Background WavePink WaveYellow Wave

BINGHAM LIBRARY TRUST LIMITED (09317378)

BINGHAM LIBRARY TRUST LIMITED (09317378) is an active UK company. incorporated on 18 November 2014. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BINGHAM LIBRARY TRUST LIMITED has been registered for 11 years. Current directors include ALEXANDER, Shirley Anne, FOWLES, John Anthony David, LICHNOWSKI, Andrew Jerzy and 3 others.

Company Number
09317378
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2014
Age
11 years
Address
Bingham House, Cirencester, GL7 2PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALEXANDER, Shirley Anne, FOWLES, John Anthony David, LICHNOWSKI, Andrew Jerzy, NOLES, Joanna, SELWYN, Gary Martyn, TUTTLE, Robert Edwin
SIC Codes
68209, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINGHAM LIBRARY TRUST LIMITED

BINGHAM LIBRARY TRUST LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BINGHAM LIBRARY TRUST LIMITED was registered 11 years ago.(SIC: 68209, 91012)

Status

active

Active since 11 years ago

Company No

09317378

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 November 2014

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Bingham House Dyer Street Cirencester, GL7 2PP,

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 17
Director Joined
Apr 19
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ALEXANDER, Shirley Anne

Active
Dyer Street, CirencesterGL7 2PP
Born April 1946
Director
Appointed 18 Nov 2014

FOWLES, John Anthony David

Active
Dyer Street, CirencesterGL7 2PP
Born June 1955
Director
Appointed 24 Nov 2020

LICHNOWSKI, Andrew Jerzy

Active
CirencesterGL7 2LJ
Born September 1950
Director
Appointed 18 Nov 2014

NOLES, Joanna

Active
Dyer Street, CirencesterGL7 2PP
Born January 1964
Director
Appointed 04 Mar 2019

SELWYN, Gary Martyn

Active
CirencesterGL7 1EA
Born June 1959
Director
Appointed 18 Nov 2014

TUTTLE, Robert Edwin

Active
Grantley Crescent, CirencesterGL7 1XL
Born September 1964
Director
Appointed 30 Sept 2025

FRASER, Karen

Resigned
Dyer Street, CirencesterGL7 2PP
Born August 1963
Director
Appointed 24 Nov 2020
Resigned 25 Jul 2024

HARRIS, Mark

Resigned
Dyer Street, CirencesterGL7 2PP
Born April 1966
Director
Appointed 18 Nov 2014
Resigned 24 Nov 2020

O'CONNOR, Ailsa

Resigned
Dyer Street, CirencesterGL7 2PP
Born January 1956
Director
Appointed 24 Nov 2020
Resigned 25 Apr 2023

PRIDGEON, Ellie, Dr

Resigned
Dyer Street, CirencesterGL7 2PP
Born February 1975
Director
Appointed 13 Nov 2023
Resigned 04 Feb 2025

RICKMAN, Margaret Susan

Resigned
CirencesterGL7 1YN
Born January 1948
Director
Appointed 18 Nov 2014
Resigned 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

42

Resolution
14 February 2026
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Statement Of Companys Objects
23 July 2015
CC04CC04
Memorandum Articles
23 July 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Incorporation Company
18 November 2014
NEWINCIncorporation