About

Registered Number: 06210578
Date of Incorporation: 12/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Well, Hospital Road, Retford, Nottinghamshire, DN22 7BD

 

Having been setup in 2007, Retford Baptist Church are based in Retford, Nottinghamshire, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Warren, Yvonne, Clapperton, Adam Lloyd, Pullin, Andrew Richard, Tennela, Melanie Lynn, Warren, Yvonne, Williams, Richard Paul, Doctor, Coulson, Tom Edward, Coulson, Tom Edward, Cowdell, Paul Frank, Duckmanton, Neil David, Garrod, Frank William, Harris, Mark Richard, Pakula, Antoni Robin, Welson, James Beavan for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPPERTON, Adam Lloyd 11 December 2009 - 1
PULLIN, Andrew Richard 04 November 2018 - 1
TENNELA, Melanie Lynn 22 May 2017 - 1
WARREN, Yvonne 27 September 2010 - 1
WILLIAMS, Richard Paul, Doctor 12 March 2018 - 1
COULSON, Tom Edward 12 April 2007 02 September 2020 1
COWDELL, Paul Frank 12 April 2007 19 October 2010 1
DUCKMANTON, Neil David 11 December 2009 11 October 2019 1
GARROD, Frank William 20 February 2012 25 March 2019 1
HARRIS, Mark Richard 12 November 2012 20 October 2015 1
PAKULA, Antoni Robin 12 April 2007 03 April 2017 1
WELSON, James Beavan 20 February 2012 13 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Yvonne 22 May 2017 - 1
COULSON, Tom Edward 19 October 2010 22 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 11 March 2020
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 21 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 22 March 2018
AP01 - Appointment of director 20 March 2018
AP03 - Appointment of secretary 29 May 2017
TM02 - Termination of appointment of secretary 29 May 2017
AP01 - Appointment of director 29 May 2017
AP01 - Appointment of director 29 May 2017
CS01 - N/A 23 April 2017
TM01 - Termination of appointment of director 09 April 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 03 July 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 06 January 2013
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 09 April 2012
AP01 - Appointment of director 09 April 2012
AP01 - Appointment of director 09 April 2012
AA - Annual Accounts 28 March 2012
CH01 - Change of particulars for director 26 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 20 October 2010
AP03 - Appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 16 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
363a - Annual Return 17 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
395 - Particulars of a mortgage or charge 01 March 2008
225 - Change of Accounting Reference Date 02 July 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2010 Outstanding

N/A

Legal charge 12 January 2009 Outstanding

N/A

Legal mortgage 14 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.