Background WavePink WaveYellow Wave

ARCHITECTURAL HERITAGE LIMITED (01967371)

ARCHITECTURAL HERITAGE LIMITED (01967371) is an active UK company. incorporated on 2 December 1985. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ARCHITECTURAL HERITAGE LIMITED has been registered for 40 years. Current directors include PUDDY, Alexander William, PUDDY, Catherine Sarah.

Company Number
01967371
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
PUDDY, Alexander William, PUDDY, Catherine Sarah
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURAL HERITAGE LIMITED

ARCHITECTURAL HERITAGE LIMITED is an active company incorporated on 2 December 1985 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ARCHITECTURAL HERITAGE LIMITED was registered 40 years ago.(SIC: 47990)

Status

active

Active since 40 years ago

Company No

01967371

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

REGALHILL LIMITED
From: 2 December 1985To: 28 April 1986
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT
From: 2 December 1985To: 9 October 2015
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jun 10
Share Buyback
Jun 10
Capital Reduction
Jul 10
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Joined
Sept 14
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Aug 19
Share Buyback
Aug 19
Owner Exit
Nov 23
10
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PUDDY, Alexander William

Active
Staverton, CheltenhamGL51 0UX
Born May 1969
Director
Appointed 30 Apr 1999

PUDDY, Catherine Sarah

Active
Staverton, CheltenhamGL51 0UX
Born October 1969
Director
Appointed 01 Sept 2014

PUDDY, Susan Ann

Resigned
Taddington Manor Taddington, CheltenhamGL54 5RY
Secretary
Appointed N/A
Resigned 30 Apr 2010

HITCHINS, Tania Mandy

Resigned
Knowle Hill House Mill Lane, CheltenhamGL52 3NF
Born June 1950
Director
Appointed N/A
Resigned 14 Dec 1994

PUDDY, Adrian Denis

Resigned
Taddington Manor, CheltenhamGL54 5RY
Born December 1946
Director
Appointed N/A
Resigned 30 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023

Alexander William Puddy

Ceased
Staverton, CheltenhamGL51 0UX
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Capital Cancellation Shares
14 August 2015
SH06Cancellation of Shares
Resolution
14 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Statement Of Companys Objects
8 May 2014
CC04CC04
Capital Name Of Class Of Shares
8 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
20 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Capital Cancellation Shares
7 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 June 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Resolution
8 June 2010
RESOLUTIONSResolutions
Resolution
24 May 2010
RESOLUTIONSResolutions
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
22 August 1993
363x363x
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
3 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
225(1)225(1)