BAPTIST TIMES LIMITED(THE) - DIDCOT


Company Profile Company Filings

Overview

BAPTIST TIMES LIMITED(THE) is a Private Limited Company from DIDCOT ENGLAND and has the status: Dissolved - no longer trading.
BAPTIST TIMES LIMITED(THE) was incorporated 72 years ago on 09/04/1952 and has the registered number: 00506798. The accounts status is DORMANT.

BAPTIST TIMES LIMITED(THE) - DIDCOT

This company is listed in the following categories:
58130 - Publishing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2018

Registered Office

BAPTIST HOUSE
DIDCOT
OXFORDSHIRE
OX11 8XD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN DAVID LEVICK Sep 1954 British Director 2016-06-30 CURRENT
REV ALEC GILMORE May 1928 British Director RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Secretary RESIGNED
MR PHILIP MICHAEL PUTMAN Jun 1950 British Secretary 1998-09-18 UNTIL 2013-03-31 RESIGNED
GERALD HENRY THOMPSON Jun 1939 British Director 2008-07-09 UNTIL 2012-02-10 RESIGNED
BERNARD JOHN ROUGET Sep 1937 British Director 2004-10-05 UNTIL 2008-05-01 RESIGNED
MR PHILIP MICHAEL PUTMAN Jun 1950 British Director 2002-11-12 UNTIL 2013-03-31 RESIGNED
DAVID ERNEST NIXON Oct 1930 British Director RESIGNED
MR JOHN ANTHONY NEWMAN Nov 1944 British Director 1996-05-01 UNTIL 2004-06-09 RESIGNED
MR NORMAN MACLEOD Jul 1922 British Director RESIGNED
REV DAVID GUY LAURENCE Aug 1938 British Director 1999-11-16 UNTIL 2009-07-15 RESIGNED
MR FRANCIS WILLIAM JOHNSTON Dec 1952 British Director 2004-09-22 UNTIL 2012-02-10 RESIGNED
MRS SANDRA ELIZABETH HERBERT Dec 1949 British Director 1999-03-23 UNTIL 2001-09-03 RESIGNED
REVD TERRY MICHAEL GRIFFITH Aug 1954 British Director 1993-11-10 UNTIL 1999-03-17 RESIGNED
ALAN JAMES WILSON Jun 1930 British Director 1998-11-24 UNTIL 2004-11-08 RESIGNED
MR MARK CRAIG May 1961 British Director 2009-02-26 UNTIL 2012-02-10 RESIGNED
REVEREND JONATHAN PAGE EDWARDS Feb 1956 British Director 2006-09-01 UNTIL 2013-07-31 RESIGNED
MRS CAROLINE ANN COLMER Aug 1959 British Director 1992-03-09 UNTIL 1999-03-17 RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Director RESIGNED
ANDREW BUBEER Jun 1970 British Director 1999-03-23 UNTIL 2004-10-05 RESIGNED
REVEREND JEREMY TRAVICE BROWN Oct 1960 British Director 1999-11-16 UNTIL 2002-07-31 RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2009-09-09 UNTIL 2016-06-30 RESIGNED
MR JOHN CAREY BLACK Apr 1933 British Director RESIGNED
REVEREND DAVID BEER Oct 1938 British Director RESIGNED
MR JOHN VENTERS BEAUMONT Nov 1932 British Director RESIGNED
JOHN VENTERS BEAUMONT Nov 1932 British Director 2004-09-22 UNTIL 2010-05-21 RESIGNED
PROFESSOR GRAHAM WILLIAM ASHWORTH Jul 1935 British Director 1993-04-19 UNTIL 1998-11-24 RESIGNED
MRS AMANDA CHRISTINE ALLCHORN Oct 1957 British Director 1999-03-23 UNTIL 2013-05-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Revd Diane Watts 2018-09-01 - 2019-11-29 5/1961 Hove   East Sussex Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Mr Paul Coleman 2018-09-01 - 2019-11-19 8/1957 Southend-On-Sea   Essex Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Revd Philip Lutterodt 2018-09-01 1/1958 Mitcham   Surrey Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Mr Alastair Mitchell-Baker 2018-09-01 10/1963 Reading   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Mr Mark Spriggs 2018-09-01 10/1975 St. Helens   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Revd Prof Philip Mccorcmack Mbe 2018-09-01 2/1963 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Revd Philip Andrew Jump 2017-11-27 6/1962 Liverpool   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Mrs Christina Carter 2017-02-05 6/1967 Hastings   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Mr Andrew Cowley 2017-01-29 10/1960 Westcliff-On-Sea   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Marion Fiddes 2016-04-06 - 2019-08-31 4/1946 Oxford   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Barbara Carpenter 2016-04-06 - 2018-08-31 9/1958 Lynton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Joseph Mutale Kapolyo 2016-04-06 - 2018-08-31 9/1952 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Revd Richard Graeme Webb 2016-04-06 - 2018-08-31 6/1977 Torquay   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Linda Hopkins 2016-04-06 - 2018-02-28 3/1967 Ormskirk   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Reverend Graham Ensor 2016-04-06 - 2017-09-01 1/1963 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
The Baptist Union Corporation Limited 2016-04-06 Didcot   Oxfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Revd Lynn Margaret Green 2016-04-06 2/1965 Didcot   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
John David Levick 2016-04-06 9/1954 Leamington Spa   Warwickshire Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAPTIST INSURANCE COMPANY PLC THE GLOUCESTER UNITED KINGDOM Active FULL 65120 - Non-life insurance
THE GIRLS' BRIGADE ENGLAND AND WALES HOPE VALLEY Active GROUP 94910 - Activities of religious organizations
NORTH WESTERN BAPTIST ASSOCIATION BURNLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CHRISTIAN PUBLISHING & OUTREACH LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ONE WESTMINSTER LONDON Active FULL 96090 - Other service activities n.e.c.
GREENBANK PARTNERSHIPS LIMITED WIGAN LANCASHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ENCAMS ENTERPRISES LIMITED WIGAN Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE CHRISTIAN CONFERENCE TRUST ALFRETON Active GROUP 55100 - Hotels and similar accommodation
KEEP BRITAIN TIDY WIGAN Active GROUP 88990 - Other social work activities without accommodation n.e.c.
KEEP WALES TIDY CARDIFF Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SPURGEON'S COLLEGE Active SMALL 85410 - Post-secondary non-tertiary education
FOUNDATION FOR ENVIRONMENTAL EDUCATION NORFOLK Active SMALL 94990 - Activities of other membership organizations n.e.c.
CHURCHES TOGETHER IN ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PARISH NURSING MINISTRIES UK PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE BAPTIST ASSEMBLY DIDCOT ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ECUMENICAL PARTNERSHIP INITIATIVES ST. ALBANS Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ASSOCIATION OF CHURCH ACCOUNTANTS AND TREASURERS CORPORATE TRUSTEE LIMITED CHESTERFIELD ENGLAND Active DORMANT 94910 - Activities of religious organizations
KEEP NORTHERN IRELAND BEAUTIFUL BELFAST NORTHERN IRELAND Active FULL 96090 - Other service activities n.e.c.
KEEP SCOTLAND BEAUTIFUL STIRLING Dissolved... FULL 74901 - Environmental consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) 2019-05-01 30-09-2018 £100 equity
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) 2018-07-14 30-09-2017 £100 equity
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) 2017-06-29 30-09-2016 £100 equity
Dormant Company Accounts - BAPTIST TIMES LIMITED(THE) 2016-06-15 30-09-2015 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) DIDCOT ENGLAND Active DORMANT 94910 - Activities of religious organizations
GAZECHIM COMPOSITES UK LIMITED OXFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AUTISM AT KINGWOOD DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
THE SOUTHERN COUNTIES BAPTIST ASSOCIATION DIDCOT Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MOULDLIFE LIMITED OXFORD UNITED KINGDOM Active SMALL 46750 - Wholesale of chemical products
FX FORUMS LTD DIDCOT ENGLAND Active DORMANT 99999 - Dormant Company
MBMS SYSTEMS LIMITED DIDCOT ENGLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
THE BAPTIST MISSIONARY SOCIETY OXON Active GROUP 94910 - Activities of religious organizations
STICKMAN COMMUNICATIONS LIMITED DIDCOT ENGLAND Active MICRO ENTITY 86900 - Other human health activities
CAN DO RECRUITMENT SERVICES LTD DIDCOT UNITED KINGDOM Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies