Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WEST BAPTIST TRUST CORPORATION
Company Information for

SOUTH WEST BAPTIST TRUST CORPORATION

WONFORD BAPTIST CHAPEL, 36-38 WONFORD STREET, EXETER, DEVON, EX2 5DL,
Company Registration Number
00043327
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South West Baptist Trust Corporation
SOUTH WEST BAPTIST TRUST CORPORATION was founded on 1895-02-19 and has its registered office in Exeter. The organisation's status is listed as "Active". South West Baptist Trust Corporation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH WEST BAPTIST TRUST CORPORATION
 
Legal Registered Office
WONFORD BAPTIST CHAPEL
36-38 WONFORD STREET
EXETER
DEVON
EX2 5DL
Other companies in EX2
 
Filing Information
Company Number 00043327
Company ID Number 00043327
Date formed 1895-02-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:40:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH WEST BAPTIST TRUST CORPORATION

Current Directors
Officer Role Date Appointed
RODGER PERCY CARNE
Director 2013-01-01
CHRISTINE FRY
Director 2016-07-11
MICHAEL ARTHUR LAW
Director 2008-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY TRAVICE BROWN
Director 1999-06-04 2016-07-11
CHARLES PHILIP BLIZZARD
Director 2009-07-23 2014-09-17
IAIN DOUGLAS FREELAND
Director 2013-01-01 2014-09-17
DARREL HOLMES
Director 2013-01-28 2014-09-17
MICHAEL RICHARD HORNSBY
Director 2008-07-04 2014-09-17
ALAN JOHN BAILYES
Director 2010-05-02 2013-07-28
HELEN FRANCES BEAVEN
Company Secretary 2009-04-03 2012-10-26
ROBERT JOHN MORLEY AMESS
Director 2008-07-04 2012-09-09
GLEN CHARLES GRAHAM
Director 2008-07-04 2011-02-09
PHILIP MATTHEW HINDLE
Director 2002-01-01 2010-05-02
BARBARA JANE CARPENTER
Director 2008-07-04 2009-07-23
DAVID BRIAN HEWITT
Director 2008-07-04 2009-04-30
JEREMY TRAVICE BROWN
Company Secretary 2003-02-01 2009-04-03
JOHN GIRARD ANDRE
Director 1997-06-06 2007-12-31
AUBREY FRANK CURTIS
Director 1991-06-14 2007-12-31
VICTOR JOHN HANSFORD
Director 1992-06-29 2007-03-30
JONATHAN PAGE EDWARDS
Director 1998-06-05 2006-07-13
LAURENCE STEPHEN BURN
Director 2004-06-12 2005-06-11
CYRIL GRANT
Director 1998-06-05 2005-06-08
ROBERT JOHN MORLEY AMESS
Director 2003-06-21 2004-06-12
DEREK JOHN KEENAN
Company Secretary 1991-06-14 2003-02-01
ROBERT RICHARD DAY
Director 1999-06-04 2002-09-18
PETER FRANK REDVERS BACKALLER
Director 1992-06-29 2002-03-06
JEFFREY CLIVE HOWDEN
Director 2000-06-23 2001-12-31
RAYMOND LEE BRAY
Director 1993-06-04 1999-06-04
RONALD GWYNNE EDWARDS
Director 1991-06-14 1998-06-05
DAVID RADCLIFFE BROWN
Director 1994-09-14 1997-06-06
TREVOR DAVIS
Director 1996-06-14 1997-06-06
ROBERT RICHARD DAY
Director 1994-06-10 1995-06-09
DAVID RADCLIFFE BROWN
Director 1993-06-04 1994-06-10
ARTHUR KENNETH CUTTS
Director 1991-06-14 1993-06-04
DAVID JOHN FRANKS
Director 1991-06-14 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODGER PERCY CARNE SOUTH WEST BAPTIST ASSOCIATION Director 2013-01-01 CURRENT 2008-02-12 Active
MICHAEL ARTHUR LAW PLYMOUTH CITY MISSION TRUST LIMITED Director 2013-12-06 CURRENT 1952-08-06 Active - Proposal to Strike off
MICHAEL ARTHUR LAW SOUTH WEST YOUTH MINISTRIES Director 2010-09-21 CURRENT 2000-04-03 Active
MICHAEL ARTHUR LAW SOUTH WEST BAPTIST ASSOCIATION Director 2008-02-29 CURRENT 2008-02-12 Active
MICHAEL ARTHUR LAW MUTLEY GREENBANK TRUST Director 2003-10-13 CURRENT 2000-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Director's details changed for Mr Rodger Percy Carne on 2024-04-29
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-04-29CH01Director's details changed for Mr Rodger Percy Carne on 2024-04-29
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FRY
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-12AP01DIRECTOR APPOINTED MRS CHRISTINE FRY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRAVICE BROWN
2016-06-13AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP BLIZZARD
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOODING
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FREELAND
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREL HOLMES
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM REDDAWAY
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNSBY
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWSON
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FREELAND
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRIMAN
2014-05-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-28AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAILYES
2013-04-29AR0128/04/13 NO MEMBER LIST
2013-04-18AP01DIRECTOR APPOINTED MR DARREL HOLMES
2013-03-28AP01DIRECTOR APPOINTED MR RODGER PERCY CARNE
2013-03-28AP01DIRECTOR APPOINTED MR IAIN DOUGLAS FREELAND
2013-01-11RES01ADOPT ARTICLES 31/12/2012
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY HELEN BEAVEN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLEJOHN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMESS
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0128/04/12 NO MEMBER LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT LAWSON / 01/05/2011
2012-04-27AP01DIRECTOR APPOINTED REV MALCOLM CLIVE REDDAWAY
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0128/04/11 NO MEMBER LIST
2011-03-10AP01DIRECTOR APPOINTED REV ALAN JOHN BAILYES
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HINDLE
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GLEN GRAHAM
2010-05-26AR0128/04/10 NO MEMBER LIST
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ROBERT JOHN MORLEY AMESS / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW HINDLE / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD GLEN CHARLES GRAHAM / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEREMY TRAVICE BROWN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CHARLES PHILIP BLIZZARD / 11/02/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN FRANCES BEAVEN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WOODING / 12/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MERRIMAN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW JOHN LITTLEJOHN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT LAWSON / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR LAW / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL RICHARD HORNSBY / 11/02/2010
2010-03-04AP01DIRECTOR APPOINTED REV CHARLES PHILIP BLIZZARD
2010-03-04AP01DIRECTOR APPOINTED REV ANDREW JOHN LITTLEJOHN
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILSON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR BARBARA CARPENTER
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID HEWITT
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aANNUAL RETURN MADE UP TO 28/04/09
2009-04-03288aSECRETARY APPOINTED MRS HELEN FRANCES BEAVEN
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY JEREMY BROWN
2008-09-18288aDIRECTOR APPOINTED REVD GLEN GRAHAM
2008-09-18288aDIRECTOR APPOINTED MICHAEL RICHARD HORNSBY
2008-09-18288aDIRECTOR APPOINTED MICHAEL ARTHUR LAW
2008-09-18288aDIRECTOR APPOINTED REV BARBARA JANE CARPENTER
2008-09-18288aDIRECTOR APPOINTED REV ROBERT JOHN MORLEY AMESS
2008-09-18288aDIRECTOR APPOINTED REV DAVID BRIAN HEWITT
2008-09-18288aDIRECTOR APPOINTED KEITH ROBERT LAWSON
2008-09-18288aDIRECTOR APPOINTED DAVID WILSON
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aANNUAL RETURN MADE UP TO 28/04/08
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HINDLE / 22/05/2008
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERTS / 22/05/2008
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ANDRE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROBINSON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to SOUTH WEST BAPTIST TRUST CORPORATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH WEST BAPTIST TRUST CORPORATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-13 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 1994-08-12 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 1994-07-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1991-11-14 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1991-08-30 Outstanding BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1987-05-08 Outstanding WEST OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1986-02-20 Outstanding BIDEFORD BUILDING SOCIETY
LEGAL CHARGE 1985-07-12 Satisfied THE BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1985-01-26 Outstanding BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1982-11-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1952-03-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH WEST BAPTIST TRUST CORPORATION

Intangible Assets
Patents
We have not found any records of SOUTH WEST BAPTIST TRUST CORPORATION registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WEST BAPTIST TRUST CORPORATION
Trademarks
We have not found any records of SOUTH WEST BAPTIST TRUST CORPORATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WEST BAPTIST TRUST CORPORATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as SOUTH WEST BAPTIST TRUST CORPORATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WEST BAPTIST TRUST CORPORATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH WEST BAPTIST TRUST CORPORATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH WEST BAPTIST TRUST CORPORATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.