ANTIOCH CHRISTIAN BOOKROOM LTD

Register to unlock more data on OkredoRegister

ANTIOCH CHRISTIAN BOOKROOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05926296

Incorporation date

06/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Kay Street Baptist Church, Kay Street Rawtenstall, Rossendale, Lancs BB4 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon13/11/2025
Director's details changed for Janet King on 2025-11-13
dot icon13/11/2025
Change of details for Janet King as a person with significant control on 2025-11-13
dot icon12/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-09-30
dot icon20/11/2020
Notification of Jennifer Thompson as a person with significant control on 2020-11-20
dot icon20/11/2020
Notification of Valerie Haigh as a person with significant control on 2020-11-20
dot icon20/11/2020
Notification of Anne Elkington as a person with significant control on 2020-11-20
dot icon20/11/2020
Notification of Janet King as a person with significant control on 2020-11-20
dot icon20/11/2020
Termination of appointment of Michael John Wells as a director on 2020-11-13
dot icon30/10/2020
Termination of appointment of Alison Fell as a director on 2020-10-24
dot icon30/10/2020
Appointment of Jennifer Thompson as a director on 2020-10-24
dot icon30/10/2020
Termination of appointment of Jean Altham as a director on 2020-10-24
dot icon30/10/2020
Termination of appointment of Elsie Aspden as a director on 2020-10-24
dot icon30/10/2020
Cessation of Alison Fell as a person with significant control on 2020-10-24
dot icon30/10/2020
Cessation of Jean Altham as a person with significant control on 2020-10-24
dot icon30/10/2020
Cessation of Elsie Aspden as a person with significant control on 2020-10-24
dot icon24/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon07/05/2020
Micro company accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon24/07/2019
Appointment of Valerie Christian Haigh as a director on 2019-07-24
dot icon24/07/2019
Termination of appointment of Joyce Hilda Barnes as a director on 2019-07-24
dot icon24/07/2019
Cessation of Joyce Hilda Barnes as a person with significant control on 2019-07-24
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon05/06/2018
Appointment of Michael John Wells as a director on 2018-06-01
dot icon05/06/2018
Appointment of Janet King as a director on 2018-06-01
dot icon05/06/2018
Appointment of Anne Elkington as a director on 2018-06-01
dot icon05/06/2018
Termination of appointment of Joan Allen as a director on 2018-06-01
dot icon05/06/2018
Cessation of Joan Allen as a person with significant control on 2018-06-01
dot icon26/04/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon09/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/09/2016
Termination of appointment of Hazel Anne Pretty as a director on 2016-08-03
dot icon18/07/2016
Termination of appointment of Sheila Anne Munro as a director on 2016-07-18
dot icon08/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/11/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/09/2015
Annual return made up to 2015-09-06 no member list
dot icon14/09/2015
Director's details changed for Joyce Hilda Barnes on 2015-09-05
dot icon14/09/2015
Director's details changed for Hazel Anne Pretty on 2015-09-05
dot icon14/09/2015
Director's details changed for Ms Elsie Aspden on 2015-09-05
dot icon14/09/2015
Director's details changed for Ms Sheila Anne Munro on 2015-09-05
dot icon14/09/2015
Director's details changed for Jean Altham on 2015-09-05
dot icon14/09/2015
Director's details changed for Ms Joan Allen on 2015-09-05
dot icon01/10/2014
Annual return made up to 2014-09-06
dot icon29/01/2014
Termination of appointment of Maureen Sutcliffe as a secretary
dot icon29/01/2014
Termination of appointment of Maureen Sutcliffe as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon21/11/2013
Appointment of Alison Fell as a director
dot icon07/11/2013
Annual return made up to 2013-09-06
dot icon13/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-06
dot icon08/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-06
dot icon24/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-06
dot icon05/07/2010
Termination of appointment of Jenny Taylor as a director
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-09-06
dot icon29/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/09/2008
Annual return made up to 06/09/08
dot icon08/09/2008
Director's change of particulars / sheila munro / 01/01/2008
dot icon08/09/2008
Director's change of particulars / jenny taylor / 01/01/2008
dot icon08/09/2008
Director's change of particulars / elsie aspen / 01/01/2008
dot icon08/09/2008
Director's change of particulars / joan allen / 01/01/2008
dot icon18/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/01/2008
Registered office changed on 28/01/08 from: apartment 128 ilex mill, bacup road, rawtenstall rossendale lancashire BB4 7NQ
dot icon15/10/2007
Annual return made up to 06/09/07
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon31/10/2006
New secretary appointed;new director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Secretary resigned;director resigned
dot icon23/10/2006
Director resigned
dot icon06/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.03K
-
0.00
-
-
2022
0
11.46K
-
0.00
-
-
2023
0
11.12K
-
0.00
-
-
2023
0
11.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.12K £Descended-2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkington, Anne
Director
01/06/2018 - Present
-
King, Janet
Director
01/06/2018 - Present
-
Thompson, Jennifer
Director
24/10/2020 - Present
3
Haigh, Valerie Christian
Director
24/07/2019 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTIOCH CHRISTIAN BOOKROOM LTD

ANTIOCH CHRISTIAN BOOKROOM LTD is an(a) Active company incorporated on 06/09/2006 with the registered office located at Kay Street Baptist Church, Kay Street Rawtenstall, Rossendale, Lancs BB4 7LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIOCH CHRISTIAN BOOKROOM LTD?

toggle

ANTIOCH CHRISTIAN BOOKROOM LTD is currently Active. It was registered on 06/09/2006 .

Where is ANTIOCH CHRISTIAN BOOKROOM LTD located?

toggle

ANTIOCH CHRISTIAN BOOKROOM LTD is registered at Kay Street Baptist Church, Kay Street Rawtenstall, Rossendale, Lancs BB4 7LS.

What does ANTIOCH CHRISTIAN BOOKROOM LTD do?

toggle

ANTIOCH CHRISTIAN BOOKROOM LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTIOCH CHRISTIAN BOOKROOM LTD?

toggle

The latest filing was on 13/11/2025: Director's details changed for Janet King on 2025-11-13.