Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL DIOCESAN BOARD OF FINANCE(THE)
Company Information for

LIVERPOOL DIOCESAN BOARD OF FINANCE(THE)

ST JAMES HOUSE, ST. JAMES ROAD, LIVERPOOL, MERSEYSIDE, L1 7BY,
Company Registration Number
00018301
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Liverpool Diocesan Board Of Finance(the)
LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) was founded on 1883-05-10 and has its registered office in Merseyside. The organisation's status is listed as "Active". Liverpool Diocesan Board Of Finance(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIVERPOOL DIOCESAN BOARD OF FINANCE(THE)
 
Legal Registered Office
ST JAMES HOUSE, ST. JAMES ROAD
LIVERPOOL
MERSEYSIDE
L1 7BY
Other companies in L1
 
Filing Information
Company Number 00018301
Company ID Number 00018301
Date formed 1883-05-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 07:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL DIOCESAN BOARD OF FINANCE(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 DIOCESAN BOARD OF FINANCE(THE)

Current Directors
Officer Role Date Appointed
MICHAEL JOHN EASTWOOD
Company Secretary 2001-07-09
DAVID BURGESS
Director 2002-11-21
DAVID CHARLES GREENSMITH
Director 2010-01-01
HANNAH MARGARET LEWIS
Director 2016-03-05
ANGELA MICHELLE MATTHEWSON
Director 2016-01-01
MIKE MCGURK
Director 2017-09-10
JENNIFER MCKENZIE
Director 2015-11-14
PETER RUSSELL OWEN
Director 2007-01-01
CRISPIN ALEXANDER PAILING
Director 2016-01-01
MICHAEL YATE PITTS
Director 2007-01-01
ROGER MARTIN HOWELL PREECE
Director 2015-11-14
PETER HENDRY SPIERS
Director 2015-11-14
MARK STANFORD
Director 2013-01-01
PHILIP JOHN STOTT
Director 2016-01-01
ANDREW JOHN ORR WILCOCKSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FINN BLACKBURN
Director 2009-11-07 2018-05-31
CYRIL DAVID BARRATT
Director 2001-03-15 2016-11-23
PAMELA DENTON
Director 2013-01-01 2015-12-31
CYNTHIA MARY DOWDLE
Director 2013-01-01 2015-12-31
PETER DAVID DOUGLAS BRADLEY
Director 2001-11-15 2015-11-13
CYNTHIA DOWDLE
Director 2007-01-01 2009-12-31
MARTIN JAMES DUERDEN
Director 2005-03-17 2009-12-31
ERNEST ANDERSON
Director 1992-07-02 2006-12-31
JOHN ANDREW FELL
Director 1995-02-09 2003-12-18
PETER GOODRICH
Director 1991-11-15 2002-11-21
GORDON ARTHUR COOKE
Director 1991-11-15 2002-07-11
ANTONY LEWIS CROSBY
Company Secretary 2001-04-02 2001-07-13
KEITH WILLIAM CAWDRON
Company Secretary 1991-11-15 2001-03-30
KENNETH MALCOLM FORREST
Director 1991-11-15 2001-02-08
MICHAEL HENSHALL
Director 1991-11-15 1996-10-31
STANTON VINCENT DURANT
Director 1992-11-15 1993-12-31
JOHN ANDREW FELL
Director 1992-07-02 1992-12-17
ROGER HOLLINS ARDEN
Director 1991-11-15 1992-11-03
CHARLES NICHOLAS BERCZI
Director 1991-11-15 1992-10-06
JOHN DAVID GIDDENS
Director 1991-11-15 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES GREENSMITH BORCHERS CATALYST (UK) LIMITED Director 2016-09-12 CURRENT 2011-10-10 Liquidation
DAVID CHARLES GREENSMITH CATEXEL CELLULOSICS LIMITED Director 2013-11-18 CURRENT 2013-09-03 Active
DAVID CHARLES GREENSMITH CATEXEL TECHNOLOGIES LIMITED Director 2013-11-18 CURRENT 2013-09-03 Active
DAVID CHARLES GREENSMITH HPL REALISATIONS LIMITED Director 2009-12-01 CURRENT 2007-07-25 Dissolved 2014-03-31
HANNAH MARGARET LEWIS MERSEYSIDE SOCIETY FOR DEAF PEOPLE Director 2017-05-17 CURRENT 1997-06-16 Active
PETER RUSSELL OWEN DOWNS MAINTENANCE(BLUNDELLSANDS)LIMITED(THE) Director 2007-04-16 CURRENT 1975-11-24 Active
CRISPIN ALEXANDER PAILING EARLY MUSIC AS EDUCATION Director 2018-07-25 CURRENT 2016-11-30 Active
CRISPIN ALEXANDER PAILING LOCAL SOLUTIONS Director 2015-11-12 CURRENT 1984-02-17 Active
ROGER MARTIN HOWELL PREECE ST. ROCCO'S PROMOTIONS LIMITED Director 2017-07-27 CURRENT 1995-03-17 Active
ROGER MARTIN HOWELL PREECE ST. ROCCO'S HOSPICE Director 2017-07-27 CURRENT 1981-06-02 Active
ROGER MARTIN HOWELL PREECE LIVERPOOL DIOCESAN SCHOOLS TRUST Director 2017-03-31 CURRENT 2014-09-25 Active
ROGER MARTIN HOWELL PREECE THINKING LIFE LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
ROGER MARTIN HOWELL PREECE ST. STEPHEN'S HOUSE (GLOUCESTER ROAD) LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
PHILIP JOHN STOTT PERMANOID LIMITED Director 2007-01-01 CURRENT 1939-05-12 Active

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
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MIKE MCGURK
2023-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MCGURK
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATE PITTS
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATE PITTS
2022-08-15AP01DIRECTOR APPOINTED REV CANON EMMA WILLIAMS
2022-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-13AP01DIRECTOR APPOINTED MR STEPHEN DERRINGER
2022-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARTIN HOWELL PREECE
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29AP01DIRECTOR APPOINTED THE REVD CANON SIMON FISHER
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-28AP01DIRECTOR APPOINTED MR KEITH WILLIAM CAWDRON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANFORD
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINN BLACKBURN
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000183010007
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000183010006
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED VEN MIKE MCGURK
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PANTER
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL BARRATT
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED ANDREW JOHN ORR WILCOCKSON
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK STAFFORD
2016-07-29AP01DIRECTOR APPOINTED MR PHILIP JOHN STOTT
2016-06-16AP01DIRECTOR APPOINTED REV DR HANNAH MARGARET LEWIS
2016-06-15AP01DIRECTOR APPOINTED MRS ANGELA MICHELLE MATTHEWSON
2016-05-27AP01DIRECTOR APPOINTED REV DR CRISPIN PAILING
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHDEACON RICHARD JAMES GRAHAM PANTER / 18/02/2014
2016-05-27AP01DIRECTOR APPOINTED THE VENERABLE PETER HENDRY SPIERS
2016-05-27AP01DIRECTOR APPOINTED THE VENERABLE ROGER MARTIN HOWELL PREECE
2016-05-27AP01DIRECTOR APPOINTED THE VENERABLE JENNIFER MCKENZIE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DENTON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA DOWDLE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AR0125/07/15 NO MEMBER LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AR0125/07/14 NO MEMBER LIST
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 000183010005
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000183010004
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000183010004
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AP01DIRECTOR APPOINTED REV CANON CYNTHIA MARY DOWDLE
2013-07-29AR0125/07/13 NO MEMBER LIST
2013-07-29AP01DIRECTOR APPOINTED REV MARK STANFORD
2013-07-29AP01DIRECTOR APPOINTED MRS PAMELA DENTON
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRATFORD
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TIMMIS
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0125/07/12 NO MEMBER LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE PETER DAVID DOUGLAS BRADLEY / 25/07/2012
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0104/08/11 NO MEMBER LIST
2010-09-14AR0119/08/10 NO MEMBER LIST
2010-09-14AP01DIRECTOR APPOINTED RT REV RICHARD FINN BLACKBURN
2010-09-14AP01DIRECTOR APPOINTED REV DR TIMOTHY STRATFORD
2010-09-13AP01DIRECTOR APPOINTED REV STEPHEN PARISH
2010-09-13AP01DIRECTOR APPOINTED PROF JAMES TAYLOR
2010-09-13AP01DIRECTOR APPOINTED MR DAVID CHARLES GREENSMITH
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMKINS
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TIMMIS / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STAFFORD / 01/01/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YATE PITTS / 01/01/2010
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONES
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHRISTOPHER HOWELL JONES / 01/01/2010
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JENNINGS
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUERDEN
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA DOWDLE
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURGESS / 01/01/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN EASTWOOD / 01/01/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aANNUAL RETURN MADE UP TO 19/08/09
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363aANNUAL RETURN MADE UP TO 16/09/08
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363aANNUAL RETURN MADE UP TO 18/09/07
2007-09-19190LOCATION OF DEBENTURE REGISTER
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1 HANOVER STREET LIVERPOOL L1 3DW
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2006-11-15363(288)DIRECTOR RESIGNED
2006-11-15363sANNUAL RETURN MADE UP TO 31/10/06
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363sANNUAL RETURN MADE UP TO 31/10/05
2005-11-25288aNEW DIRECTOR APPOINTED
1993-09-13FULL ACCOUNTS MADE UP TO 31/12/92
1986-12-23FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL DIOCESAN BOARD OF FINANCE(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 DIOCESAN BOARD OF FINANCE(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-22 Outstanding CAF BANK LIMITED
2014-01-03 Satisfied THE CHARITY BANK LIMITED
LEGAL CHARGE 2009-10-27 Satisfied THE CHARITY BANK LIMITED
AGREEMENT 1980-05-13 Satisfied THE BRITISH COUNCIL.
MORTGAGE 1947-04-10 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DIOCESAN BOARD OF FINANCE(THE)

Intangible Assets
Patents
We have not found any records of LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL DIOCESAN BOARD OF FINANCE(THE)
Trademarks
We have not found any records of LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL DIOCESAN BOARD OF FINANCE(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 (94910 - Activities of religious organizations) as LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL DIOCESAN BOARD OF FINANCE(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 DIOCESAN BOARD OF FINANCE(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 DIOCESAN BOARD OF FINANCE(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.