Company NameMEC North West Enterprises Ltd
Company StatusActive
Company Number03618899
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 7 months ago)
Previous NamesBytejet Limited and The Laird Foundation Enterprises Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameIan Clinton Higby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMannamead
14 Oldfield Road
Heswall
Wirral
CH60 6SE
Wales
Director NameMr Terrence George Weston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressMonks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMr John Stuart Weatherall
StatusCurrent
Appointed24 May 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressMonks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Colin Anthony Peter Lavelle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Bray, Three Lane Ends Farm Saughall Massie Roa
West Kirby
Wirral
CH48 1PT
Wales
Director NameMr Alan Evans
Date of BirthDecember 1977 (Born 46 years ago)
NationalityWelsh
StatusCurrent
Appointed02 July 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWallasey Town Hall Brighton Street
Wallasey
CH44 8ED
Wales
Director NameMs Madina Barker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCnc Robotics Sefton Business Park
Bootle
L30 1RD
Director NameMr Michael Hill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dibbinsdale Road
Wirral
CH63 0HH
Wales
Director NameDerek Alfred Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address68 The Park
Penketh
Warrington
Cheshire
WA5 2SG
Director NameRaymond Thomas Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2001)
RoleChairman
Correspondence AddressClaremond
Landican Lane, Higher Bebington
Wirral
Merseyside
L63 6HW
Secretary NameMr Norman Richardson
NationalityBritish
StatusResigned
Appointed15 September 1998(3 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
School Lane
Childer Thornton
South Wirral
CH66 5PH
Wales
Director NameRichard Trevor Bailey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(7 months after company formation)
Appointment Duration11 years (resigned 13 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Fairways
Waterford Road Oxton
Birkenhead
Merseyside
CH43 6US
Wales
Director NameMr Michael Joseph Moran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2001)
RoleGeneral Manager/Director
Country of ResidenceEngland
Correspondence Address140 Heath Road
Penketh
Warrington
Cheshire
WA5 2DB
Director NameJames Teasdale
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(3 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 24 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Wychwood
Upton Wirral
Merseyside
CH49 6DA
Wales
Secretary NameChristopher Kelly
NationalityBritish
StatusResigned
Appointed16 November 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2010)
RoleCompany Director
Correspondence AddressLadymead
24 Derby Road
Freshfield
Merseyside
L36 9GF
Secretary NameJames Teasdale
NationalityBritish
StatusResigned
Appointed06 September 2007(9 years after company formation)
Appointment Duration11 years, 8 months (resigned 24 May 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Wychwood
Upton Wirral
Merseyside
CH49 6DA
Wales
Director NameTerence George Weston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Higher Road
Halewood
Liverpool
L26 1UN
Director NameMr Richard James Caton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(22 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address123 Higher Lane
Lymm
WA13 0BU
Director NameMs Kathryn Podmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 2023)
RoleCeo Wirral Academy Trust
Country of ResidenceEngland
Correspondence AddressWoodlea, 2b Baswich Lane
Stafford
ST17 0DB
Director NameMs Lesley Ann Rennie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2023)
RoleCabinet Member
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlea Close
Bebington
Wirral
CH63 7RU
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethelairdfoundation.co.uk

Location

Registered AddressMonks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Maritime & Engineering College North West
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£35,409

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

25 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
13 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
18 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Terence Weston as a director (1 page)
20 June 2012Full accounts made up to 31 March 2012 (10 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Richard Bailey as a director (1 page)
9 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Christopher Kelly as a secretary (1 page)
19 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 July 2010Auditor's resignation - section 519 (1 page)
7 October 2009Duplicate appointment of director (2 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 May 2009Director appointed ian clinton higby (2 pages)
20 May 2009Director appointed terence george weston (2 pages)
13 May 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 20/08/08; full list of members (4 pages)
2 July 2008Company name changed the laird foundation enterprises LIMITED\certificate issued on 03/07/08 (2 pages)
30 April 2008Return made up to 20/08/07; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 December 2007New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
29 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 20/08/06; full list of members (2 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 November 2005Return made up to 20/08/05; full list of members (2 pages)
3 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 August 2004Return made up to 20/08/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 September 2003Return made up to 20/08/03; full list of members (7 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Director resigned (1 page)
11 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
11 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
1 September 2000Director resigned (1 page)
25 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Director resigned (1 page)
2 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 May 2000New director appointed (2 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 December 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
8 April 1999New director appointed (2 pages)
26 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
7 October 1998Memorandum and Articles of Association (9 pages)
1 October 1998Company name changed bytejet LIMITED\certificate issued on 02/10/98 (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1998New secretary appointed (2 pages)
20 August 1998Incorporation (13 pages)