MERCER & HOLE TRUSTEES LIMITED
Overview
| Company Name | MERCER & HOLE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03147908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERCER & HOLE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCER AND HOLE TRUSTEES LIMITED | Mar 21, 1996 | Mar 21, 1996 |
| BROOMCO (1047) LIMITED | Jan 18, 1996 | Jan 18, 1996 |
What are the latest accounts for MERCER & HOLE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MERCER & HOLE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | No |
What are the latest filings for MERCER & HOLE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Nicola Jane Johnston as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Appointment of Caroline Jane Valentino as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charmain Margaretta Alway as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Appointment of Joanne Catherine Bateson as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lynsey Ann Lord as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Alice Jane Steidl Pearson as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Charles Coggins as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Change of details for M&H Group Ltd as a person with significant control on Jun 09, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Appointment of Mr Henry Philip Charles Lowe as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Charmain Margaretta Alway as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MERCER & HOLE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Helen Claire Barbara | Secretary | 72 London Road St Albans AL1 1NS Hertfordshire | 236706780001 | |||||||
| BATESON, Joanne Catherine | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 329490880001 | |||||
| BISBY, Daniel Lawrence | Director | London Road AL1 1NS St. Albans 72 Hertfordshire England | United Kingdom | British | 191582960003 | |||||
| COGGINS, Simon Charles | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 304281330001 | |||||
| CUTHBERTSON, Elizabeth Anne | Director | London Road AL1 1NS St. Albans 72 Hertfordshire England | England | British | 137623480002 | |||||
| JOHNSTON, Nicola Jane | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | English | 342145060001 | |||||
| LORD, Lynsey Ann | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 325308560001 | |||||
| LOWE, Henry Philip Charles | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 282061520001 | |||||
| MABERLY, Paul Alan | Director | London Road AL1 1NS St. Albans 72 Hertfordshire England | England | British | 59695400003 | |||||
| PALMER, Alison Claire | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 113831510001 | |||||
| PEARSON, Alice Jane Steidl | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 314597980001 | |||||
| PRICE, Helen Claire Barbara | Director | London Road AL1 1NS St. Albans 72 Hertfordshire | United Kingdom | British | 125457920004 | |||||
| SPEARMAN, Lisa Joanne | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 86871860002 | |||||
| TALLON, Gillian Lesley | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 84731500004 | |||||
| VALENTINO, Caroline Jane | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | English | 342098610001 | |||||
| FRYER, Barry | Secretary | 15 East Common AL5 1BJ Harpenden Hertfordshire | British | 14558210002 | ||||||
| SCOTT, Kenneth Michael | Secretary | Pinewood Manland Way AL5 4QS Harpenden Herts | British | 28974810001 | ||||||
| WEBSTER, Paul Oliver | Secretary | 72 London Road St Albans AL1 1NS Hertfordshire | 154552030001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| ALWAY, Charmain Margaretta | Director | 72 London Road St Albans AL1 1NS Hertfordshire | England | British | 280067080001 | |||||
| BROKE, Adam Vere Balfour | Director | Gracious Street Selborne GU34 3JD Alton The Old Stables Hampshire | United Kingdom | British | 68883760006 | |||||
| BROWN, Roger Garrett | Director | 5 Ulverston Close AL1 5DW St Albans | England | British | 26894420006 | |||||
| CAPON, Rosemary Elizabeth | Director | 147 Drakes Drive AL1 5AW St Albans Hertfordshire | United Kingdom | British | 56516830001 | |||||
| HAINES, James Nigel | Director | 5 Moran Close Bricket Wood AL2 3YT St Albans Hertfordshire | British | 56516900002 | ||||||
| MCCARTHY, James | Director | Sunnyside Green Lane KT9 2DT Chessington Surrey | England | British | 30954050001 | |||||
| SCOTT, Kenneth Michael | Director | Pinewood Manland Way AL5 4QS Harpenden Herts | British | 28974810001 | ||||||
| TREMBLETT, Simon | Director | 191 Camberwell New Road SE5 0TJ London Midx | British | 125286760001 | ||||||
| WILKINSON, Howard James | Director | 10 How Field AL5 3AU Harpenden Hertfordshire | United Kingdom | British | 15679300001 | |||||
| WISDELL, Ana Maria | Director | 84 Shelvers Way KT20 5QF Tadworth Surrey | British | 105810660001 | ||||||
| WOOD, Edmund Michael | Director | The Old Rectory Holwell SG5 3SP Hitchin Herts | United Kingdom | British | 11561690001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of MERCER & HOLE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mercer & Hole Group Ltd | Apr 06, 2016 | London Road AL1 1NS St. Albans 72 England | No | ||||
| |||||||
Natures of Control
| |||||||
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