Get an alert when MARITIME + ENGINEERING COLLEGE NORTH WEST files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-04 (in 6mo)

Last made up 2025-10-21

Watchouts

None on the register

Cash

£237K

-32.2% vs 2024

Net assets

£1M

+0.5% vs 2024

Employees

45

0% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 3 times since incorporation

  1. MARITIME + ENGINEERING COLLEGE NORTH WEST 2008-07-30 → present
  2. MARITIME + ENGINEERING COLLEGE NORTH WEST 2008-04-07 → 2008-07-30
  3. THE LAIRD FOUNDATION 1998-02-18 → 2008-04-04
  4. THE LAIRD FOUNDATION LIMITED 1998-02-13 → 1998-02-18

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £2,237,064£2,425,801
Operating profit
Profit before tax
Net profit £12,462£5,435
Cash £350,188£237,401
Total assets less current liabilities £1,221,710£1,197,958
Net assets £1,110,451£1,115,886
Equity £1,110,451£1,115,886
Average employees 4545
Wages £1,385,341£1,450,520

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 0.6%0.2%
Gearing (liabilities / total assets) 21.4%22.6%
Current ratio 5.36x4.08x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
DJH Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“We have nothing to report in respect of the following matters in relation to which the ISAs (UK) require us to report to you where: ... the trustees have not disclosed in the financial statements any identified material uncertainties that may cast significant doubt about the group's ability to continue to adopt the going concern basis of accounting for a period of a least twelve months from the date when the financial statements are authorised for issue.”

Group structure

  1. MARITIME + ENGINEERING COLLEGE NORTH WEST · parent
    1. MEC North West (Enterprises) Limited 100% · Provision of training courses
    2. The Engineering College Limited · Dormant
    3. The Engineering College Enterprises Limited · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 31 resigned

Name Role Appointed Born Nationality
WEATHERALL, John Stuart Secretary 2019-05-24
BARKER, Madina Director 2019-12-18 Mar 1977 British
EVANS, Alan Director 2020-01-07 Dec 1977 Welsh
HIGBY, Ian Clinton Director 2009-01-23 Jan 1955 British
HILL, Michael Director 2022-07-15 Jan 1980 British
LAVELLE, Colin Anthony Peter Director 2018-09-21 Feb 1975 British
Show 31 resigned officers
Name Role Appointed Resigned
KELLY, Christopher Secretary 2005-11-08 2009-04-30
RICHARDSON, Norman Secretary 1998-02-13 2003-12-21
TEASDALE, James Secretary 2007-09-06 2019-05-24
TEASDALE, James Secretary 2004-01-01 2005-11-08
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-02-13 1998-02-13
BAILEY, Richard Trevor Director 1998-02-13 2010-09-01
CATON, Richard James Director 2021-07-02 2022-03-07
COOPER, Howard Peter Director 2003-02-11 2007-06-20
CRACKNELL, John Roger Director 1998-02-13 2006-06-30
CUTHBERT, Veronica Patricia Director 2001-05-11 2002-10-15
DAVIES, Phillip Leslie, Councillor Director 2003-02-11 2021-06-21
HOLT, Beryl Director 2002-05-08 2007-06-20
JONES, Martin Lloyd Director 1998-02-13 2002-03-29
KENNY, Brian, Councillor Director 2011-05-04 2015-12-01
KINGHORN MOON, Robert Director 2010-09-01 2011-12-06
LEWIS, Derek Alfred Director 1998-02-13 2000-07-20
MADDOCKS, Elizabeth Ann Director 1999-06-07 2000-11-28
MALAM, Thomas John Director 1998-02-13 2003-02-11
MORAN, Michael Joseph Director 1999-11-23 2001-08-31
OST, David Director 2003-02-11 2007-06-20
PODMORE, Kathryn Director 2017-07-01 2023-07-31
PORTER, Raymond Thomas Director 1998-02-13 2001-12-05
RENNIE, Lesley Ann Director 2010-06-01 2023-10-01
RICE, Christopher John Director 1998-02-13 2002-12-04
STAPLETON, Jean Victoria Director 2017-07-01 2021-01-31
SYVRET, John Raymond Director 2007-06-20 2021-01-31
SYVRET, John Raymond Director 1998-02-13 1999-11-23
TEASDALE, James Director 2004-06-10 2019-05-24
VOGIATZIS, Pauline Director 1998-02-13 2002-05-08
WESTON, Terence George Director 2009-05-05 2012-03-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-02-13 1998-02-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Richard James Caton Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2021-07-02 Ceased 2021-07-02
Wirral Borough Council Legal person Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2020-05-15 Ceased 2022-12-01
Mr Alan Evans Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2020-01-07 Ceased 2020-01-07
Ms Madina Barker Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2019-12-18 Ceased 2019-12-18
Mr Colin Anthony Peter Lavelle Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2018-09-21 Ceased 2018-09-21
Ms Kathryn Podmore Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2017-07-01 Ceased 2017-07-01
Councillor Philip Leslie Davies Individual Significant influence 2016-04-06 Ceased 2021-06-21
Terry Weston Individual Significant influence 2016-04-06 Ceased 2021-04-06
John Raymond Syvret Individual Significant influence 2016-04-06 Ceased 2021-01-31
Mr James Teasdale Individual Significant influence 2016-04-06 Ceased 2019-05-24
Lesley Ann Rennie Individual Significant influence 2016-04-06 Ceased 2016-04-06
Ian Clinton Higby Individual Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 153 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-12-19 MA Memorandum articles
  • 2021-12-19 RESOLUTIONS Resolution
Date Type Category Description
2025-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-08 AA accounts Accounts with accounts type group
2024-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-10 AA accounts Accounts with accounts type group
2023-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-12 TM01 officers Termination director company with name termination date PDF
2023-10-02 AA accounts Accounts with accounts type group
2023-08-01 TM01 officers Termination director company with name termination date PDF
2022-12-21 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2022-12-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-11 AA accounts Accounts with accounts type group
2022-07-18 AP01 officers Appoint person director company with name date PDF
2022-03-07 TM01 officers Termination director company with name termination date PDF
2021-12-19 MA incorporation Memorandum articles
2021-12-19 RESOLUTIONS resolution Resolution
2021-11-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-11-23 PSC03 persons-with-significant-control Notification of a person with significant control PDF
2021-11-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-11-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page