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

CHRISTIAN PUBLISHING & OUTREACH LIMITED

9 POLO FIELD DRIVE, CANTERBURY, CT3 4FA,
Company Registration Number
00588731
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Christian Publishing & Outreach Ltd
CHRISTIAN PUBLISHING & OUTREACH LIMITED was founded on 1957-08-12 and has its registered office in Canterbury. The organisation's status is listed as "Active". Christian Publishing & Outreach 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
CHRISTIAN PUBLISHING & OUTREACH LIMITED
 
Legal Registered Office
9 POLO FIELD DRIVE
CANTERBURY
CT3 4FA
Other companies in BN13
 
Previous Names
CHRISTIAN PUBLICITY LIMITED29/05/2014
CHRISTIAN PUBLISHING AND OUTREACH15/08/2013
CHRISTIAN PUBLICITY LIMITED31/07/2013
Filing Information
Company Number 00588731
Company ID Number 00588731
Date formed 1957-08-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:10:46
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 CHRISTIAN PUBLISHING & OUTREACH LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALLABY
Director 2018-07-10
CAROLA JODY MERCHANT BREUNING
Director 2015-04-28
MICHAEL ROBERT ELMS
Director 2018-01-23
ALAN JOHN HARE
Director 2017-07-20
TIMOTHY JOHN HUNT
Director 2017-07-20
GRAHAM JOHN JEFFERSON
Director 2012-03-20
TERENCE WARREN RUSSOFF
Director 2015-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRYAN JAMES
Director 2012-05-23 2018-03-08
CATHERINE FIONA BUTCHER
Director 2015-01-16 2017-10-09
ANDREW DOUGLAS STOCKBRIDGE
Director 2012-03-20 2017-07-20
ROBERT HAROLD WEBB
Director 2014-01-17 2017-02-14
SARATH SRILAL PIERIS WEERASINGHE
Director 2012-12-06 2016-01-15
IDOWU ANTHONY-AJILEYE
Director 2014-01-17 2015-01-16
ANTHONY WHITTAKER
Director 2012-03-20 2015-01-16
COLIN BERNARD FRAMPTON
Director 2012-03-20 2014-10-31
MARY HELEN HAMMOND
Director 2003-06-30 2012-03-20
STEPHEN JAMES TUCKER
Director 2004-07-21 2012-03-20
SUSAN VAUX HALLIDAY
Director 2010-03-24 2012-03-20
IAN OLIVER
Director 2005-02-01 2011-03-23
MAUREEN KATHLEEN HAYNES
Company Secretary 2004-12-15 2010-12-15
RICHARD JOHN MONTAGUE HUBBARD
Director 2007-05-01 2009-12-15
MICHAEL JOHN KAVANAGH
Director 1995-10-16 2008-03-20
DAVID GORDON HAMMOND
Director 1991-10-15 2005-12-31
COLIN MOUNTSEER REEVES
Director 2001-07-05 2004-12-31
JENNIFER ANNE MITCHELL
Company Secretary 2001-05-01 2004-12-10
NOEL ANTHONY ATKINS
Director 2001-05-17 2003-06-02
PHILLIP HUDSON
Director 1997-08-15 2003-03-01
GERALD DAVID PALFRAMAN
Director 1998-07-27 2001-07-17
COLIN CHARLES CONNOLLY
Director 1997-08-15 2001-05-17
ROY BARBOUR
Company Secretary 1992-04-28 2001-04-30
JOHN FOWLER MILNE
Director 1992-07-27 1997-09-08
TREVOR ANTHONY HAMES
Director 1991-10-15 1993-04-14
JOHN FOWLER MILNE
Company Secretary 1991-10-15 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN HARE FUNERAL SERVICE JOURNAL LTD Director 2017-07-20 CURRENT 2004-11-26 Active
ALAN JOHN HARE DAYLIGHT CHRISTIAN PRISON TRUST Director 2016-05-23 CURRENT 2004-06-21 Active
ALAN JOHN HARE PILGRIMS' FRIEND SOCIETY Director 2016-04-06 CURRENT 1995-02-22 Active
ALAN JOHN HARE LEVETOGRAPHY LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ALAN JOHN HARE BRIGHTON AND HOVE CITY MISSION Director 2015-09-24 CURRENT 2005-07-28 Active
ALAN JOHN HARE PILGRIM SUPPORT SERVICES LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-02
ALAN JOHN HARE LEVERETS CONSULTANCY.CO.UK LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
ALAN JOHN HARE THE PILGRIMS FRIEND GROUP Director 2010-02-25 CURRENT 2010-02-25 Active
ALAN JOHN HARE PFG TRADING LIMITED Director 2008-03-04 CURRENT 1973-07-19 Active
ALAN JOHN HARE AGED PILGRIMS' FRIEND SOCIETY TRUST LIMITED Director 2006-07-04 CURRENT 1964-06-23 Active
ALAN JOHN HARE LEVERETS SERVICES LIMITED Director 1999-01-08 CURRENT 1999-01-08 Active
TIMOTHY JOHN HUNT CHANDLERS MARKETING SERVICES LTD Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2017-05-30
TIMOTHY JOHN HUNT TIM HUNT CONSULTANCY LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2015-09-29
GRAHAM JOHN JEFFERSON FUNERAL SERVICE JOURNAL LTD Director 2013-03-28 CURRENT 2004-11-26 Active
TERENCE WARREN RUSSOFF TERENCE RUSSOFF CONSULTANTS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2018-01-23

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
2023-12-02REGISTERED OFFICE CHANGED ON 02/12/23 FROM Suite 1 Branbridges Industrial Estate Branbridges Road East Peckham Tonbridge TN12 5HF England
2023-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/23 FROM Suite 1 Branbridges Industrial Estate Branbridges Road East Peckham Tonbridge TN12 5HF England
2023-10-17CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-07-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JOHN SMITH
2023-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART JOHN SMITH
2023-02-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CHRISTINE ALLCHORN
2022-10-25PSC07CESSATION OF AMANDA CHRISTINE ALLCHORN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25AA01Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-09-29CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM 1 Easting Close Worthing BN14 8HQ England
2022-07-25DIRECTOR APPOINTED MR STEWART JOHN SMITH
2022-07-25AP01DIRECTOR APPOINTED MR STEWART JOHN SMITH
2022-02-18PSC07CESSATION OF TIMOTHY HOWARD RAYNER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD RAYNER
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JOY STEEDEN
2021-11-05PSC07CESSATION OF RACHEL JOY STEEDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03AP01DIRECTOR APPOINTED REV ROBERT BRYAN JAMES
2021-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRYAN JAMES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-07AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA CHRISTINE ALLCHORN
2021-07-01AP01DIRECTOR APPOINTED MRS AMANDA CHRISTINE ALLCHORN
2020-11-12AA01Current accounting period shortened from 31/10/21 TO 31/12/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-09-07MR05All of the property or undertaking has been released from charge for charge number 6
2020-08-21MR05All of the property or undertaking has been released from charge for charge number 3
2020-04-08AA01Current accounting period extended from 30/04/20 TO 31/10/20
2019-12-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HARE
2019-11-06PSC07CESSATION OF ALAN JOHN HARE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HOWARD RAYNER
2019-08-01AP01DIRECTOR APPOINTED MR TIMOTHY HOWARD RAYNER
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HUNT
2019-05-16PSC07CESSATION OF TIMOTHY JOHN HUNT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JOY STEEDEN
2018-11-01AP01DIRECTOR APPOINTED MRS RACHEL JOY STEEDEN
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN JEFFERSON
2018-10-23PSC07CESSATION OF GRAHAM JOHN JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALLABY
2018-08-23AP01DIRECTOR APPOINTED REV SIMON ALLABY
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Garcia Estate Canterbury Road Worthing West Sussex BN13 1BW
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN JAMES
2018-03-09PSC07CESSATION OF ROBERT BRYAN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT ELMS
2018-01-31AP01DIRECTOR APPOINTED MR MICHAEL ROBERT ELMS
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FIONA BUTCHER
2017-11-13PSC07CESSATION OF CATHERINE FIONA BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03CH01Director's details changed for Mrs Catherine Fiona Butcher on 2017-10-05
2017-11-03PSC04Change of details for Mrs Cathering Fiona Butcher as a person with significant control on 2017-10-05
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HUNT
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN HARE
2017-07-25PSC07CESSATION OF ROBERT HAROLD WEBB AS A PSC
2017-07-25PSC07CESSATION OF ANDREW DOUGLAS STOCKBRIDGE AS A PSC
2017-07-25AP01DIRECTOR APPOINTED MR ALAN JOHN HARE
2017-07-25AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HUNT
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKBRIDGE
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB
2017-01-13AA30/04/16 TOTAL EXEMPTION FULL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-10AUDAUDITOR'S RESIGNATION
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SARATH WEERASINGHE
2016-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-07AR0126/09/15 NO MEMBER LIST
2015-06-02AP01DIRECTOR APPOINTED MR TERENCE WARREN RUSSOFF
2015-06-02AP01DIRECTOR APPOINTED MRS CAROLA JODY MERCHANT BREUNING
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-21AP01DIRECTOR APPOINTED MRS CATHERINE FIONA BUTCHER
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITTAKER
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IDOWU ANTHONY-AJILEYE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FRAMPTON
2014-10-02AR0126/09/14 NO MEMBER LIST
2014-05-29RES15CHANGE OF NAME 01/05/2014
2014-05-29CERTNMCOMPANY NAME CHANGED CHRISTIAN PUBLICITY LIMITED CERTIFICATE ISSUED ON 29/05/14
2014-04-01AP01DIRECTOR APPOINTED MR IDOWU ANTHONY-AJILEYE
2014-04-01AP01DIRECTOR APPOINTED MR ROBERT HAROLD WEBB
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-01AR0126/09/13 NO MEMBER LIST
2013-08-15RES15CHANGE OF NAME 07/08/2013
2013-08-15CERTNMCOMPANY NAME CHANGED CHRISTIAN PUBLISHING AND OUTREACH CERTIFICATE ISSUED ON 15/08/13
2013-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-31RES15CHANGE OF NAME 23/05/2013
2013-07-31CERTNMCOMPANY NAME CHANGED CHRISTIAN PUBLICITY LIMITED CERTIFICATE ISSUED ON 31/07/13
2013-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-31NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2013-04-25RES01ADOPT ARTICLES 21/03/2013
2013-02-14AP01DIRECTOR APPOINTED MR SARATH SRILAL PIERIS WEERASINGHE
2013-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-02MEM/ARTSARTICLES OF ASSOCIATION
2012-10-02RES01ALTER ARTICLES 21/09/2012
2012-09-26AR0126/09/12 NO MEMBER LIST
2012-05-30AP01DIRECTOR APPOINTED REV ROBERT BRYAN JAMES
2012-03-29AP01DIRECTOR APPOINTED MR ANTHONY WHITTAKER
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VAUX HALLIDAY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUCKER
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY HAMMOND
2012-03-28AP01DIRECTOR APPOINTED REV COLIN BERNARD FRAMPTON
2012-03-28AP01DIRECTOR APPOINTED REV GRAHAM JOHN JEFFERSON
2012-03-28AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS STOCKBRIDGE
2012-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-27AR0126/09/11 NO MEMBER LIST
2011-07-11AP01DIRECTOR APPOINTED DR SUSAN VAUX HALLIDAY
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN OLIVER
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN HAYNES
2010-10-20AR0126/09/10 NO MEMBER LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUBBARD
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-29363aANNUAL RETURN MADE UP TO 26/09/09
2008-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-03363aANNUAL RETURN MADE UP TO 26/09/08
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUCKER / 01/08/2008
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KAVANAGH
2008-02-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-12363aANNUAL RETURN MADE UP TO 26/09/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-10-23363aANNUAL RETURN MADE UP TO 26/09/06
2006-03-01288bDIRECTOR RESIGNED
2006-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-11-14363aANNUAL RETURN MADE UP TO 26/09/05
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-01-06288bDIRECTOR RESIGNED
2004-12-23288bSECRETARY RESIGNED
2004-12-22288aNEW SECRETARY APPOINTED
2004-10-05363sANNUAL RETURN MADE UP TO 26/09/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02363sANNUAL RETURN MADE UP TO 26/09/03
2003-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

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

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals


Licences & Regulatory approval
We could not find any licences issued to CHRISTIAN PUBLISHING & OUTREACH 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 CHRISTIAN PUBLISHING & OUTREACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-03-28 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE 1996-11-23 Outstanding LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1996-11-23 Outstanding LLOYDS BOWMAKER LEASING LIMITED
MORTGAGE DEED 1996-07-31 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-09-14 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1995-01-19 Outstanding LLOYDS BOWMAKER LIMITED
MORTGAGE 1986-01-10 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1963-09-19 Satisfied C.G. PITT
MORTGAGE 1957-08-15 Satisfied THE HALIFAX BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 CHRISTIAN PUBLISHING & OUTREACH LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTIAN PUBLISHING & OUTREACH LIMITED registering or being granted any patents
Domain Names

CHRISTIAN PUBLISHING & OUTREACH LIMITED owns 1 domain names.

cpo-online.co.uk  

Trademarks
We have not found any records of CHRISTIAN PUBLISHING & OUTREACH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHRISTIAN PUBLISHING & OUTREACH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2013-02-01 GBP £930 Facilities & Mgmt - Advert/Promo/Recruit

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTIAN PUBLISHING & OUTREACH 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 CHRISTIAN PUBLISHING & OUTREACH 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 CHRISTIAN PUBLISHING & OUTREACH 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.