Company NameBiblica Europe Ministries Trust
Company StatusActive
Company Number00753259
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 1963(61 years, 2 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Gareth Wilson Russell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(49 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameMr Stephen Cave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(49 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleExecutive Director
Country of ResidenceNorthern Ireland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameMr Damon Roland Harding
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(50 years after company formation)
Appointment Duration11 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameMiss Elaine Margaret Duncan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(53 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameMrs Gillian Barbara Fitch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(55 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameDr John Philip Harry Preston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(59 years, 1 month after company formation)
Appointment Duration2 years
RoleChurch Officer
Country of ResidenceEngland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameMs Novikova Daria
Date of BirthApril 1981 (Born 43 years ago)
NationalityUkrainian
StatusCurrent
Appointed20 May 2022(59 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameMr Wilfred Charles Frykman
Date of BirthOctober 1913 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1991(28 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 1992)
RoleExecutive
Correspondence Address26 W 115
Grand Wheaton Illinois 60187
Foreign
Director NameDr V Gilbert Beers
Date of BirthMay 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1991(28 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 1992)
RoleExecutive
Correspondence AddressRoute 1 Box 321
Elgin Illinois 60120
Foreign
Director NameMr Curtis Kent Henrickson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1991(28 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 1992)
RoleExecutive
Correspondence AddressIn 555 Forest Avenue
Glen Eclyn Illinois
Foreign
Director NameStephen James Briars
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1993)
RoleSales Manager
Correspondence Address4 Ditchingham Close
Aylesbury
Buckinghamshire
HP19 7SA
Secretary NameMr Ian Beresford Waterfield
NationalityBritish
StatusResigned
Appointed25 September 1991(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 October 1995)
RoleCompany Director
Correspondence Address114 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LN
Director NameGraham Joseph Frost
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1997)
RoleRetired
Correspondence Address99 Greenhead Road
Gkedholt
Huddersfield
West Yorkshire
HD1 4EZ
Director NameMr Nigel Alan Mansfield Cooke
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleFilm Producer
Correspondence AddressThe Oast House
Aldon Lane Offham
West Malling
Kent
ME19 5PH
Secretary NameEdith Ramsey
NationalityBritish
StatusResigned
Appointed03 October 1995(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleOffice Manager
Correspondence Address25 Frances Street
Chesham
Buckinghamshire
HP5 3ER
Director NameHugh Drummond Duncan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(33 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 1997)
RoleRetired
Correspondence AddressRivendell
Netherley
Stonehaven
AB3 2QN
Scotland
Director NameJohn Edward Ebenezer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(34 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1997)
RoleAccountant
Correspondence AddressMiddleshaws Walpole Avenue
Chipstead
Coulsdon
Surrey
CR5 3PR
Secretary NameMr Norman Edward Nibloe
NationalityEnglish
StatusResigned
Appointed15 May 1997(34 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1997)
RoleBookseller
Country of ResidenceEngland
Correspondence Address28 Beverley Crescent
Tonbridge
Kent
TN9 2RD
Director NameClaire Janet Busk
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(34 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2003)
RoleChartered Accountant
Correspondence Address4 Cheviot Road
Stanwix
Carlisle
Cumbria
CA3 9ED
Director NameMr Charles Brinley Keith Danby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(34 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Rosegate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameClaire Janet Busk
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address4 Cheviot Road
Stanwix
Carlisle
Cumbria
CA3 9ED
Director NameElisabeth Jane Kelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2000)
RoleTraining Manager
Correspondence Address40 Tullie Street
Carlisle
CA1 2BA
Director NameMr Richard David Jaques
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(40 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Craw Park
Brampton
Cumbria
CA8 1UZ
Secretary NameMr Richard David Jaques
NationalityBritish
StatusResigned
Appointed01 September 2003(40 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Craw Park
Brampton
Cumbria
CA8 1UZ
Director NameKate Melissa Beaton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2007)
RoleMarketing Manager
Correspondence Address89 Oriel Close
Wolverton
Milton Keynes
Buckinghamshire
MK12 5FG
Director NameJune Frances Archer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2007)
RoleCustomer Services Manager
Correspondence Address8 Netherby Drive
Lowry Hill
Carlisle
Cumbria
CA3 0DL
Director NameSteven Bunn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2007)
RoleBuyer
Correspondence Address114 Longlands Road
Carlisle
Cumbria
CA3 9AF
Director NameStephen James Briars
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2007)
RoleSales Manager
Correspondence Address4 Ditchingham Close
Aylesbury
Buckinghamshire
HP19 7SA
Director NameJanine Bailey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(44 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2010)
RoleBursar
Correspondence Address7 Dunscombe Road
Godalming
Surrey
GU7 1SF
Director NameMr Michael Craig Fitch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(46 years, 12 months after company formation)
Appointment Duration2 years (resigned 29 February 2012)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address13 Rosegate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameMr Graham Jenman Sopp
StatusResigned
Appointed01 October 2010(47 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address13 Rosegate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameMr Stephen Cave
StatusResigned
Appointed12 April 2011(48 years, 1 month after company formation)
Appointment Duration8 months (resigned 12 December 2011)
RoleCompany Director
Correspondence Address13 Rosegate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameMr David William Young
StatusResigned
Appointed12 December 2011(48 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 2017)
RoleCompany Director
Correspondence Address20 Millfield
Brampton
Cumbria
CA8 1TT
Director NameMr Kenneth Raymond Good
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(49 years after company formation)
Appointment Duration10 years, 2 months (resigned 20 May 2022)
RoleBishop
Country of ResidenceNorthern Ireland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
Director NameMrs Lindsey Holley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(52 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleExecutive Director
Country of ResidenceNorthern Ireland
Correspondence Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS

Contact

Websitestldistribution.co.uk

Location

Registered Address21-27 Griffin Stone Moscrop Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,032,348
Net Worth£307,296
Cash£221,793
Current Liabilities£36,848

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

1 August 1997Delivered on: 2 August 1997
Satisfied on: 23 July 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
7 January 1997Delivered on: 16 January 1997
Satisfied on: 23 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding any of the provisions of the debenture the charge over the leasehold property (unit 4,triangle business park,wendover road,stoke mandeville,buckinghamshire and described in the schedule thereto) shall not exceed the principal sum of £316,000 together with interest costs charges and expenses relating thereto.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 30 September 2023 (36 pages)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
31 August 2023Notification of Theresa Jolanta Stone as a person with significant control on 1 July 2023 (2 pages)
31 August 2023Notification of Novikova Daria as a person with significant control on 20 May 2022 (2 pages)
31 August 2023Notification of Mark Pugh as a person with significant control on 1 July 2023 (2 pages)
31 August 2023Notification of John Philip Harry Preston as a person with significant control on 4 April 2022 (2 pages)
22 August 2023Appointment of Rev. Mark Pugh as a director on 1 July 2023 (2 pages)
21 August 2023Cessation of Elaine Margaret Duncan as a person with significant control on 1 July 2023 (1 page)
21 August 2023Termination of appointment of Elaine Margaret Duncan as a director on 1 July 2023 (1 page)
21 August 2023Appointment of Mrs Theresa Jolanta Stone as a director on 1 July 2023 (2 pages)
3 February 2023Accounts for a small company made up to 30 September 2022 (35 pages)
27 September 2022Cessation of Nigel Howard Pope as a person with significant control on 20 May 2022 (1 page)
27 September 2022Termination of appointment of Nigel Howard Pope as a director on 20 May 2022 (1 page)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 September 2022Cessation of Kenneth Raymond Good as a person with significant control on 20 May 2022 (1 page)
27 September 2022Termination of appointment of Kenneth Raymond Good as a director on 20 May 2022 (1 page)
27 September 2022Appointment of Ms Novikova Daria as a director on 20 May 2022 (2 pages)
5 April 2022Appointment of Dr John Philip Harry Preston as a director on 4 April 2022 (2 pages)
25 January 2022Accounts for a small company made up to 30 September 2021 (33 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
7 September 2021Change of details for Mr Stephen Cave as a person with significant control on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Stephen Cave on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Bishop Kenneth Raymond Good on 7 September 2021 (2 pages)
7 September 2021Change of details for Bishop Kenneth Raymond Good as a person with significant control on 7 September 2021 (2 pages)
8 March 2021Accounts for a small company made up to 30 September 2020 (31 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 June 2020Accounts for a small company made up to 30 September 2019 (31 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 September 2018 (30 pages)
30 January 2019Cessation of David William Young as a person with significant control on 28 September 2018 (1 page)
30 January 2019Termination of appointment of Lindsey Holley as a director on 30 November 2018 (1 page)
30 January 2019Notification of Gillian Barbara Fitch as a person with significant control on 23 November 2018 (2 pages)
30 January 2019Cessation of Lindsey Holley as a person with significant control on 30 November 2018 (1 page)
30 January 2019Termination of appointment of David William Young as a director on 28 September 2018 (1 page)
30 January 2019Appointment of Mrs Gillian Barbara Fitch as a director on 23 November 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 September 2018Cessation of Stephen Robert Sizer as a person with significant control on 17 November 2017 (1 page)
21 August 2018Director's details changed for Bishop Kenneth Raymond Good on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Miss Elaine Margaret Duncan on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mrs Lindsey Holley on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mr David William Young on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Gareth Wilson Russell on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Nigel Howard Pope on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Damon Roland Harding on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Stephen Cave on 20 August 2018 (2 pages)
5 April 2018Full accounts made up to 30 September 2017 (27 pages)
21 March 2018Termination of appointment of David William Young as a secretary on 17 November 2017 (1 page)
21 March 2018Termination of appointment of Stephen Robert Sizer as a director on 17 November 2017 (1 page)
14 March 2018Registered office address changed from 20 Millfield Brampton Cumbria CA8 1TT to 21-27 Griffin Stone Moscrop Lambs Conduit Street London WC1N 3GS on 14 March 2018 (1 page)
25 September 2017Notification of Elaine Margaret Duncan as a person with significant control on 11 November 2016 (2 pages)
25 September 2017Notification of Elaine Margaret Duncan as a person with significant control on 11 November 2016 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 30 September 2016 (23 pages)
1 March 2017Full accounts made up to 30 September 2016 (23 pages)
29 January 2017Appointment of Ms Elaine Margaret Duncan as a director on 11 November 2016 (2 pages)
29 January 2017Appointment of Ms Elaine Margaret Duncan as a director on 11 November 2016 (2 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (11 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (11 pages)
15 February 2016Appointment of Mrs Lindsey Holley as a director on 1 October 2015 (2 pages)
15 February 2016Appointment of Mrs Lindsey Holley as a director on 1 October 2015 (2 pages)
4 January 2016Full accounts made up to 30 September 2015 (20 pages)
4 January 2016Full accounts made up to 30 September 2015 (20 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (9 pages)
25 September 2015Annual return made up to 25 September 2015 no member list (9 pages)
9 March 2015Full accounts made up to 30 September 2014 (20 pages)
9 March 2015Full accounts made up to 30 September 2014 (20 pages)
25 September 2014Annual return made up to 25 September 2014 no member list (9 pages)
25 September 2014Annual return made up to 25 September 2014 no member list (9 pages)
30 June 2014Full accounts made up to 28 February 2014 (20 pages)
30 June 2014Full accounts made up to 28 February 2014 (20 pages)
28 April 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
28 April 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
1 October 2013Annual return made up to 25 September 2013 no member list (9 pages)
1 October 2013Annual return made up to 25 September 2013 no member list (9 pages)
17 September 2013Full accounts made up to 28 February 2013 (17 pages)
17 September 2013Full accounts made up to 28 February 2013 (17 pages)
24 May 2013Appointment of Mr Damon Harding as a director (2 pages)
24 May 2013Appointment of Mr Damon Harding as a director (2 pages)
21 November 2012Registered office address changed from 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 13 Rosegate Aglionby Carlisle Cumbria CA4 8AJ England on 21 November 2012 (1 page)
23 October 2012Annual return made up to 25 September 2012 no member list (8 pages)
23 October 2012Appointment of Mr Gareth Wilson Russell as a director (2 pages)
23 October 2012Appointment of Bishop Kenneth Raymond Good as a director (2 pages)
23 October 2012Annual return made up to 25 September 2012 no member list (8 pages)
23 October 2012Appointment of Bishop Kenneth Raymond Good as a director (2 pages)
23 October 2012Appointment of Mr Gareth Wilson Russell as a director (2 pages)
12 October 2012Full accounts made up to 28 February 2012 (17 pages)
12 October 2012Full accounts made up to 28 February 2012 (17 pages)
7 June 2012Memorandum and Articles of Association (31 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2012Memorandum and Articles of Association (31 pages)
4 June 2012Termination of appointment of Michael Fitch as a director (1 page)
4 June 2012Termination of appointment of Michael Fitch as a director (1 page)
29 May 2012Appointment of Mr Stephen Cave as a director (2 pages)
29 May 2012Appointment of Mr Stephen Cave as a director (2 pages)
28 May 2012Termination of appointment of Peter Maiden as a director (1 page)
28 May 2012Termination of appointment of Charles Danby as a director (1 page)
28 May 2012Termination of appointment of Peter Maiden as a director (1 page)
28 May 2012Termination of appointment of Stephen Cave as a secretary (1 page)
28 May 2012Termination of appointment of Stephen Cave as a secretary (1 page)
28 May 2012Termination of appointment of Charles Danby as a director (1 page)
27 February 2012Appointment of Mr David William Young as a secretary (2 pages)
27 February 2012Appointment of Mr David William Young as a secretary (2 pages)
24 February 2012Appointment of Mr David William Young as a director (2 pages)
24 February 2012Appointment of Mr Nigel Howard Pope as a director (2 pages)
24 February 2012Annual return made up to 25 September 2011 no member list (4 pages)
24 February 2012Appointment of Mr David William Young as a director (2 pages)
24 February 2012Annual return made up to 25 September 2011 no member list (4 pages)
24 February 2012Appointment of Mr Nigel Howard Pope as a director (2 pages)
20 February 2012Total exemption full accounts made up to 28 February 2011 (16 pages)
20 February 2012Total exemption full accounts made up to 28 February 2011 (16 pages)
20 April 2011Appointment of Mr Stephen Cave as a secretary (1 page)
20 April 2011Appointment of Mr Stephen Cave as a secretary (1 page)
28 February 2011Termination of appointment of Graham Sopp as a secretary (1 page)
28 February 2011Termination of appointment of Graham Sopp as a secretary (1 page)
17 November 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
1 November 2010Registered office address changed from S T L Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from S T L Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from S T L Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA on 1 November 2010 (1 page)
20 October 2010Appointment of Mr Michael Craig Fitch as a director (2 pages)
20 October 2010Appointment of Mr Peter Maiden as a director (2 pages)
20 October 2010Termination of appointment of David Vardy as a director (1 page)
20 October 2010Termination of appointment of Janine Bailey as a director (1 page)
20 October 2010Termination of appointment of Janine Bailey as a director (1 page)
20 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
20 October 2010Appointment of Mr Peter Maiden as a director (2 pages)
20 October 2010Termination of appointment of David Vardy as a director (1 page)
20 October 2010Appointment of Mr Michael Craig Fitch as a director (2 pages)
20 October 2010Annual return made up to 25 September 2010 no member list (4 pages)
18 October 2010Appointment of Mr Graham Jenman Sopp as a secretary (1 page)
18 October 2010Appointment of Mr Graham Jenman Sopp as a secretary (1 page)
16 February 2010Termination of appointment of Richard Jaques as a secretary (2 pages)
16 February 2010Termination of appointment of Richard Jaques as a secretary (2 pages)
10 December 2009Company name changed ibs-stl ministries trust\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed ibs-stl ministries trust\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
10 December 2009Change of name notice (2 pages)
2 November 2009Full accounts made up to 28 February 2009 (16 pages)
2 November 2009Full accounts made up to 28 February 2009 (16 pages)
30 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
30 October 2009Annual return made up to 25 September 2009 no member list (3 pages)
20 July 2009Memorandum and Articles of Association (23 pages)
20 July 2009Memorandum and Articles of Association (23 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
13 October 2008Full accounts made up to 29 February 2008 (15 pages)
13 October 2008Full accounts made up to 29 February 2008 (15 pages)
2 October 2008Annual return made up to 25/09/08 (3 pages)
2 October 2008Annual return made up to 25/09/08 (3 pages)
24 July 2008Director appointed janine bailey (2 pages)
24 July 2008Director appointed janine bailey (2 pages)
14 July 2008Appointment terminated director david young (1 page)
14 July 2008Appointment terminated director david young (1 page)
14 July 2008Appointment terminated director richard jaques (1 page)
14 July 2008Appointment terminated director richard jaques (1 page)
3 July 2008Director appointed david vardy (3 pages)
3 July 2008Director appointed stephen robert sizer (2 pages)
3 July 2008Director appointed stephen robert sizer (2 pages)
3 July 2008Director appointed david vardy (3 pages)
22 January 2008Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
22 January 2008Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
1 December 2007Full accounts made up to 31 January 2007 (14 pages)
1 December 2007Full accounts made up to 31 January 2007 (14 pages)
4 October 2007Annual return made up to 25/09/07 (2 pages)
4 October 2007Annual return made up to 25/09/07 (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2007Company name changed stl trust\certificate issued on 01/03/07 (5 pages)
1 March 2007Company name changed stl trust\certificate issued on 01/03/07 (5 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
28 September 2006Annual return made up to 25/09/06 (3 pages)
28 September 2006Annual return made up to 25/09/06 (3 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 November 2005Annual return made up to 25/09/05 (7 pages)
2 November 2005Annual return made up to 25/09/05 (7 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
16 November 2004Annual return made up to 25/09/04 (6 pages)
16 November 2004Annual return made up to 25/09/04 (6 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
12 September 2003Full accounts made up to 31 January 2003 (9 pages)
12 September 2003Full accounts made up to 31 January 2003 (9 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003New secretary appointed;new director appointed (2 pages)
24 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
28 September 2001Annual return made up to 25/09/01 (4 pages)
28 September 2001Annual return made up to 25/09/01 (4 pages)
17 September 2001Full accounts made up to 31 January 2001 (10 pages)
17 September 2001Full accounts made up to 31 January 2001 (10 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 January 2000 (8 pages)
20 October 2000Full accounts made up to 31 January 2000 (8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
5 October 2000Annual return made up to 25/09/00 (5 pages)
5 October 2000Annual return made up to 25/09/00 (5 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 January 1999 (14 pages)
25 October 1999Full accounts made up to 31 January 1999 (14 pages)
4 October 1999Annual return made up to 25/09/99
  • 363(287) ‐ Registered office changed on 04/10/99
(7 pages)
4 October 1999Annual return made up to 25/09/99
  • 363(287) ‐ Registered office changed on 04/10/99
(7 pages)
21 February 1999Memorandum and Articles of Association (27 pages)
21 February 1999Memorandum and Articles of Association (27 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
17 November 1998Company name changed sp valley trust LTD\certificate issued on 18/11/98 (3 pages)
17 November 1998Company name changed sp valley trust LTD\certificate issued on 18/11/98 (3 pages)
4 November 1998Full accounts made up to 31 January 1998 (15 pages)
4 November 1998Full accounts made up to 31 January 1998 (15 pages)
9 October 1998Annual return made up to 25/09/98
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
9 October 1998Annual return made up to 25/09/98
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: triangle business park wendover road stoke mandeville aylesbury buckinghamshire HP22 5BL (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: triangle business park wendover road stoke mandeville aylesbury buckinghamshire HP22 5BL (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New secretary appointed (2 pages)
16 December 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
16 December 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
28 November 1997Annual return made up to 25/09/97
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1997Annual return made up to 25/09/97
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
30 June 1997Company name changed S.P. trust LIMITED\certificate issued on 01/07/97 (3 pages)
30 June 1997Company name changed S.P. trust LIMITED\certificate issued on 01/07/97 (3 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
20 September 1996Annual return made up to 25/09/96
  • 363(287) ‐ Registered office changed on 20/09/96
(4 pages)
20 September 1996Annual return made up to 25/09/96
  • 363(287) ‐ Registered office changed on 20/09/96
(4 pages)
16 February 1996Company name changed scripture press foundation(U.K.) LIMITED\certificate issued on 19/02/96 (2 pages)
16 February 1996Company name changed scripture press foundation(U.K.) LIMITED\certificate issued on 19/02/96 (2 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Annual return made up to 25/09/95 (4 pages)
19 September 1995Annual return made up to 25/09/95 (4 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)