MERCER & HOLE TRUSTEES LIMITED

MERCER & HOLE TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERCER & HOLE TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03147908
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCER & HOLE TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MERCER & HOLE TRUSTEES LIMITED located?

    Registered Office Address
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCER & HOLE TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCER AND HOLE TRUSTEES LIMITEDMar 21, 1996Mar 21, 1996
    BROOMCO (1047) LIMITEDJan 18, 1996Jan 18, 1996

    What are the latest accounts for MERCER & HOLE TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MERCER & HOLE TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for MERCER & HOLE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Nicola Jane Johnston as a director on Oct 20, 2025

    2 pagesAP01

    Appointment of Caroline Jane Valentino as a director on Oct 20, 2025

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Charmain Margaretta Alway as a director on Dec 06, 2024

    1 pagesTM01

    Appointment of Joanne Catherine Bateson as a director on Nov 04, 2024

    2 pagesAP01

    Appointment of Mrs Lynsey Ann Lord as a director on Jul 10, 2024

    2 pagesAP01

    Appointment of Mrs Alice Jane Steidl Pearson as a director on Jul 10, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Charles Coggins as a director on Jan 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Change of details for M&H Group Ltd as a person with significant control on Jun 09, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Appointment of Mr Henry Philip Charles Lowe as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Charmain Margaretta Alway as a director on Feb 10, 2021

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of MERCER & HOLE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Helen Claire Barbara
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Secretary
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    236706780001
    BATESON, Joanne Catherine
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish329490880001
    BISBY, Daniel Lawrence
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    England
    Director
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    England
    United KingdomBritish191582960003
    COGGINS, Simon Charles
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish304281330001
    CUTHBERTSON, Elizabeth Anne
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    England
    Director
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    England
    EnglandBritish137623480002
    JOHNSTON, Nicola Jane
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandEnglish342145060001
    LORD, Lynsey Ann
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish325308560001
    LOWE, Henry Philip Charles
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish282061520001
    MABERLY, Paul Alan
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    England
    Director
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    England
    EnglandBritish59695400003
    PALMER, Alison Claire
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish113831510001
    PEARSON, Alice Jane Steidl
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish314597980001
    PRICE, Helen Claire Barbara
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    Director
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    United KingdomBritish125457920004
    SPEARMAN, Lisa Joanne
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish86871860002
    TALLON, Gillian Lesley
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish84731500004
    VALENTINO, Caroline Jane
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandEnglish342098610001
    FRYER, Barry
    15 East Common
    AL5 1BJ Harpenden
    Hertfordshire
    Secretary
    15 East Common
    AL5 1BJ Harpenden
    Hertfordshire
    British14558210002
    SCOTT, Kenneth Michael
    Pinewood
    Manland Way
    AL5 4QS Harpenden
    Herts
    Secretary
    Pinewood
    Manland Way
    AL5 4QS Harpenden
    Herts
    British28974810001
    WEBSTER, Paul Oliver
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Secretary
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    154552030001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ALWAY, Charmain Margaretta
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    Director
    72 London Road
    St Albans
    AL1 1NS Hertfordshire
    EnglandBritish280067080001
    BROKE, Adam Vere Balfour
    Gracious Street
    Selborne
    GU34 3JD Alton
    The Old Stables
    Hampshire
    Director
    Gracious Street
    Selborne
    GU34 3JD Alton
    The Old Stables
    Hampshire
    United KingdomBritish68883760006
    BROWN, Roger Garrett
    5 Ulverston Close
    AL1 5DW St Albans
    Director
    5 Ulverston Close
    AL1 5DW St Albans
    EnglandBritish26894420006
    CAPON, Rosemary Elizabeth
    147 Drakes Drive
    AL1 5AW St Albans
    Hertfordshire
    Director
    147 Drakes Drive
    AL1 5AW St Albans
    Hertfordshire
    United KingdomBritish56516830001
    HAINES, James Nigel
    5 Moran Close
    Bricket Wood
    AL2 3YT St Albans
    Hertfordshire
    Director
    5 Moran Close
    Bricket Wood
    AL2 3YT St Albans
    Hertfordshire
    British56516900002
    MCCARTHY, James
    Sunnyside Green Lane
    KT9 2DT Chessington
    Surrey
    Director
    Sunnyside Green Lane
    KT9 2DT Chessington
    Surrey
    EnglandBritish30954050001
    SCOTT, Kenneth Michael
    Pinewood
    Manland Way
    AL5 4QS Harpenden
    Herts
    Director
    Pinewood
    Manland Way
    AL5 4QS Harpenden
    Herts
    British28974810001
    TREMBLETT, Simon
    191 Camberwell New Road
    SE5 0TJ London
    Midx
    Director
    191 Camberwell New Road
    SE5 0TJ London
    Midx
    British125286760001
    WILKINSON, Howard James
    10 How Field
    AL5 3AU Harpenden
    Hertfordshire
    Director
    10 How Field
    AL5 3AU Harpenden
    Hertfordshire
    United KingdomBritish15679300001
    WISDELL, Ana Maria
    84 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    Director
    84 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    British105810660001
    WOOD, Edmund Michael
    The Old Rectory
    Holwell
    SG5 3SP Hitchin
    Herts
    Director
    The Old Rectory
    Holwell
    SG5 3SP Hitchin
    Herts
    United KingdomBritish11561690001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of MERCER & HOLE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercer & Hole Group Ltd
    London Road
    AL1 1NS St. Albans
    72
    England
    Apr 06, 2016
    London Road
    AL1 1NS St. Albans
    72
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0