The Kimmeridge Trust WAREHAM


Founded in 2004, The Kimmeridge Trust, classified under reg no. 05140821 is an active company. Currently registered at The Etches Collection BH20 5PE, Wareham the company has been in the business for 20 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 27th Jun 2012 The Kimmeridge Trust is no longer carrying the name Museum Of Jurassic Marine Life.

At present there are 7 directors in the the firm, namely Timothy P., Robert V. and Rosemary C. and others. In addition one secretary - Neil F. - is with the company. At present 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.

The Kimmeridge Trust Address / Contact

Office Address The Etches Collection
Office Address2 Kimmeridge
Town Wareham
Post code BH20 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140821
Date of Incorporation Fri, 28th May 2004
Industry Cultural education
Industry Museums activities
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Timothy P.

Position: Director

Appointed: 09 December 2022

Robert V.

Position: Director

Appointed: 21 October 2022

Rosemary C.

Position: Director

Appointed: 01 April 2022

Nick F.

Position: Director

Appointed: 01 February 2021

Peter S.

Position: Director

Appointed: 13 August 2020

Neil F.

Position: Secretary

Appointed: 27 May 2020

Neil F.

Position: Director

Appointed: 17 August 2017

John M.

Position: Director

Appointed: 17 August 2017

Penelope C.

Position: Director

Appointed: 22 January 2022

Resigned: 04 October 2022

Marcel S.

Position: Director

Appointed: 06 July 2021

Resigned: 08 December 2021

Steven R.

Position: Director

Appointed: 14 August 2020

Resigned: 25 April 2022

Claire E.

Position: Director

Appointed: 23 May 2019

Resigned: 23 June 2021

Richard B.

Position: Director

Appointed: 24 May 2018

Resigned: 31 October 2021

Beverley S.

Position: Director

Appointed: 24 May 2018

Resigned: 19 October 2021

Sarah B.

Position: Director

Appointed: 15 February 2018

Resigned: 22 October 2022

Andrew R.

Position: Director

Appointed: 17 August 2017

Resigned: 30 October 2021

Richard B.

Position: Director

Appointed: 09 July 2015

Resigned: 24 May 2018

Elizabeth M.

Position: Director

Appointed: 18 December 2014

Resigned: 02 January 2021

Richard L.

Position: Director

Appointed: 18 December 2014

Resigned: 02 January 2021

Stephen E.

Position: Director

Appointed: 18 December 2014

Resigned: 02 January 2021

Julie F.

Position: Director

Appointed: 18 December 2014

Resigned: 14 December 2017

Carola C.

Position: Director

Appointed: 18 December 2014

Resigned: 23 May 2019

John L.

Position: Director

Appointed: 07 February 2013

Resigned: 24 May 2018

Steven D.

Position: Secretary

Appointed: 01 January 2013

Resigned: 27 May 2020

Richard W.

Position: Director

Appointed: 08 August 2012

Resigned: 26 November 2017

Ann W.

Position: Director

Appointed: 08 August 2012

Resigned: 14 March 2014

Robert V.

Position: Director

Appointed: 08 August 2012

Resigned: 02 January 2021

Michael H.

Position: Director

Appointed: 08 August 2012

Resigned: 28 February 2019

Helen E.

Position: Director

Appointed: 08 August 2012

Resigned: 23 May 2019

Piers C.

Position: Director

Appointed: 08 August 2012

Resigned: 11 May 2017

Richard S.

Position: Director

Appointed: 08 August 2012

Resigned: 23 May 2019

Simon C.

Position: Director

Appointed: 22 June 2010

Resigned: 02 January 2021

David M.

Position: Director

Appointed: 22 June 2010

Resigned: 23 May 2019

George R.

Position: Director

Appointed: 15 July 2008

Resigned: 08 August 2012

Stephen E.

Position: Director

Appointed: 08 October 2004

Resigned: 25 March 2014

Robert C.

Position: Director

Appointed: 28 May 2004

Resigned: 16 September 2014

Ernest C.

Position: Director

Appointed: 28 May 2004

Resigned: 08 August 2012

Jane C.

Position: Secretary

Appointed: 28 May 2004

Resigned: 08 August 2012

Leslie F.

Position: Director

Appointed: 28 May 2004

Resigned: 15 July 2008

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is Penelope C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Andrew R. This PSC has significiant influence or control over the company,. Moving on, there is Richard B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Penelope C.

Notified on 16 February 2022
Ceased on 4 October 2022
Nature of control: significiant influence or control

Andrew R.

Notified on 24 May 2018
Ceased on 30 October 2021
Nature of control: significiant influence or control

Richard B.

Notified on 2 June 2016
Ceased on 24 May 2018
Nature of control: significiant influence or control

Company previous names

Museum Of Jurassic Marine Life June 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand158 780306 720236 838168 797
Current Assets291 139385 289293 766193 880
Debtors105 47451 70433 418920
Net Assets Liabilities4 248 7014 227 9244 043 8173 858 535
Other Debtors547   
Property Plant Equipment4 347 8964 228 5144 138 0504 046 178
Total Inventories26 88526 86523 51024 163
Other
Charity Funds4 248 7014 227 9244 043 8173 858 535
Charity Registration Number England Wales 1 106 6381 106 6381 106 638
Cost Charitable Activity266 030178 907239 782280 360
Costs Raising Funds36 68926 53651 01268 258
Donations Legacies96 87851 12221 52131 131
Expenditure397 656348 577420 300440 664
Expenditure Material Fund 348 577420 300440 664
Income Endowments350 599327 800236 193255 382
Income From Charitable Activity47 50089 6009 5003 500
Income From Other Trading Activities206 079187 007205 172220 742
Income Material Fund 327 800236 193255 382
Investment Income14271 9
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses47 05720 777184 107185 282
Other Expenditure4 6602 8864 2455 031
Accrued Liabilities Deferred Income64 50672 33573 78263 720
Accumulated Depreciation Impairment Property Plant Equipment416 408546 281675 104766 976
Average Number Employees During Period771010
Creditors90 33485 879387 999381 523
Depreciation Expense Property Plant Equipment128 252129 873128 82391 872
Increase From Depreciation Charge For Year Property Plant Equipment 129 873128 82391 872
Interest Income On Bank Deposits14271 9
Merchandise26 88526 86523 51024 163
Net Current Assets Liabilities200 805299 41094 233187 643
Other Creditors11 983 1 13837
Other Remaining Borrowings120 000300 000300 000300 000
Other Taxation Social Security Payable4 19410 3819 70313 279
Prepayments Accrued Income104 92751 55433 212273
Property Plant Equipment Gross Cost4 764 3044 774 7954 813 154 
Total Additions Including From Business Combinations Property Plant Equipment 10 49138 359 
Total Assets Less Current Liabilities4 548 7014 527 9244 043 8173 858 535
Trade Creditors Trade Payables9 6513 1633 3763 712
Trade Debtors Trade Receivables 150206647

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, October 2023
Free Download (23 pages)

Company search

Advertisements