MUSEUM OF POWER

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUSEUM OF POWER
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03203668
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUSEUM OF POWER?

    • Other education n.e.c. (85590) / Education
    • Museums activities (91020) / Arts, entertainment and recreation

    Where is MUSEUM OF POWER located?

    Registered Office Address
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MUSEUM OF POWER?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for MUSEUM OF POWER?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for MUSEUM OF POWER?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    23 pagesAA

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Irene Edith Allen as a director on Jun 09, 2024

    2 pagesAP01

    Appointment of Mrs Ann Elizabeth Bell as a director on Jun 09, 2024

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2023

    24 pagesAA

    Appointment of Mr Colin David Waylen as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr Timothy Barber as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of Graham Wood as a director on Nov 24, 2023

    1 pagesTM01

    Termination of appointment of Mark Gallagher as a director on Jul 11, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Termination of appointment of Mark Weale as a director on Oct 11, 2022

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Terence Anthony Soame as a secretary on Dec 08, 2020

    2 pagesAP03

    Termination of appointment of Ian Mckie Reed as a secretary on Oct 27, 2020

    1 pagesTM02

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark Gallagher as a director on Oct 12, 2019

    2 pagesAP01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Termination of appointment of Terence George Bradley as a director on Oct 15, 2019

    1 pagesTM01

    Termination of appointment of Raymond Arthur Anderton as a director on Oct 15, 2019

    1 pagesTM01

    Who are the officers of MUSEUM OF POWER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAME, Terence Anthony
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Secretary
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    277847520001
    ALLEN, Irene Edith
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Director
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    EnglandBritish86250300001
    BARBER, Timothy
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Director
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    United KingdomBritish317404670001
    BELL, Ann Elizabeth
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Director
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    United KingdomBritish153979340001
    CAPPER, Stephen Edward
    Church Road
    Little Baddow
    CM3 4BE Chelmsford
    Barnfield Cottage
    England
    Director
    Church Road
    Little Baddow
    CM3 4BE Chelmsford
    Barnfield Cottage
    England
    EnglandBritish169997080001
    GRIFFIN, Roger, Dr
    Chapel Road
    Fingringhoe
    CO5 7BH Colchester
    West House Cottage
    England
    Director
    Chapel Road
    Fingringhoe
    CO5 7BH Colchester
    West House Cottage
    England
    United KingdomBritish59692250002
    LOWE, John Herbert
    Pilgrims
    Holybread Lane, Little Baddow
    CM3 4BP Chelmsford
    Essex
    Director
    Pilgrims
    Holybread Lane, Little Baddow
    CM3 4BP Chelmsford
    Essex
    EnglandBritish93128690001
    WAYLEN, Colin David
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Director
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    EnglandBritish317404700001
    WAYLEN, Richard Dennis
    4 Kingsland Road
    West Mersea
    CO5 8RB Colchester
    Essex
    Director
    4 Kingsland Road
    West Mersea
    CO5 8RB Colchester
    Essex
    United KingdomBritish125239650001
    ANDOW, Frank George
    63 Appleton Road
    SS7 5DE South Benfleet
    Essex
    Secretary
    63 Appleton Road
    SS7 5DE South Benfleet
    Essex
    British104434400001
    GODDEN, Richard Granville
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Secretary
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    169999960001
    REED, Ian Mckie
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Secretary
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    240397980001
    WALKER, Alan
    12 Mellow Purgess
    Laindon
    SS15 5UY Basildon
    Essex
    Secretary
    12 Mellow Purgess
    Laindon
    SS15 5UY Basildon
    Essex
    British54399190001
    ECONOSEC LIMITED
    19 Easter Road
    EH7 5JP Edinburgh
    Lothian
    Secretary
    19 Easter Road
    EH7 5JP Edinburgh
    Lothian
    61663530001
    ADAMS, Robert William
    15 Browning Road
    CM9 6BU Maldon
    Essex
    Director
    15 Browning Road
    CM9 6BU Maldon
    Essex
    British55457610003
    ALLEN, Derek William
    11 Pinners Close
    CM0 8QH Burnham On Crouch
    Essex
    Director
    11 Pinners Close
    CM0 8QH Burnham On Crouch
    Essex
    British107544830001
    ALLEN, Derek William
    11 Pinners Close
    CM0 8QH Burnham On Crouch
    Essex
    Director
    11 Pinners Close
    CM0 8QH Burnham On Crouch
    Essex
    British107544830001
    ANDERTON, Raymond Arthur
    Heywood Way
    Heybridge
    CM9 4BH Maldon
    63
    Essex
    United Kingdom
    Director
    Heywood Way
    Heybridge
    CM9 4BH Maldon
    63
    Essex
    United Kingdom
    United KingdomBritish173086480001
    ATTENBORROW, Susan
    2 Campion Way
    CM8 2XD Witham
    Essex
    Director
    2 Campion Way
    CM8 2XD Witham
    Essex
    British67068980001
    BANKS, Allan Trevor
    16a Brownlow Bend
    SS14 1QD Basildon
    Essex
    Director
    16a Brownlow Bend
    SS14 1QD Basildon
    Essex
    British55458480001
    BRADLEY, Terence George
    Roding Leigh
    South Woodham Ferrers
    CM3 5JZ Chelmsford
    37
    Essex
    Director
    Roding Leigh
    South Woodham Ferrers
    CM3 5JZ Chelmsford
    37
    Essex
    United KingdomBritish108154950003
    BULLMAN, Arthur John Vincent
    44 Lindon Road
    SS11 7LP Wickford
    Essex
    Director
    44 Lindon Road
    SS11 7LP Wickford
    Essex
    British55458830001
    BULLMAN, Stephen Arthur
    3 Rignals Lane
    Galleywood
    CM2 8QT Chelmsford
    Essex
    Director
    3 Rignals Lane
    Galleywood
    CM2 8QT Chelmsford
    Essex
    British55458540001
    CHAPLIN, Patrick Arthur, Dr
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Director
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    EnglandEnglish154924240002
    CLARK, Michael James
    Claremont Chelmsford Road
    Woodham Mortimer
    CM9 6TJ Maldon
    Essex
    Director
    Claremont Chelmsford Road
    Woodham Mortimer
    CM9 6TJ Maldon
    Essex
    British57725240001
    FLEET, Joyce Louise
    25 Mansted Gardens
    SS4 3DE Rochford
    Essex
    Director
    25 Mansted Gardens
    SS4 3DE Rochford
    Essex
    British55458960001
    FLEET, Terence
    138 Little Lullaway
    Lee Chapel North
    SS15 5JD Basildon
    Essex
    Director
    138 Little Lullaway
    Lee Chapel North
    SS15 5JD Basildon
    Essex
    British55457590001
    GALLAGHER, Mark
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    Director
    Steam Pumping Station
    Hatfield Road
    CM9 6QA Langford, Maldon
    Essex
    EnglandBritish3110930001
    GALLAGHER, Mark
    Cromwell Lane
    CM9 4LB Maldon
    21
    Essex
    England
    Director
    Cromwell Lane
    CM9 4LB Maldon
    21
    Essex
    England
    EnglandBritish3110930001
    GOWANS, Stuart James
    Meadow Farm Beggar Hill
    Fryerning
    CM4 0PG Ingatestone
    Essex
    Director
    Meadow Farm Beggar Hill
    Fryerning
    CM4 0PG Ingatestone
    Essex
    British78941050001
    GRIFFIN, Robert James
    Woodrising
    The Ridge, Little Baddow
    CM3 4RT Chelmsford
    Essex
    Director
    Woodrising
    The Ridge, Little Baddow
    CM3 4RT Chelmsford
    Essex
    United KingdomBritish73344760001
    GRIFFIN, Roger, Dr
    West House Cottage Chapel Road
    Fingringhoe
    CO5 7BH Colchester
    Essex
    Director
    West House Cottage Chapel Road
    Fingringhoe
    CO5 7BH Colchester
    Essex
    United KingdomBritish59692250002
    HEATH, Linda Margaret
    18 Moretons
    SS13 3LS Basildon
    Essex
    Director
    18 Moretons
    SS13 3LS Basildon
    Essex
    British59692300001
    HEATH, Norman Charles
    18 Moretons
    Pitsea
    SS13 3LS Basildon
    Essex
    Director
    18 Moretons
    Pitsea
    SS13 3LS Basildon
    Essex
    United KingdomBritish55458850001
    HOBART, Janet Helen
    28 Johnson Road
    CM2 7JL Chelmsford
    Essex
    Director
    28 Johnson Road
    CM2 7JL Chelmsford
    Essex
    British67069020001

    Who are the persons with significant control of MUSEUM OF POWER?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northumbrian Water Limited (Company Number: 02366703)
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    Apr 06, 2016
    Abbey Road
    DH1 5FJ Durham
    Northumbria House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02366703
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0