Background WavePink WaveYellow Wave

BAPTIST MISSIONARY TRADING COMPANY LIMITED (02597326)

BAPTIST MISSIONARY TRADING COMPANY LIMITED (02597326) is an active UK company. incorporated on 2 April 1991. with registered office in Didcot. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BAPTIST MISSIONARY TRADING COMPANY LIMITED has been registered for 34 years. Current directors include KINGSTON, Richard James, TRIMBLE, Caroline Anne.

Company Number
02597326
Status
active
Type
ltd
Incorporated
2 April 1991
Age
34 years
Address
Baptist House, Didcot, OX11 8XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
KINGSTON, Richard James, TRIMBLE, Caroline Anne
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPTIST MISSIONARY TRADING COMPANY LIMITED

BAPTIST MISSIONARY TRADING COMPANY LIMITED is an active company incorporated on 2 April 1991 with the registered office located in Didcot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BAPTIST MISSIONARY TRADING COMPANY LIMITED was registered 34 years ago.(SIC: 47990)

Status

active

Active since 34 years ago

Company No

02597326

LTD Company

Age

34 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Baptist House 129 Broadway Didcot, OX11 8XA,

Timeline

7 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 22
Director Left
Jun 22
New Owner
May 23
Owner Exit
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KINGSTON, Richard James

Active
8 St Andrews Road, Henley On ThamesRG9 1HP
Secretary
Appointed 20 May 1999

KINGSTON, Richard James

Active
8 St Andrews Road, Henley On ThamesRG9 1HP
Born April 1941
Director
Appointed 20 May 1999

TRIMBLE, Caroline Anne

Active
Baptist House, DidcotOX11 8XA
Born February 1966
Director
Appointed 01 Jun 2022

CLARK, Owen Walter

Resigned
2 Wheatfields, DidcotOX11 0BQ
Secretary
Appointed 25 Oct 1991
Resigned 23 Mar 1994

HUTT, Christopher John, Reverend

Resigned
Holywell Close, AbingdonOX14 2PU
Secretary
Appointed 23 Mar 1994
Resigned 30 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 1991
Resigned 02 Apr 1993

BROWN, James Alistair, Reverend Doctor

Resigned
Hedgerows 69 Abingdon Road, DidcotOX11 9BY
Born September 1950
Director
Appointed 18 Mar 1997
Resigned 01 Jul 2008

HARVEY, Reginald George Simeon, Rev

Resigned
3 Wheatfields, DidcotOX11 0BQ
Born March 1934
Director
Appointed 09 Apr 1991
Resigned 17 Mar 1997

HUTT, Christopher John, Reverend

Resigned
Holywell Close, AbingdonOX14 2PU
Born August 1939
Director
Appointed 23 Mar 1994
Resigned 30 Apr 1999

LOCKE, David James

Resigned
33 Ridgeway Road, DidcotOX11 8HQ
Born April 1966
Director
Appointed 18 Jun 2008
Resigned 06 Oct 2014

MAC NEILL, Angus Thomas, Rev

Resigned
10 East Street, DidcotOX11 8EJ
Born March 1935
Director
Appointed N/A
Resigned 31 Dec 1993

STEVENS, Valerie Ann

Resigned
Baptist House, DidcotOX11 8XA
Born November 1956
Director
Appointed 06 Oct 2014
Resigned 01 Jun 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 1991
Resigned 02 Apr 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Caroline Anne Trimble

Active
Baptist House, DidcotOX11 8XA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2022

Ms Valerie Ann Stevens

Ceased
Baptist House, DidcotOX11 8XA
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2022

Mr Richard James Kingston

Active
Baptist House, DidcotOX11 8XA
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
28 January 1994
288288
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
16 April 1993
363b363b
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363b363b
Legacy
2 July 1992
288288
Legacy
18 November 1991
224224
Legacy
10 May 1991
88(2)R88(2)R
Legacy
24 April 1991
288288
Incorporation Company
2 April 1991
NEWINCIncorporation