About

Registered Number: 02796412
Date of Incorporation: 05/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Vinyamar Craig Yr Eos Avenue, Ogmore-By-Sea, Bridgend, CF32 0PF,

 

The Christadelphian Bible Mission was registered on 05 March 1993 and has its registered office in Bridgend, it's status is listed as "Active". The current directors of The Christadelphian Bible Mission are listed as Sheppard, Mark, Basten, Mark Jonathan, Bilton, Richard Marc, Boyd, Paul Nicholas, Fox, Robert William, Green, Michael Harry, Harrison, Michael David, Jefferies, Steven Anthony, Jenkins, Dafydd, Mathias, Jonathan, Whittaker, Mark Donald, Sykes, Stephen Robert, Bawdon, Peter, Butler, John Robert, Dunstan, David John, Fifield, Robert John, Furniss, Christopher Barrie, Furniss, Christopher Barrie, Furniss, David Stuart, Greenwood, John Charles, Hale, Jonathan David, Hale, Peter Desmond, Hayward, Derek Frederick, Heaster, Duncan Marcus, Jackman, Graham Michael, Jarvis, Anthony John, Jenkins, Harold Josiah, Lewis, Michael John, Macdonald, Iain James, Morris, John Howard, Owen, Stanley, Radbourne, Trevor John, Shemeld, John Raymond, Shemeld, John Raymond, Smith, David Alan, Sykes, Stephen Robert, Tanner, Colin Edward, Tarrant, Philip Paul, Waddoup, Leslie Roy, Walker, Andrew John, Whittaker, Mark Donald, Willey, David Arthur, Woodall, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTEN, Mark Jonathan 28 June 2014 - 1
BILTON, Richard Marc 13 September 2014 - 1
BOYD, Paul Nicholas 27 June 2020 - 1
FOX, Robert William 26 June 2010 - 1
GREEN, Michael Harry 24 June 1995 - 1
HARRISON, Michael David 23 June 2018 - 1
JEFFERIES, Steven Anthony 25 June 2011 - 1
JENKINS, Dafydd 25 June 2016 - 1
MATHIAS, Jonathan 27 June 2015 - 1
WHITTAKER, Mark Donald 27 June 2020 - 1
BAWDON, Peter 01 May 1993 25 June 2005 1
BUTLER, John Robert 25 June 2005 25 June 2011 1
DUNSTAN, David John 06 December 1997 29 June 2002 1
FIFIELD, Robert John 11 June 1994 08 July 2006 1
FURNISS, Christopher Barrie 28 June 2014 13 December 2015 1
FURNISS, Christopher Barrie 11 June 1992 20 September 1997 1
FURNISS, David Stuart 01 December 2007 07 December 2013 1
GREENWOOD, John Charles 24 June 1995 24 June 2000 1
HALE, Jonathan David 24 June 2006 30 June 2012 1
HALE, Peter Desmond 28 June 2014 30 June 2020 1
HAYWARD, Derek Frederick 01 May 1993 24 June 1995 1
HEASTER, Duncan Marcus 24 June 2000 07 December 2002 1
JACKMAN, Graham Michael 01 May 1993 27 June 1998 1
JARVIS, Anthony John 11 July 1998 30 June 2012 1
JENKINS, Harold Josiah 01 May 1993 02 July 1994 1
LEWIS, Michael John 01 December 2007 28 June 2014 1
MACDONALD, Iain James 29 June 2002 28 June 2008 1
MORRIS, John Howard 11 June 1994 24 June 2000 1
OWEN, Stanley 01 May 1993 02 July 1994 1
RADBOURNE, Trevor John 29 June 2002 04 December 2009 1
SHEMELD, John Raymond 01 January 2009 27 June 2015 1
SHEMELD, John Raymond 05 March 1993 29 June 2002 1
SMITH, David Alan 27 June 1998 26 June 2004 1
SYKES, Stephen Robert 01 May 1993 11 June 1994 1
TANNER, Colin Edward 24 June 2000 08 July 2006 1
TARRANT, Philip Paul 25 September 2004 25 June 2016 1
WADDOUP, Leslie Roy 05 March 1993 11 June 1994 1
WALKER, Andrew John 25 September 2004 28 June 2014 1
WHITTAKER, Mark Donald 26 June 2004 26 June 2010 1
WILLEY, David Arthur 01 May 1993 26 June 2010 1
WOODALL, John 01 May 1993 25 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Mark 23 June 2018 - 1
SYKES, Stephen Robert 01 January 2010 23 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
AP01 - Appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 18 March 2020
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 22 July 2018
AP03 - Appointment of secretary 22 July 2018
TM02 - Termination of appointment of secretary 22 July 2018
CS01 - N/A 16 March 2018
CH01 - Change of particulars for director 09 November 2017
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 17 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 30 September 2016
AD01 - Change of registered office address 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 06 March 2016
TM01 - Termination of appointment of director 28 December 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 22 March 2014
TM01 - Termination of appointment of director 22 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
CH03 - Change of particulars for secretary 03 October 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 10 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
AP03 - Appointment of secretary 09 January 2010
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 05 March 2007
RESOLUTIONS - N/A 25 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 25 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 05 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 14 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 06 April 1999
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 13 March 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
AA - Annual Accounts 04 October 1995
288 - N/A 06 September 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 12 October 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
363s - Annual Return 01 March 1994
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
NEWINC - New incorporation documents 05 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.