Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALVATIONIST PUBLISHING AND SUPPLIES LIMITED
Company Information for

SALVATIONIST PUBLISHING AND SUPPLIES LIMITED

66-78 DENINGTON ROAD, DENINGTON INDUSTRIAL EST, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH,
Company Registration Number
00147906
Private Limited Company
Active

Company Overview

About Salvationist Publishing And Supplies Ltd
SALVATIONIST PUBLISHING AND SUPPLIES LIMITED was founded on 1917-07-07 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Salvationist Publishing And Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SALVATIONIST PUBLISHING AND SUPPLIES LIMITED
 
Legal Registered Office
66-78 DENINGTON ROAD
DENINGTON INDUSTRIAL EST
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 2QH
Other companies in NN8
 
Filing Information
Company Number 00147906
Company ID Number 00147906
Date formed 1917-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 07:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALVATIONIST PUBLISHING AND SUPPLIES LIMITED
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 SALVATIONIST PUBLISHING AND SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
TREVOR PAUL CAFFULL
Director 2002-03-14
BEVERLEY PHILLIPS
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ALFRED CAMSEY
Company Secretary 1947-05-22 2010-03-31
GORDON ALFRED CAMSEY
Director 1994-12-08 2010-03-31
JOHN MATHESON BARR
Director 2007-07-25 2008-12-05
ROYSTON RAYMOND BARTLETT
Director 2006-09-13 2008-12-05
STEPHEN ROLAND COBB
Director 2001-03-22 2008-12-05
DAVID PAUL HINTON
Director 2005-06-09 2008-12-05
ELIZABETH ANNE MATEAR
Director 2006-09-13 2008-12-05
JOHN DOUGLAS WAINWRIGHT
Director 2003-09-11 2008-12-05
KEITH ROBERT BURRIDGE
Director 2004-12-09 2007-03-21
WILLIAM COCHRANE
Director 2004-12-09 2006-09-13
HELEN CLIFTON
Director 2004-12-09 2006-04-01
EDMUND LIU CHUNG
Director 2001-06-07 2005-06-09
JULIUS PEREGRING HAROLD SHEPHERD WOLFF INGHAM
Director 2000-06-07 2004-12-08
PETER JAMES WOOD
Director 2002-01-28 2004-11-18
MICHAEL WILLIAMS
Director 1992-07-02 2003-04-30
GORDON BECKER
Director 1992-12-09 2002-01-28
JOHN EDMUND ROWLANES
Director 1993-12-06 2001-03-22
CYRIL HALSTEAD
Director 1998-09-11 2000-06-07
JOHN HALL
Director 1998-01-22 1999-03-04
TREVOR SIDNEY DAVIS
Director 1997-06-05 1998-09-11
RAMSAY MICHAEL CAFFULL
Director 1996-06-06 1998-01-22
DAVID NAPIER
Director 1995-08-31 1997-06-05
KENNETH WILLIAM DAWS
Director 1994-12-08 1996-06-01
SHIRLEY PARKER
Company Secretary 1992-11-01 1995-09-28
RAYMOND HOLDSTOCK
Director 1992-11-01 1995-08-31
LAWRENCE FISHER
Director 1992-11-01 1994-12-08
MALCOLM BALE
Director 1992-11-01 1994-09-19
IVOR WILLIAM WESLEY RICH
Director 1992-11-01 1993-04-05
ROBERT DAVID COOPER
Director 1992-11-01 1992-12-09
LILLIAN GREIG
Director 1992-11-01 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR PAUL CAFFULL THE BLACK DYKE BAND (1855) LIMITED Director 2011-07-13 CURRENT 1996-10-09 Active
TREVOR PAUL CAFFULL SALVATION ARMY TRADING COMPANY LIMITED Director 2005-04-01 CURRENT 1991-04-29 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
2024-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-12Withdrawal of a person with significant control statement on 2024-11-12
2024-11-12Notification of The Salvation Army Trustee Company as a person with significant control on 2024-11-10
2024-11-12CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-11-12PSC02Notification of The Salvation Army Trustee Company as a person with significant control on 2024-11-10
2024-11-12PSC09Withdrawal of a person with significant control statement on 2024-11-12
2024-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PHILLIPS
2024-02-19AP01DIRECTOR APPOINTED MR KEVIN ROBERT DARE
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-04-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-04-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1576919
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1576919
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1576919
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1576919
2013-12-02AR0101/11/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0101/11/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0101/11/11 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-11-03AR0101/11/10 ANNUAL RETURN FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MRS BEVERLEY PHILLIPS
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAMSEY
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GORDON CAMSEY
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05AR0101/11/09 ANNUAL RETURN FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALFRED CAMSEY / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL CAFFULL / 01/11/2009
2009-04-30MISCMEMORANDUM OF CAPITAL 30/04/09
2009-04-30SH20STATEMENT BY DIRECTORS
2009-04-30CAP-SSSOLVENCY STATEMENT DATED 30/03/09
2009-04-30RES06REDUCE ISSUED CAPITAL 30/03/2009
2008-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROYSTON BARTLETT
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HINTON
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN WAINWRIGHT
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COBB
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARR
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MATEAR
2008-04-21RES12VARYING SHARE RIGHTS AND NAMES
2007-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06363sRETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-2188(2)RAD 25/07/07--------- £ SI 1@1=1 £ IC 1576919/1576920
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 1 TIVERTON STREET LONDON SE1 6NT
2006-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-2888(2)RAD 13/09/06--------- £ SI 1@1=1 £ IC 1576924/1576925
2006-09-2888(2)RAD 13/09/06--------- £ SI 1@1=1 £ IC 1576923/1576924
2006-06-22288bDIRECTOR RESIGNED
2006-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sRETURN MADE UP TO 01/11/05; CHANGE OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-2288(2)RAD 09/06/05--------- £ SI 1@1=1 £ IC 1576922/1576923
2005-09-21288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-0688(2)RAD 09/12/04--------- £ SI 1@1=1 £ IC 1576920/1576921
2005-01-0688(2)RAD 09/12/04--------- £ SI 1@1=1 £ IC 1576919/1576920
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-07-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SALVATIONIST PUBLISHING AND SUPPLIES LIMITED 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 SALVATIONIST PUBLISHING AND SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SALVATIONIST PUBLISHING AND SUPPLIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SALVATIONIST PUBLISHING AND SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 15,769
Called Up Share Capital 2013-03-31 £ 15,769
Called Up Share Capital 2013-03-31 £ 15,769
Called Up Share Capital 2012-03-31 £ 15,769
Debtors 2014-03-31 £ 15,769
Debtors 2013-03-31 £ 15,769
Debtors 2013-03-31 £ 15,769
Debtors 2012-03-31 £ 15,769
Shareholder Funds 2014-03-31 £ 15,769
Shareholder Funds 2013-03-31 £ 15,769
Shareholder Funds 2013-03-31 £ 15,769
Shareholder Funds 2012-03-31 £ 15,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALVATIONIST PUBLISHING AND SUPPLIES LIMITED registering or being granted any patents
Domain Names

SALVATIONIST PUBLISHING AND SUPPLIES LIMITED owns 1 domain names.

sp-s.co.uk  

Trademarks
We have not found any records of SALVATIONIST PUBLISHING AND SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALVATIONIST PUBLISHING AND SUPPLIES LIMITED. 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 (47910 - Retail sale via mail order houses or via Internet) as SALVATIONIST PUBLISHING AND SUPPLIES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where SALVATIONIST PUBLISHING AND SUPPLIES LIMITED 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 SALVATIONIST PUBLISHING AND SUPPLIES LIMITED 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 SALVATIONIST PUBLISHING AND SUPPLIES LIMITED 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.