ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Buckinghamshire Historic Buildings Trust

The Buckinghamshire Historic Buildings Trust is an active company incorporated on 11 April 1983 with the registered office located in Wallingford, Oxfordshire. The Buckinghamshire Historic Buildings Trust was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01713969
Private limited by guarantee without share capital
Age
42 years
Incorporated 11 April 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Round House 13 Castle Square
Benson
Wallingford
Oxfordshire
OX10 6SD
England
Address changed on 7 Jul 2025 (2 months ago)
Previous address was 2/3 High Street High Wycombe HP11 2AZ England
Telephone
01296382343
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Charity Worker • British • Lives in England • Born in Aug 1965
Director • Trust Member • British • Lives in England • Born in Jun 1958
Director • Trust Member • British • Lives in England • Born in Nov 1966
Director • Historic Buildings Consultant • British • Lives in UK • Born in Jan 1958
Director • Treasurer • British • Lives in England • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shardeloes House Limited
Edward Ellis Copisarow is a mutual person.
Active
Wargrave Consulting Limited
Stuart Christopher Howell is a mutual person.
Active
Cullen Conservation Limited
Rory Cullen is a mutual person.
Active
Finial Associates Limited
James Maxwell Guthrie Moir is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£19.54K
Decreased by £16.77K (-46%)
Turnover
£38.15K
Increased by £19.84K (+108%)
Employees
Unreported
Same as previous period
Total Assets
£173.77K
Decreased by £115.71K (-40%)
Total Liabilities
-£45.1K
Decreased by £39.25K (-47%)
Net Assets
£128.67K
Decreased by £76.45K (-37%)
Debt Ratio (%)
26%
Decreased by 3.19% (-11%)
Latest Activity
Mr Rory Cullen Details Changed
27 Days Ago on 11 Aug 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Edward Ellis Copisarow Resigned
5 Months Ago on 6 Apr 2025
James Maxwell Guthrie Moir Resigned
5 Months Ago on 21 Mar 2025
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Appointment Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Mr Rory Cullen Details Changed
1 Year 2 Months Ago on 12 Jun 2024
Ms Catherine Murray Details Changed
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover The Buckinghamshire Historic Buildings Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Rory Cullen on 11 August 2025
Submitted on 11 Aug 2025
Registered office address changed from 2/3 High Street High Wycombe HP11 2AZ England to The Round House 13 Castle Square Benson Wallingford Oxfordshire OX10 6SD on 7 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Edward Ellis Copisarow as a director on 6 April 2025
Submitted on 9 Apr 2025
Termination of appointment of James Maxwell Guthrie Moir as a director on 21 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Nov 2024
Director's details changed for Mr Rory Cullen on 12 June 2024
Submitted on 26 Jun 2024
Director's details changed
Submitted on 13 Jun 2024
Director's details changed for Ms Catherine Murray on 12 June 2024
Submitted on 13 Jun 2024
Registered office address changed from 2/3 High Street High Street High Wycombe HP11 2AZ England to 2/3 High Street High Wycombe HP11 2AZ on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year