Background WavePink WaveYellow Wave

INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE) (00093489)

INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE) (00093489) is an active UK company. incorporated on 25 May 1907. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE) has been registered for 118 years. Current directors include ECCLES, Alan, STARLING, Keith Andrew.

Company Number
00093489
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1907
Age
118 years
Address
Stonehill Green, Swindon, SN5 7DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ECCLES, Alan, STARLING, Keith Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE)

INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE) is an active company incorporated on 25 May 1907 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INCORPORATED BRITISH AND FOREIGN BIBLE SOCIETY ASSOCIATION (THE) was registered 118 years ago.(SIC: 99999)

Status

active

Active since 118 years ago

Company No

00093489

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 25 May 1907

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Stonehill Green Westlea Swindon, SN5 7DG,

Timeline

20 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jul 10
Director Joined
Jun 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Oct 21
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ANDREWS, Kate Louise

Active
Stonehill Green, SwindonSN5 7DG
Secretary
Appointed 08 Feb 2022

ECCLES, Alan

Active
Stonehill Green, SwindonSN5 7DG
Born July 1959
Director
Appointed 07 Jun 2021

STARLING, Keith Andrew

Active
Stonehill Green, SwindonSN5 7DG
Born March 1964
Director
Appointed 07 Jun 2021

FLETCHER, Julie Karen

Resigned
Stonehill Green, SwindonSN5 7DG
Secretary
Appointed 01 Nov 2011
Resigned 08 Nov 2016

LEED, Stuart Douglas

Resigned
24 Porchester Road, BillericayCM12 0UQ
Secretary
Appointed 11 Jun 1999
Resigned 07 Dec 2001

POOLE, Philip John

Resigned
Stonehill Green, SwindonSN5 7DG
Secretary
Appointed 20 May 2002
Resigned 31 Oct 2011

POOLE, Philip John

Resigned
Eccleshall High Street, CirencesterGL7 5UR
Secretary
Appointed N/A
Resigned 11 Jun 1999

ALEXANDER, Nicholas

Resigned
Stonehill Green, SwindonSN5 7DG
Born December 1971
Director
Appointed 03 Jul 2009
Resigned 09 Jul 2011

BARTON, John Bernard

Resigned
Haysden House, TonbridgeTN11 9BE
Born January 1934
Director
Appointed 19 Jun 1993
Resigned 17 May 1999

BAXTER, Robert David

Resigned
Crosby Cottage Lower Green, RydePO33 1TS
Born April 1943
Director
Appointed N/A
Resigned 18 Jun 1994

BONNETT, Clifford Frederick

Resigned
Church Cottage, StroudGL6 8JF
Born January 1930
Director
Appointed 09 Jun 1995
Resigned 17 May 1999

BRITTON, David George

Resigned
648 Yarm Road, Stockton On TeesTS16 0DH
Born November 1930
Director
Appointed N/A
Resigned 14 Jun 1997

CATFORD, Francis James Robin

Resigned
Stonehill Green, SwindonSN5 7DG
Born March 1959
Director
Appointed 19 Sept 2011
Resigned 31 Dec 2015

CATFORD, Francis James Robin

Resigned
Stonehill Green, SwindonSN5 7DG
Born March 1959
Director
Appointed 20 May 2002
Resigned 19 Sept 2011

CROSBIE, Neil

Resigned
2 Oak Way, CirencesterGL7 5XX
Born January 1953
Director
Appointed 20 Jun 1992
Resigned 31 Dec 2001

DILLOWAY, Clive James

Resigned
11 Oak Bank, Haywards HeathRH16 1RR
Born July 1943
Director
Appointed 15 Jun 1996
Resigned 30 Jun 2005

DYER, Alan Watson

Resigned
The Old Vicarage, StroudGL6 7NS
Born November 1928
Director
Appointed N/A
Resigned 14 Jun 1997

EMERY, Alan Charles

Resigned
7 Richmond Green, BristolBS48 4FJ
Born March 1941
Director
Appointed 20 May 2002
Resigned 04 Jul 2008

FEATHERBY, James Milton

Resigned
Stonehill Green, SwindonSN5 7DG
Born November 1958
Director
Appointed 01 Apr 2016
Resigned 07 Jun 2021

FINCH, Sarah Rosemary Ann

Resigned
97 Englefield Road, LondonN1 3LJ
Born March 1945
Director
Appointed 11 Jun 1999
Resigned 30 Jun 2005

HISCOX, Rhoda May

Resigned
4 Brookhouse Close, MacclesfieldSK10 3QF
Born March 1925
Director
Appointed N/A
Resigned 18 Jun 1994

HUGHESDON, John Stephen

Resigned
Stonehill Green, SwindonSN5 7DG
Born January 1944
Director
Appointed 07 Jul 2006
Resigned 19 Sept 2011

JONES, Arfon

Resigned
Stonehill Green, SwindonSN5 7DG
Born March 1953
Director
Appointed 26 Jul 2011
Resigned 19 Sept 2011

MUIR, Peter Johnston

Resigned
Stonehill Green, SwindonSN5 7DG
Born October 1953
Director
Appointed 09 Jul 2010
Resigned 19 Sept 2011

NEVE, Evelyn

Resigned
The Rectory, LymmWA13 9TR
Born October 1929
Director
Appointed N/A
Resigned 18 Jun 1994

SANDY, Richard John

Resigned
Stonehill Green, SwindonSN5 7DG
Born March 1946
Director
Appointed 26 Jul 2004
Resigned 09 Jul 2011

SCOTCHMER, Arthur James

Resigned
Courthill, Moreton In MarshGL56 0QQ
Born April 1930
Director
Appointed N/A
Resigned 01 Jul 2000

SCOTT, Walter Hugh Douglas

Resigned
Wells Folly, Moreton In MarshGL56 0PA
Born April 1935
Director
Appointed 15 Jun 1996
Resigned 20 May 2002

SIMPSON, Robert Leonard

Resigned
33 Copthorne Road, RickmansworthWD3 4AB
Born February 1940
Director
Appointed 11 Jun 1999
Resigned 04 Jul 2009

SMITH, Julian David

Resigned
6 The Hermitage, LondonSW13 9RF
Born September 1932
Director
Appointed N/A
Resigned 04 Jul 2003

STEER, Roger James

Resigned
Marylea Cottage, CreditonEX17 6DZ
Born April 1945
Director
Appointed 14 Jun 1997
Resigned 07 Jul 2006

WARE, John Robin

Resigned
Gremlins Holt Lavender Park Road, West ByfleetKT14 6ND
Born January 1930
Director
Appointed N/A
Resigned 09 Jun 1995

WORTHING-DAVIES, Richard

Resigned
11 Grovelands Avenue, SwindonSN1 4ET
Born March 1940
Director
Appointed N/A
Resigned 15 Jun 1996

BRITISH & FOREIGN BIBLE SOCIETY

Resigned
Stonehill Green, SwindonSN5 7DG
Corporate director
Appointed 19 Sept 2011
Resigned 07 Jun 2021

Persons with significant control

1

0 Active
1 Ceased
Stonehill Green, SwindonSN5 7DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2017
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
4 November 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
10 October 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288cChange of Particulars
Legacy
28 June 1999
288cChange of Particulars
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Accounts With Accounts Type Dormant
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
25 July 1993
288288
Accounts With Accounts Type Dormant
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Dormant
26 June 1991
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Dormant
27 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
25 November 1988
288288
Legacy
1 August 1988
363363
Accounts With Made Up Date
1 August 1988
AAAnnual Accounts
Legacy
13 June 1988
288288
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363