ABOVE BAR CHURCH

Register to unlock more data on OkredoRegister

ABOVE BAR CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06959469

Incorporation date

11/07/2009

Size

Full

Contacts

Registered address

Registered address

69 Above Bar Street, Southampton, Hampshire SO14 7FECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2009)
dot icon07/01/2026
Termination of appointment of Martin James Baker as a director on 2025-12-31
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon15/06/2025
Director's details changed for Mrs Karen Michelle Dick on 2024-08-21
dot icon21/11/2024
Accounts for a small company made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon11/12/2023
Full accounts made up to 2023-03-31
dot icon07/12/2023
Appointment of Mr Christopher Anthony Rupert Hughes as a director on 2023-11-27
dot icon28/09/2023
Appointment of Mr Martin James Baker as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Christopher Anthony Rupert Hughes as a director on 2023-08-31
dot icon06/09/2023
Appointment of Mr Trevor Martin Pickup as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Nicholas David Berryman as a director on 2023-08-31
dot icon17/07/2023
Director's details changed for Mr Nicholas David Berryman on 2023-07-10
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon06/07/2023
Director's details changed for Mr Christopher Anthony Rupert Hughes on 2022-07-12
dot icon06/07/2023
Director's details changed for Mr Nicholas David Berryman on 2022-06-14
dot icon05/07/2023
Director's details changed
dot icon04/07/2023
Director's details changed for Mr Richard Mark Fountain on 2022-04-01
dot icon04/07/2023
Director's details changed for Mr Ashley Nicholas James on 2022-04-01
dot icon16/11/2022
Appointment of Mrs Joanne Caroline James as a director on 2022-11-03
dot icon05/11/2022
Appointment of Mrs Karen Michelle Dick as a secretary on 2022-11-03
dot icon05/11/2022
Termination of appointment of Richard Mark Fountain as a director on 2022-11-03
dot icon05/11/2022
Termination of appointment of Elizabeth Jane Hudswell as a secretary on 2022-11-03
dot icon05/11/2022
Termination of appointment of Elizabeth Jane Hudswell as a director on 2022-11-03
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon25/07/2022
Director's details changed for Mr Nicholas David Berryman on 2022-07-01
dot icon25/07/2022
Director's details changed for Mr Christopher Anthony Rupert Hughes on 2022-07-01
dot icon22/07/2022
Notification of a person with significant control statement
dot icon14/07/2022
Appointment of Mr Christopher Anthony Rupert Hughes as a director on 2022-06-14
dot icon14/07/2022
Appointment of Mr Nicholas David Berryman as a director on 2022-06-14
dot icon16/06/2022
Resolutions
dot icon15/06/2022
Appointment of Mrs Elizabeth Jane Hudswell as a director on 2022-06-01
dot icon13/06/2022
Cessation of John Neil Risbidger as a person with significant control on 2022-05-31
dot icon13/06/2022
Appointment of Mrs Karen Michelle Dick as a director on 2022-06-01
dot icon13/06/2022
Termination of appointment of Hannah Chanter as a director on 2022-05-31
dot icon13/06/2022
Appointment of Mr Philip Thwaites as a director on 2022-06-01
dot icon13/06/2022
Appointment of Mrs Elizabeth Jane Hudswell as a secretary on 2022-06-01
dot icon13/06/2022
Termination of appointment of Timothy John Henstock as a director on 2022-05-31
dot icon13/06/2022
Termination of appointment of John Neil Risbridger as a director on 2022-05-31
dot icon13/06/2022
Termination of appointment of Christopher Aneurin Webb as a director on 2022-05-31
dot icon13/06/2022
Termination of appointment of Nicholas David Berryman as a director on 2022-05-31
dot icon13/06/2022
Termination of appointment of Hannah Chanter as a secretary on 2022-05-31
dot icon19/04/2022
Memorandum and Articles of Association
dot icon25/10/2021
Termination of appointment of Benjamin Matthew Thorrington Clark as a director on 2021-10-18
dot icon25/10/2021
Termination of appointment of Roger Bishop as a director on 2021-10-18
dot icon25/10/2021
Termination of appointment of Olanrewaju Akinyegun as a director on 2021-10-18
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon19/04/2021
Termination of appointment of Benjamin William Thomas as a director on 2021-03-19
dot icon28/09/2020
Full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon01/07/2020
Termination of appointment of Richard Thor Collins as a director on 2020-06-29
dot icon04/05/2020
Termination of appointment of Jonathan Paul Webber as a director on 2020-03-31
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon24/10/2019
Appointment of Mr Ashley Nicholas James as a director on 2019-10-21
dot icon24/10/2019
Termination of appointment of Daniel Robert Deacon as a director on 2019-10-21
dot icon24/10/2019
Termination of appointment of Paul Derek Zealey as a director on 2019-10-21
dot icon24/10/2019
Appointment of Mr Christopher Aneurin Webb as a director on 2019-09-01
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon20/11/2018
Appointment of Mr Benjamin William Thomas as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr Richard Mark Fountain as a director on 2018-11-01
dot icon14/11/2018
Appointment of Professor Timothy John Henstock as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mr Benjamin Matthew Thorrington Clark as a director on 2018-11-01
dot icon14/11/2018
Termination of appointment of Anthony Richard Simon Watkins as a director on 2018-10-31
dot icon14/11/2018
Termination of appointment of Ian Peter Castro as a director on 2018-10-31
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon22/11/2017
Appointment of Mr Richard Thor Collins as a director on 2017-11-01
dot icon20/11/2017
Appointment of Mr Roger Bishop as a director on 2017-11-01
dot icon20/11/2017
Appointment of Mr Nicholas David Berryman as a director on 2017-11-01
dot icon20/11/2017
Termination of appointment of Peter Leonard Norbury as a director on 2017-10-30
dot icon20/11/2017
Termination of appointment of Richard Charles Blake as a director on 2017-10-30
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon04/02/2017
Termination of appointment of Timothy Charles Sutton as a director on 2016-08-31
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/07/2016
Termination of appointment of Jonathan Francis Beer as a director on 2015-12-31
dot icon25/07/2016
Termination of appointment of Jonathan Francis Beer as a director on 2015-12-31
dot icon15/12/2015
Appointment of Mr Paul Derek Zealey as a director on 2015-10-22
dot icon22/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-11 no member list
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-11 no member list
dot icon10/12/2013
Appointment of Dr Olanrewaju Akinyegun as a director
dot icon10/12/2013
Termination of appointment of Bryan Stonehouse as a director
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-11 no member list
dot icon11/07/2013
Annual return made up to 2013-07-10 no member list
dot icon10/07/2013
Director's details changed for Mrs Hannah Chanter on 2013-02-28
dot icon10/07/2013
Termination of appointment of Paul Allcock as a director
dot icon10/07/2013
Appointment of Mr Timothy Charles Sutton as a director
dot icon10/07/2013
Termination of appointment of Paul Allcock as a director
dot icon13/12/2012
Appointment of Mr Jonathan Francis Beer as a director
dot icon13/12/2012
Termination of appointment of Greg Milton as a director
dot icon12/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-11 no member list
dot icon26/10/2011
Appointment of Mr Jonathan Paul Webber as a director
dot icon26/10/2011
Appointment of Mr Daniel Robert Deacon as a director
dot icon26/10/2011
Termination of appointment of Roger Eldridge as a director
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon16/07/2011
Annual return made up to 2011-07-11 no member list
dot icon04/04/2011
Termination of appointment of Andrew Page as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon19/10/2010
Appointment of Mr Anthony Richard Simon Watkins as a director
dot icon18/10/2010
Appointment of Professor Ian Peter Castro as a director
dot icon18/10/2010
Termination of appointment of Hans Haitchi as a director
dot icon18/10/2010
Termination of appointment of John Clifton as a director
dot icon14/07/2010
Annual return made up to 2010-07-11 no member list
dot icon13/07/2010
Secretary's details changed for Hannah Chanter on 2010-07-11
dot icon13/07/2010
Director's details changed for Dr Hans Michael Haitchi on 2010-07-11
dot icon13/07/2010
Director's details changed for Andrew Scott Page on 2010-07-11
dot icon13/07/2010
Director's details changed for Roger Eldridge on 2010-07-11
dot icon13/07/2010
Director's details changed for Paul Clifford Allcock on 2010-07-11
dot icon13/07/2010
Director's details changed for Mr Richard Charles Blake on 2010-07-11
dot icon13/07/2010
Director's details changed for John Neil Risbridger on 2010-07-11
dot icon13/07/2010
Director's details changed for Greg Milton on 2010-07-11
dot icon13/07/2010
Director's details changed for Hannah Chanter on 2010-07-11
dot icon24/12/2009
Termination of appointment of George Blue as a director
dot icon24/10/2009
Appointment of Mr Bryan William Stonehouse as a director
dot icon24/10/2009
Appointment of Mr Peter Leonard Norbury as a director
dot icon24/10/2009
Appointment of Mr Richard Charles Blake as a director
dot icon29/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Resolutions
dot icon11/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
-
-
0.00
-
-
2022
18
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Christopher Anthony Rupert
Director
27/11/2023 - Present
10
Dick, Karen Michelle
Director
01/06/2022 - Present
-
Hughes, Christopher Anthony Rupert
Director
14/06/2022 - 31/08/2023
10
Thwaites, Philip
Director
01/06/2022 - Present
-
Clark, Benjamin Matthew Thorrington
Director
01/11/2018 - 18/10/2021
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABOVE BAR CHURCH

ABOVE BAR CHURCH is an(a) Active company incorporated on 11/07/2009 with the registered office located at 69 Above Bar Street, Southampton, Hampshire SO14 7FE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABOVE BAR CHURCH?

toggle

ABOVE BAR CHURCH is currently Active. It was registered on 11/07/2009 .

Where is ABOVE BAR CHURCH located?

toggle

ABOVE BAR CHURCH is registered at 69 Above Bar Street, Southampton, Hampshire SO14 7FE.

What does ABOVE BAR CHURCH do?

toggle

ABOVE BAR CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ABOVE BAR CHURCH?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Martin James Baker as a director on 2025-12-31.