About

Registered Number: 00229700
Date of Incorporation: 16/04/1928 (96 years and 1 month ago)
Company Status: Active
Registered Address: Derby Church House, Full Street, Derby, DE1 3DR

 

The Derby Diocesan Board of Finance Ltd was registered on 16 April 1928 and has its registered office in Derby, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Morris, Rachel, Ballard, Duncan Charles John, Collie, Andrew John, Cunliffe, Christopher John, The Venerable Dr, Gascoyne, Frederick John, Hollywell, Julian Francis, Reverend, Pearson, Colin Graham, Revd, Stober, Brenda Jacqueline, Reverend, Thomas-goddard, Madalaine, Vincent, Peter Francis, Whiten, William Edward Jonathan, Carey, Robert John, Cole, Maureen Alison, Cunliffe, Christopher John, The Ven Dr, Allen, Harry, Ball, Kevin Harry, Revd, Collard, Peter William Gerald, Cooke, Daniel Benedict, The Reverend, Corrie, Paul Allen, Reverend, Dawes, Peter Spencer, The Right Reverend, Gooding, Ian Eric, Canon, Grivell, Hannah Rebecca, Harrison, Peter Leslie, Dr, Hudghton, John Francis, Rev, Hulbert, Martin Francis Harrington, The Reverend Canon, Hunt, Wilfred Hope, Jeffery, Kim Reed, Kaunhoven, Anthony Peter, Revd Canon, Kay, Alasdair Stewart, Revd, Latham, Edward William, Leigh, Martin Francis, The Reverend, Newton, Charles John Marrison, Page, Jonathan Michael, Revd, Parkin, John Harold, Powell, Richard Henry, Richardson, Daphne Eleanor, Saville, Philip John, Taylor, Paul Michael, The Reverend, Thompson, Anthony Dixon, Thomson, Elizabeth Jane, Reverend Canon Dr, Thrower, Clive Alan, Rev, Tiplady, David Fenwick, Walley, Peter, Revd Canon, Walters, Leslie Ernest Ward, The Reverend.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Duncan Charles John 28 November 2018 - 1
COLLIE, Andrew John 18 December 2018 - 1
CUNLIFFE, Christopher John, The Venerable Dr 29 April 2006 - 1
GASCOYNE, Frederick John 18 November 2015 - 1
HOLLYWELL, Julian Francis, Reverend 14 October 2019 - 1
PEARSON, Colin Graham, Revd 18 November 2015 - 1
STOBER, Brenda Jacqueline, Reverend 10 September 2019 - 1
THOMAS-GODDARD, Madalaine 09 November 2013 - 1
VINCENT, Peter Francis 09 November 2013 - 1
WHITEN, William Edward Jonathan 28 November 2018 - 1
ALLEN, Harry N/A 13 October 1994 1
BALL, Kevin Harry, Revd 09 November 2013 18 November 2015 1
COLLARD, Peter William Gerald 09 November 2013 27 November 2018 1
COOKE, Daniel Benedict, The Reverend 15 April 2013 09 November 2013 1
CORRIE, Paul Allen, Reverend 21 April 1994 27 April 1995 1
DAWES, Peter Spencer, The Right Reverend N/A 31 July 1995 1
GOODING, Ian Eric, Canon 13 July 1995 23 January 2012 1
GRIVELL, Hannah Rebecca 18 November 2015 27 November 2018 1
HARRISON, Peter Leslie, Dr 09 April 2003 07 April 2005 1
HUDGHTON, John Francis, Rev 09 November 2013 18 November 2015 1
HULBERT, Martin Francis Harrington, The Reverend Canon N/A 15 April 1999 1
HUNT, Wilfred Hope 09 April 2003 31 August 2005 1
JEFFERY, Kim Reed 09 November 2013 15 April 2015 1
KAUNHOVEN, Anthony Peter, Revd Canon 20 September 2016 11 March 2018 1
KAY, Alasdair Stewart, Revd 28 November 2018 09 June 2019 1
LATHAM, Edward William 22 March 2012 09 November 2013 1
LEIGH, Martin Francis, The Reverend N/A 09 April 1992 1
NEWTON, Charles John Marrison 07 April 2005 06 February 2012 1
PAGE, Jonathan Michael, Revd 18 November 2015 27 November 2018 1
PARKIN, John Harold 02 May 2002 22 March 2007 1
POWELL, Richard Henry N/A 15 April 2013 1
RICHARDSON, Daphne Eleanor N/A 02 May 2002 1
SAVILLE, Philip John 13 July 1995 05 February 2013 1
TAYLOR, Paul Michael, The Reverend 22 March 2012 09 November 2013 1
THOMPSON, Anthony Dixon 02 May 2002 09 April 2003 1
THOMSON, Elizabeth Jane, Reverend Canon Dr 01 October 2019 19 July 2020 1
THROWER, Clive Alan, Rev 09 April 2003 22 March 2007 1
TIPLADY, David Fenwick N/A 27 April 1995 1
WALLEY, Peter, Revd Canon 09 October 2017 04 December 2017 1
WALTERS, Leslie Ernest Ward, The Reverend N/A 09 April 1992 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Rachel 02 October 2017 - 1
CAREY, Robert John N/A 25 January 2013 1
COLE, Maureen Alison 28 August 2013 13 January 2017 1
CUNLIFFE, Christopher John, The Ven Dr 21 February 2017 02 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 28 April 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 05 March 2020
CH01 - Change of particulars for director 10 January 2020
RP04TM01 - N/A 18 December 2019
RP04AP01 - N/A 26 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
PSC07 - N/A 05 June 2019
CS01 - N/A 01 May 2019
RP04AP01 - N/A 18 April 2019
AP01 - Appointment of director 02 April 2019
PSC01 - N/A 27 February 2019
AP01 - Appointment of director 19 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
PSC01 - N/A 10 September 2018
PSC07 - N/A 05 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 06 December 2017
TM02 - Termination of appointment of secretary 06 November 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP03 - Appointment of secretary 12 October 2017
PSC03 - N/A 11 October 2017
PSC09 - N/A 11 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 11 April 2017
AP03 - Appointment of secretary 27 February 2017
TM02 - Termination of appointment of secretary 20 January 2017
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 27 October 2016
AP01 - Appointment of director 26 September 2016
RESOLUTIONS - N/A 13 September 2016
MA - Memorandum and Articles 13 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 05 September 2014
MEM/ARTS - N/A 16 June 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
RESOLUTIONS - N/A 31 December 2013
MEM/ARTS - N/A 20 November 2013
CC04 - Statement of companies objects 20 November 2013
AP03 - Appointment of secretary 26 September 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 09 May 2013
TM02 - Termination of appointment of secretary 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 April 2011
CH01 - Change of particulars for director 13 July 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 19 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 22 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2009
363s - Annual Return 12 May 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 14 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 May 2004
RESOLUTIONS - N/A 29 September 2003
MEM/ARTS - N/A 29 September 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 02 May 2002
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 07 December 2001
395 - Particulars of a mortgage or charge 10 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 May 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 21 May 1997
288 - N/A 12 September 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 20 May 1996
288 - N/A 19 April 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
288 - N/A 19 October 1994
AA - Annual Accounts 12 May 1994
288 - N/A 12 May 1994
363s - Annual Return 12 May 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 18 May 1993
288 - N/A 15 February 1993
363s - Annual Return 13 May 1992
AA - Annual Accounts 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 07 June 1991
AA - Annual Accounts 21 May 1991
363b - Annual Return 21 May 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 09 July 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
MISC - Miscellaneous document 16 April 1928

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 24 November 2001 Fully Satisfied

N/A

Legal charge 23 November 2001 Outstanding

N/A

Legal charge between the company,the derbyshire county council and the parochial church council of the parish of chesterfield holy trinity and christchurch (the "pcc") 25 October 2001 Outstanding

N/A

Mortgage 31 January 1951 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.