About

Registered Number: 00188973
Date of Incorporation: 04/04/1923 (101 years and 2 months ago)
Company Status: Active
Registered Address: Little Stoke Baptist Church Kingsway, Little Stoke, Bristol, BS34 6JW,

 

West of England Baptist Trust Company Ltd was founded on 04 April 1923 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". The business has 59 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Antony Robert 01 May 2005 - 1
POOLE, Philip John 24 June 2019 - 1
ROBINSON, Stephen, Rev 18 July 2016 - 1
SIMS, Graham Martin 23 February 2018 - 1
ALMOND, John Downton N/A 31 January 1994 1
AMIES, Peter Frederick Ernest, Revd N/A 31 May 1992 1
ARNOLD, Paul Thomas, Revd N/A 05 June 1998 1
BASELEY, Mary Cordelia N/A 12 June 1995 1
BAXTER, William Paul, Reverend 05 June 1998 01 January 2002 1
BEAUMONT, David Martin N/A 31 January 1994 1
BIRCH, Geoffrey, Rev 17 September 2001 30 June 2007 1
BOULTER, Trevor Blythe N/A 10 July 2012 1
CLARKE, Margaret Penny 31 May 1999 31 December 2001 1
CLEMENTS, Keith Winston, Revd N/A 07 June 1991 1
COLLINS, Tom Arthur N/A 01 May 1998 1
CULVER, Graham Peter, Revd 01 April 2000 31 December 2001 1
DAVIS, Lynne Janet, Reverend 07 June 1997 31 December 2001 1
DODSON, Donna Louise, Reverend 12 June 1995 15 July 1998 1
DURKIN, Brian, Revd 01 May 1999 31 December 2001 1
ELLIS, Robert, Revd Dr N/A 28 June 1995 1
FOREMAN, Gary James, Revd 01 August 1992 31 July 1994 1
GREAVES, Jonathan, Reverend 09 April 1997 24 May 1999 1
GREGORY, Leslie William, Revd N/A 12 June 1995 1
HARGREAVES, Dinah Mooring 02 May 1998 31 December 2001 1
HATTON, Vivienne Anne 10 June 1996 31 December 1999 1
HUGHES, Lyndon Alun N/A 15 June 1994 1
KELLETT, Andrew John, Rev 01 November 1994 16 July 1996 1
KING, Peter Leonard, Revd N/A 01 May 1992 1
LAING, Eric, Revd N/A 07 June 1991 1
MARRON, Anthony, Rev 18 May 1998 31 December 2001 1
MILLMAN, Henry John, Revd N/A 30 April 1994 1
MOBBS, Cuthbert Neil, Revd N/A 31 December 2001 1
MOORE, Christopher Kevin William, Rev 17 September 2001 03 July 2007 1
MORGAN-WYNNE, John Eifion, Revd Principal N/A 31 January 1994 1
ORR, Anthony William, Revd N/A 07 June 1991 1
OWEN, David Marc, Rev 28 February 1998 31 December 2001 1
PALMER, Patricia Ann 01 August 1994 28 April 1997 1
PARSONS, Graham Robert 01 November 1994 31 December 2001 1
PLUMRIDGE, David John, Reverend 13 September 1995 31 December 2001 1
PROWSE, David William 17 September 2001 10 July 2012 1
RACKLEY, John, Revd 01 August 1994 04 June 2000 1
READ, Stella Frances Britton 10 June 1996 31 January 2001 1
REES, Vaughan William Lewis, Reverend 01 November 1994 30 June 1996 1
ROWCLIFFE, David Howard Thomas N/A 01 May 1992 1
SAWYER, Adrian John 28 April 1999 31 December 2001 1
SMALLEY, Malcolm Edward Austin, Revd N/A 30 May 1995 1
STARLING, Geoffrey Malcolm 13 December 2012 24 June 2019 1
STARLING, Geoffrey Malcolm 12 July 1993 30 June 1995 1
STEWART, Kenneth, Reverend 01 January 1998 31 December 2001 1
TURNER, William Joseph Anthony, Revd N/A 01 January 1997 1
VOYLE, Gillian Madge 15 July 1994 03 December 1996 1
WEST, Julian Michael Morris 12 June 1995 09 April 1997 1
WHITE, Michael Ian, Reverend 12 June 1995 01 July 1998 1
WILCOX, David Thomas Richard, Revd N/A 22 June 1995 1
WOOD, Elsie Powrie N/A 10 May 1993 1
WOODS, Mark Robert, Revd N/A 30 June 1996 1
WRIGHT, Albert Walter, Pastor N/A 28 February 1998 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Robert 01 September 2011 - 1
RAYBOULD, Brian 01 August 1994 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 03 June 2018
AP01 - Appointment of director 24 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 05 June 2017
RESOLUTIONS - N/A 25 February 2017
CONNOT - N/A 25 February 2017
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 07 August 2016
AP01 - Appointment of director 07 August 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 14 July 2012
TM01 - Termination of appointment of director 14 July 2012
AR01 - Annual Return 06 June 2012
AP03 - Appointment of secretary 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 19 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363a - Annual Return 04 June 2007
AUD - Auditor's letter of resignation 19 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 01 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 24 June 2004
RESOLUTIONS - N/A 04 November 2003
MEM/ARTS - N/A 04 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 23 July 2003
RESOLUTIONS - N/A 11 July 2003
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
CERTNM - Change of name certificate 21 December 2001
MEM/ARTS - N/A 17 December 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 18 October 2000
288a - Notice of appointment 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
363s - Annual Return 06 July 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 08 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
363s - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363s - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
AA - Annual Accounts 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
287 - Change in situation or address of Registered Office 11 October 1994
AA - Annual Accounts 29 September 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 28 June 1994
AUD - Auditor's letter of resignation 08 February 1994
288 - N/A 23 July 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 25 March 1993
287 - Change in situation or address of Registered Office 18 September 1992
288 - N/A 18 September 1992
AA - Annual Accounts 02 July 1992
363s - Annual Return 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
363(287) - N/A 19 June 1991
395 - Particulars of a mortgage or charge 20 December 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 26 August 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 28 August 1987
363 - Annual Return 24 October 1986
AA - Annual Accounts 16 August 1986
NEWINC - New incorporation documents 04 April 1923

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 26 August 2005 Fully Satisfied

N/A

Amc deed of legal charge 20 December 2002 Outstanding

N/A

Legal charge 15 July 1994 Fully Satisfied

N/A

Mortgage 14 December 1990 Fully Satisfied

N/A

Legal mortgage 01 September 1976 Fully Satisfied

N/A

Legal charge 16 July 1971 Fully Satisfied

N/A

Mortgage 06 February 1934 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.