logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Manning, Peter Stewart, Dr
    Retired born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    OF - Director → CIF 0
    Dr Peter Stewart Manning
    Born in May 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Frost-pennington, Peter Edward
    Company Director born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-05-23 ~ dissolved
    OF - Director → CIF 0
    Mr Peter Edward Frost-pennington
    Born in March 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Frost-pennington, Iona Arbel
    Director born in April 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    OF - Director → CIF 0
    Frost-pennington, Iona Arbel
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-05-23 ~ dissolved
    OF - Secretary → CIF 0
    Mrs Iona Arbel Frost-pennington
    Born in April 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Carr, Ian Cufaude
    Director born in August 1928
    Individual
    Officer
    icon of calendar 1997-05-23 ~ 2004-05-05
    OF - Director → CIF 0
  • 2
    Benson, Jennifer, Dr
    Regeneration Manager born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-06 ~ 2005-09-12
    OF - Director → CIF 0
  • 3
    Gordon-duff-pennington, Patrick Thomas
    Company Director born in January 1930
    Individual
    Officer
    icon of calendar 1997-06-25 ~ 2018-08-21
    OF - Director → CIF 0
  • 4
    Gordon-duff-pennington, Phyllida Rosemary
    Company Director born in February 1929
    Individual
    Officer
    icon of calendar 1997-06-25 ~ 2011-06-13
    OF - Director → CIF 0
  • 5
    Dwan, Michael
    Managing Director born in November 1959
    Individual (90 offsprings)
    Officer
    icon of calendar 1997-05-23 ~ 2000-03-31
    OF - Director → CIF 0
  • 6
    Smith, Grahame Reginald
    Retired born in December 1937
    Individual
    Officer
    icon of calendar 2000-02-23 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    icon of address1 Plough Place, Plough Place, London, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-11-12
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-03-18 ~ 1997-05-23
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-03-18 ~ 1997-05-23
    PE - Nominee Director → CIF 0
    1997-03-18 ~ 1997-05-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THIRD MILLENNIUM MUNCASTER LIMITED

Previous names
STAMPCHECK LIMITED - 1997-10-02
THIRD MILLENIUM MUNCASTER LIMITED - 2000-03-03
Standard Industrial Classification
91030 - Operation Of Historical Sites And Buildings And Similar Visitor Attractions
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
Property, Plant & Equipment
575,351 GBP2021-03-31
652,075 GBP2020-03-31
Fixed Assets - Investments
2 GBP2021-03-31
2 GBP2020-03-31
Fixed Assets
575,353 GBP2021-03-31
652,077 GBP2020-03-31
Debtors
365,228 GBP2021-03-31
205,846 GBP2020-03-31
Current Assets
365,228 GBP2021-03-31
205,846 GBP2020-03-31
Creditors
Amounts falling due within one year
-94,548 GBP2021-03-31
-94,548 GBP2020-03-31
Net Current Assets/Liabilities
270,680 GBP2021-03-31
111,298 GBP2020-03-31
Total Assets Less Current Liabilities
846,033 GBP2021-03-31
763,375 GBP2020-03-31
Net Assets/Liabilities
349,986 GBP2021-03-31
199,712 GBP2020-03-31
Equity
Retained earnings (accumulated losses)
349,986 GBP2021-03-31
199,712 GBP2020-03-31
Equity
349,986 GBP2021-03-31
199,712 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
5,783 GBP2021-03-31
Buildings
3,531,833 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
3,537,616 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
5,781 GBP2021-03-31
5,781 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,962,265 GBP2021-03-31
2,885,541 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
76,724 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
2 GBP2021-03-31
2 GBP2020-03-31
Buildings
575,349 GBP2021-03-31
652,073 GBP2020-03-31
Amounts invested in assets
Non-current
2 GBP2021-03-31
2 GBP2020-03-31
Amounts owed by group undertakings and participating interests
365,228 GBP2021-03-31
205,846 GBP2020-03-31
Other Creditors
Amounts falling due within one year
94,548 GBP2021-03-31
94,548 GBP2020-03-31

  • THIRD MILLENNIUM MUNCASTER LIMITED
    Info
    STAMPCHECK LIMITED - 1997-10-02
    THIRD MILLENIUM MUNCASTER LIMITED - 1997-10-02
    Registered number 03335321
    icon of addressMuncaster Castle, Muncaster, Ravenglass, Cumbria CA18 1RQ
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1997-03-18 and dissolved on 2022-02-08 (24 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.