About

Registered Number: 00145122
Date of Incorporation: 19/10/1916 (107 years and 8 months ago)
Company Status: Active
Registered Address: Felden Lodge, Felden Lane, Hemel Hempstead, Herts, HP3 0BL

 

Based in Hemel Hempstead, The Boys Brigade was founded on 19 October 1916, it's status is listed as "Active". There are 91 directors listed for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBREY QC, David John 27 June 2020 - 1
BROWNLEE, Vicki 01 September 2018 - 1
CAMPBELL, Ronald 01 September 2018 - 1
CUNNINGHAM, Robert James Craig 01 September 2018 - 1
DALEY, Philip Alexander John 01 September 2018 - 1
HAGGAN, Paul Malcolm 01 September 2016 - 1
KNOWLES, Rachael Mary 01 September 2015 - 1
MAYDEW, Leigh Andrew, Reverend 07 September 2019 - 1
RANKIN, Stuart John 28 February 2015 - 1
ANDERSON, Brian, Reverend 20 October 2018 31 August 2019 1
ARCHER, Gloria 31 August 2004 31 August 2005 1
ASHMAN, Ronald George, The Reverend Dr N/A 31 August 1996 1
AUBREY Q.C, David John 01 September 2016 01 February 2020 1
BALDWIN, Andrew Mark 01 September 2018 31 August 2019 1
BARON, Michael 31 August 2005 31 August 2008 1
BARRY, Michael Alexander, Reverend 01 September 2016 31 August 2017 1
BATTY, Norman Warrender 20 November 2004 25 December 2010 1
BISSET, Leslie George Moncrieff, Dr N/A 03 September 1999 1
BOUGHEN, Kevin Victor 01 September 1992 03 September 1999 1
BRACE, Carl Andrew 28 September 2018 16 June 2020 1
BUCHANAN, Stewart Andrew 15 January 2018 26 February 2020 1
BURGESS, Alan John 01 September 1997 03 September 1999 1
BUTTIMER, Raymond Leslie N/A 31 August 2018 1
CAMPBELL, James 01 September 1993 31 August 1996 1
CARMICHAEL, William Angus 01 September 2000 30 August 2002 1
CHRISTIE, Margaret Law N/A 31 August 1993 1
CLINGAN, Noel 15 October 2016 01 February 2020 1
CRAIG, Gordon 01 September 1997 01 September 2000 1
CURRIE, Adam Robert 01 September 2013 31 August 2017 1
DANDO, Janice 08 September 2008 04 September 2010 1
DEAN, Helen Janet 04 September 1998 03 September 1999 1
DICK, Roderick Stewart 01 September 1995 03 September 1999 1
DICKINSON, Steven Mark 31 August 2001 22 November 2003 1
DUNN, Rhona 01 September 1993 31 August 2004 1
EAKIN, Gareth Andrew 31 August 2001 31 August 2003 1
EALES, Jonathan Kenneth 30 August 2002 31 August 2004 1
FREELAND, Iain Douglas 29 August 2003 31 August 2004 1
GIBSON, Douglas James, Dr N/A 31 August 1995 1
GREEN, Andrew 28 February 2015 31 August 2017 1
GRIFFITHS OF BURRY PORT, Leslie John, The Lord 03 September 2011 01 February 2020 1
HENDERSON, Robert Charles William 01 September 1992 03 September 1999 1
HICKS, Robert Edwin N/A 31 August 1993 1
HIORNS, Lee Scott 22 February 2014 31 August 2018 1
HOPKINS, Matthew James 29 August 2003 31 August 2005 1
HURST, Terence, Reverend 17 November 2007 03 September 2011 1
JOHNSON, Trevor N/A 31 August 1995 1
JOHNSTON, James Errol 01 September 1997 31 August 2005 1
JOSS, Alistair Wilson 30 August 2002 04 September 2009 1
KENNEDY, David Ferguson N/A 03 September 1999 1
KYLE, Fred 03 September 1999 31 August 2006 1
LAMPARD, Ashley 15 September 2012 19 September 2013 1
LAWERENCE, John Henry Dennis N/A 31 August 1992 1
LOCKETT, Judge Reginald N/A 29 August 2003 1
LOLLEY, Robert Keith N/A 04 May 1998 1
MACKEY, Sharon Heather 01 September 2005 31 August 2018 1
MAIN, Alan, Rev Prof 01 October 2005 31 August 2007 1
MAYDEW, Leigh Andrew 01 September 2011 31 August 2016 1
MCCONKEY, Michael 20 November 2010 31 August 2011 1
MCINTOSH, James David 22 February 2014 31 August 2014 1
MCKINLEY, Philip 06 September 2017 03 March 2020 1
MCLELLAN, Andrew Rankin Cowie, Reverend 01 September 2013 31 August 2016 1
MCLOUGHLIN, Alan N/A 30 August 2002 1
NEILSON, Rodger, Reverend N/A 31 August 1997 1
NIBLOCK, Karl John Thomas 04 September 2009 20 November 2010 1
O'SHEA, Paul Martin 15 September 2012 31 August 2013 1
PARKER, Jordan Lee 01 September 2015 02 March 2016 1
PRESTON, Colin 01 September 2007 31 August 2011 1
PRIESTLY, Arthur James N/A 31 August 1996 1
RICHMOND, David 01 September 1996 31 August 2015 1
ROBERTS, David Anthony N/A 31 August 1993 1
ROW, Christopher Laurence N/A 31 August 1992 1
SCOTT, David 01 September 2011 31 August 2013 1
SEMMENS, Michael Leonard Owen 01 September 1992 30 August 2002 1
SMITH, Colin Clifton 04 September 2009 31 August 2018 1
SNEDDON, David Hugh 03 September 2007 31 August 2018 1
SPALDING, Brian Macdonald 02 December 1992 04 September 1998 1
SPEED, Neil Keith 01 September 1996 03 September 1999 1
STAPLES, Vaughan 04 September 2009 15 September 2012 1
STEIN, Lindsay 31 August 2005 31 July 2018 1
STEWART, John Paul 01 September 1997 03 September 1999 1
STOBBART, Graeme 04 September 2009 15 September 2012 1
TREVERS, Tony Robert 01 September 1993 01 September 2000 1
WHILE, David N/A 03 September 1999 1
WILSON, Trevor Hamilton, Reverend N/A 31 August 2007 1
WINCHESTER, Raymond John N/A 04 September 2009 1
Secretary Name Appointed Resigned Total Appointments
EALES, Jonathan Kenneth 01 January 2020 - 1
HAYDEN, Malcolm John 01 March 2003 19 April 2004 1
JOHNSTON, Andrew Graham 23 July 2015 18 December 2015 1
JONES, Sydney N/A 30 April 2002 1
MCLAREN, Don 01 May 2002 28 February 2003 1
STEVENSON, William Combe Forbes 05 January 2016 31 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP03 - Appointment of secretary 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 11 June 2019
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 16 October 2018
AP01 - Appointment of director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 26 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 17 October 2016
CH01 - Change of particulars for director 03 October 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 02 February 2016
CH01 - Change of particulars for director 19 January 2016
CH03 - Change of particulars for secretary 14 January 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 24 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP03 - Appointment of secretary 23 July 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 11 March 2015
MR04 - N/A 27 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 30 April 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AP01 - Appointment of director 05 October 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 27 April 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 11 November 2009
AR01 - Annual Return 29 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363a - Annual Return 16 October 2008
353 - Register of members 16 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
RESOLUTIONS - N/A 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
AA - Annual Accounts 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 09 September 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 15 August 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 28 July 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
395 - Particulars of a mortgage or charge 10 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 10 August 1999
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 02 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
363s - Annual Return 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
363s - Annual Return 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
AA - Annual Accounts 20 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
AA - Annual Accounts 16 September 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
AA - Annual Accounts 12 January 1993
288 - N/A 16 December 1992
363s - Annual Return 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 23 November 1992
287 - Change in situation or address of Registered Office 03 August 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
AA - Annual Accounts 18 November 1991
363b - Annual Return 18 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 22 October 1990
363 - Annual Return 03 November 1989
287 - Change in situation or address of Registered Office 03 November 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 28 November 1988
AA - Annual Accounts 06 September 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
MEM/ARTS - N/A 31 July 1957
MEM/ARTS - N/A 01 July 1957
NEWINC - New incorporation documents 19 October 1916

Mortgages & Charges

Description Date Status Charge by
Deed of covenant and further charge which was presented for registration in scotland on the 14TH april 2003 and 31 March 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 11 march 2003 and 17 February 2003 Fully Satisfied

N/A

Deed of covenant and further charge which was presented for registration in northern ireland on 20 april 2000 and 30 March 2000 Fully Satisfied

N/A

Deed of covenant and charge 27 May 1999 Fully Satisfied

N/A

Legal charge 23 November 1984 Fully Satisfied

N/A

Deed of covenant and charge. 14 March 1984 Fully Satisfied

N/A

Mortgage 09 April 1929 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.