Background WavePink WaveYellow Wave

EVANGELICAL TIMES LIMITED(THE) (00941912)

EVANGELICAL TIMES LIMITED(THE) (00941912) is an active UK company. incorporated on 6 November 1968. with registered office in Gunnislake. The company operates in the Information and Communication sector, engaged in publishing of newspapers. EVANGELICAL TIMES LIMITED(THE) has been registered for 57 years. Current directors include GARNER, Paul Anthony, JUDGE, Michael Thomas Stanley, METCALFE, Simon Philip and 4 others.

Company Number
00941912
Status
active
Type
ltd
Incorporated
6 November 1968
Age
57 years
Address
Valley Lodge, Gunnislake, PL18 9AS
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
GARNER, Paul Anthony, JUDGE, Michael Thomas Stanley, METCALFE, Simon Philip, NELSON, Kenneth John, RICHARDS, Ieuan Mark, Robert, SMITH, Paul Jonathan, STOBBS, Jonathan David, Pastor
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVANGELICAL TIMES LIMITED(THE)

EVANGELICAL TIMES LIMITED(THE) is an active company incorporated on 6 November 1968 with the registered office located in Gunnislake. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. EVANGELICAL TIMES LIMITED(THE) was registered 57 years ago.(SIC: 58130)

Status

active

Active since 57 years ago

Company No

00941912

LTD Company

Age

57 Years

Incorporated 6 November 1968

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Valley Lodge Delaware Road Gunnislake, PL18 9AS,

Previous Addresses

PO Box PO Box 104 Valley Lodge Delaware Road Gunnislake PL18 9AS England
From: 16 January 2024To: 27 February 2024
3 Trinity Court Faverdale North Darlington County Durham DL3 0PH
From: 16 February 2015To: 16 January 2024
Faverdale North Darlington County Durham DL3 0PH
From: 6 November 1968To: 16 February 2015
Timeline

16 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Nov 68
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jun 15
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Dec 21
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Aug 24
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

PALMER, Clare

Active
Delaware Road, GunnislakePL18 9AS
Secretary
Appointed 01 Jul 2022

GARNER, Paul Anthony

Active
West Drive Gardens, ElyCB7 5EX
Born May 1969
Director
Appointed 03 Jul 2009

JUDGE, Michael Thomas Stanley

Active
Delaware Road, GunnislakePL18 9AS
Born February 1977
Director
Appointed 02 Mar 2017

METCALFE, Simon Philip

Active
Hutton Hill, RiponHG4 5DT
Born September 1962
Director
Appointed 03 Jul 2009

NELSON, Kenneth John

Active
Delaware Road, GunnislakePL18 9AS
Born February 1962
Director
Appointed 10 Feb 2023

RICHARDS, Ieuan Mark, Robert

Active
Delaware Road, GunnislakePL18 9AS
Born March 1998
Director
Appointed 27 Feb 2026

SMITH, Paul Jonathan

Active
Delaware Road, GunnislakePL18 9AS
Born November 1980
Director
Appointed 01 Aug 2019

STOBBS, Jonathan David, Pastor

Active
Quillet Road, PenzanceTR18 5QR
Born October 1981
Director
Appointed 02 Mar 2017

CLARK, Samuel William

Resigned
23 Woodside Road, WelwynAL6 0DS
Secretary
Appointed 21 Apr 1994
Resigned 26 Jul 1994

MENEY, Peter Lawson

Resigned
The Cairn Hill Top, Barnard CastleDL12 0AU
Secretary
Appointed 26 Jul 1994
Resigned 18 Apr 1996

RUBENS, John Henry

Resigned
Manor Way, PenzanceTR18 3HY
Secretary
Appointed 18 Apr 1996
Resigned 30 Jun 2022

VASEY, George Andrew

Resigned
60 Nunnery Lane, DarlingtonDL3 9PP
Secretary
Appointed N/A
Resigned 21 Apr 1994

ANDREWS, Edgar Harold, Professor

Resigned
25 Russellcroft Road, Welwyn Garden CityAL8 6QX
Born December 1932
Director
Appointed 21 Apr 1994
Resigned 24 Aug 2007

CLARK, David

Resigned
6 Mcguire Road, Sutton
Born August 1959
Director
Appointed 21 Apr 1994
Resigned 31 Jul 1996

CLARK, Samuel William

Resigned
23 Woodside Road, WelwynAL6 0DS
Born August 1932
Director
Appointed N/A
Resigned 08 Nov 1998

COX, Matthew Graham

Resigned
Faverdale North, DarlingtonDL3 0PH
Born February 1980
Director
Appointed 26 Jan 2019
Resigned 11 Nov 2022

FAY, Roger William, Rev

Resigned
Hillcroft Moorside Avenue, RiponHG4 1TA
Born November 1948
Director
Appointed 11 Jan 1999
Resigned 07 Jun 2024

JAMES, Leighton Harris, Dr

Resigned
51 Swansea Road, SwanseaSA5 7JA
Born June 1938
Director
Appointed N/A
Resigned 01 Dec 1992

JENKINS, Trevor Omri

Resigned
2 Thanet Court, RamsgateCT11 0EY
Born June 1915
Director
Appointed N/A
Resigned 21 Apr 1994

LODGE, John Graham

Resigned
Hamilton Road, HayesUB3 3AS
Born August 1944
Director
Appointed 19 Nov 2010
Resigned 30 Nov 2018

METCALFE, Willis Brown

Resigned
Hutton Hill, RiponHG4 5DT
Born March 1922
Director
Appointed N/A
Resigned 08 Jun 2009

OLYOTT, Stuart, Rev Dr

Resigned
Fron Road, DeesideCH5 4PH
Born December 1942
Director
Appointed 19 Nov 2010
Resigned 30 Jun 2015

ROWELL, Andrew Peter

Resigned
Lowry Hill Road, CarlisleCA3 0EG
Born November 1966
Director
Appointed 19 Nov 2010
Resigned 31 Dec 2021

VASEY, George Andrew

Resigned
60 Nunnery Lane, DarlingtonDL3 9PP
Born January 1941
Director
Appointed N/A
Resigned 21 Apr 1994

Persons with significant control

1

0 Active
1 Ceased

Rev Roger William Fay

Ceased
Faverdale North, DarlingtonDL3 0PH
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Memorandum Articles
27 May 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
10 November 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
21 November 1999
288cChange of Particulars
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
23 October 1997
287Change of Registered Office
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
17 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
288288
Legacy
1 July 1986
363363
Legacy
1 July 1986
288288
Legacy
30 June 1986
288288
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Incorporation Company
6 November 1968
NEWINCIncorporation