Christian Booksellers Convention Limited SWINDON


Christian Booksellers Convention started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01348866. The Christian Booksellers Convention company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Swindon at Bible Society Stonehill Green. Postal code: SN5 7DG.

The firm has one director. Paul W., appointed on 1 November 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Christian Booksellers Convention Limited Address / Contact

Office Address Bible Society Stonehill Green
Office Address2 Westlea
Town Swindon
Post code SN5 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348866
Date of Incorporation Thu, 19th Jan 1978
Industry Dormant Company
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Paul W.

Position: Director

Appointed: 01 November 2016

Bible Society

Position: Corporate Director

Appointed: 04 November 2011

Julie F.

Position: Director

Appointed: 25 November 2011

Resigned: 08 November 2016

Philip P.

Position: Secretary

Appointed: 01 October 2009

Resigned: 04 November 2011

Philip P.

Position: Director

Appointed: 31 December 2008

Resigned: 04 November 2011

Colin S.

Position: Director

Appointed: 31 December 2008

Resigned: 20 December 2010

Elizabeth P.

Position: Director

Appointed: 22 January 2008

Resigned: 31 December 2008

Ian T.

Position: Director

Appointed: 22 January 2008

Resigned: 22 August 2008

Clement J.

Position: Director

Appointed: 11 September 2007

Resigned: 31 December 2008

Robert F.

Position: Director

Appointed: 12 June 2006

Resigned: 01 October 2009

Ian M.

Position: Director

Appointed: 06 June 2005

Resigned: 01 October 2009

Philip W.

Position: Director

Appointed: 06 June 2005

Resigned: 11 September 2007

Norman N.

Position: Secretary

Appointed: 06 June 2005

Resigned: 01 October 2009

Jean W.

Position: Director

Appointed: 10 June 2004

Resigned: 31 December 2008

Peter G.

Position: Director

Appointed: 12 January 2004

Resigned: 07 April 2005

Susan Y.

Position: Director

Appointed: 12 January 2004

Resigned: 11 December 2007

Malcolm C.

Position: Director

Appointed: 12 January 2004

Resigned: 30 June 2005

Brian S.

Position: Director

Appointed: 12 January 2004

Resigned: 31 December 2008

Jonathan B.

Position: Director

Appointed: 24 November 2003

Resigned: 31 December 2008

Kate B.

Position: Director

Appointed: 24 November 2003

Resigned: 01 October 2009

Guy M.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2008

Norman N.

Position: Secretary

Appointed: 30 June 2000

Resigned: 24 November 2003

Charles D.

Position: Director

Appointed: 30 June 2000

Resigned: 24 November 2003

Nicholas J.

Position: Director

Appointed: 30 June 2000

Resigned: 24 November 2003

Philip G.

Position: Director

Appointed: 04 July 1994

Resigned: 04 June 1997

Ernest B.

Position: Director

Appointed: 23 October 1991

Resigned: 31 July 2001

Christine L.

Position: Director

Appointed: 23 October 1991

Resigned: 09 August 1992

Gerald D.

Position: Director

Appointed: 23 October 1991

Resigned: 14 September 1996

Angus H.

Position: Director

Appointed: 23 October 1991

Resigned: 09 June 1994

Jean W.

Position: Director

Appointed: 23 October 1991

Resigned: 30 June 2000

Geoffrey B.

Position: Director

Appointed: 23 October 1991

Resigned: 05 September 1992

Stephen W.

Position: Director

Appointed: 23 October 1991

Resigned: 16 April 1997

Nicholas G.

Position: Director

Appointed: 23 October 1991

Resigned: 02 November 1992

William H.

Position: Director

Appointed: 23 October 1991

Resigned: 20 November 1996

Norman N.

Position: Director

Appointed: 23 October 1991

Resigned: 24 November 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is The British and Foreign Bible Society from Swindon, England. This PSC is categorised as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The British And Foreign Bible Society

Trinity Business Centre Stonehill Green, Westlea, Swindon, SN5 7DG, England

Legal authority Charities Act 2011
Legal form Charity
Country registered England And Wales
Place registered Charity Commission
Registration number 232759
Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, June 2023
Free Download (3 pages)

Company search

Advertisements