THE NORTHERN BAPTIST ASSOCIATION

Register to unlock more data on OkredoRegister

THE NORTHERN BAPTIST ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340889

Incorporation date

14/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

366 Westgate Road, Newcastle Upon Tyne NE4 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2016)
dot icon21/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon12/12/2025
Termination of appointment of Anthony Victor Ruddle as a director on 2025-11-28
dot icon02/12/2025
Termination of appointment of Rachel Elizabeth Holland as a director on 2025-11-30
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Appointment of Rev Karen Smith as a director on 2025-04-26
dot icon04/06/2025
Appointment of Rev David Peter Tubby as a director on 2025-04-26
dot icon23/04/2025
Appointment of Mrs Hannah Rowan as a secretary on 2025-04-23
dot icon23/04/2025
Termination of appointment of Johnny Pozzo as a secretary on 2025-04-23
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon14/11/2024
Registered office address changed from 52-54 High Street High Street Northallerton DL7 8EG England to 366 Westgate Road Newcastle upon Tyne NE4 6NX on 2024-11-14
dot icon10/10/2024
Appointment of Rev Michael Munroe as a director on 2024-09-14
dot icon29/08/2024
Termination of appointment of Clare Marie Cockerill as a secretary on 2024-08-29
dot icon29/08/2024
Appointment of Reverend Johnny Pozzo as a secretary on 2024-08-29
dot icon22/08/2024
Termination of appointment of Amanda Jane Hegarty as a director on 2024-08-12
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Termination of appointment of Virgilio Pansacala as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of Penny Hyde as a director on 2024-02-01
dot icon28/11/2023
Termination of appointment of Jess Steel as a director on 2023-11-20
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2023
Director's details changed for Penny Hyde on 2023-11-06
dot icon07/11/2023
Director's details changed for Mrs Mairi Mcbain on 2023-11-07
dot icon07/09/2023
Termination of appointment of Jonny Hedges as a director on 2023-09-06
dot icon19/06/2023
Appointment of Rev Johnny Pozzo as a director on 2023-06-19
dot icon19/06/2023
Appointment of Rev Linda Jane Blackwood Donaldson as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of David Peter Tubby as a director on 2023-06-19
dot icon15/06/2023
Termination of appointment of Hayley Jayne Young as a director on 2023-06-15
dot icon17/05/2023
Appointment of Rev Paul Knight as a director on 2023-05-16
dot icon17/05/2023
Appointment of Mrs Mairi Mcbain as a director on 2023-05-16
dot icon17/05/2023
Appointment of Rev Roy Searle as a director on 2023-05-16
dot icon15/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon14/12/2022
Appointment of Mrs Clare Marie Cockerill as a secretary on 2022-12-12
dot icon14/12/2022
Appointment of Mr Jonny Hedges as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of Mark Robert Heaton as a secretary on 2022-12-12
dot icon14/12/2022
Termination of appointment of Jackie Buckle as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of John Maurice Cooper as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of Michael Cross as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of Raymond Richardson as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of Godfrey Paul Revill as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of Josephine Thoy as a director on 2022-12-12
dot icon14/12/2022
Appointment of Ms Jess Steel as a director on 2022-12-12
dot icon14/12/2022
Appointment of Ms Jennet Holder as a director on 2022-12-12
dot icon13/12/2022
Registered office address changed from 1st Floor Block C , the Wharf Manchester Road Burnley BB11 1JG United Kingdom to 52-54 High Street High Street Northallerton DL7 8EG on 2022-12-13
dot icon30/10/2016
Rectified TM01 was removed from the public register on 21/12/2016 as it was factually inaccurate
dot icon04/01/2016
Appointment of Mr Philip Robert Hope as a director on 2016-01-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

100
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE NORTHERN BAPTIST ASSOCIATION

THE NORTHERN BAPTIST ASSOCIATION is an(a) Active company incorporated on 14/12/2001 with the registered office located at 366 Westgate Road, Newcastle Upon Tyne NE4 6NX. There are currently 13 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 THE NORTHERN BAPTIST ASSOCIATION?

toggle

THE NORTHERN BAPTIST ASSOCIATION is currently Active. It was registered on 14/12/2001 .

Where is THE NORTHERN BAPTIST ASSOCIATION located?

toggle

THE NORTHERN BAPTIST ASSOCIATION is registered at 366 Westgate Road, Newcastle Upon Tyne NE4 6NX.

What does THE NORTHERN BAPTIST ASSOCIATION do?

toggle

THE NORTHERN BAPTIST ASSOCIATION operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for THE NORTHERN BAPTIST ASSOCIATION?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-11-28 with no updates.