Background WavePink WaveYellow Wave

MERSEY GATEWAY ENVIRONMENTAL TRUST (07379879)

MERSEY GATEWAY ENVIRONMENTAL TRUST (07379879) is an active UK company. incorporated on 17 September 2010. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. MERSEY GATEWAY ENVIRONMENTAL TRUST has been registered for 15 years. Current directors include BENTLEY, Susan, BOYER, David Thomas, DARRON, Andrew John and 5 others.

Company Number
07379879
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 2010
Age
15 years
Address
9 Howard Court Howard Court, Runcorn, WA7 1SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BENTLEY, Susan, BOYER, David Thomas, DARRON, Andrew John, HALL, Euan James Armstrong, INMAN, David, NEWTON, Elizabeth Mary, NOLAN, Paul Christopher, Cllr, NORMAN, David, Professor
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY GATEWAY ENVIRONMENTAL TRUST

MERSEY GATEWAY ENVIRONMENTAL TRUST is an active company incorporated on 17 September 2010 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. MERSEY GATEWAY ENVIRONMENTAL TRUST was registered 15 years ago.(SIC: 74901)

Status

active

Active since 15 years ago

Company No

07379879

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

9 Howard Court Howard Court Manor Park Runcorn, WA7 1SJ,

Previous Addresses

Forward Point Tan House Lane Widnes Cheshire WA8 0SL
From: 30 October 2014To: 3 June 2024
C/O Mersey Gateway Office 3Rd Floor Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR
From: 9 February 2011To: 30 October 2014
Mersey Gateway Office Unit 15 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN
From: 17 September 2010To: 9 February 2011
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Dec 13
Director Joined
Sept 15
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BENTLEY, Susan

Active
Howard Court, RuncornWA7 1SJ
Born April 1956
Director
Appointed 08 May 2019

BOYER, David Thomas

Active
Howard Court, RuncornWA7 1SJ
Born July 1965
Director
Appointed 03 Aug 2022

DARRON, Andrew John

Active
Howard Court, RuncornWA7 1SJ
Born November 1973
Director
Appointed 01 Feb 2023

HALL, Euan James Armstrong

Active
Howard Court, RuncornWA7 1SJ
Born July 1958
Director
Appointed 01 Feb 2023

INMAN, David

Active
Howard Court, RuncornWA7 1SJ
Born September 1973
Director
Appointed 08 May 2019

NEWTON, Elizabeth Mary

Active
Howard Court, RuncornWA7 1SJ
Born June 1958
Director
Appointed 17 Sept 2010

NOLAN, Paul Christopher, Cllr

Active
Howard Court, RuncornWA7 1SJ
Born September 1971
Director
Appointed 16 May 2025

NORMAN, David, Professor

Active
Howard Court, RuncornWA7 1SJ
Born June 1949
Director
Appointed 17 Sept 2010

OLDFIELD, Paul John

Resigned
Tan House Lane, WidnesWA8 0SL
Secretary
Appointed 12 Aug 2019
Resigned 03 Jun 2022

BIGGIN, Michael John

Resigned
Floor Waterloo Centre, WidnesWA8 0PR
Born August 1951
Director
Appointed 17 Sept 2010
Resigned 07 May 2011

BURTON MALLOTT, Nicola

Resigned
Tan House Lane, WidnesWA8 0SL
Born March 1987
Director
Appointed 01 Feb 2023
Resigned 22 May 2024

EDMONDS, Eric Peter

Resigned
Floor Waterloo Centre, WidnesWA8 0PR
Born July 1951
Director
Appointed 17 Sept 2010
Resigned 27 Nov 2013

GUTHRIE, Judith Mary

Resigned
Tan House Lane, WidnesWA8 0SL
Born March 1955
Director
Appointed 14 Nov 2018
Resigned 17 Jun 2021

HILL, Stanley James

Resigned
Tan House Lane, WidnesWA8 0SL
Born July 1946
Director
Appointed 15 Feb 2021
Resigned 05 Jul 2021

MORLEY, Keith

Resigned
Tan House Lane, WidnesWA8 0SL
Born August 1939
Director
Appointed 25 May 2012
Resigned 17 Nov 2020

NELSON, Stefan Michael John, Cllr

Resigned
Howard Court, RuncornWA7 1SJ
Born December 1950
Director
Appointed 28 Aug 2021
Resigned 16 May 2025

OLDFIELD, Paul John

Resigned
Tan House Lane, WidnesWA8 0SL
Born May 1958
Director
Appointed 05 Jul 2019
Resigned 03 Jun 2022

PLANT, Louise Michelle

Resigned
Tan House Lane, WidnesWA8 0SL
Born June 1980
Director
Appointed 08 May 2019
Resigned 07 Nov 2019

POLHILL, Robert Kenneth, Councillor

Resigned
Unit 15 Turnstone Business Park, WidnesWA8 0WN
Born April 1948
Director
Appointed 17 Sept 2010
Resigned 18 Nov 2010

SETTLE, Geoffrey Frederick

Resigned
Tan House Lane, WidnesWA8 0SL
Born October 1953
Director
Appointed 20 Jun 2011
Resigned 14 Nov 2018

SHAIKH, Yousuf Raiz

Resigned
Tan House Lane, WidnesWA8 0SL
Born October 1960
Director
Appointed 17 Sept 2010
Resigned 08 May 2019

THOMPSON, David Paul

Resigned
Floor Waterloo Centre, WidnesWA8 0PR
Born January 1967
Director
Appointed 05 Jan 2011
Resigned 14 May 2012

WILLIAMS, Catherine

Resigned
Tan House Lane, WidnesWA8 0SL
Born December 1975
Director
Appointed 26 Aug 2015
Resigned 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Incorporation Company
17 September 2010
NEWINCIncorporation