Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE)
Company Information for

UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE)

SOMERSET HOUSE, SAINT PAULS STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 9EP,
Company Registration Number
01562723
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About United Reformed Church (yorkshire Province) Trust Limited(the)
UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) was founded on 1981-05-19 and has its registered office in Leeds. The organisation's status is listed as "Active". United Reformed Church (yorkshire Province) Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE)
 
Legal Registered Office
SOMERSET HOUSE
SAINT PAULS STREET, MORLEY
LEEDS
WEST YORKSHIRE
LS27 9EP
Other companies in LS27
 
Charity Registration
Charity Number 1068103
Charity Address SOMERSET HOUSE, ST. PAULS STREET, MORLEY, LEEDS, LS27 9EP
Charter THE ASSOCIATION EXISTS TO SUPPORT THE UNITED REFORMED CHURCHES OF THE YORKSHIRE SYNOD IN THEIR SEARCH TO OBEY THE WILL OF CHRIST IN THEIR WITNESS TO THE WORLD. THE MAIN OBJECTIVE OF THE ASSOCIATION IS TO PROVIDE RESOURCES, FUNDED BY THE ASSOCIATION'S ASSETS, TO ENABLE THE CHURCHES TO DO THIS.
Filing Information
Company Number 01562723
Company ID Number 01562723
Date formed 1981-05-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 09:58:37
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 UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
SHEILA FERGUSON DUNCAN
Company Secretary 1998-03-18
JUSTIN CHARLESWORTH
Director 2015-05-20
ALAN GEOFFREY CRUMP
Director 2018-05-22
WILLIAM DUNCAN
Director 2015-05-20
STEPHEN GOODER
Director 2013-03-09
THOMAS BAIRD CLARKSON MCGUFFOG
Director 2007-11-21
ELAINE CHRISTINE MERLIN
Director 2015-05-20
JOHN CHRISTOPHER REED
Director 2010-03-06
KEVIN WATSON
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED MCDONALD BAHADUR
Director 2014-05-22 2016-10-05
DAVID GEORGE COOTE
Director 2003-02-15 2016-03-12
MARGARET ELIZABETH ATKINSON
Director 2011-05-25 2015-03-18
ARTHUR BENNETT BROOK
Director 1992-09-14 2013-09-17
JENNIFER ANN HORTON
Director 2010-05-20 2012-09-20
MICHAEL ASBRIDGE
Director 1997-11-21 2011-11-01
GEORGE TREVOR HOLBORN
Director 2009-03-07 2010-08-19
JOHN FRANCIS HORTON
Director 2007-01-22 2010-01-20
ARNOLD HARRISON
Director 1997-11-21 2008-02-29
MARGARET ELIZABETH ATKINSON
Director 1995-12-01 2007-05-21
HARRY DESMOND BROOK
Director 1999-04-26 2004-03-29
KEITH HARRISON
Director 2002-01-09 2004-02-29
GEORGE TREVOR HOLBORN
Director 1999-02-20 2003-02-15
JOHN FRANCIS HORTON
Director 1992-09-14 1999-04-26
BRIAN IDRIS EVANS
Director 1994-04-19 1999-03-06
JOSEPH DANIEL BARNETT
Director 1993-02-13 1999-02-20
KEITH HARRISON
Director 1996-04-16 1998-08-04
GEOFFREY WILLINGALE WOOD
Company Secretary 1998-01-05 1998-03-18
JOHN EDWARD MORTIMER GILBEY
Director 1993-01-01 1998-03-07
ALAN JOHN GOLDFINCH
Director 1993-11-30 1998-03-07
PHILIP GRAHAM
Director 1992-09-14 1998-03-07
BRYAN TEASDALE HERBERT
Director 1992-09-14 1998-03-07
COLIN MICHAEL PEPPER
Company Secretary 1994-01-17 1998-01-04
DONALD HAROLD HILTON
Director 1992-09-14 1997-08-31
ROSEMARY BRADLEY
Director 1996-05-20 1996-12-31
JANET VIOLETTA ATKINSON
Company Secretary 1992-09-14 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA FERGUSON DUNCAN YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Company Secretary 1998-03-18 CURRENT 1905-03-11 Active
JUSTIN CHARLESWORTH YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2015-05-20 CURRENT 1905-03-11 Active
WILLIAM DUNCAN THE NORTHERN COLLEGE TRUST LIMITED Director 2018-02-08 CURRENT 1993-08-03 Active
WILLIAM DUNCAN YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2015-05-20 CURRENT 1905-03-11 Active
STEPHEN GOODER YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2013-03-09 CURRENT 1905-03-11 Active
THOMAS BAIRD CLARKSON MCGUFFOG YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2007-11-21 CURRENT 1905-03-11 Active
ELAINE CHRISTINE MERLIN YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2015-05-20 CURRENT 1905-03-11 Active
JOHN CHRISTOPHER REED YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2010-03-06 CURRENT 1905-03-11 Active
KEVIN WATSON UNITED REFORMED CHURCH TRUST Director 2016-09-13 CURRENT 1914-05-20 Active
KEVIN WATSON YORKSHIRE CONGREGATIONAL UNION (INCORPORATED) (THE) Director 2008-03-01 CURRENT 1905-03-11 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
2024-08-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODER
2024-07-25CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-03-13APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY CRUMP
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED REV JAMIE KISSACK
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WATSON
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-13AP03Appointment of Mr Alastair Charles Forsyth as company secretary on 2020-01-21
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN
2020-03-13TM02Termination of appointment of Matthew Prevett on 2020-01-21
2020-01-13AP01DIRECTOR APPOINTED REVD SIMON KEITH COPLEY
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CHRISTINE MERLIN
2019-08-07CH01Director's details changed for Mr William Duncan on 2019-07-25
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23AP03Appointment of Revd Dr Matthew Prevett as company secretary on 2019-05-21
2019-05-22TM02Termination of appointment of Sheila Ferguson Duncan on 2019-05-21
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED DR CHRISTOPHER DAVID EVANS
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER REED
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAIRD CLARKSON MCGUFFOG
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09AP01DIRECTOR APPOINTED REVEREND ALAN GEOFFREY CRUMP
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN OLDKNOW
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED MCDONALD BAHADUR
2016-08-18CH01Director's details changed for Jastin Charlesworth on 2015-05-20
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE COOTE
2015-07-31AP01DIRECTOR APPOINTED JASTIN CHARLESWORTH
2015-07-31AP01DIRECTOR APPOINTED ELAINE CHRISTINE MERLIN
2015-07-31AP01DIRECTOR APPOINTED WILLIAM DUNCAN
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22ANNOTATIONClarification
2015-05-21AR0112/05/15 NO MEMBER LIST
2015-05-21TM01TERMINATE DIR APPOINTMENT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ATKINSON
2014-08-14AP01DIRECTOR APPOINTED REVEREND WILFRED MCDONALD BAHADUR
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30AR0112/05/14 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROOK
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0112/05/13 NO MEMBER LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEVIN WATSON / 03/06/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REED / 03/06/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAIRD CLARKSON MCGUFFOG / 03/06/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOODER / 03/06/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID GEORGE COOTE / 12/04/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BENNETT BROOK / 03/06/2013
2013-03-14AP01DIRECTOR APPOINTED MR STEPHEN GOODER
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HORTON
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0112/05/12 NO MEMBER LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASBRIDGE
2011-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-14RES01ALTER ARTICLES 15/09/2011
2011-06-29AP01DIRECTOR APPOINTED MISS MARGARET ELIZABETH ATKINSON
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0112/05/11 NO MEMBER LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURISON
2011-03-09AP01DIRECTOR APPOINTED ANN OLDKNOW
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOLBORN
2010-06-25AP01DIRECTOR APPOINTED JENNIFER ANN HORTON
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA FERGUSON DUNCAN / 08/06/2010
2010-06-04AR0112/05/10 NO MEMBER LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GEORGE TREVOR HOLBORN / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEVIN WATSON / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EWART MURISON / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAIRD CLARKSON MCGUFFOG / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID GEORGE COOTE / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BENNETT BROOK / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASBRIDGE / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEVIN WATSON / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EWART MURISON / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAIRD CLARKSON MCGUFFOG / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GEORGE TREVOR HOLBORN / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID GEORGE COOTE / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BENNETT BROOK / 12/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASBRIDGE / 12/05/2010
2010-03-31AP01DIRECTOR APPOINTED JOHN CHRISTOPHER REED
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GWEN MORRISON
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aANNUAL RETURN MADE UP TO 12/05/09
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR DENNIS WOLLACOTT
2009-03-23288aDIRECTOR APPOINTED REVEREND GEORGE TREVOR HOLBORN
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363sANNUAL RETURN MADE UP TO 12/05/08
2008-03-11288aDIRECTOR APPOINTED REVEREND KEVIN WATSON
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ARNOLD HARRISON
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14288bDIRECTOR RESIGNED
2007-06-14363sANNUAL RETURN MADE UP TO 12/05/07
2007-02-08288aNEW 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 UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) 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 UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE)
Trademarks
We have not found any records of UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE). 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 UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) 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 UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) 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 UNITED REFORMED CHURCH (YORKSHIRE PROVINCE) TRUST LIMITED(THE) 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.