BUCKINGHAM OLD GAOL TRUST

Register to unlock more data on OkredoRegister

BUCKINGHAM OLD GAOL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01950221

Incorporation date

25/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Gaol, Market Hill, Buckingham MK18 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Director's details changed for Ms Diane Chappenden on 2025-08-26
dot icon27/07/2025
Secretary's details changed for Ms Diane Chappenden on 2025-07-27
dot icon17/07/2025
Termination of appointment of Terence Henry Bloomfield as a director on 2025-07-01
dot icon17/07/2025
Appointment of Ms Diane Chappenden as a secretary on 2025-07-01
dot icon17/07/2025
Termination of appointment of Michael Neville Wisbach as a secretary on 2025-07-01
dot icon30/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon11/01/2025
Termination of appointment of Elizabeth Jane Hawking as a director on 2025-01-09
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Termination of appointment of Brianna Wyatt as a director on 2024-10-03
dot icon17/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/11/2023
Appointment of Ms Sybil Edgar as a director on 2023-11-14
dot icon16/11/2023
Appointment of Mrs Elizabeth Jane Hawking as a director on 2023-11-14
dot icon12/11/2023
Termination of appointment of David Royston Bethell as a director on 2023-11-01
dot icon12/11/2023
Termination of appointment of Bryony Norburn as a director on 2023-11-01
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Director's details changed for Ms Brianna Wyatt on 2023-07-26
dot icon15/06/2023
Termination of appointment of Jaqueline Higgins as a director on 2023-06-06
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/02/2023
Appointment of Mr Philip Thomas Dutton as a director on 2023-02-07
dot icon10/02/2023
Appointment of Mrs Angela Brock as a director on 2023-02-07
dot icon10/02/2023
Appointment of Mrs Beryl Cootes as a director on 2023-02-07
dot icon10/02/2023
Appointment of Mrs Jaqueline Higgins as a director on 2023-02-07
dot icon10/02/2023
Appointment of Ms Brianna Wyatt as a director on 2023-02-07
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Termination of appointment of Kim Lesley Whitbread as a director on 2022-11-30
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon09/05/2022
Termination of appointment of Owen Lazzari as a director on 2022-05-05
dot icon09/05/2022
Termination of appointment of Julian Blundell-Thompson as a director on 2022-05-05
dot icon09/05/2022
Termination of appointment of Clare Charlotte Lazzari as a director on 2022-05-05
dot icon16/03/2022
Termination of appointment of Warren Michael Whyte as a director on 2022-03-15
dot icon16/03/2022
Termination of appointment of David James Buckley as a director on 2022-03-15
dot icon23/12/2021
Termination of appointment of David Stephen Barker as a director on 2021-12-02
dot icon13/10/2021
Appointment of Mr Owen Lazzari as a director on 2021-10-07
dot icon12/10/2021
Termination of appointment of Michael Naylar Smith as a director on 2021-10-07
dot icon12/10/2021
Appointment of Mrs Joanne Margaret Thompson as a director on 2021-10-07
dot icon12/10/2021
Appointment of Mrs Bryony Norburn as a director on 2021-10-07
dot icon12/10/2021
Appointment of Mrs Clare Charlotte Lazzari as a director on 2021-10-07
dot icon12/10/2021
Appointment of Mr David James Buckley as a director on 2021-10-07
dot icon12/10/2021
Appointment of Mr Julian Blundell-Thompson as a director on 2021-10-07
dot icon12/10/2021
Appointment of Mr Michael Neville Wisbach as a secretary on 2021-10-07
dot icon12/10/2021
Termination of appointment of Helene Margaret Nina Hill as a director on 2021-10-07
dot icon12/10/2021
Termination of appointment of Katherine Olga Annette Meadows as a director on 2021-10-07
dot icon12/10/2021
Termination of appointment of Michael Naylar Smith as a secretary on 2021-10-07
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Appointment of Mr David Royston Bethell as a director on 2020-11-04
dot icon15/10/2020
Appointment of Ms Kim Lesley Whitbread as a director on 2020-10-08
dot icon15/10/2020
Appointment of Mr Terence Henry Bloomfield as a director on 2020-10-08
dot icon15/10/2020
Termination of appointment of Natasha Krystyna Ostaszewska-Thiebaut as a director on 2020-10-08
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/03/2020
Termination of appointment of Matthew James Parker as a director on 2020-03-03
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Appointment of Mr David Stephen Barker as a director on 2019-10-10
dot icon16/10/2019
Termination of appointment of Danielle Katie Little as a director on 2019-10-10
dot icon16/10/2019
Termination of appointment of Lauren Victoria Anne Hutton as a director on 2019-10-10
dot icon16/10/2019
Termination of appointment of Terry Bloomfield as a director on 2019-10-10
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon18/10/2018
Appointment of Miss Danielle Katie Little as a director on 2018-10-11
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Appointment of Mrs Lauren Victoria Anne Hutton as a director on 2018-10-11
dot icon16/10/2018
Appointment of Mrs Natasha Krystyna Ostaszewska-Thiebaut as a director on 2018-10-11
dot icon16/10/2018
Termination of appointment of Beverley Ann Kelly as a director on 2018-10-11
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon07/03/2018
Director's details changed for Mr David Fell on 2017-10-01
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/10/2017
Termination of appointment of Anthony George Rundle as a director on 2017-10-12
dot icon14/10/2017
Appointment of Mr Michael Neville Wisbach as a director on 2017-10-12
dot icon31/08/2017
Termination of appointment of Susan Margaret Fern as a director on 2017-08-03
dot icon24/05/2017
Appointment of Mr Anthony George Rundle as a director
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon25/10/2016
Termination of appointment of John Charles Clarke as a director on 2016-10-13
dot icon25/10/2016
Appointment of Mr Anthony George Rundle as a director on 2016-10-13
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-10 no member list
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of Mr Matthew James Parker as a director on 2015-10-15
dot icon11/05/2015
Annual return made up to 2015-05-10 no member list
dot icon11/05/2015
Director's details changed for Mr Michael Naylar Smith on 2015-05-11
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-05-10 no member list
dot icon15/11/2013
Appointment of Mrs Beverley Ann Kelly as a director
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-10 no member list
dot icon20/02/2013
Termination of appointment of Michael Smith as a director
dot icon20/02/2013
Appointment of Mr Michael Naylar Smith as a secretary
dot icon20/02/2013
Appointment of Mr Michael Naylar Smith as a director
dot icon20/02/2013
Appointment of Dr Susan Margaret Fern as a director
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-10 no member list
dot icon29/02/2012
Certificate of change of name
dot icon29/02/2012
Miscellaneous
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Change of name notice
dot icon29/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-10 no member list
dot icon08/06/2011
Director's details changed for Mrs Katherine Olga Annette Meadows on 2011-05-26
dot icon08/06/2011
Director's details changed for Mr Terry Bloomfield on 2011-05-26
dot icon26/05/2011
Appointment of Mrs Katherine Olga Annette Meadows as a director
dot icon26/05/2011
Appointment of Mr Terry Bloomfield as a director
dot icon25/05/2011
Termination of appointment of Edward Grimsdale as a secretary
dot icon07/01/2011
Termination of appointment of Edward Grimsdale as a director
dot icon07/01/2011
Termination of appointment of Patricia Brook as a director
dot icon07/01/2011
Termination of appointment of Lynda Robinson as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-10 no member list
dot icon03/06/2010
Director's details changed for Warren Michael Whyte on 2010-01-01
dot icon03/06/2010
Director's details changed for Michael Naylar Smith on 2010-01-01
dot icon03/06/2010
Director's details changed for Lynda Mary Robinson on 2010-01-01
dot icon03/06/2010
Director's details changed for Mr Edward Grimsdale on 2010-01-01
dot icon03/06/2010
Director's details changed for Patricia Mary Brook on 2010-01-01
dot icon03/06/2010
Director's details changed for Professor John Charles Clarke on 2010-01-01
dot icon03/06/2010
Director's details changed for Helene Margaret Nina Hill on 2010-01-01
dot icon04/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon22/07/2009
Annual return made up to 10/05/09
dot icon22/07/2009
Appointment terminated director anthony webster
dot icon31/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon13/06/2008
Annual return made up to 10/05/08
dot icon04/06/2008
Appointment terminated director julian handley
dot icon07/04/2008
Secretary appointed mr edward grimsdale
dot icon07/04/2008
Appointment terminated secretary julian handley
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon01/06/2007
Annual return made up to 10/05/07
dot icon01/06/2007
Director resigned
dot icon20/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon15/05/2006
Annual return made up to 10/05/06
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
Group of companies' accounts made up to 2005-03-31
dot icon14/12/2005
Director's particulars changed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon24/05/2005
Director's particulars changed
dot icon24/05/2005
Annual return made up to 10/05/05
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon15/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/10/2004
New director appointed
dot icon03/06/2004
Annual return made up to 10/05/04
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon29/08/2003
Resolutions
dot icon28/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon29/05/2003
Annual return made up to 10/05/03
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Director resigned
dot icon11/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon24/01/2003
Director resigned
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Secretary resigned
dot icon01/07/2002
New secretary appointed
dot icon27/06/2002
New director appointed
dot icon16/06/2002
Annual return made up to 10/05/02
dot icon16/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon12/11/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon08/06/2001
Annual return made up to 10/05/01
dot icon23/01/2001
Full group accounts made up to 2000-03-31
dot icon14/06/2000
Annual return made up to 10/05/00
dot icon02/12/1999
Full group accounts made up to 1999-03-31
dot icon02/07/1999
New director appointed
dot icon08/06/1999
Annual return made up to 10/05/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon16/06/1998
Annual return made up to 10/05/98
dot icon15/06/1998
Director's particulars changed
dot icon24/05/1998
Director's particulars changed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
Annual return made up to 10/05/97
dot icon03/07/1997
Director resigned
dot icon03/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon01/04/1997
New secretary appointed
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Annual return made up to 10/05/96
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon02/08/1995
Annual return made up to 10/05/95
dot icon26/06/1995
Director resigned;new director appointed
dot icon14/02/1995
New secretary appointed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Secretary resigned;director resigned
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Annual return made up to 10/05/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon14/05/1993
Annual return made up to 10/05/93
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon21/09/1992
Director's particulars changed
dot icon02/09/1992
Annual return made up to 10/05/92
dot icon28/08/1992
Certificate of change of name
dot icon02/07/1992
New director appointed
dot icon02/07/1992
New director appointed
dot icon09/07/1991
Annual return made up to 01/05/91
dot icon09/07/1991
Full accounts made up to 1991-03-31
dot icon08/06/1990
Full accounts made up to 1990-03-31
dot icon08/06/1990
Annual return made up to 10/05/90
dot icon23/05/1989
Full accounts made up to 1989-03-31
dot icon23/05/1989
Annual return made up to 16/05/89
dot icon01/08/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Director resigned
dot icon01/08/1988
Annual return made up to 21/05/88
dot icon26/04/1988
New director appointed
dot icon30/03/1988
Director resigned;new director appointed
dot icon11/12/1987
Accounts made up to 1987-03-31
dot icon26/11/1987
Annual return made up to 21/05/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-4.15 % *

* during past year

Cash in Bank

£82,738.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
271.83K
-
0.00
81.51K
-
2022
-
274.25K
-
0.00
86.32K
-
2023
-
261.87K
-
0.00
82.74K
-
2023
-
261.87K
-
0.00
82.74K
-

Employees

2023

Employees

-

Net Assets(GBP)

261.87K £Descended-4.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.74K £Descended-4.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fell, David
Director
22/03/2004 - Present
7
Cumming, Alison Carolyn
Director
29/06/2001 - 23/05/2005
5
Whitbread, Kim Lesley
Director
08/10/2020 - 30/11/2022
2
Ostaszewska-Thiebaut, Natasha Krystyna
Director
11/10/2018 - 08/10/2020
5
Whyte, Warren Michael
Director
04/07/2007 - 15/03/2022
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM OLD GAOL TRUST

BUCKINGHAM OLD GAOL TRUST is an(a) Active company incorporated on 25/09/1985 with the registered office located at The Old Gaol, Market Hill, Buckingham MK18 1JX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM OLD GAOL TRUST?

toggle

BUCKINGHAM OLD GAOL TRUST is currently Active. It was registered on 25/09/1985 .

Where is BUCKINGHAM OLD GAOL TRUST located?

toggle

BUCKINGHAM OLD GAOL TRUST is registered at The Old Gaol, Market Hill, Buckingham MK18 1JX.

What does BUCKINGHAM OLD GAOL TRUST do?

toggle

BUCKINGHAM OLD GAOL TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM OLD GAOL TRUST?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.