Company NameHartford Gospel Ministries Trust
Company StatusActive
Company Number04426706
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 April 2002(21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Alistair Neil Coney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMrs Rebecca Stacy Greatrex
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameRev Michael Ian Antony Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed25 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Secretary NameMrs Rebecca Stacy Greatrex
StatusCurrent
Appointed08 August 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMrs Jayne Elizabeth Carr
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr Darrell Edmund John Irwin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr David Alexander Cameron
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameRev Martin Alan Barber
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCommunity Safety Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr Dimitri William Alldridge
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleMinister
Country of ResidenceEngland
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr Michael Neale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleRetired Industrial Chemist
Country of ResidenceUnited Kingdom
Correspondence Address28 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Director NameDr David Richards
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Lane
Hartford
Northwich
Cheshire
CW8 1PZ
Director NameJoseph Gordon Herd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleRetired
Correspondence AddressBeech Garth
Abbey Close
Whitegate
Cheshire
CW8 2BE
Director NameThe Venerable Doctor Paul Douglas Gardner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleClerk In Holyorders
Correspondence AddressSt Matthews House
45 Spicer Road
Exeter
Devon
EX1 1TA
Director NameDr Anthony Stuart Breeze
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsley Close
Hartford
Northwich
Cheshire
CW8 1SD
Secretary NameThe Venerable Doctor Paul Douglas Gardner
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleClerk In Holyorders
Correspondence AddressSt Johns Vicarage
Hartford
Northwich
Cheshire
CW8 1QA
Secretary NameDr David Richards
NationalityBritish
StatusResigned
Appointed01 January 2003(8 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 08 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Lane
Hartford
Northwich
Cheshire
CW8 1PZ
Director NameMr Matthew Geoffrey Rigby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 2011)
RoleGeneral Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth West Wing
Hefferston Hall
Gorstage
Cheshire
CW8 2SR
Director NameRev James Thomas Hughes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG
Director NameMr Timothy Molloy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressGreenbank Station House Chester Road
Northwich
Cheshire
CW8 4AG

Location

Registered AddressGreenbank Station House
Chester Road
Northwich
Cheshire
CW8 4AG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Turnover£25,051
Net Worth£28,609
Cash£26,577
Current Liabilities£25,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

22 December 2016Delivered on: 12 January 2017
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: Greenbank station house chester house northwich title no CH464120.
Outstanding
20 January 2015Delivered on: 22 January 2015
Persons entitled:
Catherine Janet Partington
David William Partington

Classification: A registered charge
Particulars: Greenbank station house chester road northwich title no CH464120.
Outstanding

Filing History

8 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Appointment of Mr Dimitri William Alldridge as a director on 7 February 2017 (2 pages)
13 July 2017Appointment of Mr Dimitri William Alldridge as a director on 7 February 2017 (2 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
24 April 2017Appointment of Mr Martin Alan Barber as a director on 12 July 2016 (2 pages)
24 April 2017Appointment of Mr Martin Alan Barber as a director on 12 July 2016 (2 pages)
20 April 2017Appointment of Mr David Alexander Cameron as a director on 12 July 2016 (2 pages)
20 April 2017Termination of appointment of James Thomas Hughes as a director on 12 July 2016 (1 page)
20 April 2017Appointment of Mr David Alexander Cameron as a director on 12 July 2016 (2 pages)
20 April 2017Termination of appointment of James Thomas Hughes as a director on 12 July 2016 (1 page)
12 January 2017Registration of charge 044267060002, created on 22 December 2016 (29 pages)
12 January 2017Registration of charge 044267060002, created on 22 December 2016 (29 pages)
24 December 2016Satisfaction of charge 044267060001 in full (4 pages)
24 December 2016Satisfaction of charge 044267060001 in full (4 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Annual return made up to 29 April 2016 no member list (5 pages)
25 May 2016Annual return made up to 29 April 2016 no member list (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
30 April 2015Secretary's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (1 page)
30 April 2015Director's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mrs Jayne Elizabeth Carr on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Rev Michael Ian Antony Smith on 1 January 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (5 pages)
30 April 2015Director's details changed for Mr Alistair Neil Coney on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Rev Michael Ian Antony Smith on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Rev James Thomas Hughes on 1 January 2015 (2 pages)
30 April 2015Secretary's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (1 page)
30 April 2015Director's details changed for Mr Alistair Neil Coney on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Rev Michael Ian Antony Smith on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Rev James Thomas Hughes on 1 January 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (5 pages)
30 April 2015Director's details changed for Mrs Jayne Elizabeth Carr on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Rev James Thomas Hughes on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mr Alistair Neil Coney on 1 January 2015 (2 pages)
30 April 2015Secretary's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (1 page)
30 April 2015Director's details changed for Mrs Jayne Elizabeth Carr on 1 January 2015 (2 pages)
18 March 2015Appointment of Mr Darrell Edmund John Irwin as a director on 23 July 2014 (2 pages)
18 March 2015Appointment of Mr Darrell Edmund John Irwin as a director on 23 July 2014 (2 pages)
18 March 2015Termination of appointment of Timothy Molloy as a director on 25 January 2015 (1 page)
18 March 2015Termination of appointment of Timothy Molloy as a director on 25 January 2015 (1 page)
22 January 2015Registration of charge 044267060001, created on 20 January 2015 (37 pages)
22 January 2015Registration of charge 044267060001, created on 20 January 2015 (37 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Annual return made up to 29 April 2014 no member list (8 pages)
26 June 2014Appointment of Mr Tim Molloy as a director (2 pages)
26 June 2014Annual return made up to 29 April 2014 no member list (8 pages)
26 June 2014Appointment of Mrs Jayne Elizabeth Carr as a director (2 pages)
26 June 2014Appointment of Mrs Jayne Elizabeth Carr as a director (2 pages)
26 June 2014Appointment of Mr Tim Molloy as a director (2 pages)
11 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 May 2013Annual return made up to 29 April 2013 no member list (6 pages)
9 May 2013Annual return made up to 29 April 2013 no member list (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 June 2012Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales on 19 June 2012 (1 page)
19 June 2012Annual return made up to 29 April 2012 no member list (6 pages)
19 June 2012Annual return made up to 29 April 2012 no member list (6 pages)
19 June 2012Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales on 19 June 2012 (1 page)
11 August 2011Appointment of Mrs Rebecca Stacy Greatrex as a secretary (2 pages)
11 August 2011Appointment of Mrs Rebecca Stacy Greatrex as a secretary (2 pages)
11 August 2011Termination of appointment of David Richards as a secretary (1 page)
11 August 2011Termination of appointment of David Richards as a secretary (1 page)
4 August 2011Appointment of Rev Michael Ian Antony Smith as a director (2 pages)
4 August 2011Appointment of Mrs Rebecca Stacy Greatrex as a director (2 pages)
4 August 2011Termination of appointment of Matthew Rigby as a director (1 page)
4 August 2011Termination of appointment of Michael Neale as a director (1 page)
4 August 2011Termination of appointment of Matthew Rigby as a director (1 page)
4 August 2011Appointment of Rev James Thomas Hughes as a director (2 pages)
4 August 2011Termination of appointment of David Richards as a director (1 page)
4 August 2011Appointment of Mrs Rebecca Stacy Greatrex as a director (2 pages)
4 August 2011Appointment of Mr Alistair Neil Coney as a director (2 pages)
4 August 2011Termination of appointment of Anthony Breeze as a director (1 page)
4 August 2011Termination of appointment of Michael Neale as a director (1 page)
4 August 2011Termination of appointment of Anthony Breeze as a director (1 page)
4 August 2011Termination of appointment of David Richards as a director (1 page)
4 August 2011Appointment of Mr Alistair Neil Coney as a director (2 pages)
4 August 2011Appointment of Rev Michael Ian Antony Smith as a director (2 pages)
4 August 2011Appointment of Rev James Thomas Hughes as a director (2 pages)
17 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
17 May 2011Registered office address changed from Brynford House Brynford Street Holywell Flintshire CH8 7RD on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Brynford House Brynford Street Holywell Flintshire CH8 7RD on 17 May 2011 (1 page)
17 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 May 2010Annual return made up to 29 April 2010 no member list (4 pages)
20 May 2010Annual return made up to 29 April 2010 no member list (4 pages)
20 May 2010Director's details changed for Doctor David Richards on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Michael Neale on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Matthew Geoffrey Rigby on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Michael Neale on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Doctor David Richards on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Anthony Stuart Breeze on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Anthony Stuart Breeze on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Matthew Geoffrey Rigby on 29 April 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 May 2009Annual return made up to 29/04/09 (3 pages)
21 May 2009Annual return made up to 29/04/09 (3 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 June 2008Annual return made up to 29/04/08 (3 pages)
3 June 2008Annual return made up to 29/04/08 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 May 2007Annual return made up to 29/04/07 (2 pages)
25 May 2007Annual return made up to 29/04/07 (2 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 May 2006Annual return made up to 29/04/06 (2 pages)
16 May 2006Annual return made up to 29/04/06 (2 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 May 2005Annual return made up to 29/04/05 (2 pages)
3 May 2005Annual return made up to 29/04/05 (2 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
7 May 2004Annual return made up to 29/04/04 (5 pages)
7 May 2004Annual return made up to 29/04/04 (5 pages)
18 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
4 June 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: c/o the vicarage st johns church, hartford northwich cheshire CW8 1QA (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: c/o the vicarage st johns church, hartford northwich cheshire CW8 1QA (1 page)
7 January 2003Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
4 October 2002Registered office changed on 04/10/02 from: brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
10 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
29 April 2002Incorporation (24 pages)
29 April 2002Incorporation (24 pages)