WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) - CALNE


Company Profile Company Filings

Overview

WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CALNE and has the status: Active.
WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) was incorporated 56 years ago on 30/06/1967 and has the registered number: 00909654. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

WILTSHIRE HISTORIC BUILDINGS TRUST LIMITED (THE) - CALNE

This company is listed in the following categories:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

GOUGHS
CALNE
WILTSHIRE
SN11 0JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIANA CAROLYN BEATTIE OBE Jan 1945 British Director 2016-02-26 CURRENT
MR RICHARD ELLIOTT GAMBLE Oct 1950 British Director 2017-11-03 CURRENT
MR MICHAEL JEREMY HODGES Dec 1952 British Director 2019-07-12 CURRENT
MR CHRISTOPHER SIMON WILLIAM COLES NEWBURY Nov 1956 British Director 2009-10-12 CURRENT
SIR HAYDEN PHILLIPS Feb 1943 British Director 2006-05-05 CURRENT
THE HONOURABLE PETER JOHN PLEYDELL-BOUVERIE Jan 1958 British Director 2010-02-12 CURRENT
MR DAVID BEDINGFELD SCOTT Apr 1950 British Director 2020-11-06 CURRENT
MR JONATHAN MICHAEL HENDRY TAYLOR Jun 1958 British Director 2019-11-01 CURRENT
MR HOWARD JOHN EDWARD WATERS May 1964 English Director 2009-10-23 CURRENT
MR STUART JOHN KENNEDY WHEELER Oct 1950 British Director 2009-10-12 CURRENT
MRS REBECCA HELEN BAILEY Secretary 2016-08-23 CURRENT
ERIC HENRY HODGES Aug 1929 English Director 1993-06-09 UNTIL 1997-05-05 RESIGNED
MRS MINNA WINIFRED GILLHAM Dec 1920 British Director RESIGNED
PETER ALBERT STEPHEN GOODHUGH Mar 1938 British Director 2004-07-23 UNTIL 2016-07-29 RESIGNED
JUDITH MARY GREVILLE Apr 1937 British Director 1995-06-14 UNTIL 1999-05-06 RESIGNED
MR CHARLES BENEDICT HICKLING Mar 1928 British Director RESIGNED
ROBERT PASCHAL HARRIES Mar 1919 British Director RESIGNED
DR TIMOTHY KINDERSLEY MAURICE Jan 1912 British Director RESIGNED
ELIZABETH MARGARET HITCHENS Sep 1940 British Director 1995-06-06 UNTIL 1998-05-26 RESIGNED
ELIZABETH ANN CURRY Aug 1930 British Director 2000-05-19 UNTIL 2003-10-17 RESIGNED
CHRISTOPHER MARCH Apr 1935 British Director 2003-07-09 UNTIL 2005-05-11 RESIGNED
LADY TRITTON DIANA Apr 1931 British Director RESIGNED
MR PETER ROY DAVIS May 1941 British Director 2009-10-12 UNTIL 2013-10-09 RESIGNED
MOLLIE EILEEN MAY GROOM May 1934 British Director 2002-07-17 UNTIL 2009-06-09 RESIGNED
MR PETER ROY DAVIS May 1941 British Director 1997-06-04 UNTIL 2009-06-09 RESIGNED
MR CHARLES BENEDICT HICKLING Mar 1928 British Director 1998-05-26 UNTIL 1999-05-06 RESIGNED
MR GEORGE FERGUSON MCDONIC Jul 1927 British Director RESIGNED
MR MICHAEL OLIVER HOLDER Secretary RESIGNED
STEPHEN LEONARD CAVE British Secretary 1998-02-20 UNTIL 2016-08-23 RESIGNED
MR CHRISTOPHER SIMON WILLIAM COLES NEWBURY Nov 1956 British Director 2005-05-11 UNTIL 2007-05-09 RESIGNED
BRIGADIER ROBERT JOHN BADDELEY Jul 1934 British Director RESIGNED
MR KENNETH COOPER Jan 1910 British Director RESIGNED
MR ROBERT DENIS CHERRY Mar 1928 British Director RESIGNED
MR STEPHEN LEONARD CAVE Jul 1952 British Director 2016-07-29 UNTIL 2021-11-05 RESIGNED
JOHN BARNARD BUSH Feb 1937 British Director 2015-11-06 UNTIL 2022-11-02 RESIGNED
JOHN RUSSELL BROOKS Jul 1934 British Director RESIGNED
JOHN RUSSELL BROOKS Jul 1934 British Director 1994-07-15 UNTIL 2019-11-01 RESIGNED
ROGER MICHAEL HARVEY BERRY Jul 1959 British Director 2007-06-07 UNTIL 2009-03-31 RESIGNED
MR ROY ROBERT BERESFORD Jun 1918 British Director RESIGNED
MR NICHOLAS HUGO BARING Jan 1934 British Director 2016-07-29 UNTIL 2019-01-28 RESIGNED
COUNCILLOR WILLIAM MORTON Dec 1928 British Director 2007-05-18 UNTIL 2011-05-05 RESIGNED
PHILIP GEORGE ALLNATT Mar 1950 Director 1999-07-27 UNTIL 2000-05-30 RESIGNED
MICHAEL COWAN Nov 1935 British Director RESIGNED
PATRICIA EVALINE GOODWIN COURTMAN Jan 1929 British Director RESIGNED
DOREEN DARBY Nov 1926 British Director 2000-05-30 UNTIL 2003-04-30 RESIGNED
THOMAS FRANCIS COUPER Jan 1931 British Director 1999-07-07 UNTIL 2005-05-11 RESIGNED
MR WILLIAM JOHN QUIRKE MAGRATH Jul 1920 British Director RESIGNED
CHRISTOPHER MARCH Apr 1935 British Director 2007-05-16 UNTIL 2009-03-31 RESIGNED
ANN JARMAN Jun 1936 British Director 2005-05-13 UNTIL 2009-03-17 RESIGNED
MR THOMAS CHARLES FRANCIS HOWARD Mar 1937 British Director 2007-06-05 UNTIL 2009-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA INTERNATIONAL INSURANCE LIMITED LONDON Active FULL 65120 - Non-life insurance
BRYANSTON SCHOOL DORSET Active GROUP 85100 - Pre-primary education
KEYNSHAM MASONIC HALL,LIMITED(THE) BRISTOL UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BRADFORD-ON-AVON PRESERVATION TRUST LIMITED BRADFORD ON AVON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BARING FOUNDATION (THE) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ARCHITECTURAL HERITAGE FUND(THE) LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED BOURNE Active GROUP 02100 - Silviculture and other forestry activities
FIRLE PLACE PRESERVATION TRUST LIMITED LEWES UNITED KINGDOM Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
FEDERATED HERMES LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
HEALTHMATIC LIMITED LONDON ENGLAND Active GROUP 86900 - Other human health activities
AVIVA PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CROP MARKETING (GROUPS) LIMITED ANDOVER Active TOTAL EXEMPTION FULL 01630 - Post-harvest crop activities
THE EDINGTON STATION YARD LIMITED TROWBRIDGE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THANET PRESS LIMITED TUNBRIDGE WELLS Dissolved... MEDIUM 2222 - Printing not elsewhere classified
CANNING HOUSE LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
COUNTRYWIDE FARMERS PLC. BIRMINGHAM ... GROUP 47190 - Other retail sale in non-specialised stores
BINGHAM KINDERGARTEN LIMITED MALMESBURY ENGLAND Active MICRO ENTITY 85200 - Primary education
THE JOHN BENTLEY SCHOOL CALNE Dissolved... FULL 85310 - General secondary education
ASHTON STREET LESSEES LIMITED TROWBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate