Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERSEY MARITIME PARTNERS LIMITED
Company Information for

MERSEY MARITIME PARTNERS LIMITED

Mersey Maritime Partners Limited, Monks Ferry, Birkenhead, MERSEYSIDE, CH41 5LH,
Company Registration Number
04636303
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mersey Maritime Partners Ltd
MERSEY MARITIME PARTNERS LIMITED was founded on 2003-01-14 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Mersey Maritime Partners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERSEY MARITIME PARTNERS LIMITED
 
Legal Registered Office
Mersey Maritime Partners Limited
Monks Ferry
Birkenhead
MERSEYSIDE
CH41 5LH
Other companies in CH41
 
Filing Information
Company Number 04636303
Company ID Number 04636303
Date formed 2003-01-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-02-02
Return next due 2024-02-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 05:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEY MARITIME PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERSEY MARITIME PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JIM TEASDALE
Company Secretary 2005-06-01
IAN CLINTON HIGBY
Director 2003-01-14
JIM TEASDALE
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PENDLETON
Director 2003-03-31 2017-01-25
JANICE ELIZABETH STEWART
Director 2003-03-17 2006-06-30
LES HEATHER
Director 2003-03-19 2005-09-27
JOE MCGUFFIE
Director 2003-03-19 2005-09-01
JOHN MICHAEL DEVENEY
Director 2003-03-19 2005-08-12
JOHN REGINALD HULMES
Director 2004-10-06 2005-08-12
PATRICIA ANNE BACON
Director 2004-02-04 2005-07-29
JAMES ROBERT BARCLAY
Director 2003-03-19 2005-07-29
NEIL FREDERICK GARLAND
Director 2003-03-19 2005-06-01
JANICE ELIZABETH STEWART
Company Secretary 2003-03-17 2005-04-30
CALLUM COUPER
Director 2003-03-19 2004-09-30
GERRY KELLEHER
Director 2003-03-19 2004-07-21
JOHN ASHTON MUTCH
Director 2003-01-14 2003-10-31
JOHN ASHTON MUTCH
Company Secretary 2003-01-14 2003-03-16
DANIEL JOHN DWYER
Director 2003-01-14 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CLINTON HIGBY MEC NORTH WEST ENTERPRISES LTD Director 2009-05-05 CURRENT 1998-08-20 Active
IAN CLINTON HIGBY MARITIME + ENGINEERING COLLEGE NORTH WEST Director 2009-01-23 CURRENT 1998-02-13 Active
IAN CLINTON HIGBY MERSEY MARITIME GROUP LIMITED Director 2007-04-25 CURRENT 2007-04-25 Liquidation
IAN CLINTON HIGBY MERSEY MARITIME LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
IAN CLINTON HIGBY LIVERPOOL SAILORS' HOME TRUST Director 2002-03-18 CURRENT 1984-01-13 Dissolved 2017-04-18
IAN CLINTON HIGBY GRIMALDI LIVERPOOL AGENCY LTD. Director 1996-08-01 CURRENT 1990-09-26 Active
JIM TEASDALE JTP (UK) LTD Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-17SECRETARY'S DETAILS CHNAGED FOR MR CHRIS SHIRLING-ROOKE on 2023-02-09
2023-02-17Director's details changed for Mr Chris Shirling-Rooke on 2023-02-09
2023-02-17Change of details for Ian Clinton Higby as a person with significant control on 2023-02-09
2023-02-17Change of details for Mr Chris Shirling-Rooke as a person with significant control on 2023-02-09
2023-02-17CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR CHRIS SHIRLING-ROOKE
2020-01-14AP03Appointment of Mr Chris Shirling-Rooke as company secretary on 2020-01-01
2020-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS SHIRLING-ROOKE
2020-01-14TM02Termination of appointment of Jim Teasdale on 2020-01-01
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JIM TEASDALE
2020-01-14PSC07CESSATION OF JAMES TEASDALE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENDLETON
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-04AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM Mmg Mersey Maritime Partners Ltd Monks Ferry Birkenhead Wirral CH41 5LH
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-24AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/13 FROM 2Nd Floor the Laird Foundation Monks Ferry Birkenhead Merseyside CH41 5LH
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-29AR0115/01/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-02AR0115/01/11 NO MEMBER LIST
2010-07-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15MISCSECTION 519
2010-02-15AR0115/01/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM TEASDALE / 15/02/2010
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-02363aANNUAL RETURN MADE UP TO 15/01/09
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363aANNUAL RETURN MADE UP TO 15/01/08
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: UNIT 28 PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL L3 1BY
2007-02-21363(288)DIRECTOR RESIGNED
2007-02-21363sANNUAL RETURN MADE UP TO 14/01/07
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01288bDIRECTOR RESIGNED
2006-02-01363sANNUAL RETURN MADE UP TO 14/01/06
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-23288bSECRETARY RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-09363sANNUAL RETURN MADE UP TO 14/01/05
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09363(288)DIRECTOR RESIGNED
2005-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/05
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19363sANNUAL RETURN MADE UP TO 14/01/04
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19363(288)SECRETARY RESIGNED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2003-12-11225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MERSEY MARITIME PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERSEY MARITIME PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERSEY MARITIME PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERSEY MARITIME PARTNERS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERSEY MARITIME PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEY MARITIME PARTNERS LIMITED
Trademarks
We have not found any records of MERSEY MARITIME PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEY MARITIME PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MERSEY MARITIME PARTNERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MERSEY MARITIME PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERSEY MARITIME PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERSEY MARITIME PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.