Active
Company Information for MERSEY GATEWAY ENVIRONMENTAL TRUST
9 HOWARD COURT HOWARD COURT, MANOR PARK, RUNCORN, WA7 1SJ,
|
Company Registration Number
07379879
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
MERSEY GATEWAY ENVIRONMENTAL TRUST | |
Legal Registered Office | |
9 HOWARD COURT HOWARD COURT MANOR PARK RUNCORN WA7 1SJ Other companies in WA8 | |
Charity Number | 1138743 |
---|---|
Charity Address | UNIT 15 TURNSTONE BUSINESS PARK, MULBERRY AVENUE, WIDNES, CHESHIRE, WA8 0WN |
Charter |
Company Number | 07379879 | |
---|---|---|
Company ID Number | 07379879 | |
Date formed | 2010-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 11:38:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH MORLEY |
||
ELIZABETH MARY NEWTON |
||
DAVID NORMAN |
||
GEOFFREY FREDERICK SETTLE |
||
YOUSUF RAIZ SHAIKH |
||
CATHERINE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC PETER EDMONDS |
Director | ||
DAVID PAUL THOMPSON |
Director | ||
MICHAEL JOHN BIGGIN |
Director | ||
ROBERT KENNETH POLHILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNITY 2000 LTD | Director | 2011-09-21 | CURRENT | 1996-09-11 | Active - Proposal to Strike off | |
THREE GRACES BAKE SHOP LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA BURTON MALLOTT | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS NICOLA BURTON MALLOTT | ||
DIRECTOR APPOINTED MR EUAN JAMES ARMSTRONG HALL | ||
DIRECTOR APPOINTED MR ANDREW JOHN DARRON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR DAVID THOMAS BOYER | ||
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS BOYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN OLDFIELD | |
TM02 | Termination of appointment of Paul John Oldfield on 2022-06-03 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CLLR STEFAN MICHAEL JOHN NELSON | |
CH01 | Director's details changed for Mr David Inman on 2021-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY JAMES HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY GUTHRIE | |
AP01 | DIRECTOR APPOINTED MR STANLEY JAMES HILL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MORLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MICHELLE PLANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Paul John Oldfield as company secretary on 2019-08-12 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN OLDFIELD | |
AP01 | DIRECTOR APPOINTED MRS SUSAN BENTLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID INMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOUSUF RAIZ SHAIKH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARY GUTHRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FREDERICK SETTLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLIAMS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CATHERINE WILLIAMS | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Keith Morley on 2015-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/14 FROM C/O Mersey Gateway Office 3Rd Floor Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC EDMONDS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH MORLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY SETTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIGGIN | |
AP01 | DIRECTOR APPOINTED MR DAVE THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM MERSEY GATEWAY OFFICE UNIT 15 TURNSTONE BUSINESS PARK MULBERRY AVENUE WIDNES CHESHIRE WA8 0WN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT POLHILL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as MERSEY GATEWAY ENVIRONMENTAL TRUST are:
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. |