About

Registered Number: 02349218
Date of Incorporation: 17/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 62 Armstrong Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7TU

 

Founded in 1989, Benwell Christian Shop Project are based in Tyne & Wear, it's status is listed as "Active". The current directors of the company are listed as Davison, Elizabeth Carol, Hindle, Peter, Hutchinson, Edith, Irving, Shirley, Kirkwod, Alexander David, Rev, Michell, Peter, Woolley, Timothy David, Rev, Adamson, Anthony Scott, Reverend, Barrett, Kathleen, Deacon, Bennett, Edna Bryson, Carter, Stuart, Chapman, Howard, Davies, Ernest Alfred David, Dixon, Elsie, Gatenby, Ena, Graham, Stuart Jeffrey, Grice, John Herbert, The Reverend, Hale, Murray, Reverand, Hardy, John, Rev, Humphrey, Diana Alice, Legg, Valerie Denise, Captain, Lowe, Alan Nicholas, Captain, Macdonald, David, Reverend, Marshall, Christopher Peter, Morgan, Alan, Pickford, Catherine, Revd, Scaife, Irene, Sewell, Ellen, Smith, David, Deacon, Sobo, Muriel, Stephenson, Francis Richard, Professor, Taylor, Richard David, Rev, Waggett, Elizabeth Hall, Waggett, Ronald Thomas, Watson, Philip, Williams, John, Rev, Williams, Sheila, Winstanley, Brian, Rev at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Elizabeth Carol 29 November 2007 - 1
HINDLE, Peter 26 November 2015 - 1
HUTCHINSON, Edith 20 September 2013 - 1
IRVING, Shirley 17 March 1994 - 1
KIRKWOD, Alexander David, Rev 01 June 2018 - 1
MICHELL, Peter 19 January 1995 - 1
WOOLLEY, Timothy David, Rev 01 July 2018 - 1
ADAMSON, Anthony Scott, Reverend N/A 26 March 1992 1
BARRETT, Kathleen, Deacon 01 September 2007 01 July 2013 1
BENNETT, Edna Bryson N/A 15 September 1994 1
CARTER, Stuart 17 March 1994 17 October 1996 1
CHAPMAN, Howard 21 February 2002 14 April 2005 1
DAVIES, Ernest Alfred David N/A 20 January 1994 1
DIXON, Elsie N/A 13 May 1993 1
GATENBY, Ena 09 May 1996 29 April 2002 1
GRAHAM, Stuart Jeffrey N/A 06 November 1992 1
GRICE, John Herbert, The Reverend 24 September 1992 17 July 1997 1
HALE, Murray, Reverand N/A 14 March 1991 1
HARDY, John, Rev 23 March 1999 31 August 2003 1
HUMPHREY, Diana Alice 01 August 2007 31 March 2011 1
LEGG, Valerie Denise, Captain 01 November 2007 13 November 2012 1
LOWE, Alan Nicholas, Captain 10 July 2001 30 June 2003 1
MACDONALD, David, Reverend 21 August 2002 30 June 2004 1
MARSHALL, Christopher Peter N/A 21 January 1993 1
MORGAN, Alan N/A 14 March 1991 1
PICKFORD, Catherine, Revd 13 November 2012 01 May 2015 1
SCAIFE, Irene 26 November 1992 15 March 1995 1
SEWELL, Ellen N/A 12 January 2008 1
SMITH, David, Deacon 01 September 2004 01 August 2007 1
SOBO, Muriel 21 November 1991 15 March 1995 1
STEPHENSON, Francis Richard, Professor 01 December 2010 01 July 2018 1
TAYLOR, Richard David, Rev 21 November 1991 14 May 1998 1
WAGGETT, Elizabeth Hall 09 March 2000 01 March 2002 1
WAGGETT, Ronald Thomas 14 July 1994 02 August 1999 1
WATSON, Philip 31 May 1993 19 November 1998 1
WILLIAMS, John, Rev 18 September 1997 01 July 2002 1
WILLIAMS, Sheila 09 March 2000 28 September 2001 1
WINSTANLEY, Brian, Rev N/A 23 September 1992 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 23 November 2019
TM01 - Termination of appointment of director 23 November 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 09 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 21 February 2016
AP01 - Appointment of director 21 February 2016
TM01 - Termination of appointment of director 21 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 21 December 2013
AP01 - Appointment of director 21 December 2013
TM01 - Termination of appointment of director 21 December 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 02 December 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 31 December 2007
MEM/ARTS - N/A 31 December 2007
RESOLUTIONS - N/A 31 August 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 11 December 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 26 November 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 19 January 1997
RESOLUTIONS - N/A 23 December 1996
MEM/ARTS - N/A 23 December 1996
288 - N/A 01 May 1996
363s - Annual Return 11 April 1996
288 - N/A 11 April 1996
AA - Annual Accounts 05 December 1995
288 - N/A 18 April 1995
363s - Annual Return 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 08 December 1992
288 - N/A 26 April 1992
363s - Annual Return 08 April 1992
288 - N/A 08 April 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 08 October 1990
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.