LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)

Register to unlock more data on OkredoRegister

LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00465431

Incorporation date

07/03/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Djh - Pacific Buildings Djh - Pacific Buildings, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon01/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/11/2025
Termination of appointment of Richard Francis Ellis Banyard as a director on 2025-11-13
dot icon20/11/2025
Registered office address changed from Haines Watts,11-13 Victoria Street Haines Watts, Pacific Buildings 11-13 Victoria Street Liverpool Merseyside L2 5QQ England to Djh - Pacific Buildings Djh - Pacific Buildings 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 2025-11-20
dot icon04/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Registered office address changed from Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England to Haines Watts,11-13 Victoria Street Haines Watts, Pacific Buildings 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 2024-05-07
dot icon28/03/2024
Termination of appointment of Richard William Merritt as a director on 2023-08-01
dot icon28/03/2024
Appointment of Mr Brian Naylor as a director on 2023-08-01
dot icon28/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon21/06/2022
Termination of appointment of Robert Grant Janis as a director on 2021-06-03
dot icon21/06/2022
Termination of appointment of Patricia Birtles as a director on 2021-06-03
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon10/11/2021
Registered office address changed from PO Box L2 9SH Bwm Castle Chambers 43 Castle Street Liverpool L2 9SH England to Suite 5.1 12 Tithebarn Street Liverpool L2 2DT on 2021-11-10
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon30/03/2021
Termination of appointment of Leslie William Gabriel as a director on 2020-04-30
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/02/2020
Director's details changed for Leslie William Gabriel on 2020-02-13
dot icon13/02/2020
Director's details changed for Rev Philip Michael Waldron on 2019-08-21
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon04/04/2019
Appointment of Mrs Caroline Mary Shipton as a director on 2019-03-28
dot icon19/12/2018
Appointment of Mr Richard Francis Ellis Banyard as a director on 2018-03-23
dot icon18/12/2018
Appointment of Dr Alexandrina Buchanan as a director on 2015-03-17
dot icon18/12/2018
Notification of a person with significant control statement
dot icon18/12/2018
Termination of appointment of Ronan Mcgrath as a director on 2018-03-23
dot icon18/12/2018
Withdrawal of a person with significant control statement on 2018-12-18
dot icon18/12/2018
Director's details changed for Lesley William Gabriel on 2018-12-18
dot icon18/12/2018
Appointment of Rev Robert Grant Janis as a director on 2018-04-27
dot icon18/12/2018
Appointment of Mr Leslie Neil Gabriel as a director on 2018-03-23
dot icon18/12/2018
Appointment of Miss Beryl Black as a director on 2018-04-27
dot icon18/12/2018
Termination of appointment of Graham James Murphy as a director on 2018-03-10
dot icon18/12/2018
Appointment of Rev Philip Michael Waldron as a director on 2015-03-17
dot icon18/12/2018
Termination of appointment of John Sidney Keggen as a director on 2017-03-10
dot icon18/12/2018
Termination of appointment of Angela Edith Howard as a director on 2018-03-23
dot icon24/08/2018
Notification of a person with significant control statement
dot icon09/07/2018
Termination of appointment of John Kenneth Halesworth Cook as a secretary on 2017-08-15
dot icon09/07/2018
Cessation of John Kenneth Halesworth Cook as a person with significant control on 2017-08-15
dot icon09/07/2018
Registered office address changed from Cooks Kingsmead Upton Road Birkenhead Merseyside CH43 7QQ to PO Box L2 9SH Bwm Castle Chambers 43 Castle Street Liverpool L2 9SH on 2018-07-09
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon11/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-03-07 no member list
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-07 no member list
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/04/2014
Annual return made up to 2014-03-07 no member list
dot icon08/04/2014
Termination of appointment of John Roberts as a director
dot icon08/04/2014
Termination of appointment of John Roberts as a director
dot icon08/04/2014
Termination of appointment of Leonard Mooney as a director
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-03-07 no member list
dot icon02/10/2012
Appointment of Mr Richard William Merritt as a director
dot icon02/10/2012
Appointment of Mrs Patricia Birtles as a director
dot icon02/10/2012
Director's details changed for Rev John Sidney Keggen on 2012-10-02
dot icon02/10/2012
Appointment of Mr Ronan Mcgrath as a director
dot icon02/10/2012
Appointment of Mrs Angela Edith Howard as a director
dot icon02/10/2012
Appointment of Mr Raymond George Beecham as a director
dot icon17/09/2012
Termination of appointment of Frank Paterson as a director
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/04/2012
Annual return made up to 2012-03-07 no member list
dot icon11/04/2012
Termination of appointment of Stuart Christie as a director
dot icon11/04/2012
Termination of appointment of Kenneth Cook as a director
dot icon20/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/05/2011
Annual return made up to 2011-03-07 no member list
dot icon25/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/05/2010
Annual return made up to 2010-03-07 no member list
dot icon04/05/2010
Director's details changed for His Honour Judge Frank David Paterson on 2010-03-07
dot icon30/04/2010
Director's details changed for Reverend John Roberts on 2010-03-07
dot icon30/04/2010
Director's details changed for Rev John Sidney Keggen on 2010-03-07
dot icon30/04/2010
Director's details changed for Leonard William Mooney on 2010-03-07
dot icon30/04/2010
Director's details changed for Rev Graham James Murphy on 2010-03-07
dot icon30/04/2010
Director's details changed for Lesley William Gabriel on 2010-03-07
dot icon30/04/2010
Director's details changed for Mr Stuart Christie on 2010-03-07
dot icon24/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/04/2009
Annual return made up to 07/03/09
dot icon15/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/03/2008
Annual return made up to 07/03/08
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/05/2007
Annual return made up to 07/03/07
dot icon28/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/04/2006
Annual return made up to 07/03/06
dot icon26/04/2006
Director resigned
dot icon09/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/04/2005
Annual return made up to 07/03/05
dot icon25/08/2004
Amended accounts made up to 2003-09-30
dot icon16/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/05/2004
Annual return made up to 07/03/04
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon13/05/2003
Annual return made up to 07/03/03
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon13/05/2002
Annual return made up to 07/03/02
dot icon26/10/2001
New director appointed
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon05/04/2001
Annual return made up to 07/03/01
dot icon03/08/2000
Full accounts made up to 1999-09-30
dot icon07/04/2000
Annual return made up to 07/03/00
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Director resigned
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon10/04/1999
Annual return made up to 07/03/99
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon14/07/1998
New director appointed
dot icon20/04/1998
Annual return made up to 07/03/98
dot icon23/09/1997
Registered office changed on 23/09/97 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE
dot icon23/09/1997
New secretary appointed
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Secretary resigned
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon28/07/1997
Annual return made up to 07/03/97
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon04/04/1996
Annual return made up to 07/03/96
dot icon02/08/1995
Full accounts made up to 1994-09-30
dot icon09/04/1995
Annual return made up to 07/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon29/07/1994
Director resigned
dot icon29/07/1994
Director resigned
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon25/05/1994
Annual return made up to 07/03/94
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon07/04/1993
Annual return made up to 07/03/93
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon11/08/1992
Annual return made up to 07/03/92
dot icon11/08/1992
Annual return made up to 07/03/91
dot icon17/01/1992
Full accounts made up to 1990-09-30
dot icon19/12/1990
Annual return made up to 29/06/90
dot icon30/11/1990
Full accounts made up to 1989-09-30
dot icon19/12/1989
Full accounts made up to 1988-09-30
dot icon19/12/1989
Annual return made up to 07/03/89
dot icon03/02/1989
Annual return made up to 27/05/88
dot icon09/12/1988
Full accounts made up to 1987-09-30
dot icon17/11/1988
Annual return made up to 05/08/87
dot icon17/05/1988
Accounts made up to 1986-09-30
dot icon14/03/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Annual return made up to 30/10/86
dot icon20/11/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, John Kenneth Halesworth
Director
21/04/1993 - 29/07/1997
10
Banyard, Richard Francis Ellis
Director
23/03/2018 - 13/11/2025
-
Beecham, Raymond George
Director
02/10/2012 - Present
-
Birtles, Patricia
Director
02/10/2012 - 03/06/2021
6
Black, Beryl
Director
27/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)

LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) is an(a) Active company incorporated on 07/03/1949 with the registered office located at Djh - Pacific Buildings Djh - Pacific Buildings, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)?

toggle

LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) is currently Active. It was registered on 07/03/1949 .

Where is LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) located?

toggle

LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) is registered at Djh - Pacific Buildings Djh - Pacific Buildings, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQ.

What does LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) do?

toggle

LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE) operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-09-30.