BAPTIST HOLIDAY FELLOWSHIP LIMITED

BAPTIST HOUSE, BROADWAY, DIDCOT  OX11 8XD
  • Dissolved
  • Private Limited Company
  • Company No. 00133395
  • Last Updated: 27 Jun 2021

Company Profile

BAPTIST HOLIDAY FELLOWSHIP LIMITED was incorporated on Friday, January 16, 1914 as a Private Limited Company with registered address in DIDCOT. BAPTIST HOLIDAY FELLOWSHIP LIMITED has the status: Dissolved and it's listed in the following category: Activities of religious organizations. This Private Limited Company has been operating for 106 years 2 months and 8 days.

Name BAPTIST HOLIDAY FELLOWSHIP LIMITED
Company number 00133395
Company type Private Limited Company
Incorporation date 16 Jan 1914
Status Dissolved
Industry (SIC 2007)

Address

Registered Address BAPTIST HOUSE
BROADWAY
DIDCOT
OX11 8XD
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
The Baptist Union Of Great Britain Broadway, OX11 8XD Dates: Thursday, January 2, 2020 - present
significant influence or control
Mr Mark Spriggs Nationality: British Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
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 Diane Watts Nationality: British Dates: Saturday, September 1, 2018 - Friday, November 29, 2019
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 Nationality: British Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
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 Nationality: Ghanaian,British Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
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 Mccormack Mbe Nationality: British Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
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 Nationality: British Dates: Saturday, September 1, 2018 - Tuesday, November 19, 2019
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 Nationality: British Dates: Monday, November 27, 2017 - Thursday, January 2, 2020
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 Nationality: British Dates: Sunday, February 5, 2017 - Thursday, January 2, 2020
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 Nationality: British Dates: Sunday, January 29, 2017 - Thursday, January 2, 2020
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 John David Levick Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, January 2, 2020
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
Revd Lynn Margaret Green Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, January 2, 2020
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 Linda Hopkins Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, February 28, 2018
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
Reverend Graham Ensor Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 1, 2017
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 Barbara Jane Carpenter Nationality: British Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
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 Richard Graeme Webb Nationality: British Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
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 Joseph Mutale Kapolyo Nationality: Zambian Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
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 Marion Downing Fiddes Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, August 31, 2019
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
The Baptist Union Corporation Limited PO BOX 44, 129 Broadway, OX11 8RT Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO
End of financial Year 30 November
Next annual accounts due Not available
Latest accounts 30 November 2018
Next confirmation statement due Not available
Last confirmation statement dated 20 June 2019

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
BAPTIST HOLIDAY FELLOWSHIP LIMITED 16 Jan 1914