SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)

SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00503177
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    • Activities of religious organisations (94910) / Other service activities

    Where is SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE) located?

    Registered Office Address
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    Previous Company Names
    Company NameFromUntil
    SOCIETY FOR DISTRIBUTING THE HOLY SCRIPTURES TO THEJEWSJan 05, 1952Jan 05, 1952

    What are the latest accounts for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    Last Confirmation Statement Made Up ToSep 08, 2025
    Next Confirmation Statement DueSep 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2024
    OverdueNo

    What are the latest filings for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alec Raeburn Passmore as a director on Feb 18, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Copperwheat as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Miss Amudalatu Oloruntoyin Popoola as a director on Sep 19, 2023

    2 pagesAP01

    Appointment of Mr Matthew James Ramsey as a director on Nov 21, 2023

    2 pagesAP01

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Termination of appointment of Harriet Chipperfield as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Eric Robert Browning as a secretary on Mar 14, 2023

    1 pagesTM02

    Appointment of Mr Willem Rohan Meyer as a secretary on Mar 14, 2023

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gabriel Bennett as a director on Apr 13, 2022

    2 pagesAP01

    Termination of appointment of Ian Corby as a director on Feb 21, 2022

    1 pagesTM01

    Director's details changed for Mrs Harriet Chipperfield on Sep 30, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kathryn Ruth Howells as a director on May 18, 2021

    1 pagesTM01

    Appointment of Mr Gareth Lucas as a director on May 18, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Blanchard as a director on Sep 15, 2020

    1 pagesTM01

    Appointment of Ms Abigail Lawrence as a director on Sep 10, 2019

    2 pagesAP01

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEYER, Willem Rohan
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Secretary
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    307540000001
    BENNETT, Gabriel
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandBritishRetired297185680001
    LAWRENCE, Abigail
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandBritishNurse264785100001
    LUCAS, Gareth
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandBritishChildren'S Book Illustrator283572310001
    PIKE, John Henry
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    United KingdomBritishCompany Director39602420003
    POPOOLA, Amudalatu Oloruntoyin
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandBritishPaediatric Infectious Diseases Coordinator316279670001
    RAMSEY, Matthew James
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandBritishPlumber276558370001
    WIGHTMAN, Desmond
    72a Dunmore Road
    BT24 8PR Ballynahinch
    County Down
    Northern Ireland
    Director
    72a Dunmore Road
    BT24 8PR Ballynahinch
    County Down
    Northern Ireland
    United KingdomBritishSelf Employed113961270001
    BROWNING, Eric Robert
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Secretary
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    British19438920003
    ANVONER, Simon
    1 Angeline Close
    Highcliffe
    BH23 5BS Christchurch
    Dorset
    Director
    1 Angeline Close
    Highcliffe
    BH23 5BS Christchurch
    Dorset
    BritishRetired19439000001
    BAIGENT, William Frederick
    37 Greenacres
    RH8 0PA Oxted
    Surrey
    Director
    37 Greenacres
    RH8 0PA Oxted
    Surrey
    BritishRepresentative Retired19439010001
    BLANCHARD, John
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandEnglishRetirerd238253650002
    BRISTOW, Philip Kenneth
    Kayte Close
    Bishops Cleeve
    GL52 8AX Cheltenham
    32
    Gloucestershire
    England
    Director
    Kayte Close
    Bishops Cleeve
    GL52 8AX Cheltenham
    32
    Gloucestershire
    England
    EnglandBritishNone164775470002
    BULL, Ian Sidney
    28 Maple Court
    The Gables Clarendon Park
    KT22 0SD Oxshott
    Surrey
    Director
    28 Maple Court
    The Gables Clarendon Park
    KT22 0SD Oxshott
    Surrey
    United KingdomBritishRetired Insurance Executive32992150002
    BUTCHER, John Patrick
    21 Cunningham Drive
    Locks Heath
    SO31 6SR Southampton
    Director
    21 Cunningham Drive
    Locks Heath
    SO31 6SR Southampton
    BritishRetired40281590002
    CARSON, Samuel Thomas, Reverend
    33 Kensington Park
    BT20 3RF Bangor
    County Down
    Director
    33 Kensington Park
    BT20 3RF Bangor
    County Down
    BritishMinister49501180002
    CHIPPERFIELD, Harriet
    Salwayash
    DT6 5HX Bridport
    Hawthorne
    England
    Director
    Salwayash
    DT6 5HX Bridport
    Hawthorne
    England
    EnglandBritishDirector191976400002
    COPPERWHEAT, John
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandBritishRetired260960670001
    CORBY, Ian
    9 Abercorn Road
    HA7 2PJ Stanmore
    Middlesex
    Director
    9 Abercorn Road
    HA7 2PJ Stanmore
    Middlesex
    United KingdomBritishRetired30741900001
    CORBY, Ian
    9 Abercorn Road
    HA7 2PJ Stanmore
    Middlesex
    Director
    9 Abercorn Road
    HA7 2PJ Stanmore
    Middlesex
    United KingdomBritish30741900001
    CRATHORN, Albert
    27 Newbridge Road
    Small Heath
    B9 5JE Birmingham
    Director
    27 Newbridge Road
    Small Heath
    B9 5JE Birmingham
    BritishInland Revenue Officer19438930001
    HILSDEN, Alan Richard
    38 Kynance Gardens
    HA7 2QL Stanmore
    Middlesex
    Director
    38 Kynance Gardens
    HA7 2QL Stanmore
    Middlesex
    BritishRetired89615520001
    HOWELLS, Geraint Llewellyn Wyn
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    WalesBritishCivil Engineer202377010001
    HOWELLS, Kathryn Ruth
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Director
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    EnglandBritishAudiology164775420003
    KENSIT, Alfred Latimer
    104 Hendon Lane
    Finchley
    N3 3SQ London
    Director
    104 Hendon Lane
    Finchley
    N3 3SQ London
    BritishRetired19438940001
    MACGILLIVRAY, Robert
    The Cribbs Tait Walk Milton Road
    Crossford
    ML8 5NB Carluke
    Lanarkshire
    Director
    The Cribbs Tait Walk Milton Road
    Crossford
    ML8 5NB Carluke
    Lanarkshire
    BritishChartered Accountant19438950002
    MARSHALL, Geoffrey Alan, Reverend
    The Manse Taylor Road
    CF31 1PP Bridgend
    Mid Glamorgan
    Director
    The Manse Taylor Road
    CF31 1PP Bridgend
    Mid Glamorgan
    BritishMinister Of Religion54936930001
    MARTIN, Joseph
    Ladbrooke Road
    CO16 8YR Clacton-On-Sea
    8
    Essex
    England
    Director
    Ladbrooke Road
    CO16 8YR Clacton-On-Sea
    8
    Essex
    England
    EnglandBritishEngineer19438960002
    PASSMORE, Alec Raeburn, Reverend
    Shalom 11 Barrows Lane East
    Great Eccleston
    PR3 0UN Preston
    Lancashire
    Director
    Shalom 11 Barrows Lane East
    Great Eccleston
    PR3 0UN Preston
    Lancashire
    United KingdomBritishMinister Of Religion19438970002
    REILLY, Martin William
    26 Albany Court
    Brunswick Road
    CV1 3LB Coventry
    West Midlands
    Director
    26 Albany Court
    Brunswick Road
    CV1 3LB Coventry
    West Midlands
    EnglandBritishChartered Accountant73861120001
    REVELL, Ronald Bertie
    27 Broom Avenue
    Thorpe St. Andrew
    NR7 0BA Norwich
    Norfolk
    Director
    27 Broom Avenue
    Thorpe St. Andrew
    NR7 0BA Norwich
    Norfolk
    BritishRetired67089880001
    RIVERS, Clifford Stanley
    Metompkin St Johns Road
    Bashley
    BH25 5SB New Milton
    Hampshire
    Director
    Metompkin St Johns Road
    Bashley
    BH25 5SB New Milton
    Hampshire
    United KingdomBritishDirector Timber Merchant19438990001

    Who are the persons with significant control of SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Robert Browning
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Sep 06, 2016
    Joseph House
    1 Bury Mead Road
    SG5 1RT Hitchin
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SOCIETY FOR DISTRIBUTING HEBREW SCRIPTURES(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0