Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERSEYSIDE BUILDINGS PRESERVATION TRUST
Company Information for

MERSEYSIDE BUILDINGS PRESERVATION TRUST

PENDLE HERITAGE CENTRE, PARK HILL BARROWFORD, NELSON, LANCASHIRE, BB9 6JQ,
Company Registration Number
02328378
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Merseyside Buildings Preservation Trust
MERSEYSIDE BUILDINGS PRESERVATION TRUST was founded on 1988-12-14 and has its registered office in Nelson. The organisation's status is listed as "Active". Merseyside Buildings Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
MERSEYSIDE BUILDINGS PRESERVATION TRUST
 
Legal Registered Office
PENDLE HERITAGE CENTRE
PARK HILL BARROWFORD
NELSON
LANCASHIRE
BB9 6JQ
Other companies in BB9
 
Charity Registration
Charity Number 701122
Charity Address PENDLE HERITAGE CENTRE, COLNE ROAD, BARROWFORD, NELSON, BB9 6JQ
Charter BUILDING PRESERVATION.
Filing Information
Company Number 02328378
Company ID Number 02328378
Date formed 1988-12-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEYSIDE BUILDINGS PRESERVATION TRUST
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 MERSEYSIDE BUILDINGS PRESERVATION TRUST

Current Directors
Officer Role Date Appointed
EDWARD MICHAEL JOHN MILLER
Company Secretary 2006-09-06
DAWN CATHERINE COWARD
Director 2015-11-10
MICHAEL JAMES EDWARDS
Director 2018-04-19
JOHN ROBERT FLAMSON
Director 2016-07-12
COLIN DENIS GREEN
Director 2017-12-13
STEPHEN HOLLOWAY
Director 2016-07-12
SIMON GEORGE HUMPHREYS
Director 2012-03-14
PAUL JONES
Director 2018-04-19
DAVID ALEXANDER LAMBERT
Director 2016-04-12
LAWRENCE WILLIAM MAYNARD
Director 2006-09-06
STEPHEN POWER
Director 2012-03-14
HEATHER ELIZABETH SUMMERS
Director 2006-05-03
KEITH EDWARD WATSON
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID WOODS
Director 1992-08-03 2018-04-19
MARK FRANCIS WHITLOCK BLUNDELL
Director 1993-04-15 2017-08-25
JOHN FREDERICK DAVID PIERCE
Director 2006-01-10 2016-07-12
LAWRENCE EDWARD STANWORTH
Director 2006-01-10 2016-07-12
OLUFEMI SOWANDE
Director 2003-07-02 2006-09-06
HEATHER ELIZABETH SUMMERS
Company Secretary 1995-05-18 2006-05-03
JOHN GEORGE PICKLES
Director 2001-01-11 2005-09-28
JOHN EDWIN HARROP WOLFF
Director 1992-08-03 2005-03-31
ALISON HILARY GARDNER
Director 1995-05-18 2002-10-10
DYLAN JONES
Director 1998-03-19 2001-10-24
ROBERT FRANCIS POINTING
Director 1992-08-03 2000-10-01
WILLIAM FREDERICK GEORGE OBRIEN
Director 1992-08-03 1999-05-20
GEOFFREY HADDEN LOW
Director 1993-07-15 1997-12-18
ALISON HILARY GARDNER
Company Secretary 1992-08-03 1995-05-18
KEITH MCTAVISH
Director 1992-08-03 1993-10-21
MARTIN JOHN AINSCOUGH
Director 1992-08-03 1993-08-16
KIRSTEN ELLEN SPROUL-CRAN
Director 1992-08-03 1993-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MICHAEL JOHN MILLER CUMBRIA BUILDING PRESERVATION TRUST LIMITED Company Secretary 2006-02-01 CURRENT 1977-11-29 Active
EDWARD MICHAEL JOHN MILLER CONSERVATION SERVICES N.W. LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
DAWN CATHERINE COWARD EOS TOWN PLANNING LIMITED Director 2013-06-20 CURRENT 2013-03-20 Dissolved 2017-07-18
MICHAEL JAMES EDWARDS PARKS OPTIONS LIMITED Director 2017-10-12 CURRENT 1999-08-19 Active
MICHAEL JAMES EDWARDS AMELIA MJE LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
JOHN ROBERT FLAMSON CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY Director 2015-08-24 CURRENT 2015-08-24 Active
JOHN ROBERT FLAMSON THE READER ORGANISATION Director 2009-09-10 CURRENT 2008-06-02 Active
JOHN ROBERT FLAMSON WESTON SPIRIT Director 2002-10-30 CURRENT 1988-09-29 Dissolved 2017-02-04
STEPHEN HOLLOWAY THE BIG TRUST LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
STEPHEN HOLLOWAY GREYDOT CONSULTANCY LTD Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
STEPHEN HOLLOWAY LIVERPOOL COLLEGE INDEPENDENT SCHOOL TRUST Director 2014-04-25 CURRENT 2013-06-12 Active
STEPHEN HOLLOWAY PARKLANDS TRUST Director 2011-09-01 CURRENT 2009-09-26 Active - Proposal to Strike off
STEPHEN HOLLOWAY SEFTON VIEW MANAGEMENT ASSOCIATION LIMITED Director 1998-12-01 CURRENT 1978-08-07 Active
SIMON GEORGE HUMPHREYS THE FLORENCE INSTITUTE TRUST LIMITED Director 2009-10-02 CURRENT 2005-01-12 Active
LAWRENCE WILLIAM MAYNARD BALTIC CREATIVE COMMUNITY INTEREST COMPANY Director 2009-05-07 CURRENT 2009-05-07 Active
STEPHEN POWER SJ POWER CONSULTING LTD Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
HEATHER ELIZABETH SUMMERS ROYAL COURT LIVERPOOL TRUST LIMITED Director 2015-03-31 CURRENT 2006-11-03 Active
HEATHER ELIZABETH SUMMERS HARVEMEISTER LIMITED Director 2014-11-05 CURRENT 2014-11-05 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
2024-03-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02AP03Appointment of Dr Paul Jones as company secretary on 2022-11-29
2022-12-02TM02Termination of appointment of Edward Michael John Miller on 2022-11-29
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES EDWARDS
2022-03-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CH01Director's details changed for Miss Heather Elizabeth Summers on 2021-08-03
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LAMBERT
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2020-01-21AP01DIRECTOR APPOINTED MR STEPHEN POWER
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03AP01DIRECTOR APPOINTED PROFESSOR JOHN CHARLES BELCHEM
2019-10-02AP01DIRECTOR APPOINTED MR PETER DAVID WOODS
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWER
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18AP01DIRECTOR APPOINTED DR PAUL JONES
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WOODS
2018-05-14AP01DIRECTOR APPOINTED MR MICHAEL JAMES EDWARDS
2018-02-09AP01DIRECTOR APPOINTED MR COLIN DENIS GREEN
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS WHITLOCK BLUNDELL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR JOHN ROBERT FLAMSON
2017-03-23AP01DIRECTOR APPOINTED MRS DAWN CATHERINE COWARD
2017-03-23AP01DIRECTOR APPOINTED PROFESSOR STEPHEN HOLLOWAY
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STANWORTH
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PIERCE
2016-06-20AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LAMBERT
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24AR0123/05/14 NO MEMBER LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS WHITLOCK BLUNDELL / 20/06/2014
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-08-06AR0123/05/13
2012-12-03AA31/03/12 TOTAL EXEMPTION FULL
2012-06-20AR0123/05/12
2012-06-20AP01DIRECTOR APPOINTED KEITH EDWARD WATSON
2012-06-20AP01DIRECTOR APPOINTED MR STEPHEN POWER
2012-06-20AP01DIRECTOR APPOINTED SIMON GEORGE HUMPHREYS
2011-12-01AA31/03/11 TOTAL EXEMPTION FULL
2011-08-12AR0123/05/11
2011-01-24AA31/03/10 TOTAL EXEMPTION FULL
2010-11-24RES01ADOPT ARTICLES 04/07/2010
2010-06-16AR0122/05/10
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16AR0122/05/09
2009-02-08AA31/03/08 TOTAL EXEMPTION FULL
2008-08-14363sANNUAL RETURN MADE UP TO 25/07/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363sANNUAL RETURN MADE UP TO 25/07/07
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bSECRETARY RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DD
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-09363sANNUAL RETURN MADE UP TO 25/07/06
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-10363sANNUAL RETURN MADE UP TO 25/07/05
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363sANNUAL RETURN MADE UP TO 25/07/04
2003-09-29363sANNUAL RETURN MADE UP TO 25/07/03
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29288bDIRECTOR RESIGNED
2002-09-19363sANNUAL RETURN MADE UP TO 25/07/02
2001-11-09288bDIRECTOR RESIGNED
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10363sANNUAL RETURN MADE UP TO 25/07/01
2001-03-16288aNEW DIRECTOR APPOINTED
2000-11-24288bDIRECTOR RESIGNED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sANNUAL RETURN MADE UP TO 25/07/00
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-04363sANNUAL RETURN MADE UP TO 25/07/99
1999-10-28288cSECRETARY'S PARTICULARS CHANGED
1999-08-19288bDIRECTOR RESIGNED
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-06288bDIRECTOR RESIGNED
1998-09-29363(288)DIRECTOR RESIGNED
1998-09-29363sANNUAL RETURN MADE UP TO 25/07/98
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08287REGISTERED OFFICE CHANGED ON 08/07/98 FROM: C/O SILVERBECK RYMER HEYSWOODS BUILDING 5 BRUNSWICK STREET LIVERPOOL L2 0UU
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 MERSEYSIDE BUILDINGS PRESERVATION TRUST 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 MERSEYSIDE BUILDINGS PRESERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-21 Satisfied THE ARCHITECTURAL HERITAGE FUND
LEGAL CHARGE 1993-12-16 Outstanding THE ARCHITECTURAL HERITAGE FUND
Intangible Assets
Patents
We have not found any records of MERSEYSIDE BUILDINGS PRESERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEYSIDE BUILDINGS PRESERVATION TRUST
Trademarks
We have not found any records of MERSEYSIDE BUILDINGS PRESERVATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEYSIDE BUILDINGS PRESERVATION TRUST. 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 MERSEYSIDE BUILDINGS PRESERVATION TRUST 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 MERSEYSIDE BUILDINGS PRESERVATION TRUST 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 MERSEYSIDE BUILDINGS PRESERVATION TRUST 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 MERSEYSIDE BUILDINGS PRESERVATION TRUST 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.