Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED
Company Information for

ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED

22 STOCKS ROAD, ALDBURY, TRING, HP23 5RU,
Company Registration Number
01493109
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Anglican Methodist Association (berkhamsted) Ltd
ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED was founded on 1980-04-24 and has its registered office in Tring. The organisation's status is listed as "Active". Anglican Methodist Association (berkhamsted) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED
 
Legal Registered Office
22 STOCKS ROAD
ALDBURY
TRING
HP23 5RU
Other companies in HP4
 
Charity Registration
Charity Number 280703
Charity Address 9 CASTLE HILL, BERKHAMSTED, HP4 1HE
Charter RELIGIOUS ACTIVITIES
Filing Information
Company Number 01493109
Company ID Number 01493109
Date formed 1980-04-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) 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 ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN SPALL
Company Secretary 2010-01-05
RICHARD DAVID HACKWORTH
Director 2002-05-08
RACHAEL LOUISE HAWKINS
Director 2012-01-03
TIMOTHY WILLIAM PILKINGTON
Director 2015-01-07
TRACY ANN ROBINSON
Director 2005-06-08
STEPHEN JOHN SPALL
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND BERNARD GINN
Director 1996-07-12 2017-09-01
KEITH MICHAEL TREVES BROWN
Director 1991-07-27 2017-01-04
ELIZABETH ANN JACKSON
Director 2011-01-05 2017-01-04
MICHAEL NICHOLAS RODERICK BOWIE
Director 2006-06-21 2014-02-01
ANTHONY JOHN CAVANAGH
Director 2011-01-05 2012-12-24
JAMES DRAKE BIRRELL
Company Secretary 2000-05-09 2010-01-05
DAVID JOHN ABBOTT
Director 2006-11-19 2010-01-05
CHRISTOPHER HUNT
Director 2006-06-21 2010-01-05
RICHARD CLARKSON
Director 1999-11-20 2006-11-19
MARK PHILIP JOHN BONNEY
Director 1997-02-22 2006-06-21
CAROLE DELL
Director 2003-06-04 2006-06-21
JOHN FARRANT BANKS
Director 2003-06-04 2005-06-08
JOHN GRAHAM MALCOLM
Director 2002-05-08 2003-06-04
KEVIN MICHAEL ELLIOTT
Director 1999-11-20 2002-05-08
ROBIN ARTHUR REX FIGG
Director 1997-05-14 2002-01-30
BARBARA JOAN CONWAY
Director 1998-10-01 2001-08-05
CHRISTOPHER LUMB
Company Secretary 1991-07-27 2000-05-09
JOHN FARRANT BANKS
Director 1993-07-09 1999-06-08
PHILIP BERTRAM DAVIES
Director 1991-07-27 1998-10-31
CHRISTOPHER PAUL GREEN
Director 1994-07-06 1998-09-30
MICHAEL GEOFFREY LIMBRICK
Director 1995-08-04 1998-09-30
BASIL HENRY JONES
Director 1995-09-01 1996-11-30
HERBERT ROGER DAVIS
Director 1991-07-27 1995-08-31
HAROLD MASON
Director 1994-09-01 1995-08-31
MATTHEW THOMAS CRISPIN BAYNES
Director 1991-07-27 1995-06-28
ARTHUR ROBERT BEAN
Director 1993-07-09 1994-08-16
MICHAEL GEOFFREY LIMBRICK
Director 1991-07-27 1994-07-06
ERIC HERBERT BROWN
Director 1991-07-27 1994-01-12
BARBARA JEAN BELCHAMBER
Director 1991-07-27 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN SPALL CENTRAL HALL WESTMINSTER LIMITED Director 2012-09-25 CURRENT 1999-07-07 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
2023-08-03CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-04-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-10REGISTERED OFFICE CHANGED ON 10/04/23 FROM 9 Castle Hill Berkhamsted Hertfordshire HP4 1HE
2023-04-10SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN SPALL on 2023-04-04
2023-04-10Director's details changed for Mr Stephen John Spall on 2023-04-04
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-05AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AP01DIRECTOR APPOINTED REVEREND STUART OWEN
2021-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART OWEN
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-03-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LESLIE LINDO
2020-02-11PSC07CESSATION OF TIMOTHY PILKINGTON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AP01DIRECTOR APPOINTED MRS PENELOPE JANE O'NEILL
2019-03-18AP01DIRECTOR APPOINTED MR MALCOLM LESLIE LINDO
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN SPALL
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BERNARD GINN
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-21PSC07CESSATION OF LINDA WOOLLACOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-21PSC09Withdrawal of a person with significant control statement on 2017-07-21
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GORDON
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL HAWKINS
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WOOLACOTT
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACKSON
2017-01-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Keith Michael Treves Brown on 2014-09-01
2015-01-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AP01DIRECTOR APPOINTED REVD TIMOTHY WILLIAM PILKINGTON
2014-07-29AR0127/07/14 NO MEMBER LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWIE
2014-02-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-15AR0127/07/13 NO MEMBER LIST
2013-06-06AP01DIRECTOR APPOINTED REV LINDA WOOLACOTT
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAVANAGH
2013-02-11AA31/08/12 TOTAL EXEMPTION FULL
2012-08-04AR0127/07/12 NO MEMBER LIST
2012-02-21AA31/08/11 TOTAL EXEMPTION FULL
2012-02-13AP01DIRECTOR APPOINTED REV RACHAEL LOUISE HAWKINS
2011-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WEAVER
2011-10-17AP01DIRECTOR APPOINTED REV ANTHONY JOHN CAVANAGH
2011-07-30AR0127/07/11 NO MEMBER LIST
2011-05-06AA31/08/10 TOTAL EXEMPTION FULL
2011-04-28AP01DIRECTOR APPOINTED MRS ELIZABETH ANN JACKSON
2010-08-20AR0127/07/10 NO MEMBER LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV'D DR MICHAEL NICHOLAS RODERICK BOWIE / 27/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CAROLINE ANN WEAVER / 27/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN ROBINSON / 27/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HACKWORTH / 27/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL TREVES BROWN / 27/07/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION FULL
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULSTON
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 4 MARLIN END BERKHAMSTED HERTFORDSHIRE HP4 3GB
2010-03-25AP03SECRETARY APPOINTED MR STEPHEN JOHN SPALL
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES BIRRELL
2009-08-07288aDIRECTOR APPOINTED REVEREND CAROLINE ANN WEAVER
2009-08-07288bAPPOINTMENT TERMINATE, DIRECTOR PAUL DOUGLAS TIMMIS LOGGED FORM
2009-08-04363aANNUAL RETURN MADE UP TO 27/07/09
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL TIMMIS
2009-05-28AA31/08/08 TOTAL EXEMPTION FULL
2008-12-09225PREVSHO FROM 31/12/2008 TO 31/08/2008
2008-10-08AA31/12/07 TOTAL EXEMPTION FULL
2008-08-04363aANNUAL RETURN MADE UP TO 27/07/08
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aANNUAL RETURN MADE UP TO 27/07/07
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-08-14363aANNUAL RETURN MADE UP TO 27/07/06
2006-08-10288aNEW DIRECTOR APPOINTED
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2005-08-24363sANNUAL RETURN MADE UP TO 27/07/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08288bDIRECTOR RESIGNED
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363sANNUAL RETURN MADE UP TO 27/07/04
2003-08-05363sANNUAL RETURN MADE UP TO 27/07/03
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-05288bDIRECTOR RESIGNED
2003-07-05288aNEW DIRECTOR APPOINTED
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 ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) 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 ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Creditors
Creditors Due After One Year 2012-09-01 £ 0
Creditors Due Within One Year 2012-09-01 £ 0
Provisions For Liabilities Charges 2012-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 31,332
Current Assets 2012-09-01 £ 31,332
Shareholder Funds 2012-09-01 £ 31,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED
Trademarks
We have not found any records of ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) 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 (94910 - Activities of religious organizations) as ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) 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 ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) 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 ANGLICAN METHODIST ASSOCIATION (BERKHAMSTED) 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.