Background WavePink WaveYellow Wave

NORFOLK HISTORIC BUILDINGS TRUST (01295328)

NORFOLK HISTORIC BUILDINGS TRUST (01295328) is an active UK company. incorporated on 24 January 1977. with registered office in Wymondham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORFOLK HISTORIC BUILDINGS TRUST has been registered for 49 years. Current directors include BARNES, Andrew Jonathan, CODLING, Christopher John, HALSEY, Richard and 10 others.

Company Number
01295328
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 1977
Age
49 years
Address
Becket's Chapel, Wymondham, NR18 0PH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNES, Andrew Jonathan, CODLING, Christopher John, HALSEY, Richard, HARWOOD, Judith Margaret, HICKMAN SMITH, Edward Terence, JAGGARD, Steven Michael, LEITH, Helen Catharine, LONG, Julian, MARTIN, Rosemary Susan, MAW, Chris, PARRY, James, POWER, Adam James, STAMP, Gerard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK HISTORIC BUILDINGS TRUST

NORFOLK HISTORIC BUILDINGS TRUST is an active company incorporated on 24 January 1977 with the registered office located in Wymondham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORFOLK HISTORIC BUILDINGS TRUST was registered 49 years ago.(SIC: 96090)

Status

active

Active since 49 years ago

Company No

01295328

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 24 January 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Becket's Chapel 2 Church Street Wymondham, NR18 0PH,

Previous Addresses

Becket's Chapel 2 Church Street Wymondham NR18 0PH England
From: 4 October 2023To: 2 July 2024
No 9 the Old Church St Matthews Road Norwich Norfolk NR1 1SP
From: 24 January 1977To: 4 October 2023
Timeline

48 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jan 77
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
May 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

CONSTANTINE, Rachael Elizabeth

Active
2 Church Street, WymondhamNR18 0PH
Secretary
Appointed 03 Sept 2025

BARNES, Andrew Jonathan

Active
2 Church Street, WymondhamNR18 0PH
Born March 1957
Director
Appointed 11 Dec 2023

CODLING, Christopher John

Active
2 Church Street, WymondhamNR18 0PH
Born December 1957
Director
Appointed 11 Dec 2023

HALSEY, Richard

Active
2 Church Street, WymondhamNR18 0PH
Born June 1951
Director
Appointed 20 Jan 2017

HARWOOD, Judith Margaret

Active
2 Church Street, WymondhamNR18 0PH
Born February 1954
Director
Appointed 18 Mar 2013

HICKMAN SMITH, Edward Terence

Active
2 Church Street, WymondhamNR18 0PH
Born January 1943
Director
Appointed 12 Oct 2018

JAGGARD, Steven Michael

Active
2 Church Street, WymondhamNR18 0PH
Born March 1964
Director
Appointed 22 Jul 2024

LEITH, Helen Catharine

Active
2 Church Street, WymondhamNR18 0PH
Born April 1959
Director
Appointed 15 Jan 2016

LONG, Julian

Active
Church Street, WymondhamNR18 0PH
Born October 1964
Director
Appointed 01 Nov 2025

MARTIN, Rosemary Susan

Active
2 Church Street, WymondhamNR18 0PH
Born November 1953
Director
Appointed 22 Jan 2024

MAW, Chris

Active
2 Church Street, WymondhamNR18 0PH
Born August 1961
Director
Appointed 11 Oct 2019

PARRY, James

Active
2 Church Street, WymondhamNR18 0PH
Born July 1962
Director
Appointed 11 Aug 2009

POWER, Adam James

Active
2 Church Street, WymondhamNR18 0PH
Born May 1954
Director
Appointed 11 Oct 2019

STAMP, Gerard

Active
2 Church Street, WymondhamNR18 0PH
Born March 1955
Director
Appointed 01 Nov 2021

GLOVER, Anthony Richard Haysom

Resigned
7 Hillside Road, NorwichNR7 0QG
Secretary
Appointed 05 Sept 1991
Resigned 31 Dec 1994

MOLKOVA, Lucie

Resigned
No 9 The Old Church, NorwichNR1 1SP
Secretary
Appointed 15 May 2015
Resigned 07 Jul 2019

MUNRO, Douglas Newton, Dr

Resigned
No 9 The Old Church, NorwichNR1 1SP
Secretary
Appointed 01 Sept 2008
Resigned 07 May 2015

PARKER, Monica Bernadette

Resigned
9 The Old Church, NorwichNR1 1SP
Secretary
Appointed 08 Jul 2019
Resigned 16 Nov 2020

POTTS, Stephanie Ann

Resigned
2 Church Street, WymondhamNR18 0PH
Secretary
Appointed 16 Nov 2020
Resigned 01 Nov 2025

SMITH, Colin Kenneth

Resigned
30 St Georges Close, NorwichNR14 6AY
Secretary
Appointed 01 May 1995
Resigned 31 Aug 2008

TAIGEL, Anthea Hilary Mary

Resigned
20-21 Horning Road, NorwichNR12 8JH
Secretary
Appointed 01 Jan 1995
Resigned 30 Apr 1995

WHITE, Ernest Edward

Resigned
5 Church Close, NorwichNR14 7LB
Secretary
Appointed N/A
Resigned 02 Jul 1992

BIRKBECK, John Oliver Charles

Resigned
No 9 The Old Church, NorwichNR1 1SP
Born June 1936
Director
Appointed N/A
Resigned 14 Jul 2017

BOLT, Heather Alison

Resigned
No 9 The Old Church, NorwichNR1 1SP
Born June 1943
Director
Appointed 02 Sept 1997
Resigned 27 Jan 2012

BUTTLE, Peter Ernest Stanley

Resigned
84 Shipfield, NorwichNR3 4DT
Born June 1927
Director
Appointed 02 Sept 1996
Resigned 01 Aug 2002

COLMAN, Keith Dawson

Resigned
No 9 The Old Church, NorwichNR1 1SP
Born November 1941
Director
Appointed 14 Mar 2014
Resigned 13 Oct 2017

CORBIN, Nicolas De Bazille

Resigned
Raven House, AylshamNR11 6JA
Born February 1918
Director
Appointed 25 Nov 1992
Resigned 13 Apr 2009

DAVIES, John Evans

Resigned
No 9 The Old Church, NorwichNR1 1SP
Born August 1943
Director
Appointed 12 Dec 2014
Resigned 08 Apr 2015

DE SOISSONS, Louis

Resigned
No 9 The Old Church, NorwichNR1 1SP
Born December 1960
Director
Appointed 08 Sept 2010
Resigned 24 Jul 2017

DON, Andrew George

Resigned
The Old Rectory, Kings LynnPE32 2DG
Born August 1934
Director
Appointed N/A
Resigned 01 Oct 2005

FLOERING BLACKMAN, Ingrid Erica

Resigned
No 9 The Old Church, NorwichNR1 1SP
Born May 1938
Director
Appointed 17 Nov 2009
Resigned 22 Mar 2012

FLOERING BLACKMAN, Ingrid

Resigned
Mowles Manor, DerehamNR20 3EZ
Born May 1938
Director
Appointed 27 Nov 2001
Resigned 31 Mar 2009

GILLERY, Bryan Fred

Resigned
2 Church Street, WymondhamNR18 0PH
Born September 1951
Director
Appointed 13 Oct 2017
Resigned 14 Aug 2025

GILLERY, Bryan Fred

Resigned
No 9 The Old Church, NorwichNR1 1SP
Born September 1951
Director
Appointed 22 Jun 2017
Resigned 22 Jun 2017

HARTLEY, Eric

Resigned
3 Holmwood Rise, NorwichNR7 0HJ
Born August 1907
Director
Appointed N/A
Resigned 31 Mar 1994
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Memorandum Articles
3 March 2024
MAMA
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Resolution
25 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Resolution
26 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Legacy
29 August 1993
288288
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
24 July 1992
363b363b
Legacy
9 April 1992
288288
Legacy
2 October 1991
288288
Legacy
16 September 1991
287Change of Registered Office
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Incorporation Company
24 January 1977
NEWINCIncorporation