Background WavePink WaveYellow Wave

HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED (00783226)

HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED (00783226) is an active UK company. incorporated on 3 December 1963. with registered office in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 2 other business activities. HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED has been registered for 62 years. Current directors include BELL, Timothy Mark, DURAO, Alexandre Miguel Marques, ENGLISH, Jeremy James and 6 others.

Company Number
00783226
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 1963
Age
62 years
Address
The Castle, Hertfordshire, SG14 1HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BELL, Timothy Mark, DURAO, Alexandre Miguel Marques, ENGLISH, Jeremy James, JAMES, Edward Austin, PAXMAN, Christopher James Radcliffe, THAKE, Richard Arthur Charles, TUNIO, Imran, WALKINGTON, Alexander Stuart Burnett, WIGHTON, Nigel
SIC Codes
91020, 91030, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED

HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED is an active company incorporated on 3 December 1963 with the registered office located in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 2 other business activities. HERTFORDSHIRE BUILDING PRESERVATION TRUST LIMITED was registered 62 years ago.(SIC: 91020, 91030, 96090)

Status

active

Active since 62 years ago

Company No

00783226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 3 December 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Castle Hertford Hertfordshire, SG14 1HR,

Timeline

31 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Dec 63
Director Left
Jul 12
Loan Secured
May 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HAWORTH, Anne Patricia

Active
The Castle, HertfordshireSG14 1HR
Secretary
Appointed 07 Nov 2024

BELL, Timothy Mark

Active
The Castle, HertfordshireSG14 1HR
Born March 1953
Director
Appointed 21 Apr 2009

DURAO, Alexandre Miguel Marques

Active
The Castle, HertfordshireSG14 1HR
Born April 1974
Director
Appointed 17 Sept 2024

ENGLISH, Jeremy James

Active
The Castle, HertfordshireSG14 1HR
Born January 1947
Director
Appointed 21 Dec 2021

JAMES, Edward Austin

Active
The Castle, HertfordshireSG14 1HR
Born May 1987
Director
Appointed 17 Sept 2024

PAXMAN, Christopher James Radcliffe

Active
The Castle, HertfordshireSG14 1HR
Born March 1959
Director
Appointed 17 Sept 2024

THAKE, Richard Arthur Charles

Active
The Castle, HertfordshireSG14 1HR
Born September 1942
Director
Appointed 14 Nov 2013

TUNIO, Imran

Active
The Castle, HertfordshireSG14 1HR
Born December 1976
Director
Appointed 21 Dec 2021

WALKINGTON, Alexander Stuart Burnett

Active
The Castle, HertfordshireSG14 1HR
Born December 1953
Director
Appointed 15 Jul 2025

WIGHTON, Nigel

Active
The Castle, HertfordshireSG14 1HR
Born November 1962
Director
Appointed 16 Sept 2025

JAMESON, Robert Andrew

Resigned
Dean House, BuntingfordSG9 0EW
Secretary
Appointed N/A
Resigned 07 Nov 2024

ABEL SMITH, Dorothy Alma

Resigned
14 Bury Lane, HertfordSG14 2QL
Born April 1941
Director
Appointed 24 Oct 2000
Resigned 07 Nov 2024

ALLAWAY, Peter Howard

Resigned
72 High Street, RoystonSG8 5LF
Born May 1927
Director
Appointed 28 Oct 1993
Resigned 04 May 1995

ARIES, Simon Mark

Resigned
Environment Department County Hall, HertfordSG13 8DN
Born March 1963
Director
Appointed 15 Jan 1997
Resigned 12 Aug 1999

BALL, Joyce Ethel Elinder

Resigned
38 High Wood Road, HoddesdonEN11 9AN
Born November 1930
Director
Appointed 28 Oct 1993
Resigned 04 Nov 1999

BARDSWELL, Charles Gifford

Resigned
The Grange, StevenageSG2 7PD
Born October 1908
Director
Appointed N/A
Resigned 05 Dec 1996

BENNETT, Simon De Courcy

Resigned
39 Church End, StevenageSG2 7PB
Born July 1921
Director
Appointed N/A
Resigned 04 Nov 1999

BIGGS, Michael Worthington, Brigadier

Resigned
Strawyards 66 High Street, HitchinSG4 8PT
Born September 1911
Director
Appointed N/A
Resigned 26 Oct 1995

BOWSHER, Charles William, Councillor

Resigned
Nassau, WareSG12 7BA
Born September 1912
Director
Appointed N/A
Resigned 28 Oct 1993

BRAND, Duncan Valentine

Resigned
Westmill House, WareSG12 0ET
Born February 1941
Director
Appointed 15 Mar 2005
Resigned 29 Jul 2019

BROOKER, Peter

Resigned
Three Rivers House, RickmansworthWD3 1RL
Born March 1952
Director
Appointed 27 Oct 1994
Resigned 04 Nov 1999

BROWNE, Jeremy Guy Lort

Resigned
Green Tye, Much HadhamSG10 6JP
Born November 1958
Director
Appointed 19 Feb 2019
Resigned 17 May 2022

BURNS, Walter Arthur George, Major General Sir

Resigned
Home Farm, HatfieldAL9 7TR
Born January 1911
Director
Appointed N/A
Resigned 26 Oct 1995

CONLON, Veronica

Resigned
Kelmscott, ChinleySK12 6DR
Born April 1952
Director
Appointed N/A
Resigned 28 Oct 1993

CRAIG, David Russell

Resigned
5 Bengeo Street, HertfordSG14 3ES
Born July 1935
Director
Appointed N/A
Resigned 03 Sept 1999

CULF, Leigh Edward

Resigned
28 Tunfield Road, HoddesdonEN11 9LG
Born November 1950
Director
Appointed N/A
Resigned 10 Feb 1992

DIMSDALE, Robert Edward

Resigned
Barkway House, RoystonSG8 8EE
Born September 1938
Director
Appointed N/A
Resigned 28 Feb 2005

DUNBAVAND, Janette Ann

Resigned
Little Oaks Darrs Lane, BerkhamstedHP4 3TT
Born June 1937
Director
Appointed 05 Jan 1997
Resigned 04 Nov 1999

EASTWOOD, Noel Anthony Michael

Resigned
1 Palace Court, Much HadhamSG10 6HW
Born December 1932
Director
Appointed 16 Dec 2003
Resigned 16 Dec 2008

EMMOTT, David Anthony

Resigned
40 Ware Road, HertfordSG13 7AB
Born June 1942
Director
Appointed 15 Oct 2019
Resigned 11 Nov 2021

FREARSON, Martin John, Dr

Resigned
4 Allandale, St AlbansAL3 4NG
Born July 1942
Director
Appointed 15 Jan 1997
Resigned 09 Jul 1999

GADSDEN, Edward John, Councillor

Resigned
50 Hilfield Lane, WatfordWD2 8AJ
Born December 1933
Director
Appointed N/A
Resigned 19 Jun 1997

GIBSON, Adrian Vernon Brough

Resigned
43 Basbow Lane, Bishops StortfordCM23 2NA
Born April 1931
Director
Appointed N/A
Resigned 04 Nov 1999

HARLOW, Humphrey Robert

Resigned
The Coach House, WelwynAL6 9PQ
Born April 1929
Director
Appointed 01 May 1996
Resigned 31 Mar 2005

HARRISON, Stephen Edward

Resigned
4 Belmont Road, Hemel HempsteadHP3 9NZ
Born January 1951
Director
Appointed 26 Oct 1995
Resigned 12 Aug 1999
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
12 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
7 May 2015
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Memorandum Articles
13 July 2012
MEM/ARTSMEM/ARTS
Resolution
13 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
353353
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
353353
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Auditors Resignation Company
17 February 2004
AUDAUD
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
24 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
287Change of Registered Office
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
21 June 1996
288288
Legacy
11 March 1996
288288
Legacy
6 February 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
3 April 1995
288288
Legacy
15 January 1995
288288
Legacy
10 January 1995
288288
Legacy
15 December 1994
288288
Legacy
12 December 1994
288288
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
363b363b
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Resolution
23 November 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Memorandum Articles
6 December 1989
MEM/ARTSMEM/ARTS
Resolution
6 December 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
30 November 1988
287Change of Registered Office
Legacy
23 November 1988
363363
Legacy
6 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 December 1963
NEWINCIncorporation