MARYPORT HARBOUR AND MARINA LIMITED - MARYPORT


Company Profile Company Filings

Overview

MARYPORT HARBOUR AND MARINA LIMITED is a Private Limited Company from MARYPORT and has the status: Active.
MARYPORT HARBOUR AND MARINA LIMITED was incorporated 37 years ago on 29/01/1987 and has the registered number: 02094782. The accounts status is SMALL and accounts are next due on 31/10/2024.

MARYPORT HARBOUR AND MARINA LIMITED - MARYPORT

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

MARYPORT MARINA
MARYPORT
CUMBRIA
CA15 8AY

This Company Originates in : United Kingdom
Previous trading names include:
MARYPORT DEVELOPMENTS LIMITED (until 01/08/2013)

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN COULTON Jul 1957 British Director 2022-07-16 CURRENT
MRS PAULINE GORLEY Secretary 2015-02-26 CURRENT
MR COLIN FREDERICK REED Sep 1953 British Director 2022-05-20 CURRENT
MR WILLIAM PEGRAM Sep 1954 British Director 2013-07-31 CURRENT
MICHAEL LIVINGSTONE Aug 1945 British Director 2017-03-10 CURRENT
MR KEITH ANTHONY LITTLE Apr 1946 British Director 2013-06-06 CURRENT
MRS PAULINE GORLEY Dec 1960 British Director 2017-07-27 CURRENT
MR MICHAEL THOMAS ELLIOT COWEN Sep 1945 British Director 2013-07-31 CURRENT
MICHAEL WEAR British Secretary 1993-09-20 UNTIL 1995-09-08 RESIGNED
GEOFFREY NORMAN COBB Nov 1942 British Director 1995-07-04 UNTIL 1998-04-16 RESIGNED
COUNCILLOR VINCENT MULGREW Oct 1935 British Director 1995-05-17 UNTIL 1998-09-10 RESIGNED
MRS ANGELA HILDA KENDALL Mar 1950 British Director 1998-09-10 UNTIL 2012-02-29 RESIGNED
PETER GORDON KERR May 1944 British Director 1995-05-22 UNTIL 2003-11-15 RESIGNED
MR WILLIAM LANGSTAFF May 1939 British Director 1998-04-16 UNTIL 2013-08-28 RESIGNED
MR KEITH ANTHONY LITTLE Apr 1946 British Director 2005-03-01 UNTIL 2010-11-22 RESIGNED
WILLIAM STIRLING LOCKE Jan 1950 British Director RESIGNED
MR MICHAEL MARTIN Feb 1952 British Director 2013-07-31 UNTIL 2016-12-06 RESIGNED
DR DOUGLAS MILLINGTON Apr 1948 British Director 1998-04-16 UNTIL 2004-01-01 RESIGNED
MR JOSEPH TREVOR WALKER Secretary RESIGNED
NOEL BUTTERS Secretary 2001-08-01 UNTIL 2010-06-07 RESIGNED
MICHAEL RICHARD AXE Dec 1962 British Secretary 1995-09-08 UNTIL 2001-08-01 RESIGNED
ANTHONY GEORGE PERRY Dec 1927 British Director RESIGNED
LEONARD CONAWAY Dec 1923 British Director RESIGNED
MR THOMAS ANTHONY CUNNINGHAM Sep 1952 British Director 1993-09-20 UNTIL 1994-05-15 RESIGNED
MR MARK ANTHONY FRYER Feb 1961 British Director 2012-03-01 UNTIL 2013-07-11 RESIGNED
MR JAMES HARRY GILL Jan 1949 British Director 1994-12-08 UNTIL 1999-11-01 RESIGNED
MR BRIAN SPENCER GRAHAM Aug 1936 British Director RESIGNED
MR JAMES WINDSOR Apr 1928 British Director 1992-06-02 UNTIL 1993-05-14 RESIGNED
MR IAN WHITTAKER Oct 1958 British Director 2011-09-20 UNTIL 2011-12-24 RESIGNED
WILLIAM CAMERON Sep 1926 British Director RESIGNED
PETER GEORGE HANCOCK Apr 1939 Welsh Director 1994-01-18 UNTIL 1994-04-27 RESIGNED
WILLIAM CAMERON Sep 1926 British Director 1998-04-16 UNTIL 2013-06-06 RESIGNED
MICHAEL RICHARD AXE Dec 1962 British Director 1998-04-16 UNTIL 1999-03-25 RESIGNED
WILLIAM REAY ATKINSON Mar 1926 British Director RESIGNED
MR TIMOTHY BRENDAN ASHWORTH Dec 1975 British Director 2013-07-31 UNTIL 2016-04-04 RESIGNED
MR NICK BROWN Aug 1954 British Director 2016-07-01 UNTIL 2024-06-05 RESIGNED
TIMOTHY JAMES HIRST Mar 1954 British Director 2004-01-01 UNTIL 2013-07-11 RESIGNED
MR REX FARROW GYNGELL Jun 1926 British Director RESIGNED
MRS ANGELA HILDA KENDALL Mar 1950 British Director 2013-07-11 UNTIL 2019-06-28 RESIGNED
MR KEVIN BENEDICT MULGREW Mar 1930 British Director RESIGNED
MS CAROL TINDALL Nov 1959 British Director 2011-01-28 UNTIL 2013-08-13 RESIGNED
STEWART BARRIE SWIFT Oct 1951 British Director 2003-11-15 UNTIL 2010-12-23 RESIGNED
MR PETER HENRY WILLIAM SOUTHERN Dec 1943 British Director 1992-04-27 UNTIL 1994-10-31 RESIGNED
CAROLINE SIMPSON Apr 1972 British Director 2003-12-01 UNTIL 2004-10-14 RESIGNED
MR DAVID KEITH SHELTON Nov 1954 British Director RESIGNED
MR ROBERT BARKLEY RIMMER May 1967 British Director 2017-01-12 UNTIL 2021-10-15 RESIGNED
DR BARON CHARLES ISHERWOOD Feb 1945 British Director 1999-11-01 UNTIL 2003-12-01 RESIGNED
JOHN LEONARD CHIPPS Jun 1937 British Director 1993-09-20 UNTIL 1998-03-01 RESIGNED
MR JAMES MUSGRAVE Apr 1934 British Director 1994-05-18 UNTIL 1995-05-17 RESIGNED
MISS RUTH ELIZABETH PUGSLEY Jun 1961 British Director 2010-12-24 UNTIL 2011-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Maryport Harbour Authority 2016-04-06 Maryport   Cumbria Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CELTIC ESTATES LIMITED LLANTWIT MAJOR Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PEMBROKESHIRE BUSINESS INITIATIVE PEMBROKE DOCK Dissolved... SMALL 70229 - Management consultancy activities other than financial management
CHEVIOT HOUSING LIMITED ASHINGTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MAINPORT TRAINING (WALES) LIMITED NR LLANELLI WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE NORTHERN ROCK FOUNDATION NEWCASTLE UPON TYNE ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
BERNICIA HOUSING LIMITED ASHINGTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BRUNSWICK BUSINESS PARK LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LIFE EDUCATION CENTRES CUMBRIA LIMITED BRAMPTON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE ESTUARY MANAGEMENT COMPANY LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
MAINPORT TRAINING LONDON LIMITED NR LLANELLI WALES Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MAINPORT HOLDINGS LIMITED NR LLANELLI WALES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WESTLAKES ENGINEERING LIMITED MOOR ROW Active UNAUDITED ABRIDGED 71122 - Engineering related scientific and technical consulting activities
THREE RIVERS KEPIER HOMES LIMITED PITY ME Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CROSSHANDS INDUSTRIAL TRAINING LTD NR LLANELLI WALES Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WEST CUMBRIA BUSINESS CLUSTER LIMITED CARLISLE ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
CHEVIOT HOMES LIMITED ASHINGTON Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
WESTLAKES ENERGY LIMITED MOOR ROW Active DORMANT 99999 - Dormant Company
BERNICIA HOMES LIMITED ASHINGTON UNITED KINGDOM Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
MAINPORT LIFTING AND ENGINEERING INSPECTIONS LIMITED NR LLANELLI UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
MARYPORT_HARBOUR_AND_MARI - Accounts 2023-09-12 31-01-2023 £2,065,023 Cash £1,489,816 equity
MARYPORT_HARBOUR_AND_MARI - Accounts 2022-10-12 31-01-2022 £62,497 Cash £1,452,081 equity
MARYPORT_HARBOUR_AND_MARI - Accounts 2021-10-27 31-01-2021 £134,343 Cash £1,396,818 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARYPORT RESCUE MARYPORT ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MARINA VIEW CAFE (MARYPORT) LIMITED MARYPORT UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes