About

Registered Number: 00142351
Date of Incorporation: 08/12/1915 (108 years and 4 months ago)
Company Status: Active
Registered Address: The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH

 

Established in 1915, The Winchester Diocesan Board of Finance are based in Alresford, it has a status of "Active". Currently we aren't aware of the number of employees at the The Winchester Diocesan Board of Finance. The Winchester Diocesan Board of Finance has 102 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFT, Esther Louise 09 November 2017 - 1
COULTER, Alison Jane 01 January 2013 - 1
HARLOW, Richard, The Reverend Canon 01 January 2019 - 1
MICKLEFIELD, Andrew Mark, Reverend 01 November 2014 - 1
STEWART, Charles, The Reverend Canon 01 January 2019 - 1
WARD, Mark Stephen 01 January 2016 - 1
ALLEN, John Edward N/A 21 June 1992 1
ANNAS, Geoffrey Peter, Revd Canon 01 January 2007 20 September 2010 1
ARMSTRONG, Susan Marion 01 January 2007 31 December 2012 1
AYLING, Frank, Lt Commander N/A 05 December 1995 1
BADROCK, Maxine Gillian 01 September 2007 31 December 2009 1
BAKKER, Jane Judith, Reverend 01 January 2016 31 December 2018 1
BATT, Kenneth Victor, Revd 21 June 1992 05 December 1995 1
BAX, Robert Arthur 01 January 2007 01 June 2014 1
BEVERIDGE, John Beresford Erskine 05 December 1995 14 November 1997 1
BINNS, Arthur Kenneth John 02 December 2006 31 December 2012 1
BISSON, Jane 05 December 1995 30 November 2003 1
BOOTHMAN, Sarah 01 January 2010 31 December 2012 1
BOWEN, John Murray N/A 05 December 1995 1
BUTLER, Paul Roger, The Rt Revd 24 June 2004 31 December 2009 1
CAREY, De Vic Graham 05 December 1995 14 November 1997 1
CARLISLE, Brian Apcar N/A 05 December 1995 1
CHAMBERS, Anthony Frederick John, The Revd 11 December 1998 05 February 2002 1
CHIVERS, Anthony Hugh N/A 05 December 1995 1
CLARKE, Ann Elizabeth 05 December 1995 31 December 2006 1
CLARKSON, Alan Geoffrey, The Venerable N/A 28 February 1999 1
COCHRANE, Philip Andrew, The Rev'D 01 January 2013 30 April 2015 1
CRASKE, Leslie Gordon Hamilton, Revd 21 June 1992 05 December 1995 1
DAVIES, John 01 January 2010 31 December 2012 1
DOWNHAM, Roy Dennis N/A 19 October 1996 1
ELKINS, Patrick Charles, Canon N/A 13 June 1994 1
EVERY, Simon Flower 17 October 1993 15 June 1994 1
FAIRCLOUGH, Paul N/A 05 December 1995 1
FROST, Jonathan Hugh, Bishop 30 November 2010 31 December 2012 1
FRY, Barry James, The Revd N/A 05 December 1995 1
GILLIAT, Edward Peter 12 November 2001 31 December 2009 1
GLEDHILL, Jonathan Michael, The Right Reverend 20 November 1996 14 November 2003 1
GRYLLS, Michael John, The Revd N/A 05 December 1995 1
GUILLE, John Arthur, The Ven 16 January 1999 07 September 2007 1
HANCOCK, Peter, The Rt Revd 10 September 2010 31 December 2012 1
HARBIDGE, Adrian Guy, The Venerable 26 April 1999 09 November 2010 1
HARBIDGE, Adrian Guy, The Revd N/A 05 December 1995 1
HARKIN, John, The Revd Canon 31 January 2011 31 December 2012 1
HARLEY, Michael, The Revd 05 December 1995 06 November 1998 1
HARTNELL, Bruce John, Canon 14 November 1997 30 November 2003 1
HAWKINS, Clive Ladbook, The Revd Canon N/A 05 December 1995 1
HAYWARD, Colin N/A 05 December 1995 1
HESLOP, David Thomas 01 January 2010 31 December 2012 1
HODGSON, Adam Robin 19 October 1996 02 December 2006 1
HOLDEN, Denham Basil 13 November 1992 05 December 1995 1
HUGHES, Neville Vivian N/A 05 December 1995 1
HUNT, Alan Martin 01 January 2007 31 December 2009 1
JONES, Christopher Maurice N/A 05 December 1995 1
JOSEY, David John 01 December 2003 31 December 2006 1
KEY, Robert Frederick, The Very Revd 06 October 2005 31 December 2012 1
KIDD, Christopher Stephen 01 June 2014 26 November 2017 1
KNIGHT, Alexander Francis, The Venerable N/A 29 May 1998 1
LAW, Thomas 21 June 1992 05 December 1995 1
LORAINE, George Sharon N/A 05 December 1995 1
MANKTELOW, Michael Richard John, The Rt Revd N/A 10 November 1993 1
MCPHERSON, Andrew Lindsay 01 December 2003 31 December 2012 1
MELLOR, Kenneth Paul, The Very Reverend 10 November 2003 31 December 2012 1
MORFEY, Kathryn Margaret Victoria, Dr 14 November 1997 30 November 2003 1
MULFORD, Christopher John 14 November 1997 23 January 1999 1
NEWMAN, Ian Nigel N/A 21 June 1992 1
NICHOLSON, Alastair Malcolm N/A 05 December 1995 1
NUTT, Angela Karen, The Revd 01 January 2013 31 December 2018 1
OSBORNE, Jennifer Anne 01 November 2000 30 November 2003 1
OWST, Andrew Kenneth 24 March 1998 30 September 2006 1
PERREE, Sandra 01 January 2010 31 December 2015 1
PERRY, John Freeman, The Rt Rev N/A 05 December 1995 1
PODGER, Hugh 01 January 2010 31 December 2015 1
ROBILLIARD, David John 01 December 2003 31 December 2012 1
ROUCH, Peter Bradford, Venerable Doctor 05 June 2011 31 December 2012 1
RYAN, Arthur John 05 December 1995 31 October 2000 1
SAVAGE, Christopher Marius, Reverend 28 January 1999 14 October 2000 1
SCOTT-JOYNT, Michael Charles, The Right Revd 14 November 1995 31 May 2011 1
SEAFORD, John Nicholas, The Very Reverend 05 December 1995 30 June 2005 1
SEAFORD, John Nicholas, The Reverend Canon 21 June 1992 25 August 1993 1
SEAL, Nicholas Peter, The Revd 14 November 1997 31 October 2000 1
SOUTHERN, Angela Helen 05 December 1995 31 December 2006 1
STEBBING, Jennifer N/A 05 December 1995 1
STEVENS, John Bernard N/A 05 December 1995 1
SWAIN, William Allan, The Revd N/A 05 December 1995 1
TAYLOR, Martyn Graeme N/A 31 December 2009 1
TEARE, Robert John Hugh, The Reverend Canon 05 December 1995 14 November 1997 1
TOMLINSON, Ian James, The Revd Canon 16 May 2009 31 December 2012 1
TOWNSEND, Elizabeth Margaret Wynne 10 January 1992 30 June 2005 1
TRICKEY, Frederick Marc, The Very Reverend 05 December 1995 31 October 2003 1
TUDOR, Ronald Peter 27 May 1999 30 November 2003 1
TURPIN, John Richard, The Revd N/A 05 December 1995 1
VARGESON, Peter, Rev Canon 01 November 2000 31 December 2012 1
WARBURTON, Piers Eliot De Dutton, The Revd N/A 21 June 1992 1
WHITE, Arnold Haydon N/A 24 March 1992 1
WILDS, Anthony Ronald, The Rev Canon 05 December 1995 07 June 1997 1
WILLIAMS, David Grant, The Right Revd 01 January 2010 01 November 2014 1
WILLMOTT, Trevor, The Right Revd 08 May 2002 06 February 2010 1
WILSON, Duncan Thomas 21 June 1992 24 November 1992 1
WRIGHT, Clifford Nelson, The Reverend Canon 05 December 1995 30 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Raymond 04 January 1994 30 September 2003 1
HOWARD, Andrew Craig 01 January 2004 31 October 2008 1
PHILLIPS, Graham James N/A 31 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 May 2017
MR01 - N/A 09 August 2016
AA - Annual Accounts 14 July 2016
MR01 - N/A 01 June 2016
AR01 - Annual Return 26 May 2016
MR01 - N/A 18 May 2016
AP01 - Appointment of director 15 January 2016
CH01 - Change of particulars for director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 28 May 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 May 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 18 February 2013
CH01 - Change of particulars for director 08 February 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
RESOLUTIONS - N/A 20 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
CH01 - Change of particulars for director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
287 - Change in situation or address of Registered Office 14 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
RESOLUTIONS - N/A 20 June 2005
MEM/ARTS - N/A 20 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
RESOLUTIONS - N/A 09 November 2004
MEM/ARTS - N/A 09 November 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AUD - Auditor's letter of resignation 23 October 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
AA - Annual Accounts 01 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 27 July 2001
RESOLUTIONS - N/A 22 May 2001
AA - Annual Accounts 30 April 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
AA - Annual Accounts 31 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 05 July 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 07 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
395 - Particulars of a mortgage or charge 15 August 1996
AA - Annual Accounts 15 August 1996
288 - N/A 13 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
RESOLUTIONS - N/A 04 January 1996
MEM/ARTS - N/A 04 January 1996
288 - N/A 23 October 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 04 July 1995
395 - Particulars of a mortgage or charge 22 December 1994
395 - Particulars of a mortgage or charge 16 December 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 04 July 1994
288 - N/A 04 July 1994
288 - N/A 17 May 1994
288 - N/A 31 October 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 16 July 1993
288 - N/A 02 December 1992
288 - N/A 30 November 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
AA - Annual Accounts 03 July 1992
288 - N/A 03 July 1992
395 - Particulars of a mortgage or charge 01 July 1992
363s - Annual Return 16 June 1992
363b - Annual Return 24 July 1991
363(287) - N/A 24 July 1991
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 28 November 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
395 - Particulars of a mortgage or charge 06 July 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 11 November 1987
363 - Annual Return 25 November 1986
AA - Annual Accounts 16 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

A registered charge 13 May 2016 Outstanding

N/A

Legal charge 22 December 2000 Fully Satisfied

N/A

Legal charge 13 August 1996 Outstanding

N/A

Legal mortgage 15 December 1994 Fully Satisfied

N/A

Legal mortgage 25 November 1994 Outstanding

N/A

Collateral mortgage 26 June 1992 Fully Satisfied

N/A

Mortgage 23 June 1988 Fully Satisfied

N/A

Legal charge 08 January 1957 Fully Satisfied

N/A

Legal charge 19 February 1954 Fully Satisfied

N/A

Charge 23 August 1935 Fully Satisfied

N/A

Charge 06 March 1928 Fully Satisfied

N/A

Memo of deposit 01 October 1923 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.