Background WavePink WaveYellow Wave

DIOCESAN TRADING LIMITED (02564900)

DIOCESAN TRADING LIMITED (02564900) is an active UK company. incorporated on 3 December 1990. with registered office in Newton Abbot. The company operates in the Construction sector, engaged in development of building projects. DIOCESAN TRADING LIMITED has been registered for 35 years. Current directors include ACTON, Harold Joseph, AKINPELU, Anthony Abi, BUTLER, Derek Michael and 1 others.

Company Number
02564900
Status
active
Type
ltd
Incorporated
3 December 1990
Age
35 years
Address
St Boniface House, Newton Abbot, TQ13 7JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACTON, Harold Joseph, AKINPELU, Anthony Abi, BUTLER, Derek Michael, HUDSON, Nicholas Gilbert Erskine, Bishop
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIOCESAN TRADING LIMITED

DIOCESAN TRADING LIMITED is an active company incorporated on 3 December 1990 with the registered office located in Newton Abbot. The company operates in the Construction sector, specifically engaged in development of building projects. DIOCESAN TRADING LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02564900

LTD Company

Age

35 Years

Incorporated 3 December 1990

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

CHOICEKEEN LIMITED
From: 3 December 1990To: 7 March 1991
Contact
Address

St Boniface House Ashburton Newton Abbot, TQ13 7JL,

Previous Addresses

Rosary House 27 Fore Street,Heavitree Exeter,Devon EX1 2QJ
From: 3 December 1990To: 11 January 2012
Timeline

23 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
May 18
Loan Secured
Jul 21
Loan Secured
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Funding Round
Aug 25
Capital Update
Sept 25
New Owner
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

AKINPELU, Anthony Abi

Active
Ashburton, Newton AbbotTQ13 7JL
Secretary
Appointed 18 May 2016

ACTON, Harold Joseph

Active
Ashburton, Newton AbbotTQ13 7JL
Born November 1965
Director
Appointed 24 Oct 2022

AKINPELU, Anthony Abi

Active
Ashburton, Newton AbbotTQ13 7JL
Born February 1964
Director
Appointed 17 May 2018

BUTLER, Derek Michael

Active
Ashburton, Newton AbbotTQ13 7JL
Born February 1943
Director
Appointed 21 Feb 2013

HUDSON, Nicholas Gilbert Erskine, Bishop

Active
Bishops House, PlymouthPL1 5HW
Born February 1959
Director
Appointed 29 Nov 2025

DEACON, Jonathan Roger

Resigned
Kimmeridge, DawlishEX7 OPD
Secretary
Appointed N/A
Resigned 11 Oct 1992

REEVES, Janet Ann

Resigned
Ashburton, Newton AbbotTQ13 7JL
Secretary
Appointed 11 Dec 1992
Resigned 18 May 2016

BUDD, Hugh Christopher, Right Reverend

Resigned
Ashburton, Newton AbbotTQ13 7JL
Born May 1937
Director
Appointed N/A
Resigned 28 Jan 2014

CALLAGHAN, Maria Victoria

Resigned
18 Thames Quay, LondonSW10 0UY
Born September 1953
Director
Appointed 19 Oct 1993
Resigned 09 Mar 1995

CORNISH, Anthony, Reverend

Resigned
The Presbytery Higher Church Street, BarnstapleEX32 8JE
Born December 1941
Director
Appointed 19 Oct 1993
Resigned 01 Mar 1996

CUNNINGHAM, John Paul, Mr.

Resigned
Rosary House, Exeter,DevonEX1 2QJ
Born November 1948
Director
Appointed 22 Jan 1991
Resigned 09 Mar 2011

DOLAN, Terence, Reverend

Resigned
The Presbytery Sclerder Lane, LooePL13 2JD
Born January 1939
Director
Appointed N/A
Resigned 19 Oct 1993

DOYLE, Henry Michael, Monsignor Canon

Resigned
Ashburton, Newton AbbotTQ13 7JL
Born December 1943
Director
Appointed N/A
Resigned 29 Mar 2012

GILBY, Anthony, Reverend Monsignor

Resigned
The Presbytery, TeignmouthTQ14 0EA
Born May 1925
Director
Appointed N/A
Resigned 07 Dec 2004

HOLLAND, John Anthony

Resigned
46 Thornhill Way, PlymouthPL3 5NP
Born November 1938
Director
Appointed N/A
Resigned 20 Jul 1994

KHOO, Eebin

Resigned
Ashburton, Newton AbbotTQ13 7JL
Born July 1959
Director
Appointed 21 Feb 2013
Resigned 03 Nov 2015

KIRBY, Kieran Richard, Reverend

Resigned
Ashburton, Newton AbbotTQ13 7JL
Born December 1957
Director
Appointed 20 May 2016
Resigned 30 Jun 2022

KOPPEL, Michael John Bernard, Reverend

Resigned
Ashburton, Newton AbbotTQ13 7JL
Born July 1946
Director
Appointed 29 Mar 2012
Resigned 30 Apr 2015

LUDLOW, Edwin William

Resigned
Friar Waddon Farm House, WeymouthDT3 4EP
Born December 1933
Director
Appointed N/A
Resigned 02 Oct 1996

MACPHERSON, Alexander Douglas

Resigned
Lowerdown House Chapple Road, Newton AbbotTQ13 9JY
Born September 1925
Director
Appointed N/A
Resigned 27 Oct 1992

O'TOOLE, Mark Anthony, Rt Rev

Resigned
Ashburton, Newton AbbotTQ13 7JL
Born June 1963
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2022

STEAD, William Trent

Resigned
Tilworth Farm, AxminsterEX13 5UB
Born September 1938
Director
Appointed N/A
Resigned 08 Mar 1995

Persons with significant control

2

1 Active
1 Ceased

Bishop Nicholas Gilbert Erskine Hudson

Active
Cecil Street, PlymouthPL1 5HW
Born February 1959

Nature of Control

Significant influence or control
Notified 29 Nov 2025

Canon Paul Martin Cummins

Ceased
Radway, SidmouthEX10 8TW
Born August 1961

Nature of Control

Significant influence or control
Notified 23 Oct 2025
Ceased 29 Nov 2025
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Resolution
25 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 September 2025
SH19Statement of Capital
Legacy
25 September 2025
SH20SH20
Legacy
25 September 2025
CAP-SSCAP-SS
Resolution
25 September 2025
RESOLUTIONSResolutions
Resolution
12 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
21 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Medium
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
8 September 1996
288288
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Legacy
25 November 1993
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
24 December 1992
288288
Legacy
24 December 1992
288288
Legacy
24 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
2 December 1991
288288
Legacy
25 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
10 April 1991
88(2)R88(2)R
Memorandum Articles
18 March 1991
MEM/ARTSMEM/ARTS
Legacy
15 March 1991
288288
Legacy
15 March 1991
224224
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Resolution
7 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1991
287Change of Registered Office
Certificate Change Of Name Company
6 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 1991
RESOLUTIONSResolutions
Incorporation Company
3 December 1990
NEWINCIncorporation