Company NameManchester Pilotage Services Limited
Company StatusActive
Company Number02510541
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Andrew McNeill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(20 years after company formation)
Appointment Duration13 years, 10 months
RoleMarine Pilot
Country of ResidenceEngland
Correspondence Address134a Gladstone Street
Winsford
Cheshire
CW7 4AZ
Director NameMr James Michael Cavanagh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleMarine Pilot
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMr Benjamin Mark Stroude
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleMarine Pilot
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Secretary NameMr Michael Andrew McNeill
StatusCurrent
Appointed20 July 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameCapt Brent Michael Bolton
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(31 years after company formation)
Appointment Duration2 years, 9 months
RoleMarine Pilot
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMr Alexander Hart
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(31 years after company formation)
Appointment Duration2 years, 9 months
RoleMarine Pilot
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMr Edward Charles Pentney
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleMarine Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMr Michael Harry Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(32 years after company formation)
Appointment Duration1 year, 10 months
RoleMarine Pilot
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMr David Joseph Edwards
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2000)
RoleMarine Pilot
Correspondence Address33 Wicks Crescent
Formby
Liverpool
Merseyside
L37 1PD
Director NameMr John Astles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration2 years (resigned 12 June 1994)
RoleMarine Pilot
Country of ResidenceWales
Correspondence AddressFlat 2 Scott House
Ruthin
Clwyd
LL15 2NP
Wales
Director NameWilliam Hopkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleMarine Pilot
Correspondence Address2 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameJohn Walter Jarvis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1995)
RoleMarine Pilot
Correspondence AddressCherryton Mudhouse Lane
Burton
South Wirral
Merseyside
L64 5TW
Secretary NameMalcolm Douglas Watts
NationalityBritish
StatusResigned
Appointed11 June 1992(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 05 June 1998)
RolePilot
Correspondence AddressBryn Mor
Rhyd Y Galed
Mold
Flintshire
CH7 6QG
Wales
Director NameGraham Henry Kitchen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 1997)
RoleMarine Pilot
Correspondence Address8 Ronaldsway
Heswall
Wirral
Merseyside
L60 8QD
Director NameDavid Howard Jackson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2003)
RoleMarine Pilot
Correspondence AddressTy Boncyn 2 Bryn Nebo
Bwlchgwyn
Wrexham
Clwyd
LL11 5YB
Wales
Director NamePhilip Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 May 1996)
RoleMarine Pilot
Country of ResidenceEngland
Correspondence Address44 Tir Wat
Mynydd Isa
Mold
Clwyd
CH7 6SD
Wales
Director NameDonald Wycliffe Hopkinson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 May 1996)
RoleMarine Pilot
Correspondence Address34 Gulls Way
Heswall
Wirral
Merseyside
L60 9JQ
Director NamePeter Kenneth Eaton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(5 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 May 2008)
RoleMarine Pilot
Correspondence Address1 Llys Fammau
Pantymwyn
Mold
Flintshire
CH7 5EZ
Wales
Director NameRobin William Hide
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 1997)
RoleMarine Pilot
Correspondence Address7 St Vincents Close
West Derby
Liverpool
L12 9LQ
Director NameAlastair Eugene Cooke
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1999)
RoleMarine Pilot
Correspondence Address40 Eton Drive
Wirral
Merseyside
CH63 1JS
Wales
Director NamePhilip Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2001)
RoleMarine Pilot
Country of ResidenceEngland
Correspondence Address44 Tir Wat
Mynydd Isa
Mold
Clwyd
CH7 6SD
Wales
Secretary NamePeter Kenneth Eaton
NationalityBritish
StatusResigned
Appointed05 June 1998(7 years, 12 months after company formation)
Appointment Duration6 years (resigned 03 June 2004)
RoleMarine Pilot
Correspondence Address1 Llys Fammau
Pantymwyn
Mold
Flintshire
CH7 5EZ
Wales
Director NameGordon Thomas Harrington
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2004)
RoleMarine Pilot
Correspondence Address8 Llys Penyffordd
Pentre Lane, Rhuddlan
Rhyl
Clwyd
LL18 6HJ
Wales
Director NameMr Graham Langley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 June 2012)
RoleMarine Pilot
Country of ResidenceEngland
Correspondence Address9 Sandymount
Wallasey
Merseyside
CH45 0LJ
Wales
Director NameGraeme John Hutchinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2007)
RoleMarine Pilot
Correspondence AddressHigh Tor
Cefn Bychan Road
Pantymwym
Flitshire
CH7 5EL
Wales
Director NameNigel Lindsay Davis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(12 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2010)
RoleMarine Pilot
Country of ResidenceEngland
Correspondence Address10 Eaton Drive
Timperley
Altrincham
Cheshire
WA15 6DB
Director NameRichard Garner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(13 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 July 2017)
RolePilot
Country of ResidenceEngland
Correspondence Address6 Balmoral Gardens
Ellesmere Port
Cheshire
CH65 5DU
Wales
Secretary NameMark Anthony Szymura
NationalityBritish
StatusResigned
Appointed03 June 2004(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 July 2005)
RoleCompany Director
Correspondence AddressThe Apple Loft
Checkley Lane
Checkley
Nantwich
CW5 7QA
Secretary NameNigel Lindsay Davis
NationalityBritish
StatusResigned
Appointed02 July 2005(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eaton Drive
Timperley
Altrincham
Cheshire
WA15 6DB
Director NamePhilip Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 June 2012)
RoleMarine Pilot
Country of ResidenceEngland
Correspondence Address44 Tir Wat
Mynydd Isa
Mold
Clwyd
CH7 6SD
Wales
Secretary NameRichard William Garner
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2017)
RoleCompany Director
Correspondence AddressQueen Elizabeth Ii Dock Ferry Road
Eastham
Wirral
CH62 0BB
Wales
Director NameMr Michael Patrick Armstrong
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2014)
RolePilot
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr Phillip Alexander Braid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(22 years after company formation)
Appointment Duration9 years (resigned 02 July 2021)
RolePilot
Country of ResidenceWales
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Director NameMr Nigel Lindsay Davis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2021)
RoleMarine Pilot
Country of ResidenceEngland
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales

Location

Registered AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michael Andrew Mcneil
50.00%
Ordinary
1 at £1Michael Harry Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£37,444
Cash£23,283
Current Liabilities£139,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
22 July 2017Appointment of Mr Michael Andrew Mcneil as a secretary on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr James Michael Cavanagh as a director on 20 July 2017 (2 pages)
21 July 2017Appointment of Mr Benjamin Mark Stroude as a director on 20 July 2017 (2 pages)
21 July 2017Termination of appointment of Richard William Garner as a secretary on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Stephen Henry Swanick as a director on 20 July 2017 (1 page)
21 July 2017Termination of appointment of Michael Harry Morris as a director on 20 July 2017 (1 page)
21 July 2017Appointment of Mr Nigel Lindsay Davis as a director on 20 July 2017 (2 pages)
21 July 2017Termination of appointment of Richard Garner as a director on 20 July 2017 (1 page)
21 July 2017Appointment of Mr Stephen Matthews as a director on 20 July 2017 (2 pages)
21 July 2017Notification of Benjamin Mark Stroude as a person with significant control on 20 July 2017 (2 pages)
21 July 2017Change of details for Mr Michael Andrew Mcneil as a person with significant control on 20 July 2017 (2 pages)
21 July 2017Cessation of Michael Harry Morris as a person with significant control on 20 July 2017 (1 page)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Notification of Michael Harry Morris as a person with significant control on 30 June 2016 (2 pages)
17 July 2017Notification of Michael Andrew Mcneil as a person with significant control on 30 June 2016 (2 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 July 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 13 July 2015 (2 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(8 pages)
6 July 2015Director's details changed for Michael Harry Morris on 11 June 2015 (2 pages)
24 November 2014Director's details changed for Mr Phillip Alexander Brai on 3 August 2014 (2 pages)
24 November 2014Termination of appointment of Michael Patrick Armstrong as a director on 3 August 2014 (1 page)
24 November 2014Director's details changed for Mr Phillip Alexander Brai on 3 August 2014 (2 pages)
24 November 2014Termination of appointment of Michael Patrick Armstrong as a director on 3 August 2014 (1 page)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(8 pages)
3 July 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 3 July 2014 (1 page)
9 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Appointment of Mr Michael Patrick Armstrong as a director (2 pages)
8 July 2013Appointment of Mr Phillip Alexander Brai as a director (2 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
4 July 2013Termination of appointment of Philip Henderson as a director (1 page)
4 July 2013Termination of appointment of Graham Langley as a director (1 page)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
23 March 2011Appointment of Mr Michael Andrew Mcneil as a director (2 pages)
23 March 2011Termination of appointment of Nigel Davis as a secretary (1 page)
23 March 2011Termination of appointment of Nigel Davis as a director (1 page)
3 August 2010Appointment of Richard William Garner as a secretary (3 pages)
23 June 2010Director's details changed for Richard Garner on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Philip Henderson on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Nigel Lindsay Davis on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Michael Harry Morris on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Graham Langley on 10 June 2010 (2 pages)
23 June 2010Director's details changed for Stephen Henry Swanick on 10 June 2010 (2 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 July 2009Return made up to 11/06/09; full list of members (7 pages)
6 June 2009Appointment terminated director peter mcarthur (2 pages)
2 November 2008Director appointed peter james mcarthur (2 pages)
2 November 2008Return made up to 11/06/08; full list of members (9 pages)
2 November 2008Director appointed stephen henry swanick (2 pages)
2 November 2008Appointment terminated director peter eaton (1 page)
2 November 2008Director appointed philip henderson (2 pages)
17 September 2008Registered office changed on 17/09/2008 from stanhope house mark rake bromborough, wirral merseyside. CH62 2DN (1 page)
18 August 2008Auditor's resignation (1 page)
17 June 2008Full accounts made up to 31 December 2007 (12 pages)
29 June 2007Full accounts made up to 31 December 2006 (12 pages)
15 June 2007Return made up to 11/06/07; full list of members (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
7 July 2006Return made up to 11/06/06; full list of members (3 pages)
3 June 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
25 July 2005Return made up to 11/06/05; full list of members (3 pages)
27 May 2005Full accounts made up to 31 December 2004 (13 pages)
28 February 2005New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 11/06/04; full list of members (10 pages)
29 June 2004Full accounts made up to 31 December 2003 (11 pages)
30 June 2003Return made up to 11/06/03; full list of members (11 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
14 May 2003Full accounts made up to 31 December 2002 (11 pages)
12 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Return made up to 11/06/00; full list of members (8 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
10 February 2000Director resigned (1 page)
1 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/99
(8 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (13 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Return made up to 11/06/97; no change of members (6 pages)
18 July 1996Return made up to 11/06/96; full list of members (8 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (2 pages)
24 June 1996New director appointed (1 page)
17 June 1996Full accounts made up to 31 December 1995 (12 pages)
13 June 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned;new director appointed (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 11/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)