Background WavePink WaveYellow Wave

CHRISTIAN ENGINEERS IN DEVELOPMENT (01980353)

CHRISTIAN ENGINEERS IN DEVELOPMENT (01980353) is an active UK company. incorporated on 20 January 1986. with registered office in South Brent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. CHRISTIAN ENGINEERS IN DEVELOPMENT has been registered for 40 years. Current directors include APPLEBY, Jonathan, BEAK, David William, BRIGHOUSE, Barbara Anne and 4 others.

Company Number
01980353
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 1986
Age
40 years
Address
Lydia Mill, South Brent, TQ10 9JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
APPLEBY, Jonathan, BEAK, David William, BRIGHOUSE, Barbara Anne, BRIGHOUSE, Robert William, FRANCEYS, Richard, Dr, GIBSON, Colin David, KAYAGA, Sam Mbaziira, Dr
SIC Codes
74909, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN ENGINEERS IN DEVELOPMENT

CHRISTIAN ENGINEERS IN DEVELOPMENT is an active company incorporated on 20 January 1986 with the registered office located in South Brent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. CHRISTIAN ENGINEERS IN DEVELOPMENT was registered 40 years ago.(SIC: 74909, 94990)

Status

active

Active since 40 years ago

Company No

01980353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 20 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Lydia Mill Lydia Bridge South Brent, TQ10 9JL,

Previous Addresses

37 Kidmore End Road Emmer Green Reading RG4 8SN
From: 9 March 2015To: 26 July 2018
7 East Pallant Chichester West Sussex PO19 1TR
From: 20 January 1986To: 9 March 2015
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Joined
Jun 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 19
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Feb 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRIGHOUSE, Barbara Anne

Active
Lydia Mill, South BrentTQ10 9JL
Secretary
Appointed 08 Dec 2005

APPLEBY, Jonathan

Active
Cradlehall Park, InvernessIV2 5DB
Born April 1962
Director
Appointed 21 Jun 2014

BEAK, David William

Active
Mill, South BrentTQ10 9JL
Born September 1955
Director
Appointed 25 Jun 2022

BRIGHOUSE, Barbara Anne

Active
Lydia Mill, South BrentTQ10 9JL
Born February 1958
Director
Appointed 30 Jun 2007

BRIGHOUSE, Robert William

Active
Mill, South BrentTQ10 9JL
Born August 1957
Director
Appointed 26 Jun 2021

FRANCEYS, Richard, Dr

Active
Mill, South BrentTQ10 9JL
Born June 1952
Director
Appointed 10 Mar 2022

GIBSON, Colin David

Active
Mill, South BrentTQ10 9JL
Born November 1957
Director
Appointed 10 Mar 2022

KAYAGA, Sam Mbaziira, Dr

Active
Mill, South BrentTQ10 9JL
Born October 1958
Director
Appointed 06 Feb 2025

COZENS, Gareth Rees

Resigned
The Byre, PenrithCA11 8QP
Secretary
Appointed 28 Sept 1993
Resigned 01 Oct 2002

FOSS-SMITH, Patrick

Resigned
21 Queens Crescent, BedfordMK41 9BN
Secretary
Appointed N/A
Resigned 10 Jun 1993

STERN, Judith Helen

Resigned
Critchfield Cottage Bosham Lane, ChichesterPO18 8HG
Secretary
Appointed 10 Jun 1993
Resigned 28 Sept 1993

WASPE, Violet Isobel

Resigned
1 Fulcher Close, Bury St EdmundsIP33 2NP
Secretary
Appointed 01 Oct 2002
Resigned 30 Nov 2005

ARMSTRONG, Angus Owen

Resigned
Balgowan, NewtonmorePH20 1BS
Born October 1964
Director
Appointed 21 Jun 2014
Resigned 26 Jun 2021

BELL, Ian Theodore Frederick

Resigned
Mill, South BrentTQ10 9JL
Born January 1945
Director
Appointed 10 Oct 2017
Resigned 26 Jun 2021

BENHAM, Colin Edward

Resigned
159 Dudley Street, BedfordMK40 3SY
Born June 1953
Director
Appointed N/A
Resigned 10 Jun 1993

BERESFORD, Michael

Resigned
Mill, South BrentTQ10 9JL
Born August 1964
Director
Appointed 07 Feb 2013
Resigned 26 Jun 2021

BRIGHOUSE, Robert William

Resigned
Kidmore End Road, ReadingRG4 8SN
Born August 1957
Director
Appointed 26 Jun 2010
Resigned 20 Jun 2015

CALVOCORESSI, Roy St George

Resigned
Bix Bottom Farm, Henley On ThamesRG9 6BH
Born April 1930
Director
Appointed N/A
Resigned 19 Jun 1999

CHADBORN, Alan

Resigned
54 Somerford Way, LondonSE16 6QW
Born June 1939
Director
Appointed 30 Jun 2007
Resigned 26 Jun 2010

COZENS, Gareth Rees

Resigned
The Byre, PenrithCA11 8QP
Born June 1939
Director
Appointed 07 Jun 1995
Resigned 30 Jun 2004

FALLAH-WILLIAMS, James

Resigned
Mill, South BrentTQ10 9JL
Born May 1972
Director
Appointed 30 Jan 2021
Resigned 14 Feb 2023

FIELD, John Charles

Resigned
1 Cedar Court, LondonSW19 5HU
Born March 1944
Director
Appointed 01 Jan 2001
Resigned 24 Jun 2005

FOSS-SMITH, Patrick

Resigned
21 Queens Crescent, BedfordMK41 9BN
Born March 1953
Director
Appointed N/A
Resigned 10 Jun 1993

HARDCASTLE, Brian James

Resigned
40 Liebenrood Road, ReadingRG3 2EB
Born April 1921
Director
Appointed 22 Sept 1993
Resigned 10 Nov 2004

HARPER, William Ronald, Mr.

Resigned
High Street, DidcotOX11 9JE
Born June 1944
Director
Appointed 04 Mar 2002
Resigned 25 Jun 2022

HILTON, John Millard Thomas, Rear Admiral

Resigned
29 Grenehurst Way, PetersfieldGU31 4AZ
Born December 1934
Director
Appointed 11 Jul 1997
Resigned 14 Jul 2009

HOLLAND, Roger Anthony

Resigned
Pollards Drive, HorshamRH13 5HH
Born October 1959
Director
Appointed 27 Jun 2009
Resigned 26 Jun 2021

HOLLOWAY, John Mckinstry

Resigned
Mallard Croft, AylesburyHP17 8EF
Born April 1930
Director
Appointed N/A
Resigned 10 Jun 2018

JOHNSON, Harold Graham

Resigned
Stone's Cottage, AbingdonOX13 6NE
Born December 1933
Director
Appointed 18 May 1994
Resigned 27 Jun 2009

MICHELL, Alan Joseph

Resigned
Hillmead, CrawleyRH11 8RP
Born July 1941
Director
Appointed 21 Jun 2014
Resigned 26 Jun 2021

PIPER, Graham Philip

Resigned
107 Howbury Street, BedfordMK40 3QT
Born March 1955
Director
Appointed N/A
Resigned 07 Jun 1995

RANKIN, Ian Henry

Resigned
Dunure, AyrKA7 4LH
Born April 1954
Director
Appointed 17 Aug 2004
Resigned 26 Jun 2021

STERN, Peter Henry

Resigned
Critchfield Cottage, ChichesterPO18 8HN
Born February 1920
Director
Appointed N/A
Resigned 03 Apr 2014

THOMAS, Edward Gunther

Resigned
14 Sandringham Road, SwindonSN3 1HP
Born February 1940
Director
Appointed 11 Jul 1997
Resigned 16 Jun 2012

WAKELING, Robert Charles

Resigned
Mill, South BrentTQ10 9JL
Born April 1954
Director
Appointed 07 Feb 2019
Resigned 26 Jun 2021
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Move Registers To Registered Office Company
7 November 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Change Sail Address Company With Old Address
7 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
288cChange of Particulars
Legacy
16 November 2006
353353
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288cChange of Particulars
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Legacy
22 July 1992
288288
Resolution
22 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
11 June 1992
288288
Legacy
17 January 1992
363aAnnual Return
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
6 February 1991
288288
Legacy
24 January 1991
287Change of Registered Office
Legacy
30 October 1990
363aAnnual Return
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full Group
6 July 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
14 April 1989
288288
Legacy
26 July 1988
287Change of Registered Office
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
9 October 1987
288288
Legacy
9 October 1987
288288
Legacy
9 October 1987
288288
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87