Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBLICAL FRAMEWORKS
Company Information for

BIBLICAL FRAMEWORKS

9 CASTLEVIEW CLOSE, LONDON, N4 2DJ,
Company Registration Number
05712581
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Biblical Frameworks
BIBLICAL FRAMEWORKS was founded on 2006-02-16 and has its registered office in London. The organisation's status is listed as "Active". Biblical Frameworks is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
BIBLICAL FRAMEWORKS
 
Legal Registered Office
9 CASTLEVIEW CLOSE
LONDON
N4 2DJ
Other companies in BN12
 
Charity Registration
Charity Number 1116805
Charity Address 70 GRAFTON STREET, PRESTON, PR1 8JH
Charter PUBLISHING OF BOOKS AND PRODUCTION OF BIBLE TEACHING DVDS
Filing Information
Company Number 05712581
Company ID Number 05712581
Date formed 2006-02-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888155573  
Last Datalog update: 2024-03-06 13:12:13
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 BIBLICAL FRAMEWORKS

Current Directors
Officer Role Date Appointed
PETER EDWARD BOWMAN
Director 2009-12-10
PAUL HAWKINS
Director 2006-05-31
JOHN JAMES RATHBONE
Director 2009-11-23
NICOLA ANN ROUT
Director 2010-07-26
KENNETH WRIGHT
Director 2006-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MENEKSE STEWART
Director 2015-05-15 2017-02-20
ELIZABETH HASNIP BLACKHAM
Company Secretary 2006-02-16 2015-03-06
ELIZABETH HASNIP BLACKHAM
Director 2006-02-16 2015-03-06
JOHN DAVID EDMUND GALLAGHER
Director 2006-02-16 2014-02-08
JEAN STEELE WILSON
Director 2006-05-31 2013-01-13
JOSEPHINE WENDY TIMMINS
Director 2007-03-05 2009-11-23
MALCOLM HOUGHTON
Director 2006-02-16 2009-04-30
JONATHON HUW GREATREX
Director 2006-02-16 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ANN ROUT BOWS AND ARROWS Director 2016-06-03 CURRENT 2009-01-06 Active
NICOLA ANN ROUT 8 LYMINGTON ROAD FREEHOLD LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
KENNETH WRIGHT LITTLE VENICE ESTATE MANAGEMENT LIMITED Director 2012-01-18 CURRENT 1989-02-15 Active
KENNETH WRIGHT BRITISH YOUTH FOR CHRIST Director 2004-03-10 CURRENT 1970-09-01 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
2024-03-01CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-10-1228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18DIRECTOR APPOINTED MS SOPHIA LING
2023-05-18APPOINTMENT TERMINATED, DIRECTOR NICOLA ANN ROUT
2023-03-06CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-2628/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-25CH01Director's details changed for Paul Hawkins on 2022-02-01
2022-02-24CH01Director's details changed for Mrs Nicola Ann Rout on 2022-02-24
2021-10-21CH01Director's details changed for Mrs Nicola Ann Rout on 2021-10-21
2021-08-09AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 9 Castleview Close London N4 2DJ England
2021-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/21 FROM St Crispin's Church 16a Highbury Place London N5 1QP England
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-08-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-28CH01Director's details changed for Paul Hawkins on 2020-02-01
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM St Crispin's Church St Crispin's Church 16a Highbury Place London N5 1QP England
2019-09-09AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Care of St Crispin's Church !6 a Highbury Place London N5 1QP United Kingdom
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-12-06AAMDAmended account full exemption
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Unit 2 Martlets Way Goring Business Park Goring by Sea West Sussex BN12 4HF
2018-02-26TM01Termination of appointment of a director
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WRIGHT / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN ROUT / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES RATHBONE / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKINS / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD BOWMAN / 22/02/2018
2017-10-16AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MENEKSE STEWART
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-23AD03Registers moved to registered inspection location of 1 Elizabeth Close London
2016-02-23AD02Register inspection address changed to 1 Elizabeth Close London
2015-08-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03AP01DIRECTOR APPOINTED MRS MENEKSE STEWART
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HASNIP BLACKHAM
2015-03-06TM02Termination of appointment of Elizabeth Hasnip Blackham on 2015-03-06
2015-03-05AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Mrs Nicola Ann Rout on 2014-12-16
2014-10-14CH01Director's details changed for Mrs Elizabeth Hasnip Blackham on 2014-10-02
2014-10-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 23 COE LANE TARLETON PRESTON LANCASHIRE PR4 6HH
2014-02-17AR0116/02/14 NO MEMBER LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2013-11-25AA28/02/13 TOTAL EXEMPTION FULL
2013-02-16AR0116/02/13 NO MEMBER LIST
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WILSON
2012-11-22AA29/02/12 TOTAL EXEMPTION FULL
2012-03-13AR0116/02/12 NO MEMBER LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID EDMUND GALLAGHER / 13/03/2012
2011-12-06AA28/02/11 TOTAL EXEMPTION FULL
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN ROUT / 23/08/2011
2011-03-23AR0116/02/11 NO MEMBER LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN STEELE WILSON / 16/02/2011
2010-11-30AA28/02/10 TOTAL EXEMPTION FULL
2010-10-20MEM/ARTSARTICLES OF ASSOCIATION
2010-10-20RES01ALTER ARTICLES 11/10/2010
2010-07-26AP01DIRECTOR APPOINTED MRS NICOLA ANN ROUT
2010-03-04AR0116/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN STEELE WILSON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKINS / 04/03/2010
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TIMMINS
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HASNIP BLACKHAM / 01/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HASNIP BLACKHAM / 01/01/2010
2009-12-18AP01DIRECTOR APPOINTED MR PETER EDWARD BOWMAN
2009-12-10AP01DIRECTOR APPOINTED MR JOHN JAMES RATHBONE
2009-12-07AA28/02/09 TOTAL EXEMPTION FULL
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HOUGHTON
2009-04-02363aANNUAL RETURN MADE UP TO 16/02/09
2009-02-04AA28/02/08 TOTAL EXEMPTION FULL
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BLACKHAM / 17/07/2008
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM ST PAULS CHURCH ROBERT ADAM STREET LONDON W10 3HW
2008-04-05363sANNUAL RETURN MADE UP TO 16/02/08
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-30ELRESS386 DISP APP AUDS 11/04/07
2007-04-30ELRESS80A AUTH TO ALLOT SEC 11/04/07
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08363sANNUAL RETURN MADE UP TO 16/02/07
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities



Licences & Regulatory approval
We could not find any licences issued to BIBLICAL FRAMEWORKS 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 BIBLICAL FRAMEWORKS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIBLICAL FRAMEWORKS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 BIBLICAL FRAMEWORKS

Intangible Assets
Patents
We have not found any records of BIBLICAL FRAMEWORKS registering or being granted any patents
Domain Names
We do not have the domain name information for BIBLICAL FRAMEWORKS
Trademarks

Trademark applications by BIBLICAL FRAMEWORKS

BIBLICAL FRAMEWORKS is the Original Applicant for the trademark Biblical Frameworks ™ (UK00003096745) through the UKIPO on the 2015-02-27
Trademark class: Publishing, including online publishing.
BIBLICAL FRAMEWORKS is the Original Applicant for the trademark Book by Book ™ (UK00003096746) through the UKIPO on the 2015-02-27
Trademark class: Publishing, including online publishing.
Income
Government Income
We have not found government income sources for BIBLICAL FRAMEWORKS. 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 (58110 - Book publishing) as BIBLICAL FRAMEWORKS are:

Outgoings
Business Rates/Property Tax
No properties were found where BIBLICAL FRAMEWORKS 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 BIBLICAL FRAMEWORKS 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 BIBLICAL FRAMEWORKS 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.
    Other companies at postcode N4 2DJ