MARYPORT HARBOUR AND MARINA LIMITED
Overview
| Company Name | MARYPORT HARBOUR AND MARINA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02094782 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARYPORT HARBOUR AND MARINA LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MARYPORT HARBOUR AND MARINA LIMITED located?
| Registered Office Address | Marina Boat Shed Marine Road CA15 8AY Maryport Cumbria United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARYPORT HARBOUR AND MARINA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARYPORT DEVELOPMENTS LIMITED | Apr 24, 1987 | Apr 24, 1987 |
| BURGINHALL 109 LIMITED | Jan 29, 1987 | Jan 29, 1987 |
What are the latest accounts for MARYPORT HARBOUR AND MARINA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MARYPORT HARBOUR AND MARINA LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2026 |
| Overdue | No |
What are the latest filings for MARYPORT HARBOUR AND MARINA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 22, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Coulton on Feb 22, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Thomas Elliot Cowen on Feb 22, 2026 | 2 pages | CH01 | ||
Appointment of Mr David John Walker as a director on Jan 08, 2026 | 2 pages | AP01 | ||
Accounts for a small company made up to Jan 31, 2025 | 13 pages | AA | ||
Termination of appointment of Colin Frederick Reed as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Registered office address changed from Maryport Marina Marine Road Maryport Cumbria CA15 8AY to Marina Boat Shed Marine Road Maryport Cumbria CA15 8AY on Jun 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2024 | 13 pages | AA | ||
Termination of appointment of Nick Brown as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2022 | 12 pages | AA | ||
Appointment of Mr Steven Coulton as a director on Jul 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Colin Frederick Reed as a director on May 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Barkley Rimmer as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2019 | 12 pages | AA | ||
Termination of appointment of Angela Hilda Kendall as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MARYPORT HARBOUR AND MARINA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORLEY, Pauline | Secretary | Marine Road CA15 8AY Maryport Maryport Harbour And Marina Cumbria England | 195381930001 | |||||||
| COULTON, Steven George | Director | North Street CA15 6HR Maryport 37 North Street Cumbria England | England | British | 298539780001 | |||||
| COWEN, Michael Thomas Elliott | Director | East Curthwaite CA7 8BJ Wigton East Curthwaite Cumbria England | United Kingdom | British | 146130690001 | |||||
| GORLEY, Pauline | Director | Marine Road CA15 8AY Maryport Marina Boat Shed Cumbria United Kingdom | United Kingdom | British | 104450850001 | |||||
| LITTLE, Keith Anthony | Director | St. Helens Avenue Flimby CA15 8RA Maryport 24 Cumbria Great Britain | United Kingdom | British | 103600570001 | |||||
| LIVINGSTONE, Michael | Director | Redmain CA13 0PZ Cockermouth The Long Barn Cumbria United Kingdom | United Kingdom | British | 89765640002 | |||||
| PEGRAM, William | Director | Meadow Way CA15 7AZ Maryport 32 Cumbria England | England | British | 180263090001 | |||||
| WALKER, David John | Director | Winscales CA14 4JF Workington Manor House Cumbria United Kingdom | United Kingdom | British | 262332360004 | |||||
| AXE, Michael Richard | Secretary | 19 Cleveland View Skelton Green TS12 2DL Saltburn North Yorkshire | British | 115892370001 | ||||||
| BUTTERS, Noel | Secretary | 18 Norfolk Road CA2 5PQ Carlisle Cumbria | British | 77575700001 | ||||||
| WALKER, Joseph Trevor | Secretary | 6 Keats Avenue CA14 4HW Workington Cumbria | British | 28025600001 | ||||||
| WEAR, Michael | Secretary | 20 Holderness Road Heaton NE6 5RH Newcastle Upon Tyne Tyne & Wear | British | 36618580001 | ||||||
| ASHWORTH, Timothy Brendan | Director | Ellenfoot Drive CA15 7DB Maryport 1 Cumbria England | England | British | 132593480002 | |||||
| ATKINSON, William Reay | Director | High Dryburn Garrigill CA9 3EJ Alston Cumbria | British | 19040570001 | ||||||
| AXE, Michael Richard | Director | 19 Cleveland View Skelton Green TS12 2DL Saltburn North Yorkshire | British | 115892370001 | ||||||
| BROWN, Nick | Director | Bagby YO7 2PF Thirsk Leyland England | England | British | 215267930001 | |||||
| CAMERON, William | Director | 6 Christian Street CA15 6HT Maryport Cumbria | United Kingdom | British | 6658570001 | |||||
| CAMERON, William | Director | 6 Christian Street CA15 6HT Maryport Cumbria | United Kingdom | British | 6658570001 | |||||
| CHIPPS, John Leonard | Director | Brunlea Greysouthen CA13 0UA Cockermouth Cumbria | British | 30121750001 | ||||||
| COBB, Geoffrey Norman | Director | Perrydale Bollin Hill Prestbury SK10 4BS Macclesfield Cheshire | British | 44240400001 | ||||||
| CONAWAY, Leonard | Director | Fern Cliff 48 Vulcans Lane CA14 2NF Workington Cumbria | British | 35500420001 | ||||||
| CUNNINGHAM, Thomas Anthony | Director | 17 Carlton Road CA14 4BX Workington Cumbria | United Kingdom | British | 32499490001 | |||||
| FRYER, Mark Anthony | Director | Marine Road CA15 8AY Maryport Maryport Marina Cumbria United Kingdom | United Kingdom | British | 125222030001 | |||||
| GILL, James Harry | Director | 5 The Vale Appley Bridge WN6 9HD Wigan Lancashire | England | British | 35567150001 | |||||
| GRAHAM, Brian Spencer | Director | 9 Beech Grove Houghton CA3 0NU Carlisle Cumbria | British | 16093920001 | ||||||
| GYNGELL, Rex Farrow | Director | High Meadows Heversham LA7 7EW Milnthorpe Cumbria | British | 3564230001 | ||||||
| HANCOCK, Peter George | Director | Mayeston Cosheston SA72 4UQ Pembroke Dock Dyfed | British | 14977640001 | ||||||
| HIRST, Timothy James | Director | West Garth Papcastle CA13 0LB Cockermouth Cumbria | United Kingdom | British | 27805850001 | |||||
| ISHERWOOD, Baron Charles, Dr | Director | 2b Hill Top Avenue Cheadle Hulme SK8 7HN Cheadle Cheshire | British | 67042660001 | ||||||
| KENDALL, Angela Hilda | Director | North Street CA15 6HR Maryport 33 Cumbria England | England | British | 60653120001 | |||||
| KENDALL, Angela Hilda | Director | 33 North Street CA15 6HR Maryport Cumbria | England | British | 60653120001 | |||||
| KERR, Peter Gordon | Director | Rough Close Braithwaite CA12 5RY Keswick Cumbria | United Kingdom | British | 55104150001 | |||||
| LANGSTAFF, William | Director | 21 Sycamore Road Netherton CA15 7AE Maryport Cumbria | United Kingdom | British | 27526370001 | |||||
| LITTLE, Keith Anthony | Director | 24 Saint Helens Avenue Flimby CA15 8RA Maryport Cumbria | United Kingdom | British | 103600570001 | |||||
| LOCKE, William Stirling | Director | 214 Osborne Road Jesmond NE2 3LD Newcastle Upon Tyne Tyne & Wear | British | 18963430001 |
Who are the persons with significant control of MARYPORT HARBOUR AND MARINA LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Maryport Harbour Authority | Apr 06, 2016 | Marine Road CA15 8AY Maryport Office 2, Maryport Marina Cumbria United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0