Background WavePink WaveYellow Wave

COUNTRY BUILDINGS PROTECTION TRUST LIMITED (01552706)

COUNTRY BUILDINGS PROTECTION TRUST LIMITED (01552706) is an active UK company. incorporated on 25 March 1981. with registered office in Wantage. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COUNTRY BUILDINGS PROTECTION TRUST LIMITED has been registered for 45 years. Current directors include BARING, Rosemary Carol, BOON, Elizabeth Ann, Dr, LISI, Christine Wardingley and 1 others.

Company Number
01552706
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1981
Age
45 years
Address
Lockinge Estate Office, Wantage, OX12 8PP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARING, Rosemary Carol, BOON, Elizabeth Ann, Dr, LISI, Christine Wardingley, STEVENS, Angela Susan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY BUILDINGS PROTECTION TRUST LIMITED

COUNTRY BUILDINGS PROTECTION TRUST LIMITED is an active company incorporated on 25 March 1981 with the registered office located in Wantage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COUNTRY BUILDINGS PROTECTION TRUST LIMITED was registered 45 years ago.(SIC: 88990)

Status

active

Active since 45 years ago

Company No

01552706

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 25 March 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Lockinge Estate Office Ardington Wantage, OX12 8PP,

Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 22
Director Joined
Mar 23
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SAYERS, Julian Anthony

Active
Lockinge Estate Office, WantageOX12 8PP
Secretary
Appointed 04 Mar 1996

BARING, Rosemary Carol

Active
Lockinge Estate Office, WantageOX12 8PP
Born January 1949
Director
Appointed 11 Sept 1995

BOON, Elizabeth Ann, Dr

Active
Lockinge Estate Office, WantageOX12 8PP
Born March 1947
Director
Appointed N/A

LISI, Christine Wardingley

Active
Lockinge Estate Office, WantageOX12 8PP
Born September 1947
Director
Appointed 11 Mar 2013

STEVENS, Angela Susan

Active
Lockinge Estate Office, WantageOX12 8PP
Born December 1959
Director
Appointed 14 Nov 2022

LOYD, Christopher Lewis

Resigned
Lockinge, WantageOX12 8QL
Secretary
Appointed N/A
Resigned 04 Mar 1996

AYRE, Michael Edwin

Resigned
16, WantageOX12 8QG
Born January 1956
Director
Appointed 06 Mar 2000
Resigned 03 Mar 2003

BEAN, Donald Edward Patrick

Resigned
Bodmins Ham Road, WantageOX12 9EE
Born March 1925
Director
Appointed N/A
Resigned 24 Mar 1995

BOND, Terence

Resigned
Lockinge Estate Office, WantageOX12 8PP
Born July 1938
Director
Appointed 06 Mar 2000
Resigned 24 Mar 2025

GAYLARD, Vernon Frederick

Resigned
4 Park Lane, WantageOX12
Born June 1916
Director
Appointed N/A
Resigned 06 Mar 2000

HAMPSON, Yvonne

Resigned
Lockinge Estate Office, WantageOX12 8PP
Born October 1960
Director
Appointed 03 Mar 2003
Resigned 08 Mar 2021

HERSCHELL, Heather Mary Margaret, The Right Hon Lady

Resigned
Westfield House, WantageOX12 8PN
Born August 1925
Director
Appointed N/A
Resigned 07 Mar 1994

KNIGHT, Hester

Resigned
Lockinge Manor, WantageOX12 8QQ
Born December 1920
Director
Appointed N/A
Resigned 07 Mar 1994

LOYD, Thomas Christopher

Resigned
Betterton Farm House, WantageOX12 8QP
Born February 1959
Director
Appointed N/A
Resigned 06 Mar 2000

THOM, William George

Resigned
Ardington Butchery, WantageOX12 8PS
Born December 1923
Director
Appointed N/A
Resigned 12 Jan 1992

TIMPSON, Nicholas George Lawrence

Resigned
The Croft, WantageOX12 8QA
Born February 1941
Director
Appointed N/A
Resigned 01 Jan 2013

Persons with significant control

2

Alexandra Loyd

Active
Lockinge Estate Office, WantageOX12 8PP
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Thomas Loyd

Active
Lockinge Estate Office, WantageOX12 8PP
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 March 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
4 October 1995
288288
Legacy
31 March 1995
288288
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
16 July 1986
363363