Southport Business Improvement District SOUTHPORT


Founded in 2014, Southport Business Improvement District, classified under reg no. 09048655 is an active company. Currently registered at Southport College PR9 0TT, Southport the company has been in the business for 10 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 10 directors in the the company, namely Stephanie M., Michael B. and Karen P. and others. In addition one secretary - Brian R. - is with the firm. At the moment 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.

Southport Business Improvement District Address / Contact

Office Address Southport College
Office Address2 Mornington Road
Town Southport
Post code PR9 0TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09048655
Date of Incorporation Tue, 20th May 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Stephanie M.

Position: Director

Appointed: 13 November 2023

Michael B.

Position: Director

Appointed: 13 November 2023

Karen P.

Position: Director

Appointed: 20 February 2023

Clare R.

Position: Director

Appointed: 09 January 2023

Geoff W.

Position: Director

Appointed: 20 December 2022

Brian R.

Position: Secretary

Appointed: 06 December 2022

Mark C.

Position: Director

Appointed: 27 September 2022

Brian R.

Position: Director

Appointed: 09 April 2021

Alexander M.

Position: Director

Appointed: 01 November 2020

Dan T.

Position: Director

Appointed: 06 October 2020

Michelle B.

Position: Director

Appointed: 05 October 2020

Greta F.

Position: Director

Appointed: 21 September 2021

Resigned: 26 September 2022

Alexander M.

Position: Secretary

Appointed: 19 January 2021

Resigned: 06 December 2022

Craig D.

Position: Director

Appointed: 01 November 2020

Resigned: 13 November 2020

Tony C.

Position: Director

Appointed: 05 October 2020

Resigned: 11 October 2023

Stephen W.

Position: Director

Appointed: 05 October 2020

Resigned: 26 September 2022

Julian B.

Position: Director

Appointed: 14 November 2019

Resigned: 08 September 2020

Ian P.

Position: Director

Appointed: 30 October 2019

Resigned: 18 September 2020

Maria H.

Position: Secretary

Appointed: 23 October 2019

Resigned: 21 September 2020

Maria H.

Position: Director

Appointed: 23 October 2019

Resigned: 26 September 2020

Kevin H.

Position: Director

Appointed: 23 October 2019

Resigned: 18 September 2020

Dwayne J.

Position: Director

Appointed: 01 July 2019

Resigned: 10 September 2020

Enda R.

Position: Director

Appointed: 01 May 2018

Resigned: 18 September 2020

Neil M.

Position: Director

Appointed: 01 February 2018

Resigned: 14 August 2020

Susannah P.

Position: Director

Appointed: 01 October 2017

Resigned: 06 December 2022

Grant T.

Position: Director

Appointed: 01 August 2017

Resigned: 08 February 2023

Gayle S.

Position: Director

Appointed: 01 August 2017

Resigned: 21 September 2017

Kayin N.

Position: Director

Appointed: 17 November 2016

Resigned: 01 June 2019

Gareth H.

Position: Director

Appointed: 17 November 2016

Resigned: 03 October 2017

Jamie H.

Position: Director

Appointed: 17 November 2016

Resigned: 01 May 2018

Norman W.

Position: Director

Appointed: 17 November 2016

Resigned: 01 February 2018

Robert U.

Position: Director

Appointed: 20 October 2015

Resigned: 06 August 2019

Mark B.

Position: Director

Appointed: 20 October 2015

Resigned: 17 November 2016

Alison G.

Position: Director

Appointed: 20 October 2015

Resigned: 17 November 2016

Claire H.

Position: Director

Appointed: 20 October 2015

Resigned: 06 March 2017

Adam Y.

Position: Director

Appointed: 20 October 2015

Resigned: 01 July 2019

Stephen B.

Position: Director

Appointed: 20 October 2015

Resigned: 14 August 2020

James B.

Position: Director

Appointed: 20 October 2015

Resigned: 01 May 2018

Margaret C.

Position: Director

Appointed: 10 February 2015

Resigned: 01 June 2019

Frederick B.

Position: Director

Appointed: 15 January 2015

Resigned: 20 October 2015

Diana P.

Position: Director

Appointed: 06 June 2014

Resigned: 20 October 2015

Steven H.

Position: Director

Appointed: 06 June 2014

Resigned: 20 October 2015

Norman W.

Position: Director

Appointed: 06 June 2014

Resigned: 20 October 2015

Ian S.

Position: Director

Appointed: 06 June 2014

Resigned: 20 October 2015

Robert W.

Position: Director

Appointed: 06 June 2014

Resigned: 02 April 2015

Lisa C.

Position: Director

Appointed: 20 May 2014

Resigned: 20 October 2015

Tracy H.

Position: Director

Appointed: 20 May 2014

Resigned: 20 October 2015

Stephen O.

Position: Director

Appointed: 20 May 2014

Resigned: 20 October 2015

David P.

Position: Director

Appointed: 20 May 2014

Resigned: 06 August 2019

David W.

Position: Director

Appointed: 20 May 2014

Resigned: 20 October 2015

Enda R.

Position: Director

Appointed: 20 May 2014

Resigned: 17 October 2016

Jerrad R.

Position: Director

Appointed: 20 May 2014

Resigned: 19 September 2014

Thomas M.

Position: Director

Appointed: 20 May 2014

Resigned: 21 January 2015

Giles G.

Position: Director

Appointed: 20 May 2014

Resigned: 20 October 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Susannah P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Robert U. This PSC has significiant influence or control over the company,.

Susannah P.

Notified on 14 November 2019
Ceased on 9 September 2020
Nature of control: significiant influence or control

Robert U.

Notified on 19 May 2017
Ceased on 23 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth60 524125 606       
Balance Sheet
Cash Bank On Hand 16 09369 69149 02924 425140 413184 373274 111234 831
Current Assets23 29471 822179 166109 50677 689249 138296 007399 045365 078
Debtors12 10055 729109 47560 47753 264108 725111 634124 934130 247
Net Assets Liabilities 125 60688 81688 38694 83758 82462 236381 282340 083
Other Debtors 13 62695 82151 91152 340108 725100 427124 934129 970
Property Plant Equipment 155 303161 218105 81251 0715681 3371 5021 252
Cash Bank In Hand11 19416 093       
Tangible Fixed Assets75 006155 303       
Reserves/Capital
Profit Loss Account Reserve60 524125 606       
Shareholder Funds60 524125 606       
Other
Accumulated Depreciation Impairment Property Plant Equipment 62 445118 540174 865231 718282 221283 000283 405283 966
Additions Other Than Through Business Combinations Property Plant Equipment        311
Average Number Employees During Period   323333
Creditors 72 011220 937109 07224 219190 774119 85219 09426 247
Increase From Depreciation Charge For Year Property Plant Equipment  56 09556 32556 85350 503779405561
Net Current Assets Liabilities519-189-41 77143453 47058 364176 155379 951338 831
Other Creditors 2 8643 46563 8112 1297 38183 0418 7684 772
Other Taxation Social Security Payable 3 2921 7801 98311 354 7 002 10
Property Plant Equipment Gross Cost 217 748279 758280 677282 789282 789284 337284 907285 218
Provisions     108115 256171 
Provisions For Liabilities Balance Sheet Subtotal 29 50830 63117 8609 704108115 256171 
Taxation Including Deferred Taxation Balance Sheet Subtotal     108256171 
Total Additions Including From Business Combinations Property Plant Equipment  62 0109192 112 1 548570 
Total Assets Less Current Liabilities75 525155 114119 447106 246104 54158 932177 492381 453340 083
Trade Creditors Trade Payables 65 855215 69243 27810 736183 39329 80910 32621 465
Trade Debtors Trade Receivables 42 10313 6548 566924 11 207 277
Creditors Due Within One Year22 77572 011       
Net Assets Liability Excluding Pension Asset Liability60 524125 606       
Provisions For Liabilities Charges15 00129 508       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-11-13
filed on: 13th, November 2023
Free Download (2 pages)

Company search