Company NameThe Christian Building Trust
Company StatusActive
Company Number04002437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Hope Jebb
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Scott Close
Market Harborough
Leicestershire
LE16 7LN
Director NameSusan Martha Fisher
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Chatsworth Avenue
Warton
Preston
Lancashire
PR4 1BQ
Director NameMr David Hunter Morrison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleWoodman
Country of ResidenceWales
Correspondence AddressHyfrydle
Cambria Road
Menai Bridge
Gwynedd
LL59 5HF
Wales
Secretary NameMr David Hunter Morrison
NationalityBritish
StatusCurrent
Appointed27 February 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleWoodman
Country of ResidenceWales
Correspondence AddressHyfrydle
Cambria Road
Menai Bridge
Gwynedd
LL59 5HF
Wales
Director NameMr Dickon Walker Posnett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleTrustee
Country of ResidenceScotland
Correspondence AddressThe Old Manse Manse Road
Kirkliston
EH29 9DJ
Scotland
Director NameRichard Michael Posnett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence AddressHirdre Faig
Llangefni
Gwynedd
LL77 7SF
Wales
Director NameMr Robert John Posnett
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleLandowner
Correspondence AddressHaughton Hall
Tarporley
Cheshire
CW6 9LY
Secretary NameMr John Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Michael Scott Dolan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(9 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 29 March 2014)
RoleCompany/Private Secretary
Country of ResidenceWales
Correspondence AddressGlan Y Gors
Trearddur Bay
Anglesey
LL65 2YH
Wales
Director NameRobin Longueville Dean
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(9 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 23 July 2018)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressCushat Wood Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2BL
Scotland

Location

Registered Address6 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£10,012
Net Worth£338,502
Cash£48,143
Current Liabilities£510

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
29 May 2019Termination of appointment of Robin Longueville Dean as a director on 23 July 2018 (1 page)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
6 June 2016Annual return made up to 26 May 2016 no member list (7 pages)
6 June 2016Director's details changed for Mr Dickon Walker Posnett on 25 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Dickon Walker Posnett on 25 May 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 no member list (7 pages)
8 December 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
8 December 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
3 November 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ to 6 st. John Street Chester CH1 1DA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ to 6 st. John Street Chester CH1 1DA on 3 November 2015 (1 page)
27 May 2015Annual return made up to 26 May 2015 no member list (7 pages)
27 May 2015Annual return made up to 26 May 2015 no member list (7 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
15 July 2014Termination of appointment of Michael Scott Dolan as a director on 29 March 2014 (1 page)
15 July 2014Annual return made up to 26 May 2014 no member list (7 pages)
15 July 2014Annual return made up to 26 May 2014 no member list (7 pages)
15 July 2014Termination of appointment of Michael Scott Dolan as a director on 29 March 2014 (1 page)
11 November 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
11 November 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
28 May 2013Annual return made up to 26 May 2013 no member list (8 pages)
28 May 2013Annual return made up to 26 May 2013 no member list (8 pages)
22 May 2013Termination of appointment of Richard Posnett as a director (1 page)
22 May 2013Termination of appointment of Richard Posnett as a director (1 page)
12 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (17 pages)
25 September 2012Appointment of Mr Dickon Walker Posnett as a director (2 pages)
25 September 2012Appointment of Mr Dickon Walker Posnett as a director (2 pages)
28 May 2012Annual return made up to 26 May 2012 no member list (8 pages)
28 May 2012Annual return made up to 26 May 2012 no member list (8 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (17 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (17 pages)
26 May 2011Annual return made up to 26 May 2011 no member list (8 pages)
26 May 2011Annual return made up to 26 May 2011 no member list (8 pages)
11 November 2010Total exemption full accounts made up to 31 May 2010 (16 pages)
11 November 2010Total exemption full accounts made up to 31 May 2010 (16 pages)
27 May 2010Director's details changed for Richard Michael Posnett on 25 May 2010 (2 pages)
27 May 2010Annual return made up to 26 May 2010 no member list (5 pages)
27 May 2010Director's details changed for Robin Longueville Dean on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Michael Scott Dolan on 25 May 2010 (2 pages)
27 May 2010Director's details changed for David Hunter Morrison on 25 May 2010 (2 pages)
27 May 2010Director's details changed for David Hunter Morrison on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Richard Michael Posnett on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Susan Martha Fisher on 25 May 2010 (2 pages)
27 May 2010Annual return made up to 26 May 2010 no member list (5 pages)
27 May 2010Director's details changed for Robin Longueville Dean on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Michael Scott Dolan on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Mr David William Hope Jebb on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Susan Martha Fisher on 25 May 2010 (2 pages)
27 May 2010Director's details changed for Mr David William Hope Jebb on 25 May 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (16 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (16 pages)
2 June 2009Annual return made up to 26/05/09 (4 pages)
2 June 2009Director's change of particulars / robin dean / 25/05/2009 (1 page)
2 June 2009Director's change of particulars / robin dean / 25/05/2009 (1 page)
2 June 2009Annual return made up to 26/05/09 (4 pages)
31 October 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
31 October 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
6 June 2008Annual return made up to 26/05/08 (4 pages)
6 June 2008Annual return made up to 26/05/08 (4 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
4 June 2007Annual return made up to 26/05/07 (2 pages)
4 June 2007Annual return made up to 26/05/07 (2 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Annual return made up to 26/05/06 (2 pages)
6 June 2006Annual return made up to 26/05/06 (2 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
19 August 2005Annual return made up to 26/05/05 (3 pages)
19 August 2005Annual return made up to 26/05/05 (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
13 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
9 June 2004Annual return made up to 26/05/04 (6 pages)
9 June 2004Annual return made up to 26/05/04 (6 pages)
25 November 2003Partial exemption accounts made up to 31 May 2003 (9 pages)
25 November 2003Partial exemption accounts made up to 31 May 2003 (9 pages)
7 June 2003Annual return made up to 26/05/03 (6 pages)
7 June 2003Annual return made up to 26/05/03 (6 pages)
2 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
2 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
25 June 2002Annual return made up to 26/05/02
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 2002Annual return made up to 26/05/02
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
19 June 2001Annual return made up to 26/05/01 (5 pages)
19 June 2001Annual return made up to 26/05/01 (5 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
26 May 2000Incorporation (32 pages)
26 May 2000Incorporation (32 pages)