Background WavePink WaveYellow Wave

WENTWORTH WOODHOUSE PRESERVATION TRUST (08809187)

WENTWORTH WOODHOUSE PRESERVATION TRUST (08809187) is an active UK company. incorporated on 10 December 2013. with registered office in Rotherham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. WENTWORTH WOODHOUSE PRESERVATION TRUST has been registered for 12 years. Current directors include CALDWELL, John Christopher, COOKE, Timothy John, DAVIES-TERRY, Alexander William James and 7 others.

Company Number
08809187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 2013
Age
12 years
Address
Wentworth Woodhouse, Rotherham, S62 7TQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
CALDWELL, John Christopher, COOKE, Timothy John, DAVIES-TERRY, Alexander William James, HIRST, Matthew James Warren, HOWARD, Wendy, KNIGHT, Bronwen Jeanette, OUTHWAITE, Richard Jeffrey, SHEPHERD, Andrew David William, SUTTON, David Lee, TOWNELEY, Cosima
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH WOODHOUSE PRESERVATION TRUST

WENTWORTH WOODHOUSE PRESERVATION TRUST is an active company incorporated on 10 December 2013 with the registered office located in Rotherham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. WENTWORTH WOODHOUSE PRESERVATION TRUST was registered 12 years ago.(SIC: 91030)

Status

active

Active since 12 years ago

Company No

08809187

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

Age

12 Years

Incorporated 10 December 2013

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Wentworth Woodhouse Wentworth Rotherham, S62 7TQ,

Previous Addresses

Diamond House Caxton Way Dinnington Sheffield South Yorkshire S25 3QE England
From: 2 November 2016To: 23 November 2017
C/O Wentworth Woodhouse Preservation Trust 70 Cowcross Street London EC1M 6EJ England
From: 19 January 2016To: 2 November 2016
C/O Save Britain's Heritage 70 Cowcross Street London EC1M 6EJ
From: 6 January 2016To: 19 January 2016
21 Buckingham Gate London SW1E 6LS
From: 10 December 2013To: 6 January 2016
Timeline

41 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
May 23
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

CALDWELL, John Christopher

Active
Wentworth, RotherhamS62 7TQ
Born June 1957
Director
Appointed 20 Nov 2018

COOKE, Timothy John

Active
Byways, Gravel Path,, BerkhamstedHP4 2PJ
Born September 1959
Director
Appointed 07 Feb 2014

DAVIES-TERRY, Alexander William James

Active
Wentworth, RotherhamS62 7TQ
Born December 1989
Director
Appointed 06 Dec 2024

HIRST, Matthew James Warren

Active
Wentworth Woodhouse, RotherhamS62 7TQ
Born February 1976
Director
Appointed 20 Apr 2021

HOWARD, Wendy

Active
Wentworth, RotherhamS62 7TQ
Born August 1965
Director
Appointed 01 Oct 2025

KNIGHT, Bronwen Jeanette

Active
Wentworth Woodhouse, RotherhamS62 7TQ
Born July 1968
Director
Appointed 20 Apr 2021

OUTHWAITE, Richard Jeffrey

Active
Wentworth, RotherhamS62 7TQ
Born September 1978
Director
Appointed 22 Mar 2022

SHEPHERD, Andrew David William

Active
Wentworth, RotherhamS62 7TQ
Born May 1950
Director
Appointed 13 Oct 2020

SUTTON, David Lee

Active
Braithwell Road, RotherhamS66 8AA
Born April 1965
Director
Appointed 20 Jan 2026

TOWNELEY, Cosima

Active
Wentworth, RotherhamS62 7TQ
Born November 1967
Director
Appointed 17 Mar 2026

BAKER, Darren

Resigned
Wentworth, RotherhamS62 7TQ
Born March 1965
Director
Appointed 30 Jul 2024
Resigned 15 Jul 2025

BEEVERS, Toni Keni

Resigned
Wentworth Woodhouse, RotherhamS62 7TQ
Born June 1999
Director
Appointed 20 Apr 2021
Resigned 06 Dec 2024

BERRY, James

Resigned
Wentworth, RotherhamS62 7TQ
Born June 1981
Director
Appointed 19 May 2018
Resigned 13 Oct 2020

CARR, Simon Alexander

Resigned
Wentworth, RotherhamS62 7TQ
Born August 1958
Director
Appointed 19 May 2018
Resigned 21 Nov 2023

CAVENDISH, Peregrine Andrew Morny, Duke

Resigned
Chatsworth, BakewellDE45 1PP
Born April 1944
Director
Appointed 07 Feb 2014
Resigned 16 May 2023

COWPER, Rachel Josephine

Resigned
Wentworth, RotherhamS62 7TQ
Born January 1976
Director
Appointed 19 May 2018
Resigned 26 Oct 2021

DALGLIESH, Robert William

Resigned
Milton Park, PeterboroughPE3 9HD
Born October 1954
Director
Appointed 10 Dec 2013
Resigned 07 Feb 2014

DRURY, Martin Dru

Resigned
Willoughby Mews, LondonSW4 0QH
Born April 1938
Director
Appointed 07 Feb 2014
Resigned 17 Mar 2026

KENNY CBE DL, Julie Ann

Resigned
Lindrick Dale, WorksopS81 8BB
Born August 1957
Director
Appointed 07 Feb 2014
Resigned 21 Feb 2025

KNIGHT, Keith Ronald

Resigned
Wentworth, RotherhamS62 7TQ
Born April 1954
Director
Appointed 19 May 2018
Resigned 13 Oct 2020

NAUNTON DAVIES, John Vivian

Resigned
Buckingham Gate, LondonSW1E 6LS
Born May 1959
Director
Appointed 10 Dec 2013
Resigned 07 Feb 2014

NAYLOR LEYLAND, Philip Vyvian, Sir

Resigned
Milton Park, PeterboroughPE3 9HD
Born August 1953
Director
Appointed 10 Dec 2013
Resigned 06 Dec 2024

SIBANDE, Silethokuhle Carlotta

Resigned
Wentworth, RotherhamS62 7TQ
Born September 1997
Director
Appointed 30 May 2022
Resigned 06 Dec 2024

TADGELL, Juliet, Lady

Resigned
Bishopsbourne, CanterburyCT4 5BJ
Born January 1935
Director
Appointed 07 Feb 2014
Resigned 09 Jan 2018

WATERSON, John Merlin

Resigned
Saxthorpe, NorwichNR11 7BJ
Born June 1947
Director
Appointed 07 Feb 2014
Resigned 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Resolution
6 July 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Statement Of Companys Objects
29 May 2021
CC04CC04
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment 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
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Incorporation Company
10 December 2013
NEWINCIncorporation