 14 June 2018

Darren P.

Position: Director

Appointed: 16 November 2016

Resigned: 29 August 2018

Anthony H.

Position: Director

Appointed: 20 July 2016

Resigned: 25 November 2019

Rosetta C.

Position: Director

Appointed: 18 May 2015

Resigned: 21 September 2016

Susan M.

Position: Director

Appointed: 19 January 2015

Resigned: 21 September 2015

Peter S.

Position: Director

Appointed: 20 March 2013

Resigned: 20 May 2015

Christopher W.

Position: Director

Appointed: 16 January 2013

Resigned: 18 November 2015

Michael S.

Position: Director

Appointed: 08 January 2013

Resigned: 28 September 2020

John H.

Position: Director

Appointed: 20 July 2011

Resigned: 21 November 2012

Henry T.

Position: Director

Appointed: 20 July 2011

Resigned: 27 January 2016

Robert W.

Position: Director

Appointed: 18 May 2011

Resigned: 17 June 2018

Gill F.

Position: Director

Appointed: 20 July 2010

Resigned: 18 May 2011

Henry T.

Position: Director

Appointed: 20 July 2010

Resigned: 18 May 2011

Anthony H.

Position: Director

Appointed: 20 October 2009

Resigned: 16 September 2015

Keith G.

Position: Director

Appointed: 01 October 2009

Resigned: 16 November 2016

Keith G.

Position: Director

Appointed: 16 September 2009

Resigned: 18 November 2015

Jean M.

Position: Director

Appointed: 16 September 2009

Resigned: 21 September 2011

Ian P.

Position: Director

Appointed: 16 September 2009

Resigned: 29 July 2018

Michael A.

Position: Director

Appointed: 16 September 2009

Resigned: 19 January 2015

Richard S.

Position: Director

Appointed: 15 July 2009

Resigned: 18 November 2015

Michael B.

Position: Director

Appointed: 15 April 2009

Resigned: 20 November 2013

John L.

Position: Director

Appointed: 17 December 2008

Resigned: 15 January 2015

Louise C.

Position: Director

Appointed: 19 February 2008

Resigned: 08 July 2008

Anthony H.

Position: Secretary

Appointed: 16 January 2008

Resigned: 20 October 2009

Sheila C.

Position: Director

Appointed: 16 January 2008

Resigned: 19 November 2008

John O.

Position: Secretary

Appointed: 20 December 2007

Resigned: 16 January 2008

Martyn F.

Position: Director

Appointed: 19 June 2007

Resigned: 19 November 2008

John H.

Position: Director

Appointed: 19 June 2007

Resigned: 20 July 2010

Hilary C.

Position: Director

Appointed: 19 June 2007

Resigned: 20 July 2010

Lesley W.

Position: Director

Appointed: 04 May 2006

Resigned: 19 January 2015

Cordelia M.

Position: Director

Appointed: 25 April 2006

Resigned: 05 June 2007

Gillian S.

Position: Director

Appointed: 25 April 2006

Resigned: 19 November 2008

Joan P.

Position: Director

Appointed: 25 April 2006

Resigned: 20 November 2007

Monica H.

Position: Director

Appointed: 25 April 2006

Resigned: 20 November 2013

James W.

Position: Director

Appointed: 25 April 2006

Resigned: 24 April 2014

Keith B.

Position: Director

Appointed: 25 April 2006

Resigned: 19 June 2007

Ronald L.

Position: Director

Appointed: 25 April 2006

Resigned: 15 April 2019

John O.

Position: Director

Appointed: 25 April 2006

Resigned: 16 January 2008

David M.

Position: Director

Appointed: 25 April 2006

Resigned: 30 June 2007

David M.

Position: Secretary

Appointed: 25 April 2006

Resigned: 30 June 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 February 2006

Resigned: 24 February 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2006

Resigned: 24 February 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Kim C. This PSC. Another entity in the persons with significant control register is Ronald L. This PSC has significiant influence or control over the company,.

Kim C.

Notified on 6 December 2019
Ceased on 11 January 2021
Nature of control: right to appoint and remove directors

Ronald L.

Notified on 7 March 2018
Ceased on 20 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 44719 696248248
Current Assets40 42021 560248 
Debtors1 8641 864  
Total Inventories2 109   
Other
Amounts Owed To Group Undertakings39 10920 2492 3342 334
Creditors40 41921 5592 3342 334
Net Current Assets Liabilities11-2 086-2 086
Total Assets Less Current Liabilities11-2 086-2 086
Other Creditors963963  
Trade Creditors Trade Payables347347  
Trade Debtors Trade Receivables1 8641 864  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (6 pages)

Company search

Advertisements