Background WavePink WaveYellow Wave

WEST OF ENGLAND BAPTIST TRUST COMPANY LIMITED (00188973)

WEST OF ENGLAND BAPTIST TRUST COMPANY LIMITED (00188973) is an active UK company. incorporated on 4 April 1923. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEST OF ENGLAND BAPTIST TRUST COMPANY LIMITED has been registered for 103 years. Current directors include BLOWERS, Michael Andrew, HOLDER, Linda Ann, JONES, Antony Robert and 2 others.

Company Number
00188973
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 1923
Age
103 years
Address
Little Stoke Baptist Church Kingsway, Bristol, BS34 6JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLOWERS, Michael Andrew, HOLDER, Linda Ann, JONES, Antony Robert, NEEDHAM, Peter, TAYLOR, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OF ENGLAND BAPTIST TRUST COMPANY LIMITED

WEST OF ENGLAND BAPTIST TRUST COMPANY LIMITED is an active company incorporated on 4 April 1923 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEST OF ENGLAND BAPTIST TRUST COMPANY LIMITED was registered 103 years ago.(SIC: 74990)

Status

active

Active since 103 years ago

Company No

00188973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

103 Years

Incorporated 4 April 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

WEST OF ENGLAND BAPTIST TRUST COMPANY (WEST) LTD
From: 21 December 2001To: 25 February 2017
BRISTOL & DISTRICT ASSOCIATION OF BAPTIST CHURCHES INCORPORATED(THE)
From: 4 April 1923To: 21 December 2001
Contact
Address

Little Stoke Baptist Church Kingsway Little Stoke Bristol, BS34 6JW,

Previous Addresses

The Old Forge Broom Hill Stapleton Bristol BS16 1DN
From: 4 April 1923To: 12 June 2019
Timeline

25 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
May 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TINLEY, Jason Roy

Active
Kingsway, BristolBS34 6JW
Secretary
Appointed 01 Jan 2025

BLOWERS, Michael Andrew

Active
Kingsway, BristolBS34 6JW
Born March 1958
Director
Appointed 03 Dec 2021

HOLDER, Linda Ann

Active
Kingsway, BristolBS34 6JW
Born August 1955
Director
Appointed 03 Dec 2021

JONES, Antony Robert

Active
Kingsway, BristolBS34 6JW
Born February 1946
Director
Appointed 01 May 2005

NEEDHAM, Peter

Active
Kingsway, BristolBS34 6JW
Born July 1962
Director
Appointed 12 Jun 2025

TAYLOR, Richard

Active
Kingsway, BristolBS34 6JW
Born March 1954
Director
Appointed 06 Mar 2025

BIRCH, Geoffrey, Rev

Resigned
The Old Forge, BristolBS16 1DN
Secretary
Appointed 17 Sept 2001
Resigned 02 Feb 2005

ENGLISH, Robert

Resigned
Kingsway, BristolBS34 6JW
Secretary
Appointed 01 Sept 2011
Resigned 31 Dec 2024

FOREMAN, Gary James, Revd

Resigned
21 Queensholm Drive, BristolBS16 6LB
Secretary
Appointed 01 Aug 1992
Resigned 31 Jul 1994

RAYBOULD, Brian

Resigned
71 South Road, BristolBS20 7DY
Secretary
Appointed 01 Aug 1994
Resigned 31 Dec 2001

ROBERTS, David Thornton

Resigned
2 Highlands Road, BristolBS18 9EN
Secretary
Appointed 01 Jun 1992
Resigned 31 Jul 1992

STARLING, Geoffrey Malcolm

Resigned
The Old Forge, StapletonBS16 1DN
Secretary
Appointed 02 Feb 2005
Resigned 31 Aug 2011

ALMOND, John Downton

Resigned
Rest Harrow, Watton-Under-EdgeGL12 7BE
Born September 1937
Director
Appointed N/A
Resigned 31 Jan 1994

AMIES, Peter Frederick Ernest, Revd

Resigned
9 Newport Close, ClevedonBS21 5DZ
Born May 1927
Director
Appointed N/A
Resigned 31 May 1992

ARNOLD, Paul Thomas, Revd

Resigned
13 Oaklands, BristolBS18 5RW
Born July 1939
Director
Appointed N/A
Resigned 05 Jun 1998

BASELEY, Mary Cordelia

Resigned
Flat 2 20 Hurle Crescent, BristolBS8 2SZ
Born March 1927
Director
Appointed N/A
Resigned 12 Jun 1995

BAXTER, William Paul, Reverend

Resigned
35 Lulworth Crescent, BristolBS16 6RZ
Born September 1959
Director
Appointed 05 Jun 1998
Resigned 01 Jan 2002

BEAUMONT, David Martin

Resigned
Grove Cottage 81 High Street, BristolBS17 1RA
Born August 1929
Director
Appointed N/A
Resigned 31 Jan 1994

BELL, Arkle Leslie

Resigned
61 Wick Road, BristolBS4 4HA
Born January 1949
Director
Appointed N/A
Resigned 30 Apr 1995

BIRCH, Geoffrey, Rev

Resigned
7 Townsend Place, ChippenhamSN14 0TS
Born June 2006
Director
Appointed 17 Sept 2001
Resigned 30 Jun 2007

BOULTER, Trevor Blythe

Resigned
The Old Forge, StapletonBS16 1DN
Born February 1928
Director
Appointed N/A
Resigned 10 Jul 2012

BROAD, Malcolm Arthur

Resigned
5 Sunnymead, BristolBS31 1JD
Born December 1950
Director
Appointed 17 Jul 1995
Resigned 31 Dec 2001

CLARKE, Margaret Penny

Resigned
15 Wordsworth Road, ClevedonBS21 6PQ
Born December 1970
Director
Appointed 31 May 1999
Resigned 31 Dec 2001

CLEMENTS, Keith Winston, Revd

Resigned
28 Halsbury Road, BristolBS6 7SR
Born May 1943
Director
Appointed N/A
Resigned 07 Jun 1991

COLES, Nigel Robert, Rev

Resigned
144 Hampstead Road, BristolBS4 3HR
Born December 1958
Director
Appointed 17 Jul 1996
Resigned 31 Dec 2001

COLLINS, Tom Arthur

Resigned
16 Rushton Drive, BristolBS17 2PJ
Born June 1920
Director
Appointed N/A
Resigned 01 May 1998

CULVER, Graham Peter, Revd

Resigned
24 The Tynings, CorshamSN13 9DE
Born August 1969
Director
Appointed 01 Apr 2000
Resigned 31 Dec 2001

DAVIS, Lynne Janet, Reverend

Resigned
29 Farley Close, BristolBS34 6HE
Born July 1946
Director
Appointed 07 Jun 1997
Resigned 31 Dec 2001

DODSON, Donna Louise, Reverend

Resigned
15 Melrose Close, BristolBS17 5AY
Born May 1960
Director
Appointed 12 Jun 1995
Resigned 15 Jul 1998

DUFFIELD, Edward Alfred

Resigned
Kingsway, BristolBS34 6JW
Born December 1941
Director
Appointed 17 Sept 2001
Resigned 31 Dec 2018

DURKIN, Brian, Revd

Resigned
52 Devon Road, BristolBS5 9AY
Born August 1949
Director
Appointed 01 May 1999
Resigned 31 Dec 2001

ELLIS, Christopher John, Revd

Resigned
91a Parrys Lane, BristolBS9 1AN
Born June 1949
Director
Appointed 01 May 2000
Resigned 31 Dec 2001

ELLIS, Robert, Revd Dr

Resigned
41 Upper Cranbrook Road, BristolBS6 7UR
Born August 1956
Director
Appointed 03 Jun 2000
Resigned 31 Dec 2001

ELLIS, Robert, Revd Dr

Resigned
41 Upper Cranbrook Road, BristolBS6 7UR
Born August 1956
Director
Appointed N/A
Resigned 28 Jun 1995

FOREMAN, Gary James, Revd

Resigned
21 Queensholm Drive, BristolBS16 6LB
Born July 1961
Director
Appointed 01 Aug 1992
Resigned 31 Jul 1994
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
17 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
14 July 2012
TM01Termination of Director
Termination Director Company With Name
14 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Auditors Resignation Company
19 January 2007
AUDAUD
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 December 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
11 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
28 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 1994
AUDAUD
Legacy
23 July 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
18 September 1992
287Change of Registered Office
Legacy
18 September 1992
288288
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Legacy
19 June 1991
363(287)363(287)
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts
Incorporation Company
4 April 1923
NEWINCIncorporation