THE DANIEL ADAMSON PRESERVATION SOCIETY

Register to unlock more data on OkredoRegister

THE DANIEL ADAMSON PRESERVATION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05088619

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 St. James Street, Liverpool L1 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2023)
dot icon05/02/2026
Notification of Andrew James King as a person with significant control on 2026-02-05
dot icon05/02/2026
Cessation of Stuart Douglas Wood as a person with significant control on 2026-02-05
dot icon05/02/2026
Termination of appointment of John Alexander Mclintock as a director on 2026-02-05
dot icon03/11/2025
Termination of appointment of Stuart Douglas Wood as a director on 2025-10-12
dot icon03/11/2025
Appointment of Cllr Sam Naylor as a director on 2025-09-01
dot icon03/11/2025
Appointment of Dr Charuni Wijerathne Dissanayaka Mudiyanselage as a director on 2025-10-01
dot icon30/10/2025
Termination of appointment of Richard Peter Scott as a director on 2025-10-30
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Appointment of Dr Emma Evelyn Napier as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Andrew James King as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Lewis James Roberts as a director on 2025-07-09
dot icon23/06/2025
Termination of appointment of James Antony Seddon as a director on 2025-06-17
dot icon20/06/2025
Termination of appointment of Robert Peter Gwynne as a director on 2025-06-20
dot icon02/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Termination of appointment of Leslie Joseph Green as a director on 2024-10-21
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
Notification of Stuart Wood as a person with significant control on 2024-07-02
dot icon02/07/2024
Cessation of Daniel Cross as a person with significant control on 2024-07-02
dot icon02/07/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Director's details changed for Mr. Stuart Douglas Wood on 2024-02-06
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Director's details changed for Dr. Richard Peter Scott on 2023-06-26
dot icon10/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/03/2023
Appointment of Mr John Alexander Mclintock as a director on 2022-08-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Andrew James
Director
09/07/2025 - Present
3
Welsh, Victor Bernard
Director
21/05/2021 - 25/05/2021
10
Welsh, Victor Bernard
Director
14/04/2021 - Present
10
Mclintock, John Alexander
Director
24/08/2022 - 05/02/2026
14
Levin, Keith Steven
Director
13/12/2018 - 18/12/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE DANIEL ADAMSON PRESERVATION SOCIETY

THE DANIEL ADAMSON PRESERVATION SOCIETY is an(a) Active company incorporated on 30/03/2004 with the registered office located at 54 St. James Street, Liverpool L1 0AB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE DANIEL ADAMSON PRESERVATION SOCIETY?

toggle

THE DANIEL ADAMSON PRESERVATION SOCIETY is currently Active. It was registered on 30/03/2004 .

Where is THE DANIEL ADAMSON PRESERVATION SOCIETY located?

toggle

THE DANIEL ADAMSON PRESERVATION SOCIETY is registered at 54 St. James Street, Liverpool L1 0AB.

What does THE DANIEL ADAMSON PRESERVATION SOCIETY do?

toggle

THE DANIEL ADAMSON PRESERVATION SOCIETY operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for THE DANIEL ADAMSON PRESERVATION SOCIETY?

toggle

The latest filing was on 05/02/2026: Notification of Andrew James King as a person with significant control on 2026-02-05.