Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)
Company Information for

LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)

SUITE 5.1, 12 TITHEBARN STREET, LIVERPOOL, L2 2DT,
Company Registration Number
00465431
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Liverpool District Missionary Trustee Company(incorporated)(the)
LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) was founded on 1949-03-07 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liverpool District Missionary Trustee Company(incorporated)(the) 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
LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)
 
Legal Registered Office
SUITE 5.1
12 TITHEBARN STREET
LIVERPOOL
L2 2DT
Other companies in CH43
 
Filing Information
Company Number 00465431
Company ID Number 00465431
Date formed 1949-03-07
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 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 14:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)
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 LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)

Current Directors
Officer Role Date Appointed
RAYMOND GEORGE BEECHAM
Director 2012-10-02
PATRICIA BIRTLES
Director 2012-10-02
LESLEY WILLIAM GABRIEL
Director 1992-03-07
ANGELA EDITH HOWARD
Director 2012-10-02
JOHN SIDNEY KEGGEN
Director 1999-10-28
RONAN MCGRATH
Director 2012-10-02
RICHARD WILLIAM MERRITT
Director 2011-10-03
GRAHAM JAMES MURPHY
Director 1997-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH HALESWORTH COOK
Company Secretary 1997-09-01 2017-08-15
LEONARD WILLIAM MOONEY
Director 1992-03-07 2014-02-14
JOHN ROBERTS
Director 1993-04-21 2014-02-14
FRANK DAVID PATERSON
Director 1992-03-07 2012-09-17
STUART CHRISTIE
Director 1993-04-21 2011-08-25
KENNETH CLIFFORD COOK
Director 1992-03-07 2011-07-20
ELIZABETH JOAN OLDHAM
Director 2001-04-11 2005-09-30
JOAN WARDLE
Director 1992-03-07 2001-04-11
ERIC PHILLIPS
Director 1992-03-07 1999-10-28
ERNST & YOUNG
Company Secretary 1992-03-07 1997-09-01
JOHN KENNETH HALESWORTH COOK
Director 1993-04-21 1997-07-29
DONALD MILLS
Director 1992-03-07 1994-07-08
PHILLIP NOBLE TINDALL
Director 1992-03-07 1994-07-08
STANLEY JOHN KENNETT
Director 1992-03-07 1992-05-11

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
2023-05-09AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR PATRICIA BIRTLES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT JANIS
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BIRTLES
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM PO Box L2 9SH Bwm Castle Chambers 43 Castle Street Liverpool L2 9SH England
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM GABRIEL
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-13CH01Director's details changed for Rev Philip Michael Waldron on 2019-08-21
2019-06-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MRS CAROLINE MARY SHIPTON
2018-12-19AP01DIRECTOR APPOINTED MR RICHARD FRANCIS ELLIS BANYARD
2018-12-18AP01DIRECTOR APPOINTED MR LESLIE NEIL GABRIEL
2018-12-18PSC08Notification of a person with significant control statement
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MCGRATH
2018-12-18PSC09Withdrawal of a person with significant control statement on 2018-12-18
2018-12-18CH01Director's details changed for Lesley William Gabriel on 2018-12-18
2018-08-24PSC08Notification of a person with significant control statement
2018-07-09TM02Termination of appointment of John Kenneth Halesworth Cook on 2017-08-15
2018-07-09PSC07CESSATION OF JOHN KENNETH HALESWORTH COOK AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Cooks Kingsmead Upton Road Birkenhead Merseyside CH43 7QQ
2018-06-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-22AR0107/03/16 NO MEMBER LIST
2015-07-02AA30/09/14 TOTAL EXEMPTION FULL
2015-04-09AR0107/03/15 NO MEMBER LIST
2014-07-04AA30/09/13 TOTAL EXEMPTION FULL
2014-04-08AR0107/03/14 NO MEMBER LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD MOONEY
2013-07-01AA30/09/12 TOTAL EXEMPTION FULL
2013-04-04AR0107/03/13 NO MEMBER LIST
2012-10-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MERRITT
2012-10-02AP01DIRECTOR APPOINTED MRS PATRICIA BIRTLES
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN SIDNEY KEGGEN / 02/10/2012
2012-10-02AP01DIRECTOR APPOINTED MR RONAN MCGRATH
2012-10-02AP01DIRECTOR APPOINTED MRS ANGELA EDITH HOWARD
2012-10-02AP01DIRECTOR APPOINTED MR RAYMOND GEORGE BEECHAM
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PATERSON
2012-06-26AA30/09/11 TOTAL EXEMPTION FULL
2012-04-11AR0107/03/12 NO MEMBER LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COOK
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHRISTIE
2011-07-20AA30/09/10 TOTAL EXEMPTION FULL
2011-05-03AR0107/03/11 NO MEMBER LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-05-04AR0107/03/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JUDGE FRANK DAVID PATERSON / 07/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN ROBERTS / 07/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAM MOONEY / 07/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV GRAHAM JAMES MURPHY / 07/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN SIDNEY KEGGEN / 07/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WILLIAM GABRIEL / 07/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHRISTIE / 07/03/2010
2009-07-24AA30/09/08 TOTAL EXEMPTION FULL
2009-04-08363aANNUAL RETURN MADE UP TO 07/03/09
2008-07-15AA30/09/07 TOTAL EXEMPTION FULL
2008-03-24363aANNUAL RETURN MADE UP TO 07/03/08
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-02363aANNUAL RETURN MADE UP TO 07/03/07
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-26363aANNUAL RETURN MADE UP TO 07/03/06
2006-04-26288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-29363sANNUAL RETURN MADE UP TO 07/03/05
2004-08-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-07363sANNUAL RETURN MADE UP TO 07/03/04
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sANNUAL RETURN MADE UP TO 07/03/03
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-13363(288)DIRECTOR RESIGNED
2002-05-13363sANNUAL RETURN MADE UP TO 07/03/02
2001-10-26288aNEW DIRECTOR APPOINTED
2001-07-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sANNUAL RETURN MADE UP TO 07/03/01
2000-08-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-07363sANNUAL RETURN MADE UP TO 07/03/00
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-11288bDIRECTOR RESIGNED
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-10363sANNUAL RETURN MADE UP TO 07/03/99
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-14288aNEW DIRECTOR APPOINTED
1998-04-20363sANNUAL RETURN MADE UP TO 07/03/98
1997-09-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) 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 LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)

Intangible Assets
Patents
We have not found any records of LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)
Trademarks
We have not found any records of LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) 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 LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) 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 LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3