Company NameNe Land Sea And Air Museum Ltd.
Company StatusActive
Company Number02828043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1993(30 years, 9 months ago)
Previous NameThe Military Vehicle Museum Newcastle Upon Tyne Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Ian McLaren
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleHistorian
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr David Charles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Scott Marlee
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Richard Potts
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr David Dellow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleProduction Operative
Country of ResidenceUnited Kingdom
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Adam Charles
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleProduction Operative
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMrs Kathryn Dellow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(30 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMaj Elliott William Campbell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleHealth Service Administrator
Country of ResidenceEngland
Correspondence Address9 Cheviot Grange
Burradon
Cramlington
Northumberland
NE23 7PN
Director NameDavid Martindale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleTeam Leader
Correspondence Address35 Turret Road
Newcastle Upon Tyne
NE15 7TE
Secretary NameMr Bruce Mankin
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Aquilla Drive
Heddon On The Wall
Northumberland
Ne15 Obs
Secretary NameWalter Gordon Tearse
NationalityBritish
StatusResigned
Appointed14 March 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1997)
RoleUnemployed
Correspondence Address128 Springfield Road
Blakelaw
Newcastle Upon Tyne
Tyne And Wear
NE5 3QQ
Director NameMr Bruce Mankin
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(3 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2012)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address47 Aquilla Drive
Heddon On The Wall
Northumberland
Ne15 Obs
Secretary NameMrs Margaret Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years after company formation)
Appointment Duration8 years, 12 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Purley Road
Sunderland
Tyne & Wear
SR3 1QS
Secretary NameMrs Margaret Jones
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years after company formation)
Appointment Duration8 years, 12 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Purley Road
Sunderland
Tyne & Wear
SR3 1QS
Director NameMr Thomas Robertson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(7 years, 11 months after company formation)
Appointment Duration11 years (resigned 25 May 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address72 Baret Road
Newcastle Upon Tyne
Northumberland
NE6 4RT
Director NameEric Ingram
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2008)
RoleHM Forces Army
Correspondence Address18 Eastwood Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Director NameAlexander Freeland Cairns Hunter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Doctors House
High Street, Rothbury
Morpeth
Northumberland
NE65 7TE
Secretary NameEric Ingram
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleChairman Army Benevolent Fund
Correspondence Address18 Eastwood Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Director NameMr David Forster
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Mews
Seaham Hall Grounds
Seaham
County Durham
SR7 7AG
Director NameMr John Henry Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Purley Road
Sunderland
Tyne And Wear
SR3 1QS
Director NameMr Charles Christopher Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(15 years, 11 months after company formation)
Appointment Duration1 day (resigned 29 May 2009)
RoleRetired
Correspondence AddressHunters Lodge Lanehead
Tarset
Hexham
Northumberland
NE48 1NT
Director NameMr Stephen Phillip Driver
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Dene View
Stanley
County Durham
DH9 6RB
Director NameMr Brian Dixon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr David Robert Haw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameDr Hugh Arthur Newell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr David Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr James William Palliser
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Robin Maurice Dean
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Philip Martin Moore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMrs Julie Charles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr David John Matthews
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(25 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Michael Leonard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Ian Rutter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2022)
RoleMuseum Assistant
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ
Director NameMr Antony Robert Jarrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2022(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 May 2023)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressNe Land Sea And Air Museum Washington Road
Sunderland
SR5 3HZ

Location

Registered AddressNe Land Sea And Air Museum
Washington Road
Sunderland
SR5 3HZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North

Financials

Year2014
Turnover£64,014
Net Worth£113,253
Cash£34,254
Current Liabilities£15,143

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
10 November 2020Appointment of Mr David Dellow as a director on 2 November 2020 (2 pages)
8 November 2020Appointment of Mr Richard Potts as a director on 2 November 2020 (2 pages)
7 November 2020Termination of appointment of James William Palliser as a director on 2 November 2020 (1 page)
7 November 2020Appointment of Mr Adam Charles as a director on 2 November 2020 (2 pages)
2 October 2020Termination of appointment of Michael Leonard as a director on 15 September 2020 (1 page)
18 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Ian Rutter as a director on 5 January 2019 (2 pages)
9 January 2020Termination of appointment of Robin Maurice Dean as a director on 9 January 2020 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
27 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 June 2019Termination of appointment of David John Matthews as a director on 25 May 2019 (1 page)
27 March 2019Termination of appointment of Philip Martin Moore as a director on 26 March 2019 (1 page)
10 October 2018Cessation of Hugh Arthur Newell as a person with significant control on 30 September 2018 (1 page)
10 October 2018Appointment of Mr Michael Leonard as a director on 30 September 2018 (2 pages)
10 October 2018Cessation of John George Stelling as a person with significant control on 30 September 2018 (1 page)
10 October 2018Termination of appointment of Hugh Arthur Newell as a director on 30 September 2018 (1 page)
10 October 2018Appointment of Mrs Julie Charles as a director on 30 September 2018 (2 pages)
10 October 2018Termination of appointment of John George Stelling as a director on 30 September 2018 (1 page)
10 October 2018Cessation of Ian Rutter as a person with significant control on 30 September 2018 (1 page)
10 October 2018Appointment of Mr Scott Marlee as a director on 30 September 2018 (2 pages)
10 October 2018Appointment of Mr David John Matthews as a director on 30 September 2018 (2 pages)
10 October 2018Termination of appointment of Ian Rutter as a director on 30 September 2018 (1 page)
11 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
5 March 2018Notification of David Charles as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Appointment of Mr Philip Martin Moore as a director on 1 March 2018 (2 pages)
5 March 2018Appointment of Mr Robin Maurice Dean as a director on 1 March 2018 (2 pages)
5 March 2018Appointment of Mr James William Palliser as a director on 1 March 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 August 2017Cessation of David Harrison as a person with significant control on 20 June 2017 (1 page)
19 August 2017Cessation of David Harrison as a person with significant control on 20 June 2017 (1 page)
22 June 2017Termination of appointment of David Harrison as a director on 20 June 2017 (1 page)
22 June 2017Termination of appointment of David Harrison as a director on 20 June 2017 (1 page)
23 November 2016Appointment of Mr David Charles as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr David Charles as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Ian Mclaren as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Ian Mclaren as a director on 10 November 2016 (2 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
10 August 2016Termination of appointment of Brian Dixon as a director on 1 January 2016 (1 page)
10 August 2016Termination of appointment of Brian Dixon as a director on 1 January 2016 (1 page)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
23 September 2015Annual return made up to 8 August 2015 no member list (4 pages)
23 September 2015Annual return made up to 8 August 2015 no member list (4 pages)
23 September 2015Annual return made up to 8 August 2015 no member list (4 pages)
22 June 2015Appointment of Mr Ian Rutter as a director on 1 May 2015 (2 pages)
22 June 2015Appointment of Mr Ian Rutter as a director on 1 May 2015 (2 pages)
22 June 2015Appointment of Mr Ian Rutter as a director on 1 May 2015 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
16 September 2014Annual return made up to 8 August 2014 no member list (4 pages)
16 September 2014Annual return made up to 8 August 2014 no member list (4 pages)
16 September 2014Annual return made up to 8 August 2014 no member list (4 pages)
21 March 2014Termination of appointment of David Haw as a director (1 page)
21 March 2014Termination of appointment of David Haw as a director (1 page)
12 September 2013Annual return made up to 8 August 2013 no member list (4 pages)
12 September 2013Annual return made up to 8 August 2013 no member list (4 pages)
12 September 2013Annual return made up to 8 August 2013 no member list (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Registered office address changed from C/O North East Aircraft Museum North East Aircraft Museum Old Washington Road Sunderland Tyne and Wear SR5 3HZ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O North East Aircraft Museum North East Aircraft Museum Old Washington Road Sunderland Tyne and Wear SR5 3HZ on 11 September 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Appointment of Mr David Harrison as a director (2 pages)
15 January 2013Appointment of Mr David Harrison as a director (2 pages)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Memorandum and Articles of Association (15 pages)
18 September 2012Memorandum and Articles of Association (15 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Matters arising/lease/bids for funding/neett/trustee recruitment policy and trustee duties and responsibilities policy/ etc 12/08/2012
(4 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Matters arising/lease/bids for funding/neett/trustee recruitment policy and trustee duties and responsibilities policy/ etc 12/08/2012
(4 pages)
11 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
11 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
11 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
30 May 2012Company name changed the military vehicle museum newcastle upon tyne LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-13
(2 pages)
30 May 2012Change of name notice (2 pages)
30 May 2012Change of name notice (2 pages)
30 May 2012Company name changed the military vehicle museum newcastle upon tyne LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-13
(2 pages)
25 May 2012Termination of appointment of Thomas Robertson as a director (1 page)
25 May 2012Termination of appointment of Stephen Driver as a director (1 page)
25 May 2012Appointment of Dr Hugh Arthur Newell as a director (2 pages)
25 May 2012Appointment of Mr David Robert Haw as a director (2 pages)
25 May 2012Termination of appointment of Bruce Mankin as a director (1 page)
25 May 2012Termination of appointment of Stephen Driver as a director (1 page)
25 May 2012Termination of appointment of John Jones as a director (1 page)
25 May 2012Termination of appointment of Bruce Mankin as a director (1 page)
25 May 2012Termination of appointment of Clyde Thompson as a director (1 page)
25 May 2012Appointment of Mr David Robert Haw as a director (2 pages)
25 May 2012Appointment of Mr Brian Dixon as a director (2 pages)
25 May 2012Appointment of Mr Brian Dixon as a director (2 pages)
25 May 2012Appointment of Dr Hugh Arthur Newell as a director (2 pages)
25 May 2012Termination of appointment of Clyde Thompson as a director (1 page)
25 May 2012Termination of appointment of Margaret Jones as a secretary (1 page)
25 May 2012Termination of appointment of David Forster as a director (1 page)
25 May 2012Termination of appointment of Thomas Robertson as a director (1 page)
25 May 2012Termination of appointment of Margaret Jones as a secretary (1 page)
25 May 2012Termination of appointment of John Jones as a director (1 page)
25 May 2012Termination of appointment of David Forster as a director (1 page)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 August 2011Annual return made up to 8 August 2011 no member list (9 pages)
15 August 2011Annual return made up to 8 August 2011 no member list (9 pages)
15 August 2011Annual return made up to 8 August 2011 no member list (9 pages)
10 August 2010Director's details changed for Mr John George Stelling on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John George Stelling on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 no member list (9 pages)
10 August 2010Annual return made up to 8 August 2010 no member list (9 pages)
10 August 2010Director's details changed for Thomas Robertson on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Bruce Mankin on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 no member list (9 pages)
10 August 2010Director's details changed for Clyde Thompson on 8 August 2010 (2 pages)
10 August 2010Registered office address changed from Military Vehicle Museum Exhibition Park Newcastle upon Tyne NE24PZ on 10 August 2010 (1 page)
10 August 2010Director's details changed for Bruce Mankin on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr. John Henry Jones on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Clyde Thompson on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Clyde Thompson on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr John George Stelling on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Thomas Robertson on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr. John Henry Jones on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Bruce Mankin on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Thomas Robertson on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr. John Henry Jones on 8 August 2010 (2 pages)
10 August 2010Registered office address changed from Military Vehicle Museum Exhibition Park Newcastle upon Tyne NE24PZ on 10 August 2010 (1 page)
1 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 August 2009Annual return made up to 08/08/09 (4 pages)
13 August 2009Annual return made up to 08/08/09 (4 pages)
23 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 June 2009Director appointed mr stephen phillip driver (1 page)
1 June 2009Director appointed mr stephen phillip driver (1 page)
29 May 2009Appointment terminated director charles johnson (1 page)
29 May 2009Appointment terminated director charles johnson (1 page)
28 May 2009Director appointed mr charles christopher johnson (1 page)
28 May 2009Director appointed mr charles christopher johnson (1 page)
1 May 2009Director appointed mr. David forster (1 page)
1 May 2009Director appointed mr. David forster (1 page)
1 May 2009Director appointed mr. John henry jones (1 page)
1 May 2009Director appointed mr. John henry jones (1 page)
27 April 2009Appointment terminated director elliott campbell (1 page)
27 April 2009Appointment terminated director elliott campbell (1 page)
18 March 2009Secretary appointed margaret jones (2 pages)
18 March 2009Secretary appointed margaret jones (2 pages)
2 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
2 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
7 October 2008Appointment terminated director alexander hunter (1 page)
7 October 2008Appointment terminated director and secretary eric ingram (1 page)
7 October 2008Appointment terminated director alexander hunter (1 page)
7 October 2008Appointment terminated director and secretary eric ingram (1 page)
11 August 2008Annual return made up to 08/08/08 (4 pages)
11 August 2008Annual return made up to 08/08/08 (4 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 September 2007Annual return made up to 17/06/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Annual return made up to 17/06/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 August 2006Annual return made up to 17/06/06 (6 pages)
7 August 2006Annual return made up to 17/06/06 (6 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 August 2005Annual return made up to 17/06/05 (6 pages)
19 August 2005Annual return made up to 17/06/05 (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 July 2004Annual return made up to 17/06/04 (6 pages)
6 July 2004Annual return made up to 17/06/04 (6 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 August 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 August 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 July 2002Annual return made up to 17/06/02 (6 pages)
15 July 2002Annual return made up to 17/06/02 (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Annual return made up to 17/06/01 (4 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Annual return made up to 17/06/01 (4 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Annual return made up to 17/06/00 (4 pages)
17 July 2000Annual return made up to 17/06/00 (4 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
17 June 1999Annual return made up to 17/06/99 (4 pages)
17 June 1999Annual return made up to 17/06/99 (4 pages)
3 September 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Annual return made up to 17/06/98 (4 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Annual return made up to 17/06/98 (4 pages)
28 July 1998Secretary resigned (1 page)
14 July 1997Annual return made up to 17/06/97 (4 pages)
14 July 1997Annual return made up to 17/06/97 (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1995 (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1995 (4 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 July 1996Annual return made up to 17/06/96 (6 pages)
28 July 1996New secretary appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996Annual return made up to 17/06/96 (6 pages)
28 July 1996New secretary appointed (2 pages)
28 July 1996New director appointed (2 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 July 1995Annual return made up to 17/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
5 July 1995Annual return made up to 17/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)