About

Registered Number: 00018301
Date of Incorporation: 10/05/1883 (140 years and 11 months ago)
Company Status: Active
Registered Address: St James House, St. James Road, Liverpool, Merseyside, L1 7BY

 

The Liverpool Diocesan Board of Finance was registered on 10 May 1883 and has its registered office in Merseyside, it's status at Companies House is "Active". We don't currently know the number of employees at The Liverpool Diocesan Board of Finance. The companies directors are Eastwood, Michael John, Burgess, David, Dawkin, Peter, Revd, Fisher, Simon, The Revd Canon, Mason, Beverley, Rt Rev, Matthewson, Angela Michelle, Mcgurk, Mike, Ven, Mckenzie, Jennifer, The Venerable, Spiers, Peter Hendry, The Venerable, Stott, Philip John, Wilcockson, Andrew John Orr, Lewis Crosby, Antony, Berczi, Charles Nicholas, Cooke, Gordon Arthur, Denton, Pamela, Dowdle, Cynthia Mary, Rev Canon, Duerden, Martin James, Reverend, Durant, Stanton Vincent, The Ven Archdeacon, Fell, John Andrew, Forrest, Kenneth Malcolm, Giddens, John David, Goodrich, Peter, The Rev Canon, Henshall, Michael, Rt Reverend, Jones, Christopher Howell, Reverend, Jones, James Allan, Lewis, Geoffrey Robert, Metcalf, Robert Lawrence, Venerable, Miller, Derek Tyson, Mills, David John, Owen, Peter Russell, Doctor, Panter, Richard James Graham, The Venerable, Perera, George Anthony, Pybus, Roy Stewart, Roberts, John Victor, The Rev, Stafford, Mark, Stanford, Mark, Rev, Stratford, Timothy Richard, Rev Dr, Taylor, James, Prof, Timmis, Robert, Todd, Edward Peter, Reverend, Tomkins, David Michael, Tucker, Patrick John, Woodhouse, Charles David Stewart, The Venerable.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, David 21 November 2002 - 1
DAWKIN, Peter, Revd 01 January 2019 - 1
FISHER, Simon, The Revd Canon 01 January 2019 - 1
MASON, Beverley, Rt Rev 17 November 2018 - 1
MATTHEWSON, Angela Michelle 01 January 2016 - 1
MCGURK, Mike, Ven 10 September 2017 - 1
MCKENZIE, Jennifer, The Venerable 14 November 2015 - 1
SPIERS, Peter Hendry, The Venerable 14 November 2015 - 1
STOTT, Philip John 01 January 2016 - 1
WILCOCKSON, Andrew John Orr 01 January 2016 - 1
BERCZI, Charles Nicholas N/A 06 October 1992 1
COOKE, Gordon Arthur N/A 11 July 2002 1
DENTON, Pamela 01 January 2013 31 December 2015 1
DOWDLE, Cynthia Mary, Rev Canon 01 January 2013 31 December 2015 1
DUERDEN, Martin James, Reverend 17 March 2005 31 December 2009 1
DURANT, Stanton Vincent, The Ven Archdeacon 15 November 1992 31 December 1993 1
FELL, John Andrew 02 July 1992 17 December 1992 1
FORREST, Kenneth Malcolm N/A 08 February 2001 1
GIDDENS, John David N/A 02 July 1992 1
GOODRICH, Peter, The Rev Canon N/A 21 November 2002 1
HENSHALL, Michael, Rt Reverend N/A 31 October 1996 1
JONES, Christopher Howell, Reverend 08 February 2001 31 December 2015 1
JONES, James Allan 15 January 2004 31 December 2009 1
LEWIS, Geoffrey Robert 21 June 2001 18 December 2003 1
METCALF, Robert Lawrence, Venerable 19 March 1994 30 September 2002 1
MILLER, Derek Tyson 15 January 2004 31 December 2006 1
MILLS, David John 02 July 1992 08 February 2001 1
OWEN, Peter Russell, Doctor 01 January 2007 31 December 2018 1
PANTER, Richard James Graham, The Venerable 17 October 2002 31 May 2017 1
PERERA, George Anthony 19 December 2002 18 December 2003 1
PYBUS, Roy Stewart 15 January 2004 31 December 2006 1
ROBERTS, John Victor, The Rev N/A 21 December 2000 1
STAFFORD, Mark 01 January 2007 31 December 2015 1
STANFORD, Mark, Rev 01 January 2013 31 December 2018 1
STRATFORD, Timothy Richard, Rev Dr 01 January 2010 28 September 2012 1
TAYLOR, James, Prof 01 January 2010 31 December 2015 1
TIMMIS, Robert 01 January 2007 31 December 2012 1
TODD, Edward Peter, Reverend 15 January 2004 16 December 2004 1
TOMKINS, David Michael 17 February 2000 31 December 2009 1
TUCKER, Patrick John N/A 13 July 1995 1
WOODHOUSE, Charles David Stewart, The Venerable N/A 25 October 2001 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD, Michael John 09 July 2001 - 1
LEWIS CROSBY, Antony 02 April 2001 13 July 2001 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 28 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
MR01 - N/A 27 March 2018
MR01 - N/A 02 March 2018
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 28 September 2017
CS01 - N/A 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 August 2014
MR01 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 13 September 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 19 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2007
353 - Register of members 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 18 July 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
RESOLUTIONS - N/A 05 December 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 04 July 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
363s - Annual Return 11 December 1998
AUD - Auditor's letter of resignation 24 November 1998
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
363s - Annual Return 14 November 1997
AA - Annual Accounts 21 July 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
363s - Annual Return 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 14 November 1995
288 - N/A 14 November 1995
AA - Annual Accounts 12 June 1995
288 - N/A 30 May 1995
288 - N/A 22 May 1995
288 - N/A 25 November 1994
363s - Annual Return 10 November 1994
AA - Annual Accounts 20 October 1994
288 - N/A 03 May 1994
288 - N/A 14 March 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 13 September 1993
288 - N/A 19 January 1993
363s - Annual Return 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
AA - Annual Accounts 25 June 1992
288 - N/A 23 December 1991
363b - Annual Return 10 December 1991
288 - N/A 23 August 1991
MEM/ARTS - N/A 22 July 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 30 January 1990
288 - N/A 25 October 1989
288 - N/A 25 October 1989
AA - Annual Accounts 11 October 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
288 - N/A 26 November 1987
288 - N/A 26 November 1987
288 - N/A 26 November 1987
363 - Annual Return 28 January 1987
288 - N/A 28 January 1987
AA - Annual Accounts 23 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 23 February 2018 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 03 January 2014 Fully Satisfied

N/A

Legal charge 27 October 2009 Fully Satisfied

N/A

Agreement 13 May 1980 Fully Satisfied

N/A

Mortgage 02 April 1947 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.