Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED
Company Information for

LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED

4TH FLOOR, MELBOURNE BUILDINGS, 21 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 5QU,
Company Registration Number
00153719
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Liverpool Shipbrokers Benevolent Society Incorporated
LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED was founded on 1919-03-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liverpool Shipbrokers Benevolent Society Incorporated 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 SMALL
Key Data
Company Name
LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED
 
Legal Registered Office
4TH FLOOR, MELBOURNE BUILDINGS
21 NORTH JOHN STREET
LIVERPOOL
MERSEYSIDE
L2 5QU
Other companies in L2
 
Filing Information
Company Number 00153719
Company ID Number 00153719
Date formed 1919-03-19
Country ENGLAND
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 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED
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 SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED

Current Directors
Officer Role Date Appointed
DAVID MARK GALBRAITH
Company Secretary 1993-01-04
ANTHONY BUTLER
Director 2010-09-22
JOHN DAY
Director 2002-10-15
DAVID GILMOUR
Director 1991-08-14
HERBERT WILLIAM JENNINGS
Director 2003-07-23
STUART GEORGE LOFTHOUSE
Director 1993-07-29
JOSEPH JOHN MCGUFFIE
Director 1996-08-28
PAUL ROXBURGH MOSS
Director 2007-10-24
VIOREL RADUCANESCU
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MALCOLM GALBRAITH
Director 2010-09-22 2012-08-01
MICHAEL KAYE ARMITT
Director 2010-09-22 2012-03-19
KEITH JULIAN DUNCAN
Director 2004-02-02 2011-03-31
ROY COOKE
Director 1993-07-29 2010-09-22
MICHAEL KAYE ARMITT
Director 1991-08-14 2006-10-18
MALCOLM YORK MCCORMICK
Director 1991-08-14 2006-10-18
ARTHUR MAURICE RADCLIFFE
Director 1991-08-14 2006-05-16
IAN POWLES
Director 1997-10-24 2005-10-04
RICHARD DOUGLAS CORNWALL
Director 1991-08-14 2003-10-23
RUPERT ASHWORTH RAMON DE LARRINAGA
Director 1991-08-14 2003-10-23
FREDERICK THOMAS TALBOT
Director 1996-08-28 2003-10-23
CAYZER
Director 1991-08-14 2003-07-23
KENNETH JOHN JACKSON
Director 1996-08-28 2002-10-15
JAMES THOMAS
Director 1991-08-14 2002-10-10
HAROLD CECIL JONES
Director 1991-08-14 2000-10-16
ERIC JAMES PRESTON
Director 1991-08-14 1999-09-15
EVAN JONES
Director 1991-08-14 1998-09-28
ROBERT IAN COWAN
Director 1991-08-14 1997-10-24
ALFRED SMITH
Director 1991-08-14 1997-07-20
JOHN EDWARD BEHREND
Director 1991-08-14 1996-08-28
DAVID STAVELEY-TAYLOR
Director 1991-08-14 1993-07-29
COLIN SPENCER DIXON
Director 1991-08-14 1993-05-15
WILLIAM MALCOLM GALBRAITH
Company Secretary 1991-08-14 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JOHN MCGUFFIE MAIN LOGISTICS (UK) LTD Director 2013-05-24 CURRENT 2012-05-23 Dissolved 2016-06-28
JOSEPH JOHN MCGUFFIE J M SEA LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
JOSEPH JOHN MCGUFFIE NEAUM CRAG LIMITED Director 2011-11-12 CURRENT 1984-03-19 Active
VIOREL RADUCANESCU ROMANIA GATEWAY 2018 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-08-08
VIOREL RADUCANESCU RCV BUSINESS SOLUTIONS LTD Director 2013-06-24 CURRENT 2013-06-24 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
2023-12-20CH01Director's details changed for Mrs Garry Hartley on 2023-12-12
2023-12-20AP01DIRECTOR APPOINTED MR JAMES PATRICK RUSSELL
2023-10-24DIRECTOR APPOINTED MR JASON MARK WIEGAND
2023-10-24DIRECTOR APPOINTED MRS TINA LOUISE WIEGAND
2023-10-24DIRECTOR APPOINTED MR COLIN JAMES TURNER
2023-10-24DIRECTOR APPOINTED MRS GARRY HARTLEY
2023-10-24AP01DIRECTOR APPOINTED MR JASON MARK WIEGAND
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ROY COOKE
2023-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY COOKE
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-04-13DIRECTOR APPOINTED MR JOSEPH JOHN MCGUFFIE
2023-04-13DIRECTOR APPOINTED MRS KATHLEEN MARY DIXON
2023-04-13AP01DIRECTOR APPOINTED MR JOSEPH JOHN MCGUFFIE
2023-03-06APPOINTMENT TERMINATED, DIRECTOR PAUL ROXBURGH MOSS
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROXBURGH MOSS
2022-12-22APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHN MCGUFFIE
2022-12-22APPOINTMENT TERMINATED, DIRECTOR VIOREL RADUCANESCU
2022-12-22Appointment of Mr Viorel Raducanescu as company secretary on 2022-11-01
2022-12-22AP03Appointment of Mr Viorel Raducanescu as company secretary on 2022-11-01
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHN MCGUFFIE
2022-12-11TM02Termination of appointment of David Mark Galbraith on 2022-10-21
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES STOKES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILMOUR
2022-03-10AP01DIRECTOR APPOINTED MR MICHAEL NORDDAHL
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTLER
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-05-13CH01Director's details changed for Mr Viorel Raducanescu on 2019-05-13
2018-12-24AP01DIRECTOR APPOINTED MR BARRY JAMES STOKES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT WILLIAM JENNINGS
2018-11-28CH01Director's details changed for David Gilmour on 2018-11-19
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04AP01DIRECTOR APPOINTED MR ALLAN SEEDHOUSE
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Ground Floor Suite Martins Bank Building 6 Water Street Liverpool Merseyside L2 3SP
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29AR0107/08/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mr Anthony Butler on 2015-09-10
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05AR0107/08/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0107/08/13 ANNUAL RETURN FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL RADUCANESCU / 03/09/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAY / 01/09/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0107/08/12 NO MEMBER LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GALBRAITH
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMITT
2011-12-21AP01DIRECTOR APPOINTED VIOREL RADUCANESCU
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AR0107/08/11 NO MEMBER LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DUNCAN
2011-02-22AUDAUDITOR'S RESIGNATION
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP01DIRECTOR APPOINTED MR ANTHONY BUTLER
2010-09-29AP01DIRECTOR APPOINTED MR MICHAEL KAYE ARMITT
2010-09-29AP01DIRECTOR APPOINTED MR WILLIAM MALCOLM GALBRAITH
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY COOKE
2010-09-06AR0107/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROXBURGH MOSS / 07/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WILLIAM JENNINGS / 07/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE LOFTHOUSE / 07/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILMOUR / 07/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAY / 07/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY COOKE / 07/08/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aANNUAL RETURN MADE UP TO 07/08/09
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363aANNUAL RETURN MADE UP TO 07/08/08
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM GROUND FLOOR SUITE MARTINS BANK BUILDING 6 WATER STREET LIVERPOOLL2 3SP
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-10363sANNUAL RETURN MADE UP TO 07/08/07
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07288bDIRECTOR RESIGNED
2006-11-07288bDIRECTOR RESIGNED
2006-09-01363(288)DIRECTOR RESIGNED
2006-09-01363sANNUAL RETURN MADE UP TO 07/08/06
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-09-28363sANNUAL RETURN MADE UP TO 07/08/05
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-08363sANNUAL RETURN MADE UP TO 07/08/04
2004-02-18288aNEW DIRECTOR APPOINTED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-09-09363sANNUAL RETURN MADE UP TO 07/08/03
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288aNEW DIRECTOR APPOINTED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-10-22288bDIRECTOR RESIGNED
2002-09-20363sANNUAL RETURN MADE UP TO 07/08/02
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-03363sANNUAL RETURN MADE UP TO 07/08/01
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED

Intangible Assets
Patents
We have not found any records of LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED
Trademarks
We have not found any records of LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED. 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 (88990 - Other social work activities without accommodation n.e.c.) as LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED 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 SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED 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 SHIPBROKERS BENEVOLENT SOCIETY INCORPORATED 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.