Maryport Harbour And Marina Limited MARYPORT


Maryport Harbour And Marina started in year 1987 as Private Limited Company with registration number 02094782. The Maryport Harbour And Marina company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Maryport at Maryport Marina. Postal code: CA15 8AY. Since August 1, 2013 Maryport Harbour And Marina Limited is no longer carrying the name Maryport Developments.

At present there are 8 directors in the the company, namely Steven C., Colin R. and Pauline G. and others. In addition one secretary - Pauline G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maryport Harbour And Marina Limited Address / Contact

Office Address Maryport Marina
Office Address2 Marine Road
Town Maryport
Post code CA15 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094782
Date of Incorporation Thu, 29th Jan 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 37 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Steven C.

Position: Director

Appointed: 16 July 2022

Colin R.

Position: Director

Appointed: 20 May 2022

Pauline G.

Position: Director

Appointed: 27 July 2017

Michael L.

Position: Director

Appointed: 10 March 2017

Nick B.

Position: Director

Appointed: 01 July 2016

Pauline G.

Position: Secretary

Appointed: 26 February 2015

William P.

Position: Director

Appointed: 31 July 2013

Michael C.

Position: Director

Appointed: 31 July 2013

Keith L.

Position: Director

Appointed: 06 June 2013

Robert R.

Position: Director

Appointed: 12 January 2017

Resigned: 15 October 2021

Timothy A.

Position: Director

Appointed: 31 July 2013

Resigned: 04 April 2016

Michael M.

Position: Director

Appointed: 31 July 2013

Resigned: 06 December 2016

Angela K.

Position: Director

Appointed: 11 July 2013

Resigned: 28 June 2019

Mark F.

Position: Director

Appointed: 01 March 2012

Resigned: 11 July 2013

Ian W.

Position: Director

Appointed: 20 September 2011

Resigned: 24 December 2011

Carol T.

Position: Director

Appointed: 28 January 2011

Resigned: 13 August 2013

Ruth P.

Position: Director

Appointed: 24 December 2010

Resigned: 30 June 2011

Keith L.

Position: Director

Appointed: 01 March 2005

Resigned: 22 November 2010

Timothy H.

Position: Director

Appointed: 01 January 2004

Resigned: 11 July 2013

Caroline S.

Position: Director

Appointed: 01 December 2003

Resigned: 14 October 2004

Stewart S.

Position: Director

Appointed: 15 November 2003

Resigned: 23 December 2010

Noel B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 07 June 2010

Baron I.

Position: Director

Appointed: 01 November 1999

Resigned: 01 December 2003

Angela K.

Position: Director

Appointed: 10 September 1998

Resigned: 29 February 2012

Michael A.

Position: Director

Appointed: 16 April 1998

Resigned: 25 March 1999

Douglas M.

Position: Director

Appointed: 16 April 1998

Resigned: 01 January 2004

William C.

Position: Director

Appointed: 16 April 1998

Resigned: 06 June 2013

William L.

Position: Director

Appointed: 16 April 1998

Resigned: 28 August 2013

Michael A.

Position: Secretary

Appointed: 08 September 1995

Resigned: 01 August 2001

Geoffrey C.

Position: Director

Appointed: 04 July 1995

Resigned: 16 April 1998

Peter K.

Position: Director

Appointed: 22 May 1995

Resigned: 15 November 2003

Vincent M.

Position: Director

Appointed: 17 May 1995

Resigned: 10 September 1998

James G.

Position: Director

Appointed: 08 December 1994

Resigned: 01 November 1999

James M.

Position: Director

Appointed: 18 May 1994

Resigned: 17 May 1995

Peter H.

Position: Director

Appointed: 18 January 1994

Resigned: 27 April 1994

John C.

Position: Director

Appointed: 20 September 1993

Resigned: 01 March 1998

Thomas C.

Position: Director

Appointed: 20 September 1993

Resigned: 15 May 1994

Michael W.

Position: Secretary

Appointed: 20 September 1993

Resigned: 08 September 1995

James W.

Position: Director

Appointed: 02 June 1992

Resigned: 14 May 1993

Peter S.

Position: Director

Appointed: 27 April 1992

Resigned: 31 October 1994

Anthony P.

Position: Director

Appointed: 22 February 1992

Resigned: 14 February 1992

Rex G.

Position: Director

Appointed: 22 February 1992

Resigned: 14 May 1993

Joseph W.

Position: Secretary

Appointed: 22 February 1992

Resigned: 20 September 1993

William A.

Position: Director

Appointed: 22 February 1992

Resigned: 04 July 1995

William C.

Position: Director

Appointed: 22 February 1992

Resigned: 14 May 1993

Leonard C.

Position: Director

Appointed: 22 February 1992

Resigned: 14 May 1993

Brian G.

Position: Director

Appointed: 22 February 1992

Resigned: 14 May 1993

William L.

Position: Director

Appointed: 22 February 1992

Resigned: 27 April 1992

Kevin M.

Position: Director

Appointed: 22 February 1992

Resigned: 14 May 1993

David S.

Position: Director

Appointed: 22 February 1992

Resigned: 22 May 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Maryport Harbour Authority from Maryport, United Kingdom. This PSC is categorised as "a statutory body" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Maryport Harbour Authority

Office 2, Maryport Marina Marine Road, Maryport, Cumbria, CA15 8AY, United Kingdom

Legal authority Harbour Revision Order 2007
Legal form Statutory Body
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Maryport Developments August 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand54 093134 34362 4972 065 023
Current Assets168 220286 345251 5662 133 388
Debtors24 89562 36297 77964 600
Net Assets Liabilities1 282 6601 396 8181 452 0811 489 816
Other Debtors13 44751 92160 7232 702
Property Plant Equipment409 830658 829708 5611 004 695
Total Inventories89 23289 64091 2903 765
Other
Accrued Liabilities Deferred Income 27 93621 26528 733
Accumulated Depreciation Impairment Property Plant Equipment1 178 7011 191 2051 220 7131 214 430
Additions Other Than Through Business Combinations Intangible Assets 103 45466 42167 373
Additions Other Than Through Business Combinations Property Plant Equipment  79 240243 591
Average Number Employees During Period11111314
Bank Borrowings Overdrafts 49 06246 85737 271
Creditors2 461 3242 610 6062 605 5832 516 305
Deferred Income 307 163312 245300 376
Dividends Paid On Shares2 311 630   
Fixed Assets3 634 9603 779 3253 887 3361 953 971
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 24 000  
Increase Decrease From Foreign Exchange Differences Intangible Assets -31 431121 858-128 601
Increase From Depreciation Charge For Year Property Plant Equipment 18 96429 50834 982
Intangible Assets2 311 6302 182 9962 241 27511 776
Intangible Assets Gross Cost2 311 6302 182 9962 241 27511 776
Investment Property913 500937 500937 500937 500
Investment Property Fair Value Model913 500937 500937 500 
Net Current Assets Liabilities-2 293 104-2 324 261-2 354 017-382 917
Other Creditors2 430 6522 136 7432 218 8402 108 426
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 460 41 265
Other Disposals Intangible Assets 200 657130 0002 168 271
Other Disposals Property Plant Equipment 6 460 41 265
Other Taxation Social Security Payable13 2502 9964 29822 438
Prepayments Accrued Income 13 03014 06034 411
Property Plant Equipment Gross Cost1 588 5311 850 0341 929 2742 219 125
Provisions For Liabilities Balance Sheet Subtotal59 19658 24681 23881 238
Total Additions Including From Business Combinations Property Plant Equipment 267 963  
Total Assets Less Current Liabilities1 341 8561 455 0641 533 3191 571 054
Trade Creditors Trade Payables17 42286 7062 07819 061
Trade Debtors Trade Receivables11 44810 44122 99627 487
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -87 525

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to January 31, 2023
filed on: 11th, September 2023
Free Download (12 pages)

Company search

Advertisements