BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00567778

Incorporation date

19/06/1956

Size

Small

Contacts

Registered address

Registered address

6100 Richardson Way, Cross Point Business Park, Coventry CV2 2TACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1974)
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon14/05/2025
Appointment of Mr Justin Thomas Arnot as a director on 2025-05-02
dot icon14/05/2025
Termination of appointment of Daniel C Allen as a director on 2025-05-02
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon01/03/2024
Registered office address changed from Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX to 6100 Richardson Way Cross Point Business Park Coventry CV2 2TA on 2024-03-01
dot icon27/11/2023
Accounts for a small company made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon25/01/2023
Withdrawal of a person with significant control statement on 2023-01-25
dot icon25/01/2023
Notification of Billy Graham Evangelistic Association as a person with significant control on 2023-01-01
dot icon06/01/2023
Termination of appointment of Alan James Holdsworth as a secretary on 2022-12-22
dot icon06/01/2023
Appointment of Mrs Ekeoma Vivian Iwu as a secretary on 2023-01-05
dot icon06/01/2023
Resolutions
dot icon06/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/11/2022
Second filing for the appointment of Mr Simon Paul Herbert as a director
dot icon23/11/2022
Appointment of Mr Alan James Holdsworth as a secretary on 2022-11-01
dot icon23/11/2022
Termination of appointment of Simon Paul Herbert as a secretary on 2022-11-01
dot icon23/11/2022
Appointment of Mr Simon Paul Herbert as a director on 2022-10-24
dot icon10/11/2022
Appointment of Mr Merrill Littlejohn as a director on 2022-10-24
dot icon10/11/2022
Appointment of Ms Donna Pierce as a director on 2022-10-24
dot icon10/11/2022
Appointment of Mr Daniel C Allen as a director on 2022-10-24
dot icon10/11/2022
Appointment of Mr E. David Beroth as a director on 2022-10-24
dot icon10/11/2022
Appointment of Mr Steve Mccay as a director on 2022-10-24
dot icon10/11/2022
Termination of appointment of James Arnold Barrett as a director on 2022-10-24
dot icon10/11/2022
Termination of appointment of Roger Maurice Chilvers as a director on 2022-10-24
dot icon10/11/2022
Termination of appointment of William Franklin Graham Iii as a director on 2022-10-24
dot icon10/11/2022
Termination of appointment of William Franklin Graham Iv as a director on 2022-10-24
dot icon10/11/2022
Termination of appointment of John David Edmund Gallagher as a director on 2022-10-24
dot icon10/11/2022
Termination of appointment of Cissie Graham-Lynch as a director on 2022-10-24
dot icon06/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon29/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon28/10/2021
Termination of appointment of Andrew March Lawrence as a director on 2021-10-13
dot icon27/09/2021
Accounts for a small company made up to 2021-03-31
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Statement of company's objects
dot icon19/10/2020
Statement of company's objects
dot icon11/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon12/03/2020
Registration of charge 005677780001, created on 2020-03-05
dot icon07/02/2020
Appointment of Rev William Franklin Graham Iv as a director on 2020-01-07
dot icon21/01/2020
Termination of appointment of Norman Robert Lynas as a director on 2019-11-23
dot icon14/11/2019
Appointment of Mrs Cissie Graham-Lynch as a director on 2019-09-27
dot icon01/10/2019
Accounts for a small company made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon10/10/2018
Termination of appointment of Mark Daniel Noel Thomas as a director on 2018-10-09
dot icon28/09/2018
Accounts for a small company made up to 2018-03-31
dot icon24/09/2018
Appointment of Mr Simon Paul Herbert as a secretary on 2018-09-20
dot icon24/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon08/09/2018
Termination of appointment of Victoria Marjorie Jean Fafalios as a secretary on 2018-08-29
dot icon29/05/2018
Termination of appointment of Mark Stephen Smith as a director on 2017-11-10
dot icon29/05/2018
Termination of appointment of Richard Thomas Bewes as a director on 2017-11-10
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-03 no member list
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon15/12/2014
Termination of appointment of Nicholas Mark Richard Fletcher as a director on 2014-12-11
dot icon23/09/2014
Annual return made up to 2014-09-03 no member list
dot icon18/12/2013
Director's details changed for The Rev Prebendary Richard Thomas Bewes on 2013-12-18
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Appointment of Mr Nicholas Mark Richard Fletcher as a director
dot icon08/10/2013
Termination of appointment of Gottfried Osei Mensah as a director
dot icon25/09/2013
Annual return made up to 2013-09-03 no member list
dot icon16/01/2013
Termination of appointment of Jean Wilson as a director
dot icon19/12/2012
Director's details changed for Andrew March Lawrence on 2012-12-19
dot icon19/12/2012
Termination of appointment of Peter Copestake as a director
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-03 no member list
dot icon28/09/2012
Director's details changed for John David Edmund Gallagher on 2012-09-28
dot icon28/09/2012
Director's details changed for James Arnold Barrett on 2012-09-28
dot icon26/09/2012
Director's details changed for Andrew March Lawrence on 2012-09-26
dot icon26/09/2012
Director's details changed for Mark Stephen Smith on 2012-09-26
dot icon12/09/2012
Director's details changed for Andrew March Lawrence on 2012-04-30
dot icon12/09/2012
Director's details changed for Mark Stephen Smith on 2012-07-12
dot icon18/11/2011
Full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-03 no member list
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-09-03 no member list
dot icon06/09/2010
Director's details changed for Reverend Gottfried Boakye Osei Mensah on 2010-09-03
dot icon18/03/2010
Appointment of Mr Norman Robert Lynas as a director
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Annual return made up to 03/09/09
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Annual return made up to 03/09/08
dot icon18/09/2008
Location of debenture register
dot icon18/09/2008
Location of register of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from victoria house victoria roadq buckhurst hill IG9 5EX
dot icon16/09/2008
Director appointed paul saber
dot icon27/08/2008
Secretary's change of particulars / victoria fafalids / 27/08/2008
dot icon27/08/2008
Appointment terminated director sean campbell
dot icon14/05/2008
Director appointed mark daniel noel thomas
dot icon09/05/2008
Appointment terminated secretary jean wilson
dot icon06/05/2008
Secretary appointed victoria marjorie jean fafalids
dot icon23/04/2008
Appointment terminated director clive coleclough
dot icon23/04/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon19/03/2008
Director appointed roger maurice chilvers
dot icon25/02/2008
Director appointed andrew march lawrence
dot icon25/02/2008
Director appointed john david edmond gallagher
dot icon25/02/2008
Director appointed peter copestake
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Annual return made up to 03/09/07
dot icon03/10/2006
Annual return made up to 03/09/06
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Annual return made up to 03/09/05
dot icon20/10/2004
Annual return made up to 03/09/04
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2003
New director appointed
dot icon04/10/2003
Annual return made up to 03/09/03
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Annual return made up to 03/09/02
dot icon07/05/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Annual return made up to 03/09/01
dot icon18/06/2001
Registered office changed on 18/06/01 from: 11/12 the shrubberies george lane london E18 1BD
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Annual return made up to 03/09/00
dot icon07/09/2000
New director appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Annual return made up to 03/09/99
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Director resigned
dot icon02/09/1998
Annual return made up to 03/09/98
dot icon24/05/1998
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Annual return made up to 03/09/97
dot icon13/07/1997
New director appointed
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon29/08/1996
Annual return made up to 03/09/96
dot icon15/02/1996
Auditor's resignation
dot icon05/10/1995
Annual return made up to 03/09/95
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
New director appointed
dot icon08/09/1994
Annual return made up to 03/09/94
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon07/09/1993
Annual return made up to 03/09/93
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon27/10/1992
Annual return made up to 03/09/92
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon25/09/1991
Annual return made up to 03/09/91
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Annual return made up to 31/12/89
dot icon11/06/1991
Annual return made up to 31/12/90
dot icon28/05/1991
Registered office changed on 28/05/91 from: 221-225 station road harrow middlesex HA1 2UR
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon04/03/1989
Full accounts made up to 1987-12-31
dot icon04/03/1989
Annual return made up to 03/09/88
dot icon06/10/1987
Annual return made up to 03/09/87
dot icon06/10/1987
Full accounts made up to 1986-12-31
dot icon18/03/1987
Registered office changed on 18/03/87 from: 27 camden rd london NW1 igh-on-sea
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Full accounts made up to 1985-12-31
dot icon16/10/1986
Annual return made up to 22/09/86
dot icon22/02/1974
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vardy, David
Director
24/06/1997 - 29/01/2004
37
Barrett, James Arnold
Director
24/06/1997 - 24/10/2022
7
Lynas, Norman Robert
Director
10/12/2009 - 23/11/2019
12
Gallagher, John David Edmund
Director
21/06/2007 - 24/10/2022
7
Thomas, Mark Daniel Noel
Director
21/06/2007 - 09/10/2018
4

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 BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 19/06/1956 with the registered office located at 6100 Richardson Way, Cross Point Business Park, Coventry CV2 2TA. There are currently 8 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 BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)?

toggle

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) is currently Active. It was registered on 19/06/1956 .

Where is BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) located?

toggle

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) is registered at 6100 Richardson Way, Cross Point Business Park, Coventry CV2 2TA.

What does BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) do?

toggle

BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BILLY GRAHAM EVANGELISTIC ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 10/11/2025: Accounts for a small company made up to 2025-03-31.