LIVERPOOL CITY REGION GROWTH COMPANY LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

LIVERPOOL CITY REGION GROWTH COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIVERPOOL ENGLAND and has the status: Active.
LIVERPOOL CITY REGION GROWTH COMPANY LIMITED was incorporated 31 years ago on 05/10/1992 and has the registered number: 02753023. The accounts status is SMALL and accounts are next due on 31/12/2024.

LIVERPOOL CITY REGION GROWTH COMPANY LIMITED - LIVERPOOL

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 MANN ISLAND
LIVERPOOL
L3 1BP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LIVERPOOL CITY REGION LOCAL ENTERPRISE PARTNERSHIP (until 15/07/2019)
THE MERSEY PARTNERSHIP (until 20/03/2012)

Confirmation Statements

Last Statement Next Statement Due
05/10/2023 19/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISE ANN OUTRAM Secretary 2022-12-20 CURRENT
DR AILEEN JONES Jun 1976 Irish Director 2021-07-29 CURRENT
MRS KIRSTY JANE MCLEAN Feb 1977 British Director 2020-11-06 CURRENT
MR SIMON JOHN REID Apr 1968 British Director 2022-12-20 CURRENT
RODERICK CLIVE HILL Nov 1946 British Director 1994-01-18 UNTIL 2002-07-18 RESIGNED
BERNARD HOGAN HOWE Oct 1957 British Director 2006-06-27 UNTIL 2009-08-13 RESIGNED
MR JAMES TIMOTHY DONOVAN May 1951 British Director 2000-03-28 UNTIL 2002-12-04 RESIGNED
JOHN HANDLEY Jun 1943 British Director 1993-12-01 UNTIL 1996-12-31 RESIGNED
ASIF HAMID Mar 1968 British Director 2012-03-16 UNTIL 2015-11-03 RESIGNED
MR BARRIE GRUNEWALD Nov 1977 British Director 2013-05-15 UNTIL 2015-11-03 RESIGNED
SIR DAVID GEORGE HENSHAW Mar 1949 British Director 1992-10-05 UNTIL 2006-03-31 RESIGNED
MR ROGER KEITH GREENWAY Feb 1944 British Director 1997-04-01 UNTIL 1998-05-31 RESIGNED
MR JEFFREY EDWIN GREEN May 1957 English Director 2012-03-16 UNTIL 2012-05-21 RESIGNED
CHRISTOPHER ROY GIBAUD Nov 1952 British Director 1994-02-08 UNTIL 2000-07-31 RESIGNED
MR CHRISTOPHER RAMON FRY Feb 1963 British Director 2018-07-04 UNTIL 2021-12-01 RESIGNED
CHRISTOPHER FARROW Nov 1947 British Director 1992-10-05 UNTIL 1998-03-31 RESIGNED
RICHARD GEORGE ELSE Jan 1968 British Director 2012-03-16 UNTIL 2015-11-03 RESIGNED
CLLR PETER DOWD Jun 1957 British Director 2012-03-16 UNTIL 2015-05-08 RESIGNED
CLLR MICHAEL JOHN DOYLE Aug 1939 British Director 1993-05-01 UNTIL 1999-05-19 RESIGNED
JOHN GREGSON Feb 1959 British Director 1997-01-01 UNTIL 2002-09-03 RESIGNED
PAULINE MARGARET CLARK Jan 1960 British Secretary 2006-11-23 UNTIL 2007-06-26 RESIGNED
JILL COULE Secretary 2021-09-30 UNTIL 2022-12-20 RESIGNED
DEREK HAZLITT MORRIS Mar 1931 British Secretary 1993-10-12 UNTIL 2001-03-27 RESIGNED
WILLIAM LE BRETON Dec 1950 British Secretary 2001-03-27 UNTIL 2006-11-23 RESIGNED
MATTHEW NOON Secretary 2015-09-25 UNTIL 2021-09-30 RESIGNED
MR RICHARD JOHN PATON Feb 1947 British Secretary 2007-06-26 UNTIL 2015-06-30 RESIGNED
MRS DOREEN HOLTERMANN Aug 1933 British Secretary 1992-10-05 UNTIL 1993-10-12 RESIGNED
MR MARK BASNETT Nov 1960 British Director 2019-07-02 UNTIL 2023-06-30 RESIGNED
MR ROBERT ERIC HOUGH Jul 1945 British Director 2002-12-04 UNTIL 2008-02-27 RESIGNED
LEO CLIVE COLIGAN Jul 1948 British Director 1996-01-10 UNTIL 2000-01-25 RESIGNED
DAVID MICHAEL CLARKE May 1948 British Director 1996-01-31 UNTIL 1998-08-31 RESIGNED
PROFESSOR MICHAEL ALAN BROWN, CBE May 1946 British Director 2002-09-12 UNTIL 2009-11-10 RESIGNED
PROFESSOR STEVEN JOHN BROOMHEAD Jan 1956 British Director 2009-11-10 UNTIL 2010-11-01 RESIGNED
COUNCILLOR WARREN BRADLEY Jun 1966 British Director 2006-02-07 UNTIL 2010-07-21 RESIGNED
MR MARK WILLIAM BOUSFIELD Dec 1980 British Director 2019-07-02 UNTIL 2021-06-25 RESIGNED
MR PHILLIP LESLIE DAVIES Apr 1959 British Director 2012-05-21 UNTIL 2019-07-02 RESIGNED
KATHLEEN ELIZABETH BOULLEN Nov 1963 British Director 2012-06-21 UNTIL 2015-07-16 RESIGNED
MR CHRISTOPHER JAMES BLISS Dec 1968 British Director 2013-09-19 UNTIL 2017-10-05 RESIGNED
JOHN BILLS Apr 1959 British Director 2000-11-28 UNTIL 2003-04-10 RESIGNED
MR ROBERT CHARLES HODSON Jun 1942 British Director 1995-01-03 UNTIL 1995-09-13 RESIGNED
DAVID BAMBER Jun 1949 British Director 2001-09-03 UNTIL 2002-07-01 RESIGNED
JOHN ASTALL Dec 1950 British Director 1993-09-14 UNTIL 1994-11-30 RESIGNED
MR JOSEPH VINCENT ANDERSON Jan 1958 British Director 2010-07-21 UNTIL 2015-11-03 RESIGNED
LINDA JOYCE BLOOMFIELD Feb 1951 British Director 1993-02-01 UNTIL 2001-01-30 RESIGNED
COUNCILLOR PHILLIP LESLIE DAVIES Apr 1959 British Director 1999-06-16 UNTIL 2012-03-16 RESIGNED
MR CHARLES THOMAS CORNISH Nov 1959 British Director 2006-06-27 UNTIL 2007-05-31 RESIGNED
CLAIRE FRANCES DOVE Aug 1952 British Director 2003-04-10 UNTIL 2009-11-10 RESIGNED
MR ROBERT ERIC HOUGH Jul 1945 British Director 2012-03-16 UNTIL 2015-11-03 RESIGNED
RODNEY HOLMES Aug 1943 British Director 2008-10-01 UNTIL 2012-03-16 RESIGNED
MRS JILL ANN COULE May 1970 British Director 2020-01-10 UNTIL 2020-11-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Amanda Jane Lyne 2016-04-21 - 2016-04-21 2/1968 Liverpool   Significant influence or control
Mr Christopher James Bliss 2016-04-06 - 2017-10-05 12/1968 Liverpool   Significant influence or control
Mr Neil John Sturmey 2016-04-06 - 2016-04-06 11/1961 Liverpool   Significant influence or control
Mr Phillip Leslie Davies 2016-04-06 - 2016-04-06 4/1959 Wallasey   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUBIX GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PROTOS DEVELOPMENTS LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
CARILLION (AM) LIMITED LEEDS ... FULL 70100 - Activities of head offices
CARILLION UTILITY SERVICES GROUP LIMITED LONDON ... DORMANT 70100 - Activities of head offices
E-MEX HOME FUNDING LIMITED SWINDON Active FULL 64999 - Financial intermediation not elsewhere classified
CASTLE QUAY PROPERTY MANAGEMENT LIMITED LOUGHBOROUGH Active MICRO ENTITY 98000 - Residents property management
AMPTHILL BUSINESS PARK LIMITED BEDFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HELPBASE PROPERTY MANAGEMENT LIMITED BURY Active DORMANT 98000 - Residents property management
CRONKDREAN LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
42 KINGSFIELD ROAD LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LIVERPOOL AIRPORT DEVELOPMENT LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
LIVERPOOL AIRPORT HOLDINGS LIMITED MANCHESTER ENGLAND Active DORMANT 74990 - Non-trading company
DONCASTER SHEFFIELD AIRPORT LIMITED MANCHESTER ENGLAND Active FULL 51101 - Scheduled passenger air transport
LIVERPOOL AIRPORT INVESTMENTS LIMITED MANCHESTER UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CITY AIRPORT LIMITED MANCHESTER ENGLAND Active SMALL 51102 - Non-scheduled passenger air transport
LIVERPOOL AIRPORT HOTEL LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
LIVERPOOL AIRPORT HOTEL CAR PARK LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
AIR TRAFFIC CONTROL SERVICES LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LIVERPOOL CITY REGION GROWTH COMPANY (HOLDCO) LIMITED LIVERPOOL UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-14 31-03-2023 1,994,016 Cash 446,375 equity
ACCOUNTS - Final Accounts preparation 2023-02-03 31-03-2022 1,386,908 Cash 145,192 equity
ACCOUNTS - Final Accounts preparation 2021-12-10 31-03-2021 560,415 Cash 391,721 equity
ACCOUNTS - Final Accounts preparation 2021-03-19 31-03-2020 749,447 Cash 467,166 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APOC IT SOLUTIONS LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AUTOPORT HOLDINGS LIMITED LIVERPOOL ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
UK MANAGED INVESTMENTS LIMITED LIVERPOOL ENGLAND Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
ADAS INSTRUMENTS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
URBAN PRODUCTION PVT LTD LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
WAITROSE COWES STORE LTD LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ETSV LIMITED LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 45190 - Sale of other motor vehicles
TYCON HUB LTD LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
WEBOPTIA LIMITED LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
WINTERSCARE LIMITED LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies