Company NameOlive Branch Trust
Company StatusDissolved
Company Number04297648
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 2001(22 years, 6 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCatherine Anne Biggin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSt Johns Church Hub Neville Road
Bradford
BD4 8TU
Director NameMr Jonathan Paul Hayes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 23 April 2019)
RoleManager Local Authority
Country of ResidenceEngland
Correspondence Address40 Collier Lane
Baildon
Shipley
West Yorkshire
BD17 5LW
Director NameMr Richard James Gower
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 23 April 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSt Johns Church Hub Neville Road
Bradford
BD4 8TU
Secretary NameMrs Catherine Biggin
StatusClosed
Appointed01 September 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressSt Johns Church Hub Neville Road
Bradford
BD4 8TU
Director NameMr David Peter Chadwick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Lister Avenue
Bradford
West Yorkshire
BD4 7QP
Director NameMaurice Johnson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleSchool Support Assistant
Correspondence Address563 Sticker Lane
Bradford
West Yorkshire
BD4 8RB
Director NameCeri Ann Lloyd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RolePolice Officer
Correspondence Address96 Lister Avenue
Bradford
West Yorkshire
BD4 7QS
Director NameMrs Sandra Dawn Foxcroft
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address71 Bowling Hall Road
Bradford
West Yorkshire
BD4 7LN
Director NameMr Howard Keith Astin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleVicar
Country of ResidenceEngland
Correspondence Address96 Lister Avenue
Bowling
Bradford
West Yorkshire
BD4 7QS
Secretary NameMr Howard Keith Astin
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleVicar
Country of ResidenceEngland
Correspondence Address96 Lister Avenue
Bowling
Bradford
West Yorkshire
BD4 7QS
Director NameMr David John Foakes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressMalvern House 59 Lister Avenue
Bradford
West Yorkshire
BD4 7QR
Director NameJohn Spencer Foxcroft
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2008)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address71 Bowling Hall Road
Bradford
BD4 7LN
Director NameMr Jan Albert De Villiers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2013)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address73 Bowling Hall Road
Bradford
West Yorkshire
BD4 7LN

Contact

Websiteolivebranchtrust.org
Email address[email protected]
Telephone01274 720927
Telephone regionBradford

Location

Registered AddressSt Johns Church Hub
Neville Road
Bradford
BD4 8TU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£141,249
Cash£62,457
Current Liabilities£615

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 October 2009Delivered on: 6 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 327/329 new hey road, bradford t/no WYK278191 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2005Delivered on: 9 November 2005
Satisfied on: 11 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 327-329 new hey road,bradford.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Registered office address changed from The Life Centre Bierley House Avenue Bradford BD4 6BU England to St Johns Church Hub Neville Road Bradford BD4 8TU on 26 November 2018 (1 page)
15 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Director's details changed for Catherine Anne Biggin on 1 September 2017 (2 pages)
2 October 2017Termination of appointment of Howard Keith Astin as a secretary on 14 August 2017 (1 page)
2 October 2017Appointment of Mrs Catherine Biggin as a secretary on 1 September 2017 (2 pages)
2 October 2017Director's details changed for Catherine Anne Biggin on 1 September 2017 (2 pages)
2 October 2017Appointment of Mrs Catherine Biggin as a secretary on 1 September 2017 (2 pages)
2 October 2017Termination of appointment of Howard Keith Astin as a secretary on 14 August 2017 (1 page)
29 August 2017Termination of appointment of Howard Keith Astin as a director on 16 August 2017 (1 page)
29 August 2017Registered office address changed from 96 Lister Avenue Bradford West Yorkshire BD4 7QS to The Life Centre Bierley House Avenue Bradford BD4 6BU on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 96 Lister Avenue Bradford West Yorkshire BD4 7QS to The Life Centre Bierley House Avenue Bradford BD4 6BU on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Howard Keith Astin as a director on 16 August 2017 (1 page)
6 December 2016Termination of appointment of Sandra Dawn Foxcroft as a director on 24 November 2016 (1 page)
6 December 2016Appointment of Mr Richard James Gower as a director on 25 November 2016 (2 pages)
6 December 2016Termination of appointment of Sandra Dawn Foxcroft as a director on 24 November 2016 (1 page)
6 December 2016Appointment of Mr Richard James Gower as a director on 25 November 2016 (2 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
6 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
20 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
6 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
28 October 2013Annual return made up to 30 September 2013 no member list (6 pages)
28 October 2013Annual return made up to 30 September 2013 no member list (6 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
2 July 2013Termination of appointment of Jan De Villiers as a director (1 page)
2 July 2013Termination of appointment of Jan De Villiers as a director (1 page)
11 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
11 October 2011Director's details changed for Catherine Anne Biggin on 1 October 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
11 October 2011Director's details changed for Catherine Anne Biggin on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Catherine Anne Biggin on 1 October 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 March 2011Accounts for a small company made up to 31 March 2010 (5 pages)
3 March 2011Accounts for a small company made up to 31 March 2010 (5 pages)
7 October 2010Director's details changed for Catherine Anne Biggin on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
7 October 2010Director's details changed for Catherine Anne Biggin on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Catherine Anne Biggin on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
27 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
19 March 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 March 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
19 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
10 December 2008Annual return made up to 30/09/08 (3 pages)
10 December 2008Annual return made up to 30/09/08 (3 pages)
21 July 2008Director appointed jonathan paul hayes (2 pages)
21 July 2008Director appointed jonathan paul hayes (2 pages)
21 July 2008Appointment terminated director david chadwick (1 page)
21 July 2008Appointment terminated director john foxcroft (1 page)
21 July 2008Director appointed jan de villiers (2 pages)
21 July 2008Appointment terminated director john foxcroft (1 page)
21 July 2008Director appointed jan de villiers (2 pages)
21 July 2008Appointment terminated director david chadwick (1 page)
12 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 January 2008Memorandum and Articles of Association (14 pages)
9 January 2008Memorandum and Articles of Association (14 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2007Annual return made up to 30/09/07 (2 pages)
19 October 2007Annual return made up to 30/09/07 (2 pages)
26 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
26 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
24 October 2006Annual return made up to 30/09/06 (2 pages)
24 October 2006Annual return made up to 30/09/06 (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
11 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
29 September 2005Annual return made up to 30/09/05 (6 pages)
29 September 2005Annual return made up to 30/09/05 (6 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
7 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
26 October 2004Annual return made up to 30/09/04 (6 pages)
26 October 2004Annual return made up to 30/09/04 (6 pages)
14 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
21 November 2003Annual return made up to 30/09/03 (5 pages)
21 November 2003Annual return made up to 30/09/03 (5 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
14 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
26 July 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
2 October 2001Incorporation (25 pages)
2 October 2001Incorporation (25 pages)