Background WavePink WaveYellow Wave

THE LIVERPOOL AND GLASGOW ASSOCIATION FOR THE PROTECTION OF COMMERCIAL INTERESTS AS RESPECTS WRECKED AND DAMAGED PROPERTY LIMITED (00015147)

THE LIVERPOOL AND GLASGOW ASSOCIATION FOR THE PROTECTION OF COMMERCIAL INTERESTS AS RESPECTS WRECKED AND DAMAGED PROPERTY LIMITED (00015147) is an active UK company. incorporated on 28 March 1881. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE LIVERPOOL AND GLASGOW ASSOCIATION FOR THE PROTECTION OF COMMERCIAL INTERESTS AS RESPECTS WRECKED AND DAMAGED PROPERTY LIMITED has been registered for 144 years. Current directors include ALLMAN, Ian, BOARDMAN, Ian, GARRAD, Raymond Charles and 3 others.

Company Number
00015147
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1881
Age
144 years
Address
M8 Room 9 Shipwright House Queens Dock Business Centre, Liverpool, L1 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLMAN, Ian, BOARDMAN, Ian, GARRAD, Raymond Charles, SMITH, Nigel, STANIFORTH, Jason, TURNER, Andrew Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVERPOOL AND GLASGOW ASSOCIATION FOR THE PROTECTION OF COMMERCIAL INTERESTS AS RESPECTS WRECKED AND DAMAGED PROPERTY LIMITED

THE LIVERPOOL AND GLASGOW ASSOCIATION FOR THE PROTECTION OF COMMERCIAL INTERESTS AS RESPECTS WRECKED AND DAMAGED PROPERTY LIMITED is an active company incorporated on 28 March 1881 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE LIVERPOOL AND GLASGOW ASSOCIATION FOR THE PROTECTION OF COMMERCIAL INTERESTS AS RESPECTS WRECKED AND DAMAGED PROPERTY LIMITED was registered 144 years ago.(SIC: 74909)

Status

active

Active since 144 years ago

Company No

00015147

PRIVATE-LIMITED-GUARANT-NSC Company

Age

144 Years

Incorporated 28 March 1881

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

M8 Room 9 Shipwright House Queens Dock Business Centre Norfolk Street Liverpool, L1 0BG,

Previous Addresses

Mariners House Queens Dock Commercial Centre 67-83 Norfolk Street Liverpool L1 0BG
From: 28 March 1881To: 24 August 2020
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Jul 12
Director Left
Dec 12
Loan Secured
Apr 13
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

HOYLE, Philip John

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Secretary
Appointed 06 Nov 2018

ALLMAN, Ian

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Born February 1970
Director
Appointed 28 Jun 2019

BOARDMAN, Ian

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Born February 1951
Director
Appointed 03 Sept 1992

GARRAD, Raymond Charles

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Born July 1953
Director
Appointed 01 Jan 2011

SMITH, Nigel

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Born June 1965
Director
Appointed 05 Dec 2023

STANIFORTH, Jason

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Born May 1971
Director
Appointed 05 Dec 2023

TURNER, Andrew Richard

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Born February 1970
Director
Appointed 05 Dec 2023

GELLING, Alan

Resigned
Mariners House, 67-83 Norfolk StreetL1 0BG
Secretary
Appointed 25 Apr 2008
Resigned 06 Nov 2018

JONES, Stuart Chalker

Resigned
28 Mayfayre Avenue, LydiateL31 4EA
Secretary
Appointed 01 Jan 1996
Resigned 25 Apr 2008

WILLIAMSON, William Norman, Captain

Resigned
15 Howard Drive, PrestonPR4 6DA
Secretary
Appointed N/A
Resigned 31 Dec 1995

BANNATYNE, Neil Campbell

Resigned
Mariners House, 67-83 Norfolk StreetL1 0BG
Born May 1952
Director
Appointed 28 Feb 2007
Resigned 05 Aug 2011

BROOK, Michael George

Resigned
89 Princes Boulevard, WirralCH63 5LL
Born June 1958
Director
Appointed 18 Jan 1994
Resigned 15 Nov 1994

CASSIDY, Derek Ewart

Resigned
Cassona Montgomery Hill, WirralL48 1NE
Born May 1932
Director
Appointed N/A
Resigned 31 Dec 1995

CORWIN, Nigel Trevor

Resigned
5 Pipit Avenue, Newton Le WillowsWA12 9RG
Born June 1947
Director
Appointed N/A
Resigned 03 Dec 1992

DONAGHY, Terence Joseph

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born February 1959
Director
Appointed 28 Jul 2006
Resigned 01 Oct 2025

DREWARY, Arthur Ralph

Resigned
5 Robert Drive, WirralL49 1SD
Born August 1932
Director
Appointed N/A
Resigned 23 Feb 1991

HARRISON, Ian David

Resigned
137 St Michaels Road, LiverpoolL23 7UL
Born May 1959
Director
Appointed 15 Dec 1993
Resigned 06 Jul 2006

JONES, Eric

Resigned
4 Orston Crescent, WirralL63 9NZ
Born May 1934
Director
Appointed N/A
Resigned 23 Jan 1992

LODDER, James William

Resigned
41 Dunraven Road, WirralCH48 4DT
Born July 1940
Director
Appointed 08 Jul 1993
Resigned 14 Jul 2005

MAWDSLEY, David Hugh

Resigned
11 Banc Y Chwarel, DenbighLL16 4DJ
Born May 1945
Director
Appointed N/A
Resigned 15 Jul 2009

MAYOH, Paule

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born September 1967
Director
Appointed 01 Aug 2018
Resigned 15 Mar 2021

MAYOH, Tracy Dawn

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born June 1967
Director
Appointed 10 Sept 2008
Resigned 15 Mar 2021

OWEN, Nicolas David

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born April 1950
Director
Appointed 15 Nov 1994
Resigned 05 Dec 2023

PERCIVAL, Ray

Resigned
35 Camphill Road, LiverpoolL25 7UE
Born August 1941
Director
Appointed N/A
Resigned 24 Oct 1991

PERCIVAL, Raymond John

Resigned
Mariners House, 67-83 Norfolk StreetL1 0BG
Born August 1941
Director
Appointed 26 Mar 1996
Resigned 03 Jul 2012

RIDING, Kenneth Alexander

Resigned
70 Linkside, WirralL63 5PF
Born April 1937
Director
Appointed N/A
Resigned 04 Jul 1996

SILVESTER, Michael

Resigned
Mariners House, 67-83 Norfolk StreetL1 0BG
Born January 1950
Director
Appointed 23 Jan 1992
Resigned 17 Dec 2012

STREET, Roger Charles

Resigned
Queens Dock Business Centre, LiverpoolL1 0BG
Born July 1936
Director
Appointed 25 Jul 1991
Resigned 20 Dec 2022

THORNTON, Brian

Resigned
24 Kirkway, WirralL63 5NT
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

1

Mr Ian Boardman

Active
Queens Dock Business Centre, LiverpoolL1 0BG
Born May 1951

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
4 January 2017
AAMDAAMD
Accounts Amended With Accounts Type Small
25 November 2016
AAMDAAMD
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 1994
AUDAUD
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
287Change of Registered Office
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
4 May 1990
363363
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
10 May 1989
288288
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
22 June 1988
288288
Legacy
22 June 1988
288288
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts