Cash

£31K

Latest balance sheet

Net assets

-£549K

0% vs 2024

Employees

71

+6% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
02495472
Status
Active
Incorporation
1990-04-24
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
50300
Hubs
UK Logistics & Mobility

Net assets

3-year trend · vs UK Logistics & Mobility median

£0£1£1202320242025
MERSEY FERRIES LIMITED

Accounts

3-year trend · latest 2025-03-31

Metric Trend 2023-04-012024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £13,456£30,824
Total assets less current liabilities £1,548,245£1,331,148
Net assets -£548,888-£548,888
Equity -£548,888-£548,888-£548,888
Average employees 6771
Wages £2,588,075£2,661,611

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Langtons Professional Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“It is confirmed that any furture trading losses of the core transport activity of the company will continue to be covered by a revenue support grant from its parent undertaking for the forseeable future, though this does not extend to the tourism - related activities of the company. Accordingly, the directors believe it is appropriate to prepare the financial statements on the going concern basis.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 35 resigned

Name Role Appointed Born Nationality
OUTRAM, Louise Ann Secretary 1995-04-18 British
MCGUCKIN, Richard John Director 2022-12-01 Apr 1973 British
MCLEAN, Kirsty Jane Director 2020-10-07 Feb 1977 British
Show 35 resigned officers
Name Role Appointed Resigned
MILLAR, Thomas Andrew Secretary 1995-04-18
ABBEY, Ronald Leroy Director 2007-06-28 2008-07-14
BARCLAY, James Robert Director 2004-08-19 2012-12-31
BLAKELEY, Chris, Councillor Director 2008-07-14 2012-07-04
BOUSFIELD, Mark James Director 2020-10-07 2021-06-25
BROWN, David Director 2013-12-04 2015-11-09
BUNNELL, Michael Paul Director 2003-04-15 2008-11-13
DEAN, Elizabeth Director 2009-09-08 2024-09-30
DODD, John Andrew, Cllr Director 2012-07-06 2013-06-27
DONALD, Robert Gardiner Director 1991-10-16 1995-02-28
DOWD, Mark Michael Director 2009-12-14 2011-07-04
DOWD, Mark Michael Director 1992-06-23 2007-06-28
FISHER, Peter Brian Director 1996-04-19 2005-09-01
FOGARTY, John Francis Director 2021-07-23 2022-12-01
FOULKES, Stephen Director 2012-06-28 2013-06-27
GEDDES, Michael Stewart Director 1995-06-05 1997-04-17
HOWARD, George, Councillor Director 1999-08-17 2005-04-20
INGHAM, John Director 1992-05-07
KING, Martin Director 2009-02-02 2013-03-12
LLOYD, Hugh Griffith Director 1993-07-05 2002-03-21
MCKELVIE, Jacquie Director 2006-06-29 2007-06-28
MILLEA, Peter, Councillor Director 2010-07-05 2011-07-04
NOONE, Michael John Director 2018-12-05 2019-07-19
QUINN, Marlene Mary Director 2011-06-27 2013-06-27
ROBINSON, Liam John Director 2011-07-04 2012-06-28
ROGERS, Francis Director 2009-09-08 2021-07-16
RYAN, Michael John Director 1999-03-31
SCALES, Neil Director 1997-09-01 2012-01-12
SHARP, Malcolm John Director 2012-07-06 2013-06-27
SPRIGGS, Jack Director 2005-05-23 2009-12-11
STILWELL, Alan George Director 2005-01-04 2012-12-31
SWAINSON, Roy Director 1998-08-31
SWALLOW, David Fairbairn Barber Director 1997-04-17
THOMPSON, Ian Lawrence Director 1991-10-16 1993-09-30
WILKINSON, John David Director 2004-08-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Merseytravel Corporate entity Voting 75–100%, Appoints directors 2016-04-16 Active

Filing timeline

Last 20 of 172 total filings

Date Type Category Description
2026-04-24 CS01 confirmation-statement confirmation statement with no updates
2025-12-18 AA accounts accounts with accounts type full
2025-04-24 CS01 confirmation-statement confirmation statement with no updates
2025-01-02 AA accounts accounts with accounts type full
2024-09-30 TM01 officers termination director company with name termination date
2024-05-07 CS01 confirmation-statement confirmation statement with no updates
2023-12-12 AA accounts accounts with accounts type full
2023-04-24 CS01 confirmation-statement confirmation statement with no updates
2022-12-30 AA accounts accounts with accounts type full
2022-12-01 AP01 officers appoint person director company with name date
2022-12-01 TM01 officers termination director company with name termination date
2022-04-25 CS01 confirmation-statement confirmation statement with no updates
2021-11-16 AA accounts accounts with accounts type full
2021-08-05 AP01 officers appoint person director company with name date
2021-07-16 TM01 officers termination director company with name termination date
2021-06-28 TM01 officers termination director company with name termination date
2021-04-26 CS01 confirmation-statement confirmation statement with no updates
2020-12-14 AA accounts accounts with accounts type full
2020-11-17 AP01 officers appoint person director company with name date
2020-11-17 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page