About

Registered Number: 00253587
Date of Incorporation: 20/01/1931 (93 years and 4 months ago)
Company Status: Active
Registered Address: All Saints Church North Ferriby Parish Hall, 19 Church Road, North Ferriby, East Yorkshire, HU14 3DA,

 

The Evangelical Trust Ltd was registered on 20 January 1931, it has a status of "Active". Brailsford, Sheena Ann, Brailsford, Sheena Ann, Flynn, Philippa, Juckes, Diana Frances, Underhill, Mark, Weston, Gregory Robert, Collinson, David Edward, Jefferson, Lesley Elaine, Bennett, David Eric Rodney, Doctor, Collier, Philip John, Downing, John Clifford, Flynn, John, Jamieson, Hugh Ashley, Robins, Peter Anthony, Willis, Katy Joanna, Dr are listed as directors of the company. We do not know the number of employees at The Evangelical Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Sheena Ann 31 March 2008 - 1
FLYNN, Philippa 25 October 2018 - 1
JUCKES, Diana Frances 25 October 2018 - 1
UNDERHILL, Mark 07 November 2019 - 1
WESTON, Gregory Robert 10 October 2013 - 1
BENNETT, David Eric Rodney, Doctor 06 July 1993 12 March 2009 1
COLLIER, Philip John N/A 01 November 2001 1
DOWNING, John Clifford N/A 07 November 2019 1
FLYNN, John 31 March 2008 01 July 2020 1
JAMIESON, Hugh Ashley 10 July 2001 31 March 2008 1
ROBINS, Peter Anthony 06 July 1993 01 January 2000 1
WILLIS, Katy Joanna, Dr 31 March 2008 22 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAILSFORD, Sheena Ann 07 November 2019 - 1
COLLINSON, David Edward 07 November 2001 30 June 2007 1
JEFFERSON, Lesley Elaine 31 May 2000 07 November 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 04 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2019
AD01 - Change of registered office address 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
AP03 - Appointment of secretary 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
RESOLUTIONS - N/A 03 September 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 21 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AD04 - Change of location of company records to the registered office 26 April 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 April 2009
353 - Register of members 24 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 26 July 2005
RESOLUTIONS - N/A 22 September 2004
MEM/ARTS - N/A 22 September 2004
RESOLUTIONS - N/A 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 28 January 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 06 February 2001
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
363s - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 29 May 1997
AUD - Auditor's letter of resignation 21 February 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 May 1996
288 - N/A 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 27 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 20 January 1994
288 - N/A 26 July 1993
288 - N/A 26 July 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 29 April 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 17 June 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 19 April 1990
AA - Annual Accounts 23 January 1990
288 - N/A 23 January 1990
363 - Annual Return 06 March 1989
AA - Annual Accounts 12 December 1988
395 - Particulars of a mortgage or charge 30 November 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 02 May 1987
288 - N/A 02 May 1987
AA - Annual Accounts 17 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.