MERCER & HUGHES LIMITED

MERCER & HUGHES LIMITED

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

    Company NameMERCER & HUGHES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05069848
    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 & HUGHES LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is MERCER & HUGHES LIMITED located?

    Registered Office Address
    Sidney House
    Western Way
    IP33 3SP Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERCER & HUGHES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 11, 2023

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

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for MERCER & HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Current accounting period extended from Jul 11, 2024 to Sep 30, 2024

    1 pagesAA01

    Accounts for a small company made up to Jul 11, 2023

    12 pagesAA

    Termination of appointment of Tracy Gates as a director on Mar 22, 2024

    1 pagesTM01

    Appointment of Mr Ian Philip Plumb as a director on Mar 22, 2024

    2 pagesAP01

    Confirmation statement made on Nov 22, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from Sep 30, 2023 to Jul 11, 2023

    1 pagesAA01

    Registered office address changed from 26 st. James's Square London SW1Y 4JH England to Sidney House Western Way Bury St. Edmunds IP33 3SP on Oct 06, 2023

    1 pagesAD01

    Appointment of Mrs Tracy Gates as a director on Sep 13, 2023

    2 pagesAP01

    Notification of Wick Bidco Limited as a person with significant control on Jul 11, 2023

    2 pagesPSC02

    Cessation of Independent Vetcare Limited as a person with significant control on Jul 11, 2023

    1 pagesPSC07

    Registered office address changed from 26 26 st. James's Square London SW1Y 4JH England to 26 st. James's Square London SW1Y 4JH on Jul 13, 2023

    1 pagesAD01

    Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 26 26 st. James's Square London SW1Y 4JH on Jul 13, 2023

    1 pagesAD01

    Termination of appointment of Donna Louise Simpson as a director on Jul 11, 2023

    1 pagesTM01

    Termination of appointment of Clark Alexander Grant as a director on Jul 11, 2023

    1 pagesTM01

    Termination of appointment of Mark Andrew Gillings as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Dr Ciara Ann Mc Cormack as a director on Jul 11, 2023

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2022

    13 pagesAA

    Previous accounting period shortened from Mar 22, 2023 to Sep 30, 2022

    1 pagesAA01

    Director's details changed for Donna Louise Chapman on Aug 13, 2022

    2 pagesCH01

    Confirmation statement made on Nov 22, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 22, 2022

    15 pagesAA

    Appointment of Mr Clark Alexander Grant as a director on Jul 21, 2022

    2 pagesAP01

    Change of details for Independent Vetcare Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC05

    Who are the officers of MERCER & HUGHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MC CORMACK, Ciara Ann, Dr
    5 - 7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    England
    Director
    5 - 7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    England
    EnglandIrishDirector301497780001
    PLUMB, Ian Philip
    Western Way
    IP33 3SP Bury St. Edmunds
    Sidney House
    England
    Director
    Western Way
    IP33 3SP Bury St. Edmunds
    Sidney House
    England
    United KingdomBritishNon-Executive Director176706940001
    KITCHEN, Rebecca Jane
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    Secretary
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    272085980001
    PEDLER, Ilse Maria
    New Cottage
    Church Lane Debden
    CB11 3LD Saffron Walden
    Essex
    Secretary
    New Cottage
    Church Lane Debden
    CB11 3LD Saffron Walden
    Essex
    BritishVeterinary Surgeon97067770001
    A.C. SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023470001
    FLOOD, Stephen Dermot Thomas
    Mortlocks
    Radwinter
    CB10 2TF Saffron Walden
    Essex
    Director
    Mortlocks
    Radwinter
    CB10 2TF Saffron Walden
    Essex
    United KingdomBritishVeterinary Surgeon97067760001
    GATES, Tracy
    Western Way
    IP33 3SP Bury St. Edmunds
    Sidney House
    England
    Director
    Western Way
    IP33 3SP Bury St. Edmunds
    Sidney House
    England
    EnglandBritishCfo302646210001
    GILLINGS, Mark Andrew
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritishDirector262525880001
    GRANT, Clark Alexander
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritishDirector165342600001
    HUGHES, Peter
    Garden House Lane
    Rickinghall
    IP22 1EA Diss
    Bardfield House, Kiln Rise
    Norfolk
    United Kingdom
    Director
    Garden House Lane
    Rickinghall
    IP22 1EA Diss
    Bardfield House, Kiln Rise
    Norfolk
    United Kingdom
    BritishVeterinary Surgeon97067720003
    KITCHEN, Rebecca Jane
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    Director
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    EnglandEnglishVet217235700002
    MERCER, Robert
    Yawl Farm
    Lyme Road
    DT7 3QE Lyme Regis
    Dorset
    Director
    Yawl Farm
    Lyme Road
    DT7 3QE Lyme Regis
    Dorset
    BritishVeterinary Surgeon97067700002
    MONE, Seamus
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    England
    Director
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    England
    United KingdomBritishVet123460020001
    PEDLER, Ilse Maria
    New Cottage
    Church Lane Debden
    CB11 3LD Saffron Walden
    Essex
    Director
    New Cottage
    Church Lane Debden
    CB11 3LD Saffron Walden
    Essex
    United KingdomBritishVeterinary Surgeon97067770001
    SIMPSON, Donna Louise
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritishDirector271191060004
    A.C. DIRECTORS LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900023460001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wick Bidco Limited
    St. James's Square
    SW1Y 4JH London
    26
    England
    Jul 11, 2023
    St. James's Square
    SW1Y 4JH London
    26
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Independent Vetcare Limited
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Mar 22, 2022
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07746795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Rebecca Jane Kitchen
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    Oct 10, 2016
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ross Alexander Warren Kitchen
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Oct 10, 2016
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Seamus Mone
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    Apr 06, 2016
    14 Radwinter Road
    CB11 3JB Saffron Walden
    Devon Lodge
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Dermot Thomas Flood
    Radwinter
    CB10 2TF Saffron Walden
    Mortlocks
    Essex
    United Kingdom
    Apr 06, 2016
    Radwinter
    CB10 2TF Saffron Walden
    Mortlocks
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Ilse Maria Pedler
    Church Lane
    Debden
    CB11 3LD Saffron Walden
    New Cottage
    Essex
    United Kingdom
    Apr 06, 2016
    Church Lane
    Debden
    CB11 3LD Saffron Walden
    New Cottage
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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