THE DANIEL ADAMSON PRESERVATION SOCIETY - LIVERPOOL


Company Profile Company Filings

Overview

THE DANIEL ADAMSON PRESERVATION SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL ENGLAND and has the status: Active.
THE DANIEL ADAMSON PRESERVATION SOCIETY was incorporated 20 years ago on 30/03/2004 and has the registered number: 05088619. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE DANIEL ADAMSON PRESERVATION SOCIETY - LIVERPOOL

This company is listed in the following categories:
50300 - Inland passenger water transport
85520 - Cultural education
91020 - Museums activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

54 ST. JAMES STREET
LIVERPOOL
L1 0AB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN COOKSLEY Apr 1947 British Director 2021-12-01 CURRENT
MR VICTOR BERNARD WELSH Secretary 2021-05-24 CURRENT
MR JIM GRAVES Dec 1942 British Director 2018-12-13 CURRENT
MR. LESLIE JOSEPH GREEN Dec 1948 British Director 2012-09-09 CURRENT
MR ROBERT PETER GWYNNE Apr 1960 British Director 2020-04-24 CURRENT
MICHAEL JOSEPH MORAN Apr 1958 British Director 2020-04-24 CURRENT
MR JOHN ALEXANDER MCLINTOCK Feb 1950 British Director 2022-08-24 CURRENT
DR. RICHARD PETER SCOTT Sep 1954 British Director 2022-03-30 CURRENT
MR JAMES ANTONY SEDDON Jan 1988 British Director 2020-04-24 CURRENT
MR VICTOR BERNARD WELSH Feb 1947 British Director 2021-04-14 CURRENT
MR. STUART DOUGLAS WOOD Jun 1944 British Director 2009-09-13 CURRENT
MR KEITH STEVEN LEVIN Jul 1950 British Director 2018-12-13 UNTIL 2021-12-18 RESIGNED
MR. GEORGE HEYES Apr 1949 British Director 2014-09-06 UNTIL 2015-04-21 RESIGNED
MR VICTOR BERNARD WELSH Feb 1947 British Director 2021-05-21 UNTIL 2021-05-25 RESIGNED
DIANA MARGARET SKILBECK Nov 1942 British Director 2005-11-17 UNTIL 2009-09-13 RESIGNED
MRS. ANGELA HAZEL PEACOCK Mar 1948 British Director 2013-09-08 UNTIL 2018-12-13 RESIGNED
ANNETTE NICOLE PARKER Mar 1963 British Director 2016-11-08 UNTIL 2019-10-15 RESIGNED
RACHEL MARGARET MULHEARN Apr 1966 British Director 2015-04-21 UNTIL 2018-12-13 RESIGNED
NEIL MARSDEN May 1950 British Director 2005-11-17 UNTIL 2008-11-02 RESIGNED
MR. KEVIN JOHN LYTTON Aug 1947 British Director 2010-09-12 UNTIL 2015-04-21 RESIGNED
JOHN HAROLD LUXTON Oct 1959 British Director 2004-03-30 UNTIL 2008-09-06 RESIGNED
PROF NIGEL PETER WEATHERILL Nov 1954 British Director 2015-04-21 UNTIL 2018-12-13 RESIGNED
COLIN LEONARD Jun 1947 British Director 2005-11-17 UNTIL 2015-04-21 RESIGNED
ALAN JOHN HUGHES Feb 1942 British Director 2004-03-30 UNTIL 2008-09-06 RESIGNED
MR CHRISTOPHER ALWYN SOWLER TODD Sep 1950 British Director 2009-09-13 UNTIL 2010-09-12 RESIGNED
MRS LOUISE ELIZABETH PARNELL Nov 1969 British Director 2018-12-13 UNTIL 2020-09-01 RESIGNED
MR. GEORGE ROBINSON Jul 1946 British Secretary 2009-09-13 UNTIL 2017-04-30 RESIGNED
MR VICTOR BERNARD WELSH Secretary 2017-05-22 UNTIL 2021-05-19 RESIGNED
ANTHONY JOHN HIRST Aug 1937 British Secretary 2004-03-30 UNTIL 2009-09-13 RESIGNED
MR. MICHAEL WILLIAMS Nov 1950 British Director 2008-09-06 UNTIL 2017-02-01 RESIGNED
MR. JOHN EDWARD BROOMBY Jan 1945 British Director 2008-09-06 UNTIL 2014-09-06 RESIGNED
REGINALD JOHN GRIFFITHS Sep 1948 British Director 2005-11-17 UNTIL 2007-10-06 RESIGNED
MR. JOSEPH BUTLER Sep 1940 British Director 2011-09-04 UNTIL 2015-04-21 RESIGNED
MR MICHAEL TIMOTHY CARR Jan 1965 British Director 2015-04-21 UNTIL 2018-12-13 RESIGNED
PATRICK ANTHONY CRECRAFT Jul 1936 British Director 2004-03-30 UNTIL 2008-09-06 RESIGNED
DANIEL JAMES CROSS Feb 1974 British Director 2004-03-30 UNTIL 2020-04-24 RESIGNED
MRS ANGELA JOAN DAULBY Jan 1958 British Director 2020-04-24 UNTIL 2021-11-01 RESIGNED
JOHN EDWARD DEAKIN Feb 1931 British Director 2005-11-17 UNTIL 2010-03-03 RESIGNED
MR. GRAHAM WILLIAM DEAN Sep 1949 British Director 2008-09-06 UNTIL 2011-09-04 RESIGNED
MR ANDREW ALLEN DOBBS Aug 1945 British Director 2014-09-06 UNTIL 2015-04-21 RESIGNED
MR. DAVID WILLIAM BROWN Apr 1947 British Director 2010-09-12 UNTIL 2013-01-14 RESIGNED
MR MARTIN JOHN HEIGHTON Feb 1947 British Director 2015-04-21 UNTIL 2016-11-08 RESIGNED
DR. DAVID FLEMING Dec 1952 British Director 2015-04-21 UNTIL 2021-05-19 RESIGNED
ANTHONY JOHN HIRST Aug 1937 British Director 2004-03-30 UNTIL 2009-09-13 RESIGNED
THOMAS GILES SINGLETON Jun 1963 British Director 2022-03-30 UNTIL 2022-04-29 RESIGNED
MR. GEORGE ROBINSON Jul 1946 British Director 2008-09-06 UNTIL 2014-09-06 RESIGNED
MR. KEVIN WILLIAM PRICE Mar 1948 British Director 2008-09-06 UNTIL 2008-11-12 RESIGNED
MR. KEVIN WILLIAM PRICE Mar 1948 British Director 2014-09-06 UNTIL 2017-02-02 RESIGNED
MR. DAVID JOHN PICKUP May 1945 British Director 2010-09-12 UNTIL 2015-04-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel Cross 2016-11-27 2/1974 Liverpool   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PALMERS SCAFFOLDING UK LIMITED CHESTER ENGLAND Active FULL 43991 - Scaffold erection
LYNIC INDUSTRIAL DESIGNS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
PLETTAC NSG PLC MANCHESTER ... ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
ALTRAD MTD LIMITED KENT ENGLAND Active SMALL 43991 - Scaffold erection
MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
NSG REALISATIONS 2010 LIMITED MANCHESTER Dissolved... MEDIUM 4525 - Other special trades construction
SPECTRA SCAFFOLDING LTD DEESIDE Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
POP-UP PRODUCTS LIMITED DEESIDE UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
POP-UP PRODUCTS HOLDINGS LIMITED DEESIDE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
RED IP LIMITED DEESIDE UNITED KINGDOM Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MWB HOLDINGS LIMITED MANCHESTER Dissolved... GROUP 7415 - Holding Companies including Head Offices
MTD SCAFFOLD LIMITED DEESIDE Dissolved... DORMANT 43991 - Scaffold erection
ALTRAD NSG LIMITED WARRINGTON ENGLAND Active FULL 33190 - Repair of other equipment
DAULBY ACCOUNTING & BUSINESS SERVICES LTD LIVERPOOL Dissolved... 69201 - Accounting and auditing activities
CENTURY SYSTEM SCAFFOLDING LIMITED PRENTON ENGLAND Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
THE NATURAL DRINKS COMPANY (UK) LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
PETTY POOL NORTHWICH Active SMALL 85510 - Sports and recreation education
NORTHERN SCAFFOLD GROUP LTD LIVERPOOL ENGLAND Active DORMANT 43991 - Scaffold erection
RED PARTNERSHIP LIMITED LIABILITY PARTNERSHIP HALE Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - THE DANIEL ADAMSON PRESERVATION SOCIETY 2015-07-25 30-04-2015 £115,382 Cash £115,383 equity
Abbreviated Company Accounts - THE DANIEL ADAMSON PRESERVATION SOCIETY 2014-08-01 30-04-2014 £100,713 Cash £93,609 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASTARIA SEC LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
REDEFINE BRANDING LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
ANDERTON & CO SOLICITORS LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
TWIN TOWN DIGITAL LTD LIVERPOOL ENGLAND Active MICRO ENTITY 73120 - Media representation services
R.I.O. CONSULT LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CFG CARE LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FETCH MY CAR LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 49320 - Taxi operation
AGENDA FOR PUBLIC RELATIONS LTD LIVERPOOL ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities
DREAMATIC DIGITAL LTD LIVERPOOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AQUAWEBB LTD LIVERPOOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet