REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED

REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03652790
    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 REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED located?

    Registered Office Address
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark Lindsay Webb on Oct 19, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Lindsay Webb on Oct 19, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Lindsay Webb on Oct 19, 2025

    2 pagesCH01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Susan Aldridge on Oct 19, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Previous accounting period extended from Oct 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Roy David Woods as a director on Oct 11, 2024

    1 pagesTM01

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Diane Billie Ethel Whiskin as a director on Aug 24, 2024

    1 pagesTM01

    Termination of appointment of Sandra Mary Langstone as a director on Jun 03, 2024

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Appointment of Mr Michael Reginald Aldridge as a director on Mar 11, 2024

    2 pagesAP01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Lindsay Webb as a director on Aug 14, 2023

    2 pagesAP01

    Termination of appointment of Linda Owen as a director on Apr 12, 2023

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Sarah Rees as a director on Oct 05, 2022

    2 pagesAP01

    Appointment of Ms Victoria Caroline Mead as a director on Oct 05, 2022

    2 pagesAP01

    Director's details changed for Mrs Linda Owen on Oct 05, 2022

    2 pagesCH01

    Termination of appointment of Pauline Anne Allcroft as a director on Mar 27, 2022

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Termination of appointment of Maria Bridget Maynard as a director on Feb 10, 2022

    1 pagesTM01

    Termination of appointment of Alan William Lindfield as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Michael Reginald
    The Park
    Redbourn
    AL3 7LS St. Albans
    71 The Park
    England
    Director
    The Park
    Redbourn
    AL3 7LS St. Albans
    71 The Park
    England
    EnglandBritish40951170002
    ALDRIDGE, Susan Mary
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandEnglish182547820001
    FORBES, David Sutherland
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandBritish26187820001
    MEAD, Victoria Caroline
    Lamb Lane
    Redbourn
    AL3 7BP St. Albans
    42
    England
    Director
    Lamb Lane
    Redbourn
    AL3 7BP St. Albans
    42
    England
    EnglandBritish301265170001
    MILLERS, James William
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandBritish251657460001
    REES, Catherine Sarah
    Hemel Hempstead Road
    Redbourn
    AL3 7NL St. Albans
    25
    England
    Director
    Hemel Hempstead Road
    Redbourn
    AL3 7NL St. Albans
    25
    England
    EnglandBritish301265550001
    RIDGWELL, John Rowland
    10 Lybury Lane
    AL3 7HU Redbourn
    Hertfordshire
    Director
    10 Lybury Lane
    AL3 7HU Redbourn
    Hertfordshire
    United KingdomBritish85967550001
    RIDGWELL, Pauline Elizabeth
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandBritish173358800001
    WEBB, Mark Lindsay
    Church Lane
    Oakley
    MK43 7ST Bedford
    The Little House
    England
    Director
    Church Lane
    Oakley
    MK43 7ST Bedford
    The Little House
    England
    EnglandBritish39336710003
    CRANMER, Isobel Marion
    Flamsteadbury Lane
    Redbourn Hertfordshire
    AL3 7DH St.Albans
    1
    Hertfordshire
    England
    Secretary
    Flamsteadbury Lane
    Redbourn Hertfordshire
    AL3 7DH St.Albans
    1
    Hertfordshire
    England
    154961470001
    HILDEBRAND, Peter Geoffrey
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Secretary
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    155097330001
    HILDEBRAND, Peter Geoffrey
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Secretary
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    155097380001
    HILDEBRAND, Peter Geoffrey
    31 Crouch Hall Gardens
    Redbourn
    AL3 7EL St Albans
    Hertfordshire
    Secretary
    31 Crouch Hall Gardens
    Redbourn
    AL3 7EL St Albans
    Hertfordshire
    British60767580001
    ALLCROFT, Pauline Anne
    The Park
    Redbourn
    AL3 7LR St. Albans
    3
    Hertfordshire
    England
    Director
    The Park
    Redbourn
    AL3 7LR St. Albans
    3
    Hertfordshire
    England
    EnglandEnglish182546630001
    BANHAM, Peter William Antony
    31 High Street
    Redbourn
    AL3 7LE St. Albans
    Hertfordshire
    Director
    31 High Street
    Redbourn
    AL3 7LE St. Albans
    Hertfordshire
    Great BritainBritish77311590001
    CRANMER, Isobel Marion
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Great BritainBritish146532040001
    DICKINSON, Zena Mary
    1 The Coach House
    Luton Hoo Estate
    LU1 3TQ Luton
    Bedfordshire
    Director
    1 The Coach House
    Luton Hoo Estate
    LU1 3TQ Luton
    Bedfordshire
    British63186550002
    FARMER, June
    35 Bettespol Meadows
    Redbourn
    AL3 7EN St Albans
    Hertfordshire
    Director
    35 Bettespol Meadows
    Redbourn
    AL3 7EN St Albans
    Hertfordshire
    British60767590001
    FEATHERSTONE, Standley Thomas Alan
    29 Crouch Hall Gardens
    Redbourn
    AL3 7EL St Albans
    Hertfordshire
    Director
    29 Crouch Hall Gardens
    Redbourn
    AL3 7EL St Albans
    Hertfordshire
    British60767570001
    FOX, Peter John
    Fish Street
    Redbourn
    AL3 7LP St.Albans
    23
    Herts
    United Kingdom
    Director
    Fish Street
    Redbourn
    AL3 7LP St.Albans
    23
    Herts
    United Kingdom
    United KingdomBritish137491830001
    HILDEBRAND, Peter Geoffrey
    31 Crouch Hall Gardens
    Redbourn
    AL3 7EL St Albans
    Hertfordshire
    Director
    31 Crouch Hall Gardens
    Redbourn
    AL3 7EL St Albans
    Hertfordshire
    Great BritainBritish60767580001
    HULANCE, Marjorie Elaine
    4 Coopers Meadow
    AL3 7EY Redbourn
    Hertfordshire
    Director
    4 Coopers Meadow
    AL3 7EY Redbourn
    Hertfordshire
    Great BritainBritish94442190001
    LANGSTONE, Sandra Mary
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandBritish173351570001
    LINDFIELD, Alan William
    14 Pipers Close
    Redbourn
    AL3 7ER St Albans
    Hertfordshire
    Director
    14 Pipers Close
    Redbourn
    AL3 7ER St Albans
    Hertfordshire
    United KingdomBritish115141300001
    MAYNARD, Maria Bridget
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandBritish173356190001
    OWEN, Linda
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    United KingdomBritish251657990002
    PIERPOINT, William Stanley
    4 Wheatlock Mead
    Redbourn
    AL3 7HS St Albans
    Hertfordshire
    Director
    4 Wheatlock Mead
    Redbourn
    AL3 7HS St Albans
    Hertfordshire
    Great BritainBritish60767560001
    SUCH, Ronald Henry
    11 Blackhorse Lane
    Redbourn
    AL3 7EP St Albans
    Hertfordshire
    Director
    11 Blackhorse Lane
    Redbourn
    AL3 7EP St Albans
    Hertfordshire
    British60767550001
    WEBB, Geoffrey Francis
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandBritish182548280001
    WEBB, Geoffrey Francis
    6 Ashcroft Close
    AL5 1JJ Harpenden
    Hertfordshire
    Director
    6 Ashcroft Close
    AL5 1JJ Harpenden
    Hertfordshire
    EnglandBritish182548280001
    WHISKIN, Diane Billie Ethel
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandEnglish174497470001
    WILLIAMSON, Neil
    12 The Park
    Redbourn
    AL3 7LR St Albans
    Hertfordshire
    Director
    12 The Park
    Redbourn
    AL3 7LR St Albans
    Hertfordshire
    British13486780001
    WOODS, Roy David
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    Director
    The Silk Mill House The Common
    Redbourn
    AL3 7NB St Albans
    Hertfordshire
    EnglandBritish251659860001
    WYBROW, Terence Charles Markham
    Long View
    Hollybush Lane Flamstead
    AL3 8DG St. Albans
    Hertfordshire
    Director
    Long View
    Hollybush Lane Flamstead
    AL3 8DG St. Albans
    Hertfordshire
    Great BritainBritish2574100002

    What are the latest statements on persons with significant control for REDBOURN VILLAGE HISTORICAL AND MUSEUM GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 17, 2016Jan 06, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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