BAPTIST HOUSE LIMITED

Register to unlock more data on OkredoRegister

BAPTIST HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366122

Incorporation date

29/03/1989

Size

Small

Contacts

Registered address

Registered address

Baptist House, 129 Broadway, Didcot, Oxfordshire OX11 8XDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1989)
dot icon13/06/2025
Accounts for a small company made up to 2024-10-31
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon19/03/2025
Appointment of Mr Stephen Harris as a director on 2025-03-19
dot icon06/09/2024
Termination of appointment of Ian David Wakeham as a secretary on 2024-03-31
dot icon06/09/2024
Termination of appointment of Ian David Wakeham as a director on 2024-03-31
dot icon16/05/2024
Appointment of Mr Christopher John Jones as a secretary on 2024-05-01
dot icon14/05/2024
Appointment of Mr Christopher John Jones as a director on 2024-05-01
dot icon23/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon16/04/2024
Accounts for a small company made up to 2023-10-31
dot icon04/10/2023
Termination of appointment of Geneve Neil as a director on 2023-03-17
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/03/2023
Termination of appointment of Richard Ian Wilson as a director on 2023-02-02
dot icon31/03/2023
Appointment of Mr Tim Ian Chowns as a director on 2023-02-15
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon01/06/2022
Termination of appointment of Valerie Ann Stevens as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mrs Caroline Anne Trimble as a director on 2022-06-01
dot icon24/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon23/06/2021
Accounts for a small company made up to 2020-10-31
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon31/03/2021
Appointment of Lord Ian David Wakeham as a director on 2020-03-31
dot icon31/03/2021
Termination of appointment of Stephen Edward Wing as a director on 2020-03-31
dot icon18/03/2021
Appointment of Mrs Geneve Neil as a director on 2020-03-31
dot icon11/03/2021
Termination of appointment of Mark Craig as a director on 2020-01-31
dot icon29/06/2020
Accounts for a small company made up to 2019-10-31
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-10-31
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/06/2018
Notification of The Baptist Missionary Society Corporation as a person with significant control on 2018-04-23
dot icon01/06/2018
Cessation of The Baptist Missionary Society as a person with significant control on 2018-04-23
dot icon09/05/2018
Change of details for The Baptist Union Corporation Limited as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Philip Andrew Jump as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Andrew Cowley as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Christina Carter as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Richard Graeme Webb as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of John David Levick as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Joseph Mutale Kapolyo as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Lynn Margaret Green as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Marion Fiddes as a person with significant control on 2018-04-23
dot icon09/05/2018
Cessation of Barbara Carpenter as a person with significant control on 2018-04-23
dot icon03/05/2018
Accounts for a small company made up to 2017-10-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon11/04/2018
Secretary's details changed for Ian David Wakeham on 2018-04-11
dot icon26/03/2018
Cessation of Linda Hopkins as a person with significant control on 2018-02-28
dot icon21/02/2018
Registered office address changed from Baptist House 129 Broadway Didcot Oxon OX11 8XD to Baptist House 129 Broadway Didcot Oxfordshire OX11 8XD on 2018-02-21
dot icon13/02/2018
Cessation of Peter Maycock as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of Marion Carson as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of David Ellis as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of Simeon Baker as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of Maureen Hider as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of John Robert Western as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of John Slater as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of Maureen Murdoch Russell as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of Iain Crichton Gordon as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of Lindsay Caplen as a person with significant control on 2017-11-01
dot icon13/02/2018
Cessation of Robert Ashurst as a person with significant control on 2017-11-01
dot icon09/02/2018
Notification of The Baptist Missionary Society as a person with significant control on 2017-11-01
dot icon23/01/2018
Notification of Philip Andrew Jump as a person with significant control on 2017-11-27
dot icon17/01/2018
Notification of Andrew Cowley as a person with significant control on 2017-01-29
dot icon17/01/2018
Notification of Christina Carter as a person with significant control on 2017-02-05
dot icon10/01/2018
Change of details for Joseph Mutale Kapolyo as a person with significant control on 2018-01-09
dot icon18/12/2017
Appointment of Mr Mark Craig as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Michael John Quantick as a director on 2017-12-12
dot icon15/12/2017
Appointment of Mr Richard Ian Wilson as a director on 2017-12-05
dot icon14/12/2017
Termination of appointment of John Andrew Duncan Slater as a director on 2017-12-05
dot icon14/12/2017
Termination of appointment of David Ernest Nixon as a director on 2017-12-05
dot icon14/12/2017
Termination of appointment of John David Levick as a director on 2017-12-05
dot icon14/12/2017
Termination of appointment of Barbara Jane Carpenter as a director on 2017-12-05
dot icon14/12/2017
Appointment of Mr Stephen Edward Wing as a director on 2017-12-05
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon27/11/2017
Withdrawal of a person with significant control statement on 2017-11-27
dot icon24/11/2017
Change of details for Joesph Mutale Kapolyo as a person with significant control on 2017-11-24
dot icon24/11/2017
Notification of Linda Hopkins as a person with significant control on 2016-04-06
dot icon24/11/2017
Withdrawal of a person with significant control statement on 2017-11-24
dot icon24/11/2017
Notification of Barbara Carpenter as a person with significant control on 2016-04-06
dot icon24/11/2017
Withdrawal of a person with significant control statement on 2017-11-24
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon23/11/2017
Change of details for Maureen Hilder as a person with significant control on 2017-08-22
dot icon30/10/2017
Resolutions
dot icon29/09/2017
Withdrawal of a person with significant control statement on 2017-09-29
dot icon29/09/2017
Notification of a person with significant control statement
dot icon29/09/2017
Notification of a person with significant control statement
dot icon29/09/2017
Withdrawal of a person with significant control statement on 2017-09-29
dot icon28/09/2017
Change of details for Peter Maycock as a person with significant control on 2017-09-04
dot icon27/09/2017
Notification of David Ellis as a person with significant control on 2017-05-13
dot icon27/09/2017
Change of details for Peter Maycock as a person with significant control on 2017-09-04
dot icon27/09/2017
Notification of Simeon Baker as a person with significant control on 2016-05-14
dot icon27/09/2017
Notification of Maureen Hilder as a person with significant control on 2016-05-14
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of John Western as a person with significant control on 2016-04-06
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Notification of John Slater as a person with significant control on 2016-04-06
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of Maureen Russell as a person with significant control on 2016-04-06
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Notification of Iain Gordon as a person with significant control on 2016-04-06
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon21/09/2017
Notification of Lindsay Caplen as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon20/09/2017
Notification of Robert Ashurst as a person with significant control on 2016-04-06
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Notification of a person with significant control statement
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Notification of a person with significant control statement
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Notification of a person with significant control statement
dot icon20/09/2017
Notification of Lynn Margaret Green as a person with significant control on 2016-04-06
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Notification of Marion Fiddes as a person with significant control on 2016-04-06
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-20
dot icon20/09/2017
Notification of a person with significant control statement
dot icon20/09/2017
Notification of a person with significant control statement
dot icon12/09/2017
Notification of a person with significant control statement
dot icon12/09/2017
Notification of a person with significant control statement
dot icon12/09/2017
Notification of John David Levick as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Marion Carson as a person with significant control on 2017-05-13
dot icon04/09/2017
Notification of Peter Maycock as a person with significant control on 2017-05-13
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/04/2017
Termination of appointment of Marian Simone Carole Rudall as a director on 2017-03-31
dot icon15/03/2017
Full accounts made up to 2016-10-31
dot icon24/10/2016
Termination of appointment of Brian John Cupples as a director on 2016-10-10
dot icon25/06/2016
Appointment of Mr John David Levick as a director on 2016-06-06
dot icon17/06/2016
Appointment of Ian David Wakeham as a secretary on 2016-06-06
dot icon24/05/2016
Termination of appointment of Malcolm Arthur Broad as a director on 2016-05-14
dot icon29/04/2016
Full accounts made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-03-29 no member list
dot icon19/04/2016
Termination of appointment of Mary Abolanle Kareem-Osho as a secretary on 2016-03-31
dot icon17/07/2015
Appointment of Rachel Elizabeth Mary Stone as a director on 2015-06-09
dot icon17/07/2015
Appointment of Mary Abolanle Kareem-Osho as a secretary on 2015-06-26
dot icon30/06/2015
Termination of appointment of David James Locke as a secretary on 2015-06-26
dot icon30/06/2015
Termination of appointment of David James Locke as a director on 2015-06-26
dot icon04/06/2015
Full accounts made up to 2014-10-31
dot icon16/04/2015
Annual return made up to 2015-03-29 no member list
dot icon23/01/2015
Appointment of Reverend Barbara Jane Carpenter as a director on 2014-10-20
dot icon04/11/2014
Appointment of Ms Valerie Ann Stevens as a director on 2014-10-06
dot icon21/10/2014
Appointment of John Andrew Duncan Slater as a director on 2014-09-25
dot icon09/09/2014
Appointment of Mrs Marian Simone Carole Rudall as a director on 2014-09-01
dot icon28/07/2014
Termination of appointment of Richard Malcolm Nicholls as a director on 2014-07-25
dot icon12/05/2014
Full accounts made up to 2013-10-31
dot icon23/04/2014
Termination of appointment of Lynne Weir as a director
dot icon31/03/2014
Annual return made up to 2014-03-29 no member list
dot icon14/05/2013
Termination of appointment of Francis Harwood as a director
dot icon05/04/2013
Full accounts made up to 2012-10-31
dot icon04/04/2013
Annual return made up to 2013-03-29 no member list
dot icon04/04/2013
Termination of appointment of Philip Putman as a director
dot icon04/04/2013
Termination of appointment of Philip Putman as a director
dot icon04/04/2013
Termination of appointment of Brian Garman as a director
dot icon24/05/2012
Termination of appointment of Paul Myers as a director
dot icon18/05/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Annual return made up to 2012-03-29 no member list
dot icon21/04/2011
Full accounts made up to 2010-10-31
dot icon20/04/2011
Annual return made up to 2011-03-29 no member list
dot icon05/10/2010
Appointment of Brian John Cupples as a director
dot icon15/09/2010
Appointment of Malcolm Arthur Broad as a director
dot icon30/07/2010
Termination of appointment of John Howes as a director
dot icon05/05/2010
Full accounts made up to 2009-10-31
dot icon20/04/2010
Resolutions
dot icon14/04/2010
Annual return made up to 2010-03-29 no member list
dot icon18/01/2010
Appointment of Paul Edward Myers as a director
dot icon08/10/2009
Director's details changed for Philip Michael Putman on 2009-10-08
dot icon08/10/2009
Director's details changed for Lynne Margaret Weir on 2009-10-08
dot icon08/10/2009
Director's details changed for Richard Malcolm Nicholls on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr David James Locke on 2009-10-08
dot icon08/10/2009
Director's details changed for John Raymond Howes on 2009-10-08
dot icon08/10/2009
Director's details changed for Francis Peter Harwood on 2009-10-08
dot icon08/10/2009
Director's details changed for Brian Henry Garman on 2009-10-08
dot icon08/10/2009
Director's details changed for David Ernest Nixon on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mr David James Locke on 2009-10-08
dot icon06/08/2009
Full accounts made up to 2008-10-31
dot icon16/04/2009
Annual return made up to 29/03/09
dot icon09/03/2009
Secretary appointed david james locke
dot icon27/02/2009
Appointment terminated director james brown
dot icon27/02/2009
Appointment terminated director peter stockwell
dot icon27/02/2009
Appointment terminated director bernard rouget
dot icon27/02/2009
Appointment terminated director william allen
dot icon27/02/2009
Appointment terminated secretary william allen
dot icon30/07/2008
Full accounts made up to 2007-10-31
dot icon22/04/2008
Annual return made up to 29/03/08
dot icon28/07/2007
Full accounts made up to 2006-10-31
dot icon12/07/2007
New director appointed
dot icon12/04/2007
Annual return made up to 29/03/07
dot icon12/04/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon05/04/2006
Annual return made up to 29/03/06
dot icon24/03/2006
Full accounts made up to 2005-10-31
dot icon06/04/2005
Annual return made up to 29/03/05
dot icon04/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/07/2004
Full accounts made up to 2003-10-31
dot icon14/07/2004
New secretary appointed
dot icon09/07/2004
Secretary resigned
dot icon29/04/2004
Annual return made up to 29/03/04
dot icon22/04/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon18/06/2003
Full accounts made up to 2002-10-31
dot icon07/04/2003
Annual return made up to 29/03/03
dot icon04/03/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon14/11/2002
Director's particulars changed
dot icon14/11/2002
Director's particulars changed
dot icon27/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon27/06/2002
Full accounts made up to 2001-10-31
dot icon12/04/2002
Annual return made up to 29/03/02
dot icon26/02/2002
New director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon18/06/2001
Full accounts made up to 2000-10-31
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon04/04/2001
Annual return made up to 29/03/01
dot icon12/06/2000
Accounts for a small company made up to 1999-10-31
dot icon20/04/2000
Annual return made up to 29/03/00
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon22/09/1999
Director resigned
dot icon29/07/1999
Accounts for a small company made up to 1998-10-31
dot icon01/06/1999
Director resigned
dot icon23/05/1999
Director resigned
dot icon26/04/1999
Annual return made up to 29/03/99
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon29/09/1998
Director resigned
dot icon17/07/1998
Full accounts made up to 1997-10-31
dot icon12/06/1998
New secretary appointed
dot icon12/06/1998
Secretary resigned
dot icon01/05/1998
Annual return made up to 29/03/98
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon24/04/1997
Annual return made up to 29/03/97
dot icon17/04/1997
New director appointed
dot icon29/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon12/09/1996
Director resigned
dot icon31/07/1996
Accounts for a small company made up to 1995-10-31
dot icon17/07/1996
Director resigned
dot icon01/07/1996
New director appointed
dot icon21/04/1996
Annual return made up to 29/03/96
dot icon12/04/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Accounts for a small company made up to 1994-10-31
dot icon04/07/1995
Director resigned
dot icon28/06/1995
New director appointed
dot icon04/04/1995
Annual return made up to 29/03/95
dot icon19/12/1994
New director appointed
dot icon07/04/1994
Annual return made up to 29/03/94
dot icon07/04/1994
Accounts for a small company made up to 1993-10-31
dot icon04/02/1994
Director resigned
dot icon25/01/1994
New director appointed
dot icon21/12/1993
Director resigned
dot icon07/07/1993
Full accounts made up to 1992-10-31
dot icon09/06/1993
Resolutions
dot icon12/05/1993
Annual return made up to 29/03/93
dot icon16/04/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon01/04/1993
New director appointed
dot icon26/03/1993
Director resigned
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon24/06/1992
Full accounts made up to 1991-10-31
dot icon28/04/1992
Director resigned;new director appointed
dot icon28/04/1992
Annual return made up to 29/03/92
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon16/08/1991
Annual return made up to 29/03/91
dot icon14/08/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon16/07/1991
Director resigned;new director appointed
dot icon24/02/1991
Full accounts made up to 1990-03-31
dot icon24/02/1991
Annual return made up to 16/01/91
dot icon18/07/1990
Director resigned;new director appointed
dot icon26/09/1989
Registered office changed on 26/09/89 from: 153 the parade watford herts WD1 1NH
dot icon17/05/1989
New director appointed
dot icon29/03/1989
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
31/10/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
302.90K
-
0.00
233.22K
-
2022
3
249.56K
-
365.84K
186.10K
-
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Valerie Ann
Director
05/10/2014 - 30/05/2022
7
Rudall, Marian Simone Carole
Director
31/08/2014 - 30/03/2017
3
Wakeham, Ian David, Lord
Director
31/03/2020 - 31/03/2024
2
Wing, Stephen Edward
Director
04/12/2017 - 30/03/2020
3
Levick, John David
Director
05/06/2016 - 04/12/2017
20

Persons with Significant Control

25
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 BAPTIST HOUSE LIMITED

BAPTIST HOUSE LIMITED is an(a) Active company incorporated on 29/03/1989 with the registered office located at Baptist House, 129 Broadway, Didcot, Oxfordshire OX11 8XD. There are currently 7 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 BAPTIST HOUSE LIMITED?

toggle

BAPTIST HOUSE LIMITED is currently Active. It was registered on 29/03/1989 .

Where is BAPTIST HOUSE LIMITED located?

toggle

BAPTIST HOUSE LIMITED is registered at Baptist House, 129 Broadway, Didcot, Oxfordshire OX11 8XD.

What does BAPTIST HOUSE LIMITED do?

toggle

BAPTIST HOUSE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BAPTIST HOUSE LIMITED?

toggle

The latest filing was on 13/06/2025: Accounts for a small company made up to 2024-10-31.