Background WavePink WaveYellow Wave

RICHARD SHUTTLEWORTH TRUSTEES (02712981)

RICHARD SHUTTLEWORTH TRUSTEES (02712981) is an active UK company. incorporated on 1 May 1992. with registered office in Biggleswade. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RICHARD SHUTTLEWORTH TRUSTEES has been registered for 33 years. Current directors include BAILEY, Roger, BROWN, Jeremy John, COBHAM, Christopher Charles, Viscount and 9 others.

Company Number
02712981
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 1992
Age
33 years
Address
Old Warden Park, Biggleswade, SG18 9EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, Roger, BROWN, Jeremy John, COBHAM, Christopher Charles, Viscount, DAVIES, Edward Andrew, GARDNER, Simon, GRAF VON WALDBURG WOLFEGG, Richard, GRIFFITHS, Charles Bruce, HARRIES, Anthea Jayne, HOHENLOHE, Xenia, Princess, JOHNSTON, Michael, ROUTSIS, Timothy, WHITBREAD, Charles Edward Samuel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD SHUTTLEWORTH TRUSTEES

RICHARD SHUTTLEWORTH TRUSTEES is an active company incorporated on 1 May 1992 with the registered office located in Biggleswade. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RICHARD SHUTTLEWORTH TRUSTEES was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02712981

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 1 May 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

THE SHUTTLEWORTH TRUST
From: 25 October 1993To: 25 July 2003
THE SHUTTLEWORTH COLLECTION
From: 29 May 1992To: 25 October 1993
THE SHUTTLEWORTH FLYING COLLECTION
From: 1 May 1992To: 29 May 1992
Contact
Address

Old Warden Park Old Warden Biggleswade, SG18 9EP,

Previous Addresses

Old Warden Park Biggleswade Bedfordshire SG18 9EA
From: 1 May 1992To: 20 June 2018
Timeline

27 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Dec 15
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Apr 23
Director Left
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BAILEY, Roger

Active
Old Warden, BiggleswadeSG18 9EP
Born July 1951
Director
Appointed 16 Nov 2015

BROWN, Jeremy John

Active
Duxford Airfield, CambridgeCB22 4QR
Born February 1962
Director
Appointed 12 Jul 2021

COBHAM, Christopher Charles, Viscount

Active
Old Warden, BiggleswadeSG18 9EP
Born October 1947
Director
Appointed 25 Oct 2016

DAVIES, Edward Andrew

Active
Old Warden, BiggleswadeSG18 9EP
Born June 1950
Director
Appointed 13 Nov 2017

GARDNER, Simon

Active
Old Warden, BiggleswadeSG18 9EP
Born January 1984
Director
Appointed 13 Nov 2017

GRAF VON WALDBURG WOLFEGG, Richard

Active
Old Warden, BiggleswadeSG18 9EP
Born May 1965
Director
Appointed 18 Jul 2001

GRIFFITHS, Charles Bruce

Active
Old Warden, BiggleswadeSG18 9EP
Born July 1965
Director
Appointed 12 Jul 2021

HARRIES, Anthea Jayne

Active
Old Warden, BiggleswadeSG18 9EP
Born May 1975
Director
Appointed 12 Jul 2021

HOHENLOHE, Xenia, Princess

Active
Old Warden, BiggleswadeSG18 9EP
Born July 1972
Director
Appointed 26 Jan 2011

JOHNSTON, Michael

Active
Old Warden, BiggleswadeSG18 9EP
Born October 1955
Director
Appointed 05 Nov 2019

ROUTSIS, Timothy

Active
Old Warden, BiggleswadeSG18 9EP
Born February 1959
Director
Appointed 01 Feb 2012

WHITBREAD, Charles Edward Samuel

Active
Old Warden, BiggleswadeSG18 9EP
Born January 1963
Director
Appointed 01 Feb 2012

DALLEY, Rebecca Jane

Resigned
Old Warden, BiggleswadeSG18 9EP
Secretary
Appointed 21 Mar 2022
Resigned 01 Feb 2023

HERRING, Alan Thomas Pendlebury

Resigned
118 Bromham Road, BedfordMK40 2QN
Secretary
Appointed 05 Nov 1993
Resigned 23 Jan 2003

MACBRAYNE, Amanda Gemma

Resigned
6 Bedford Road, BiggleswadeSG18 9HJ
Secretary
Appointed 23 Jan 2003
Resigned 12 Dec 2008

RUTT, Andrew Philip

Resigned
Fairfield Road, BiggleswadeSG18 0BS
Secretary
Appointed 12 Dec 2008
Resigned 21 Mar 2022

SYMES, Peter John

Resigned
35 Horseshoes Way, HuntingdonPE18 8TN
Secretary
Appointed 01 May 1992
Resigned 05 Nov 1993

AITKEN, Robert

Resigned
Ashbrook House Park Lane, ColchesterCO6 2RJ
Born January 1923
Director
Appointed 05 Nov 1993
Resigned 04 Nov 1994

ALDER, Michael David, Professor

Resigned
The Old Stores, ChelmsfordCM3 2AZ
Born July 1947
Director
Appointed 10 Dec 1997
Resigned 13 Jul 2020

ALLISON, John Shakespeare, Sir

Resigned
The Old Goat House, LechladeGL7 3JJ
Born March 1943
Director
Appointed 13 May 1998
Resigned 17 Oct 2013

ASTOR, Michael Ramon Langhorne

Resigned
Hatley Park, SandySG19 3HL
Born September 1946
Director
Appointed 01 May 1992
Resigned 10 Dec 1997

BOTT, Charles Henry Arden

Resigned
Garratt's Farm, StevenageSG2 7BT
Born February 1935
Director
Appointed 08 May 1996
Resigned 25 Jan 2006

BREEDEN, Miles Lucas

Resigned
Little Heath House, BerkhamsteadHP4 2RT
Born May 1921
Director
Appointed 05 Nov 1993
Resigned 01 May 1997

CHARNLEY, John, Sir

Resigned
29 Brackendale Close, CamberleyGU15 1HP
Born September 1922
Director
Appointed 31 Mar 1993
Resigned 04 Sept 1998

COBBOLD, David Antony Fromanteel Lytton, Lord

Resigned
Knebworth House, KnebworthSG3 6PY
Born July 1937
Director
Appointed 13 May 1998
Resigned 01 Oct 2002

COOPER, Patrick John Ashley

Resigned
Hexton, HitchinSG5 3HX
Born October 1957
Director
Appointed 27 Jan 2010
Resigned 27 Aug 2024

DUBERLY, Archibald Hugh, Sir

Resigned
Place House, HuntingdonPE19 5BB
Born April 1942
Director
Appointed 12 Dec 1995
Resigned 04 Feb 2013

FELLOWES, John Ailwyn, The Rt Hon

Resigned
Abbots Ripton Hall, HuntingdonPE28 2PQ
Born February 1942
Director
Appointed 05 Nov 1993
Resigned 12 Dec 1995

GRISAY, Alain Leopold

Resigned
Adrian Mews, LondonSW10 9AE
Born April 1954
Director
Appointed 20 Jun 2012
Resigned 31 Jan 2014

HAIG-THOMAS, Anthony

Resigned
Kirby-Le-Soken, Frinton-On-SeaCO13 0GD
Born November 1937
Director
Appointed 05 Dec 1996
Resigned 04 Feb 2013

HARTLEY, Frank Robinson, Professor

Resigned
Cayley Lodge, CranfieldMK43 0SX
Born January 1942
Director
Appointed 04 Nov 1994
Resigned 01 May 1997

INNES, Peter

Resigned
Old Rectory, ColchesterCO5 9SP
Born September 1930
Director
Appointed 31 Mar 1993
Resigned 05 Dec 1996

LEE, George Anthony

Resigned
Willows, RickmansworthWD3 4EP
Born January 1923
Director
Appointed 05 Nov 1993
Resigned 01 May 1997

MANNA, Timothy John

Resigned
Old Warden Park, BiggleswadeSG18 9DU
Born December 1952
Director
Appointed 25 Jan 2006
Resigned 26 Jan 2011

PLEYDELL-BOUVERIE, Richard Oakley, The Honourable

Resigned
Lawrence End, LutonLU2 8PF
Born June 1947
Director
Appointed 30 Jun 2004
Resigned 01 Jan 2014
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Statement Of Companys Objects
18 July 2017
CC04CC04
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Auditors Resignation Company
13 September 2013
AUDAUD
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
287Change of Registered Office
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
29 May 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
9 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
3 December 1993
288288
Legacy
29 November 1993
225(1)225(1)
Legacy
22 November 1993
288288
Legacy
22 November 1993
287Change of Registered Office
Memorandum Articles
9 November 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
27 October 1993
MEM/ARTSMEM/ARTS
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
8 February 1993
224224
Memorandum Articles
23 June 1992
MEM/ARTSMEM/ARTS
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
1 June 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1992
NEWINCIncorporation