MERSEY MARITIME LIMITED - BIRKENHEAD


Company Profile Company Filings

Overview

MERSEY MARITIME LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRKENHEAD UNITED KINGDOM and has the status: Active.
MERSEY MARITIME LIMITED was incorporated 21 years ago on 12/11/2002 and has the registered number: 04588183. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MERSEY MARITIME LIMITED - BIRKENHEAD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MARITIME KNOWLEDGE HUB
BIRKENHEAD
MERSEYSIDE
CH41 9HX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILLIP ANTHONY HALL Mar 1981 British Director 2022-01-10 CURRENT
MR NIGEL COLIN PATRICK QUINN Apr 1971 British,Irish Director 2022-03-02 CURRENT
MS ANGELA REDHEAD May 1970 British Director 2022-01-10 CURRENT
MRS BEVERLEY RICE Jan 1967 British Director 2019-10-30 CURRENT
COMMODORE PHILLIP WATERHOUSE Apr 1966 British Director 2022-05-11 CURRENT
BRADLEY YORKE-BIGGS Oct 1968 British Director 2023-09-28 CURRENT
IAN CLINTON HIGBY Jan 1955 British Director 2002-11-12 CURRENT
DANIEL JOHN DWYER Nominee Secretary 2002-11-12 UNTIL 2002-11-12 RESIGNED
PROFESSOR DIANE MEEHAN Nov 1953 British Director 2005-08-01 UNTIL 2008-02-04 RESIGNED
MARK ANDREW LONG May 1957 British Director 2003-03-12 UNTIL 2004-09-01 RESIGNED
COUNCILLOR BRIAN KENNY Oct 1952 British Director 2011-05-04 UNTIL 2012-05-01 RESIGNED
MR IAN JENKINSON Oct 1962 British Director 2016-04-18 UNTIL 2019-06-03 RESIGNED
MR JOHN REGINALD HULMES Sep 1957 British Director 2005-08-01 UNTIL 2023-12-31 RESIGNED
JOHN ASHTON MUTCH Oct 1946 British Director 2002-11-12 UNTIL 2003-10-31 RESIGNED
MR DANIEL JAMES DWYER May 1975 British Nominee Director 2002-11-12 UNTIL 2002-11-12 RESIGNED
MR DAVID PENDLETON Dec 1964 British Director 2003-03-31 UNTIL 2016-06-01 RESIGNED
MRS JANICE ELIZABETH STEWART Feb 1962 British Secretary 2003-03-17 UNTIL 2005-04-30 RESIGNED
JAMES TEASDALE May 1948 British Secretary 2005-05-01 UNTIL 2017-05-18 RESIGNED
JOHN ASHTON MUTCH Oct 1946 British Secretary 2002-11-12 UNTIL 2003-03-16 RESIGNED
MR ANDREW CHARLES WALLIS Jan 1953 British Director 2004-09-01 UNTIL 2011-07-31 RESIGNED
DR CLIVE HICKMAN Nov 1954 British Director 2020-07-01 UNTIL 2023-06-29 RESIGNED
FRANK ROBOTHAM Oct 1950 British Director 2003-03-12 UNTIL 2021-11-17 RESIGNED
MR CHRISTOPHER DEREK SHIRLING-ROOKE Oct 1976 British Director 2016-04-18 UNTIL 2023-06-30 RESIGNED
MRS JANICE ELIZABETH STEWART Feb 1962 British Director 2003-03-17 UNTIL 2006-06-30 RESIGNED
MR JOHN RAYMOND SYVRET Feb 1961 British Director 2003-03-12 UNTIL 2017-09-14 RESIGNED
JAMES TEASDALE May 1948 British Director 2005-05-01 UNTIL 2015-05-18 RESIGNED
GARY HODGSON Aug 1958 British Director 2010-12-01 UNTIL 2021-11-17 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 British Director 2002-11-12 UNTIL 2002-11-12 RESIGNED
KIERAN JOSEPH HALL Mar 1955 British Director 2010-12-01 UNTIL 2016-11-01 RESIGNED
MRS JACQUELINE FOSTER Dec 1947 British Director 2016-04-18 UNTIL 2019-07-17 RESIGNED
JOHN MICHAEL DEVENEY Sep 1942 British Director 2005-08-12 UNTIL 2016-01-01 RESIGNED
COUNCILLOR PHILLIP LESLIE DAVIES Apr 1959 British Director 2010-12-01 UNTIL 2019-06-04 RESIGNED
MR PETER ORANMORE COPLAND Feb 1942 British Director 2003-03-12 UNTIL 2010-12-31 RESIGNED
SIR MICHAEL JAMES BIBBY Aug 1963 British Director 2003-03-12 UNTIL 2022-04-27 RESIGNED
JAMES ROBERT BARCLAY Aug 1961 British Director 2005-08-01 UNTIL 2014-01-31 RESIGNED
DAME PATRICIA ANNE BACON Jan 1951 British Director 2005-08-01 UNTIL 2010-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Derek Shirling-Rooke 2016-04-06 - 2023-06-30 10/1976 Skelmersdale   Lancashire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST HELENS CHAMBER LIMITED ST HELENS Active FULL 63990 - Other information service activities n.e.c.
THE WORLD OF GLASS (ST HELENS) LIMITED Active GROUP 91020 - Museums activities
CENTRA (EDUCATION AND TRAINING SERVICES) LIMITED MANCHESTER Dissolved... GROUP 85600 - Educational support services
SKILLS NORTHWEST LIMITED ST HELENS ENGLAND Dissolved... MICRO ENTITY 85410 - Post-secondary non-tertiary education
AOC SERVICES LIMITED Active SMALL 70229 - Management consultancy activities other than financial management
ST HELENS CAREER SERVICES LIMITED LIVERPOOL Dissolved... DORMANT 85600 - Educational support services
GLYNDWR INNOVATIONS LIMITED WREXHAM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
WATERSIDE TRAINING LIMITED ST HELENS Active SMALL 85590 - Other education n.e.c.
ASSOCIATION OF COLLEGES Active GROUP 94110 - Activities of business and employers membership organizations
CAREER CONNECT LIVERPOOL UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
MERSEY MARITIME PARTNERS LIMITED BIRKENHEAD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GLOBAL SMART MEDIA LIMITED LIVERPOOL Dissolved... SMALL 70100 - Activities of head offices
CAMPAIGN FOR BETTER TRANSPORT CHARITABLE TRUST LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ACCRINGTON TECHNOLOGIES LIMITED WIMBORNE ENGLAND Active DORMANT 99999 - Dormant Company
COLLAB GROUP LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
MERSEY MARITIME GROUP LIMITED LIVERPOOL Dissolved... DORMANT 99999 - Dormant Company
THE SUTTON ACADEMY ST HELENS Active FULL 85310 - General secondary education
BUSINESS LAUNCH CENTRE LTD COVENTRY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CREWE MULTI ACADEMY TRUST CREWE Dissolved... FULL 85310 - General secondary education

Free Reports Available

Report Date Filed Date of Report Assets
Mersey Maritime Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-14 31-03-2023 £152,161 Cash £87,032 equity
Mersey Maritime Limited - Accounts to registrar (filleted) - small 22.3 2022-12-22 31-03-2022 £225,958 Cash £125,419 equity
Mersey Maritime Limited - Accounts to registrar (filleted) - small 18.2 2022-03-30 31-03-2021 £146,696 Cash £107,197 equity
Mersey Maritime Limited - Accounts to registrar (filleted) - small 18.2 2021-01-01 31-03-2020 £67,153 Cash £115,192 equity
Mersey Maritime Limited - Accounts to registrar (filleted) - small 18.2 2019-12-19 31-03-2019 £62,765 Cash £111,958 equity
Mersey Maritime Limited - Accounts to registrar (filleted) - small 18.2 2018-12-18 31-03-2018 £29,445 Cash £104,585 equity
Mersey Maritime Limited - Accounts to registrar (filleted) - small 17.3 2017-11-24 31-03-2017 £96,801 Cash £98,758 equity
Mersey Maritime Limited - Abbreviated accounts 16.3 2016-12-22 31-03-2016 £76,572 Cash £96,115 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERLEC LIMITED BIRKENHEAD UNITED KINGDOM Active DORMANT 43210 - Electrical installation
J MERRIMAN PROPERTIES LTD BIRKENHEAD UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate