Background WavePink WaveYellow Wave

THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST (01713969)

THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST (01713969) is an active UK company. incorporated on 11 April 1983. with registered office in Wallingford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST has been registered for 42 years. Current directors include CULLEN, Rory, HOWELL, Stuart Christopher, MURRAY, Catherine.

Company Number
01713969
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1983
Age
42 years
Address
The Round House 13 Castle Square, Wallingford, OX10 6SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CULLEN, Rory, HOWELL, Stuart Christopher, MURRAY, Catherine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST

THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST is an active company incorporated on 11 April 1983 with the registered office located in Wallingford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01713969

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 11 April 1983

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 4 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Round House 13 Castle Square Benson Wallingford, OX10 6SD,

Previous Addresses

2/3 High Street High Wycombe HP11 2AZ England
From: 30 January 2024To: 7 July 2025
2/3 High Street High Street High Wycombe HP11 2AZ England
From: 30 January 2024To: 30 January 2024
The Gateway Gatehouse Road Aylesbury Buckinghamshire HP19 8FF England
From: 10 November 2020To: 30 January 2024
County Hall Aylesbury Buckinghamshire HP20 1UA
From: 11 April 1983To: 10 November 2020
Timeline

36 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Apr 83
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 22
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 23
Director Left
Mar 25
Director Left
Apr 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CULLEN, Rory

Active
13 Castle Square, WallingfordOX10 6SD
Born November 1966
Director
Appointed 05 Nov 2019

HOWELL, Stuart Christopher

Active
13 Castle Square, WallingfordOX10 6SD
Born February 1958
Director
Appointed 05 Nov 2019

MURRAY, Catherine

Active
13 Castle Square, WallingfordOX10 6SD
Born June 1958
Director
Appointed 05 Nov 2019

DAVIES, Mabel Charlotte Anne

Resigned
6 Greystones Court, OxfordOX5 1AR
Secretary
Appointed 30 Nov 2003
Resigned 18 May 2015

RELFE, Janet Averil

Resigned
3 Ash Road, TringHP23 4JB
Secretary
Appointed 27 Mar 1998
Resigned 29 Nov 2003

THOMAS, Paul Bruno

Resigned
County Secretary And, AylesburyHP20 1UA
Secretary
Appointed N/A
Resigned 31 Jan 1998

ASTON, Caroline Mary

Resigned
Aston Sandford, AylesburyHP17 8LP
Born April 1939
Director
Appointed 01 Oct 1993
Resigned 14 Apr 2023

AUBREY FLETCHER, Henry Egerton, Sir

Resigned
Town Hill Farm Dorton Road, AylesburyHP18 9NA
Born November 1945
Director
Appointed 31 Oct 1997
Resigned 05 May 2023

BAINES, Arnold Herbert John, Dr

Resigned
Finmere 90 Eskdale Avenue, CheshamHP5 3AY
Born October 1921
Director
Appointed 31 Oct 1997
Resigned 11 Mar 2001

BROADBENT, John Desmond

Resigned
Cobblers, High WycombeHP10 8NX
Born December 1920
Director
Appointed N/A
Resigned 05 Oct 1994

CHAPPLE, William John Yendell

Resigned
County Hall, BuckinghamshireHP20 1UA
Born July 1953
Director
Appointed 04 Nov 2013
Resigned 15 Nov 2019

COPISAROW, Edward Ellis

Resigned
AylesburyHP20 1UA
Born August 1965
Director
Appointed 12 Oct 2015
Resigned 06 Apr 2025

CROOK, Sandra Janet

Resigned
259 Amersham Road, High WycombeHP15 7QW
Born June 1950
Director
Appointed 26 Nov 1999
Resigned 22 Sept 2003

CROOKS, Samuel Bennett

Resigned
13 Alverton, Milton KeynesMK14 5EF
Born December 1946
Director
Appointed 12 Jul 2002
Resigned 28 May 2012

DOLAN, Kenneth Michael

Resigned
10 Dawes East Road, SloughSL1 8BT
Born October 1942
Director
Appointed 07 Oct 1994
Resigned 19 Nov 2001

EVANS, Hilary

Resigned
14 Long Drive, BurnhamSL1 8AL
Born June 1939
Director
Appointed 01 Jun 2007
Resigned 16 May 2011

EVANS, Roger Wentworth

Resigned
St Osyths Keep, AylesburyHP20 2QZ
Born May 1936
Director
Appointed 24 Sept 2001
Resigned 04 Nov 2013

FEA, Patricia Anne

Resigned
Pebworth, Gerrards CrossSL9 8LN
Born October 1939
Director
Appointed 22 Sept 2003
Resigned 31 May 2007

FROST, Alan Mellard John

Resigned
St Annes House, Littleworth Road, BurnhamSL1 8PF
Born March 1937
Director
Appointed N/A
Resigned 11 Jul 2016

GRAVES, David Crispian Templer

Resigned
Middlemeadow, AylesburyHP18 9NF
Born February 1930
Director
Appointed N/A
Resigned 01 Oct 1993

HOGAN, Michael John

Resigned
AylesburyHP20 1UA
Born January 1945
Director
Appointed 12 Oct 2015
Resigned 19 Apr 2016

HOYLE, Donald William

Resigned
County Hall, BuckinghamshireHP20 1UA
Born October 1950
Director
Appointed 05 Nov 2012
Resigned 10 Nov 2014

JENNINGS, Brenda Hilton

Resigned
County Hall, BuckinghamshireHP20 1UA
Born July 1930
Director
Appointed 09 Nov 2009
Resigned 04 Nov 2013

KING, Roger

Resigned
AylesburyHP21 7LZ
Born April 1946
Director
Appointed 31 Oct 2017
Resigned 03 Aug 2022

LOLE, Peter Thomas

Resigned
Little Burghley, Gerrards CrossSL9 8SA
Born February 1937
Director
Appointed N/A
Resigned 07 Oct 1994

MARKCROW, Paul Radford

Resigned
Brindles Harroell, AylesburyHP18 9AQ
Born May 1934
Director
Appointed 14 Jun 1996
Resigned 21 May 1999

MCCARTHY, Hugh Linderman, Councillor

Resigned
Gatehouse Road, AylesburyHP19 8FF
Born March 1939
Director
Appointed 22 Dec 2018
Resigned 22 Sept 2023

MCCARTHY, Hugh Linderman, Councillor

Resigned
Snowshill North Road, High WycombeHP15 6ND
Born March 1939
Director
Appointed 22 Sept 2003
Resigned 30 Oct 2017

MILLARD, Richard Edward

Resigned
Whitecliff, AylesburyHP27 0LR
Born April 1914
Director
Appointed N/A
Resigned 16 Nov 1996

MILLER, Marian Jane

Resigned
Gatehouse Road, AylesburyHP19 8FF
Born July 1954
Director
Appointed 08 Nov 2010
Resigned 17 Feb 2023

MOBBS, Gerald Nigel, Sir

Resigned
Widmer Lodge, Princes RisboroughHP27 0RJ
Born September 1937
Director
Appointed N/A
Resigned 14 Feb 2005

MOIR, James Maxwell Guthrie

Resigned
Castle Street, BerkhamstedHP4 2BQ
Born January 1958
Director
Appointed 22 Jan 1999
Resigned 21 Mar 2025

MOORE, Audrey Sheila

Resigned
Shelley Cottage 108 West Street, MarlowSL7 2BP
Born January 1923
Director
Appointed 01 Oct 1993
Resigned 09 Jan 1997

MORSLEY, Brian Richard

Resigned
75 Eelbrook Avenue, Milton KeynesMK13 8RE
Born December 1933
Director
Appointed 17 Sept 1999
Resigned 14 Jun 2002

MORTIMER, Patrick Lawrence

Resigned
5 Crosshills, Milton KeynesMK11 1HD
Born August 1926
Director
Appointed 05 Dec 1997
Resigned 21 May 1999
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Mortgage Charge Whole Cease With Charge Number
21 January 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Resolution
24 November 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
23 July 1996
288288
Legacy
25 April 1996
288288
Auditors Resignation Company
28 December 1995
AUDAUD
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
26 October 1993
288288
Legacy
12 October 1993
288288
Legacy
11 October 1993
288288
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
13 January 1992
363b363b
Legacy
13 January 1992
363(287)363(287)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
6 July 1989
288288
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
12 October 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Incorporation Company
11 April 1983
NEWINCIncorporation