Background WavePink WaveYellow Wave

WINTERBOURNE MEDIEVAL BARN TRUST (04797256)

WINTERBOURNE MEDIEVAL BARN TRUST (04797256) is an active UK company. incorporated on 12 June 2003. with registered office in Winterbourne. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. WINTERBOURNE MEDIEVAL BARN TRUST has been registered for 22 years. Current directors include ANDOW, Derek Miles, BOUHER, Karis Sophia, BOWLES, Timothy Charles and 3 others.

Company Number
04797256
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2003
Age
22 years
Address
Winterbourne Court Farm Barn, Winterbourne, BS36 1SE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ANDOW, Derek Miles, BOUHER, Karis Sophia, BOWLES, Timothy Charles, FOX, Susan Victoria Adelle, KOUSOUROS, George, PARSONS, Susan Barbara
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERBOURNE MEDIEVAL BARN TRUST

WINTERBOURNE MEDIEVAL BARN TRUST is an active company incorporated on 12 June 2003 with the registered office located in Winterbourne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. WINTERBOURNE MEDIEVAL BARN TRUST was registered 22 years ago.(SIC: 91030)

Status

active

Active since 22 years ago

Company No

04797256

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

Age

22 Years

Incorporated 12 June 2003

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 1 September 2025 (8 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 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

WINTERBOURNE MEDIEVAL BARN PRESERVATION TRUST
From: 12 June 2003To: 16 June 2004
Contact
Address

Winterbourne Court Farm Barn Church Lane Winterbourne, BS36 1SE,

Previous Addresses

9 Queen Square Bristol BS1 4JE
From: 12 June 2003To: 17 June 2010
Timeline

49 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Nov 23
Director Left
May 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ANDOW, Derek Miles

Active
Starbarn Road, BristolBS36 1NT
Born November 1957
Director
Appointed 01 Oct 2013

BOUHER, Karis Sophia

Active
Church Lane, WinterbourneBS36 1SE
Born July 1987
Director
Appointed 13 Nov 2025

BOWLES, Timothy Charles

Active
High Street, BristolBS36 1RE
Born November 1959
Director
Appointed 01 Feb 2017

FOX, Susan Victoria Adelle

Active
Church Lane, WinterbourneBS36 1SE
Born September 1951
Director
Appointed 21 Apr 2016

KOUSOUROS, George

Active
Dorset Way, BristolBS37 7SN
Born September 1950
Director
Appointed 05 Jun 2019

PARSONS, Susan Barbara

Active
High Street, StonehouseGL10 3JD
Born June 1955
Director
Appointed 01 Oct 2013

MARTIN, David John

Resigned
The Hawthornes, BristolBS16 5PB
Secretary
Appointed 12 Apr 2018
Resigned 11 Apr 2019

MORRIS, David Phillip

Resigned
Church Lane, WinterbourneBS36 1SE
Secretary
Appointed 12 Jun 2003
Resigned 12 Apr 2018

PULLMAN, Rosina Merrilees

Resigned
Smarden Road, AshfordTN27 0RE
Secretary
Appointed 31 Jul 2020
Resigned 31 Oct 2024

APPLEBY, Paul Michael

Resigned
Church Lane, WinterbourneBS36 1SE
Born September 1956
Director
Appointed 23 Apr 2015
Resigned 10 Nov 2023

BOGLE, Helen Iona

Resigned
Englishcombe Lane, BathBA2 2EH
Born September 1969
Director
Appointed 30 Oct 2017
Resigned 26 Jul 2019

DAW, Patrick James Selden

Resigned
Cleeve Hill, BristolBS16 6HQ
Born September 1952
Director
Appointed 14 Jan 2011
Resigned 21 Feb 2013

ENGLAND, Richard Bruce Plunkett

Resigned
9 Queen Square, BristolBS1 4JE
Born February 1951
Director
Appointed 12 Jun 2003
Resigned 10 Jun 2004

GODWIN, John Peter

Resigned
Prospect Close, BristolBS36 1BD
Born June 1942
Director
Appointed 01 Oct 2011
Resigned 30 Jun 2014

GOVIER, Robert John

Resigned
Church Lane, BristolBS36 1SE
Born February 1959
Director
Appointed 17 May 2010
Resigned 20 Feb 2018

HALL, Linda Janet

Resigned
3 Church Road, CaldicotNP26 3DE
Born January 1952
Director
Appointed 10 Jul 2010
Resigned 12 Aug 2021

HEANEY, Peter Eaton

Resigned
65 Bradley Avenue, BristolBS36 1HX
Born July 1935
Director
Appointed 09 Jun 2004
Resigned 14 Jan 2016

KLINE, James Daniel

Resigned
Church Lane, BristolBS36 1SE
Born November 1944
Director
Appointed 17 May 2010
Resigned 18 Oct 2010

LABUSCHAGNE, Nicholas Peter

Resigned
Watleys End Road, BristolBS36 1PN
Born June 1963
Director
Appointed 25 Jul 2017
Resigned 23 Apr 2025

MANNING, Martin Henry

Resigned
Church Lane, WinterbourneBS36 1SE
Born August 1951
Director
Appointed 23 Apr 2015
Resigned 06 Jan 2017

MARSH, Kathleen

Resigned
42 High Street, BristolBS36 1JN
Born June 1934
Director
Appointed 09 Jun 2004
Resigned 25 Jun 2014

MARTIN, David John

Resigned
The Hawthornes, BristolBS16 5PB
Born March 1955
Director
Appointed 19 Mar 2018
Resigned 22 May 2018

MARTIN, David John

Resigned
The Hawthornes, BristolBS16 5PB
Born March 1955
Director
Appointed 19 Mar 2018
Resigned 11 Apr 2019

MARTIN, William Leslie, Ald

Resigned
Church Lane, WinterbourneBS36 1SE
Born November 1947
Director
Appointed 17 May 2010
Resigned 04 Jul 2017

MORRIS, David Phillip

Resigned
9 Queen Square, BristolBS1 4JE
Born June 1954
Director
Appointed 12 Jun 2003
Resigned 10 Jun 2004

PARSLOE, Phyllida, Professor

Resigned
Castle Street, BristolBS35 1HA
Born December 1930
Director
Appointed 13 Jan 2011
Resigned 19 Jun 2015

PECK, William Donald

Resigned
Yew Tree Cottage Cotswold Lane, BristolBS37 6NE
Born January 1928
Director
Appointed 13 Mar 2006
Resigned 01 Jun 2009

PETERS, John Andrew

Resigned
Orchard Close, BristolBS36 1BF
Born October 1960
Director
Appointed 19 Mar 2018
Resigned 22 Aug 2025

PROSSER, Lee Edward, Doctor

Resigned
Oak Close, SandySG19 1QD
Born December 1966
Director
Appointed 13 Oct 2008
Resigned 21 Oct 2012

RANDELL, Anton David Raymond

Resigned
4 Englands Crescent, BristolBS36 1NN
Born June 1959
Director
Appointed 09 Jun 2004
Resigned 01 Jun 2009

SEVERN, Hilary Irene

Resigned
Gloucester Road, BristolBS35 3SF
Born September 1935
Director
Appointed 25 Nov 2010
Resigned 05 Jul 2016

SMITH, Stanley Alan

Resigned
Winterbourne Court Church Lane, BristolBS36 1SD
Born June 1927
Director
Appointed 09 Jun 2004
Resigned 01 Mar 2010

SPALDING, Richard

Resigned
3 Huckford Road, BristolBS36 1DZ
Born September 1954
Director
Appointed 09 Jun 2004
Resigned 24 Aug 2012

STRANGE, Malcolm, Rev

Resigned
High Street, BristolBS36 1JQ
Born July 1958
Director
Appointed 18 Oct 2022
Resigned 13 Nov 2025

TAYLOR, Stephen John Fenwick

Resigned
Cleeve Hill, BristolBS16 6HQ
Born July 1946
Director
Appointed 03 Nov 2011
Resigned 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Statement Of Companys Objects
18 December 2021
CC04CC04
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2011
AR01AR01
Appoint Person Director Company With Name
22 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Resolution
23 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Resolution
21 December 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
14 July 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
23 March 2009
AAMDAAMD
Legacy
2 November 2008
363sAnnual Return (shuttle)
Legacy
2 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Memorandum Articles
29 November 2005
MEM/ARTSMEM/ARTS
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Resolution
18 June 2004
RESOLUTIONSResolutions
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Resolution
18 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2003
NEWINCIncorporation