Background WavePink WaveYellow Wave

THE BUCKINGHAMSHIRE COUNTY MUSEUM TRUST (08313398)

THE BUCKINGHAMSHIRE COUNTY MUSEUM TRUST (08313398) is an active UK company. incorporated on 29 November 2012. with registered office in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE BUCKINGHAMSHIRE COUNTY MUSEUM TRUST has been registered for 13 years. Current directors include HALL, Mark Colin Eric, IMBRIANO, Susan Jane, KEAREY, Simon Roger and 3 others.

Company Number
08313398
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2012
Age
13 years
Address
Buckinghamshire County Museum, Aylesbury, HP20 2QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
HALL, Mark Colin Eric, IMBRIANO, Susan Jane, KEAREY, Simon Roger, PETT, Daniel, Professor, SCHWARZ, Kate, SUTCLIFFE, Robert Keith
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUCKINGHAMSHIRE COUNTY MUSEUM TRUST

THE BUCKINGHAMSHIRE COUNTY MUSEUM TRUST is an active company incorporated on 29 November 2012 with the registered office located in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE BUCKINGHAMSHIRE COUNTY MUSEUM TRUST was registered 13 years ago.(SIC: 91020)

Status

active

Active since 13 years ago

Company No

08313398

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

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Buckinghamshire County Museum Church Street Aylesbury, HP20 2QP,

Previous Addresses

4Th Floor 15 Basinghall Street London EC2V 5BR England
From: 29 November 2012To: 14 January 2013
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 17
Director Joined
May 17
New Owner
Aug 17
Director Joined
Aug 18
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

MASON, Sam Alex

Active
Church Street, AylesburyHP20 2QP
Secretary
Appointed 10 Oct 2025

HALL, Mark Colin Eric

Active
Church Street, AylesburyHP20 2QP
Born August 1988
Director
Appointed 04 Oct 2023

IMBRIANO, Susan Jane

Active
Church Street, AylesburyHP20 2QP
Born July 1956
Director
Appointed 10 Dec 2019

KEAREY, Simon Roger

Active
Valley Road, High WycombeHP14 4LB
Born February 1960
Director
Appointed 04 Aug 2014

PETT, Daniel, Professor

Active
Church Street, AylesburyHP20 2QP
Born February 1976
Director
Appointed 04 Oct 2023

SCHWARZ, Kate

Active
Church Street, AylesburyHP20 2QP
Born July 1984
Director
Appointed 07 Feb 2024

SUTCLIFFE, Robert Keith

Active
Church Street, AylesburyHP20 2QP
Born August 1949
Director
Appointed 23 May 2014

DE PEYER, Richard Michael

Resigned
Church Street, AylesburyHP20 2QP
Secretary
Appointed 23 May 2014
Resigned 16 Jun 2017

SHAVE, Susan Ruth

Resigned
Church Street, AylesburyHP20 2QP
Secretary
Appointed 22 May 2017
Resigned 30 Apr 2022

DUX (COMPANY SECRETARY) LIMITED

Resigned
Kennel Club House, AylesburyHP19 8DB
Corporate secretary
Appointed 30 Apr 2022
Resigned 01 Apr 2025

ALLOTT, Jennifer Mary

Resigned
Eskdale Avenue, CheshamHP5 3AX
Born June 1982
Director
Appointed 04 Aug 2014
Resigned 20 Feb 2017

ALPHONSE, Ann

Resigned
Church Street, AylesburyHP20 2QP
Born November 1967
Director
Appointed 10 Dec 2019
Resigned 23 May 2022

BUCK, Paula Jane

Resigned
Church Street, AylesburyHP20 2QP
Born August 1954
Director
Appointed 05 Feb 2014
Resigned 05 Aug 2014

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 29 Nov 2012
Resigned 01 Jan 2013

CHAPPLE, William John Yendell

Resigned
Glenfield Close, AylesburyHP21 7NE
Born July 1953
Director
Appointed 04 Aug 2014
Resigned 01 May 2025

DOUGLAS, Jamie

Resigned
Church Street, AylesburyHP20 2QP
Born July 1982
Director
Appointed 13 Dec 2023
Resigned 10 Feb 2025

HACON, James Thain

Resigned
Tyhurst, Milton KeynesMK10 9RR
Born February 1987
Director
Appointed 04 Aug 2014
Resigned 26 Feb 2019

LILLYCROP, David Peter

Resigned
Church Street, AylesburyHP20 2QP
Born June 1956
Director
Appointed 01 Jan 2013
Resigned 05 Feb 2014

LLEWELYN-DAVIES, Harriet Lydia Rose

Resigned
Park Street, TringHP23 6AR
Born January 1955
Director
Appointed 13 Aug 2018
Resigned 13 Sept 2021

MACKENZIE, Michael Alexander Edward

Resigned
Thame Road, BicesterOX25 1QB
Born August 1949
Director
Appointed 22 May 2017
Resigned 10 Sept 2019

MAISEY, Joshua Charles

Resigned
Church Street, AylesburyHP20 2QP
Born February 1952
Director
Appointed 01 Jan 2013
Resigned 05 Feb 2014

OAKLEY, Nicolas Andrew

Resigned
Church End, Princes RisboroughHP27 9PD
Born February 1944
Director
Appointed 04 Aug 2014
Resigned 15 Mar 2021

OSTASZEWSKA-THIEBAUT, Natasha Krystyna

Resigned
Church Street, AylesburyHP20 2QP
Born February 1971
Director
Appointed 10 Dec 2019
Resigned 08 Jul 2024

PATTERSON, Alexander Rowan John

Resigned
9 Church Street, AylesburyHP20 2QP
Born July 1982
Director
Appointed 08 Dec 2020
Resigned 18 Nov 2023

VILLIERS, Mary Elizabeth Edith Cavan

Resigned
Church Street, BuckinghamshireHP20 2QP
Born July 1936
Director
Appointed 24 Apr 2013
Resigned 05 Feb 2014

Persons with significant control

1

Mr Robert Keith Sutcliffe

Active
Church Street, AylesburyHP20 2QP
Born August 1949

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 September 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
21 August 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 August 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
17 August 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Auditors Resignation Company
3 January 2019
AUDAUD
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Resolution
8 November 2013
RESOLUTIONSResolutions
Resolution
17 September 2013
RESOLUTIONSResolutions
Memorandum Articles
8 August 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2012
NEWINCIncorporation