BIBLE AND GOSPEL TRUST

Register to unlock more data on OkredoRegister

BIBLE AND GOSPEL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05476487

Incorporation date

09/06/2005

Size

Full

Contacts

Registered address

Registered address

Chelwood House, Cox Lane, Chessington, Surrey KT9 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon09/03/2026
Full accounts made up to 2025-06-30
dot icon22/01/2026
Appointment of Mr Ross William Markham as a director on 2026-01-22
dot icon19/12/2025
Termination of appointment of Clive Vernon Anderson as a director on 2025-12-18
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon06/06/2025
Director's details changed for Mr Philip John Walker on 2025-03-13
dot icon06/05/2025
Memorandum and Articles of Association
dot icon06/05/2025
Resolutions
dot icon25/03/2025
Full accounts made up to 2024-06-30
dot icon01/07/2024
Termination of appointment of Bernard Graham Reiner as a director on 2024-06-30
dot icon01/07/2024
Termination of appointment of Kevin Noel Dunlop as a director on 2024-06-30
dot icon01/07/2024
Termination of appointment of William Hugh George Hathorn as a director on 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon01/05/2023
Accounts for a small company made up to 2022-06-30
dot icon05/10/2022
Appointment of Mr Richard Scott as a director on 2022-09-07
dot icon11/08/2022
Termination of appointment of Donald Franklin Druckenmiller as a director on 2022-08-05
dot icon17/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon21/03/2022
Accounts for a small company made up to 2021-06-30
dot icon04/02/2022
Termination of appointment of Simon Whiley as a director on 2022-02-04
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon11/04/2019
Appointment of Mr Philip John Walker as a director on 2019-04-10
dot icon11/04/2019
Termination of appointment of Murray James Walker as a director on 2019-03-15
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon07/11/2018
Resolutions
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon26/09/2017
Appointment of Mr Graham Ronald Olsson as a director on 2017-09-14
dot icon25/09/2017
Termination of appointment of Stephen William Kirkpatrick as a director on 2017-09-14
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon14/06/2017
Director's details changed for Mr Clive Vernon Anderson on 2017-03-21
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon07/03/2017
Termination of appointment of Stephen John Marsh as a secretary on 2017-02-28
dot icon27/06/2016
Annual return made up to 2016-06-09 no member list
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon24/07/2015
Appointment of Mr Simon Whiley as a director on 2015-07-15
dot icon24/07/2015
Appointment of Mr Glen Jonathan Stacey as a director on 2015-07-15
dot icon24/07/2015
Appointment of Mr Stephen William Kirkpatrick as a director on 2015-07-15
dot icon24/07/2015
Appointment of Mr Donald Franklin Druckenmiller as a director on 2015-07-15
dot icon03/07/2015
Annual return made up to 2015-06-09 no member list
dot icon12/05/2015
Termination of appointment of James Gilmore Southard as a director on 2015-05-01
dot icon12/05/2015
Termination of appointment of Stephen Hubert Price as a director on 2015-05-01
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-09 no member list
dot icon30/06/2014
Director's details changed for Bernard Graham Reiner on 2013-06-28
dot icon30/06/2014
Director's details changed for Mr Murray James Walker on 2013-07-23
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon27/08/2013
Director's details changed for Mr Murray James Walker on 2013-06-26
dot icon27/08/2013
Director's details changed for Bernard Graham Reiner on 2013-06-28
dot icon12/06/2013
Annual return made up to 2013-06-09 no member list
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-09 no member list
dot icon11/04/2012
Termination of appointment of Gordon Pollard as a director
dot icon11/04/2012
Termination of appointment of Charles Kingston as a director
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon04/11/2011
Director's details changed for Stephen Hubert Price on 2011-10-29
dot icon22/06/2011
Annual return made up to 2011-06-09 no member list
dot icon07/03/2011
Full accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-09 no member list
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon28/11/2009
Director's details changed for James Gilmore Southard on 2009-11-27
dot icon27/11/2009
Director's details changed for Murray James Walker on 2009-11-27
dot icon27/11/2009
Director's details changed for Bernard Graham Reiner on 2009-11-27
dot icon27/11/2009
Director's details changed for Stephen Hubert Price on 2009-11-27
dot icon27/11/2009
Director's details changed for Kevin Noel Dunlop on 2009-11-27
dot icon27/11/2009
Director's details changed for William Hugh George Hathorn on 2009-11-27
dot icon27/11/2009
Director's details changed for Gordon Lewis Pollard on 2009-11-27
dot icon27/11/2009
Director's details changed for Clive Vernon Anderson on 2009-11-27
dot icon27/11/2009
Director's details changed for Charles Hubert Kingston on 2009-11-25
dot icon27/11/2009
Secretary's details changed for Stephen John Marsh on 2009-11-27
dot icon23/06/2009
Annual return made up to 09/06/09
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon27/06/2008
Annual return made up to 09/06/08
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon07/12/2007
Director's particulars changed
dot icon22/06/2007
Annual return made up to 09/06/07
dot icon14/04/2007
Full accounts made up to 2006-06-30
dot icon11/07/2006
Annual return made up to 09/06/06
dot icon27/03/2006
Director's particulars changed
dot icon27/03/2006
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon09/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Clive Vernon
Director
03/07/2005 - 18/12/2025
16
Druckenmiller, Donald Franklin
Director
15/07/2015 - 05/08/2022
-
Scott, Richard
Director
07/09/2022 - Present
-
Kirkpatrick, Stephen William
Director
15/07/2015 - 14/09/2017
1
Olsson, Graham Ronald
Director
14/09/2017 - Present
-

Persons with Significant Control

1
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 BIBLE AND GOSPEL TRUST

BIBLE AND GOSPEL TRUST is an(a) Active company incorporated on 09/06/2005 with the registered office located at Chelwood House, Cox Lane, Chessington, Surrey KT9 1DN. There are currently 5 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 BIBLE AND GOSPEL TRUST?

toggle

BIBLE AND GOSPEL TRUST is currently Active. It was registered on 09/06/2005 .

Where is BIBLE AND GOSPEL TRUST located?

toggle

BIBLE AND GOSPEL TRUST is registered at Chelwood House, Cox Lane, Chessington, Surrey KT9 1DN.

What does BIBLE AND GOSPEL TRUST do?

toggle

BIBLE AND GOSPEL TRUST operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BIBLE AND GOSPEL TRUST?

toggle

The latest filing was on 09/03/2026: Full accounts made up to 2025-06-30.