Background WavePink WaveYellow Wave

NORFOLK CHURCHES TRUST LIMITED (THE) (01247797)

NORFOLK CHURCHES TRUST LIMITED (THE) (01247797) is an active UK company. incorporated on 8 March 1976. with registered office in Dereham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. NORFOLK CHURCHES TRUST LIMITED (THE) has been registered for 50 years. Current directors include BATT, Rosabelle Patricia, COURTAULD, Amelia Louise, LOMBE TAYLOR, Julian Richard and 6 others.

Company Number
01247797
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1976
Age
50 years
Address
Wood Farm Foxley Road, Dereham, NR20 5PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BATT, Rosabelle Patricia, COURTAULD, Amelia Louise, LOMBE TAYLOR, Julian Richard, LONSDALE, Ian Donald, MADDISON, John, Dr, RICHARDS, Miranda Jane, SAYER, Michael John, STEEL, Delphine Kathelijne Marguerite Prosper, WOLSTENHOLME, Anthony Richard Ashmore
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK CHURCHES TRUST LIMITED (THE)

NORFOLK CHURCHES TRUST LIMITED (THE) is an active company incorporated on 8 March 1976 with the registered office located in Dereham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. NORFOLK CHURCHES TRUST LIMITED (THE) was registered 50 years ago.(SIC: 91030)

Status

active

Active since 50 years ago

Company No

01247797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 8 March 1976

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 2 December 2025 (4 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Wood Farm Foxley Road Themelthorpe Dereham, NR20 5PU,

Previous Addresses

Manor Farmhouse Diss Road Tibenham Norwich NR16 1QF
From: 19 November 2014To: 2 December 2024
Sancroft Cottage Stirrup Street Laxfield Woodbridge Suffolk IP13 8EQ
From: 29 October 2012To: 19 November 2014
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 29 November 2011To: 29 October 2012
C/O Lovewell Blake Llp 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
From: 8 June 2011To: 29 November 2011
9 the Old Church St Matthews Road Norwich NR1 1SP
From: 8 March 1976To: 8 June 2011
Timeline

40 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JOEL, Linda Ellen Ann

Active
Wood Farm, ThemelthorpeNR20 5PU
Secretary
Appointed 01 Dec 2024

BATT, Rosabelle Patricia

Active
Otters Lane, NorwichNR11 8GA
Born September 1965
Director
Appointed 09 Sept 2020

COURTAULD, Amelia Louise

Active
Barningham Park, NorwichNR11 7HY
Born October 1969
Director
Appointed 12 Sept 2017

LOMBE TAYLOR, Julian Richard

Active
Church Hill, HarlestonIP20 9PF
Born October 1956
Director
Appointed 13 Sept 2023

LONSDALE, Ian Donald

Active
West Harling, NorwichNR16 2SF
Born July 1957
Director
Appointed 15 Sept 2011

MADDISON, John, Dr

Active
54 Bracondale, NorwichNR1 2AP
Born November 1952
Director
Appointed 12 Sept 2019

RICHARDS, Miranda Jane

Active
Blacksmiths Lane, FakenhamNR21 0QA
Born November 1963
Director
Appointed 20 Mar 2025

SAYER, Michael John

Active
Sparham House, NorwichNR9 5PJ
Born October 1947
Director
Appointed N/A

STEEL, Delphine Kathelijne Marguerite Prosper

Active
Baconsthorpe, HoltNR25 6LT
Born May 1974
Director
Appointed 11 Sept 2024

WOLSTENHOLME, Anthony Richard Ashmore

Active
College Farm Lane, ThetfordIP24 1QG
Born August 1956
Director
Appointed 11 Sept 2025

BARNES, Anthony Hugh

Resigned
1 Dixons Court, NorwichNR2 1NR
Secretary
Appointed 08 Oct 1992
Resigned 31 Oct 1995

FISHER, Malcolm George

Resigned
Sancroft Cottage, WoodbridgeIP13 8EQ
Secretary
Appointed 01 Nov 1995
Resigned 31 Oct 2014

LATHAM, Priscilla Victoria

Resigned
Diss Road, NorwichNR16 1QF
Secretary
Appointed 01 Nov 2014
Resigned 30 Nov 2024

STILES, Terence Litchfield

Resigned
Little Blen Metton Road, CromerNR27 9JH
Secretary
Appointed N/A
Resigned 08 Oct 1992

AGNEW, Bolton

Resigned
Oulton Hall, NorwichNR11 6NU
Born October 1950
Director
Appointed 18 May 2004
Resigned 12 Nov 2013

AGNEW, Clare Margaret, Lady

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born August 1960
Director
Appointed 15 Sept 2011
Resigned 12 Sept 2018

AINSWORTH, David, Reverend

Resigned
36 Vicarage Street, North WalshamNR28 9DQ
Born August 1928
Director
Appointed N/A
Resigned 20 Sept 2000

ALSTON, Margaret Mary

Resigned
Billockby Hall, Great YarmouthNR29 3BE
Born July 1941
Director
Appointed 21 May 2002
Resigned 20 Sept 2006

BAGGE, Sarah Margaret Phipps, Lady

Resigned
Stradsett Hall, Kings LynnPE33 9HA
Born May 1951
Director
Appointed N/A
Resigned 27 Sept 2001

BALAAM, Nicholas David

Resigned
The Priory, Kings LynnPE34 3AZ
Born December 1952
Director
Appointed 24 May 2005
Resigned 20 Sept 2006

BARHAM, Richard Edward

Resigned
6 The Warren, NorwichNR6 7NW
Born July 1942
Director
Appointed 21 May 2002
Resigned 20 Sept 2006

BARNES, Anthony Hugh

Resigned
1 Dixons Court, NorwichNR2 1NR
Born June 1931
Director
Appointed 02 Oct 1996
Resigned 25 Sept 2002

BEGLEY, Michael Richard

Resigned
13 Adelaide Avenue, Kings LynnPE30 3AH
Born July 1937
Director
Appointed 17 Sept 1997
Resigned 20 Sept 2006

BINGHAM-NEWLAND, Charles Richard Bertram

Resigned
Mill Farm Holt Road, HoltNR25 7QN
Born May 1961
Director
Appointed N/A
Resigned 20 Sept 2006

BIRDSALL, Neil Hemingway

Resigned
3 Pottles Alley, NorwichNR9 4HS
Born August 1941
Director
Appointed N/A
Resigned 27 Nov 1994

BIRKBECK, John Oliver Charles

Resigned
Litcham Hall, Kings LynnPE32 2QQ
Born June 1936
Director
Appointed N/A
Resigned 20 Sept 2006

BOLT, Heather Alison

Resigned
11 Nelson Street, Kings LynnPE30 5DY
Born June 1943
Director
Appointed 08 Jun 1993
Resigned 16 Jul 2001

BUSCALL, Livia Lycett

Resigned
Carbrooke Hall, ThetfordIP25 6TG
Born February 1937
Director
Appointed N/A
Resigned 20 Sept 2006

BUTLER-STONEY, Richard Henry

Resigned
Burwood Hall, Kings LynnPE32 2RA
Born December 1923
Director
Appointed N/A
Resigned 19 Jul 2003

BUXTON, Bridget

Resigned
Horsey Hall, Gt YarmouthNR29 4EP
Born August 1937
Director
Appointed N/A
Resigned 20 Sept 2006

CARGILL, Angus Henderson David

Resigned
Thwaite Common, NorwichNR11 7QG
Born July 1961
Director
Appointed 02 Oct 1996
Resigned 22 Sept 1999

CARGILL, Shirley

Resigned
Elsing Hall, East DerehamNR20 3DX
Born May 1936
Director
Appointed N/A
Resigned 27 Sept 2001

CARVER, John Humphrey Roberton

Resigned
Hole Farm, HoltNR25 6TT
Born January 1932
Director
Appointed 02 Oct 1996
Resigned 20 Sept 2006

CLARKE, John Colby

Resigned
Town Farm North Green, DissIP21 4XX
Born March 1930
Director
Appointed 08 Dec 1998
Resigned 20 Sept 2006

COOKE, Hereward Roger Gresham, Revd Canon

Resigned
31 Bracondale, NorwichNR1 2AT
Born August 1939
Director
Appointed N/A
Resigned 20 Sept 2006
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Resolution
30 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Resolution
2 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
1 July 2005
288cChange of Particulars
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288cChange of Particulars
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 May 2003
AUDAUD
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288cChange of Particulars
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
31 October 1994
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
22 January 1992
363b363b
Legacy
2 January 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Miscellaneous
8 March 1976
MISCMISC
Incorporation Company
8 March 1976
NEWINCIncorporation