MERCER & HUGHES LIMITED
Overview
Company Name | MERCER & HUGHES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05069848 |
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 & 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 Address | No |
What are the latest accounts for MERCER & HUGHES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 11, 2023 |
What is the status of the latest confirmation statement for MERCER & HUGHES LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for MERCER & HUGHES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Current accounting period extended from Jul 11, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Accounts for a small company made up to Jul 11, 2023 | 12 pages | AA | ||
Termination of appointment of Tracy Gates as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ian Philip Plumb as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2023 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Sep 30, 2023 to Jul 11, 2023 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Appointment of Mrs Tracy Gates as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Notification of Wick Bidco Limited as a person with significant control on Jul 11, 2023 | 2 pages | PSC02 | ||
Cessation of Independent Vetcare Limited as a person with significant control on Jul 11, 2023 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Donna Louise Simpson as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Clark Alexander Grant as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Gillings as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Appointment of Dr Ciara Ann Mc Cormack as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2022 | 13 pages | AA | ||
Previous accounting period shortened from Mar 22, 2023 to Sep 30, 2022 | 1 pages | AA01 | ||
Director's details changed for Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 22, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 22, 2022 | 15 pages | AA | ||
Appointment of Mr Clark Alexander Grant as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Change of details for Independent Vetcare Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC05 | ||
Who are the officers of MERCER & HUGHES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MC CORMACK, Ciara Ann, Dr | Director | 5 - 7 St. Pauls Street LS1 2JG Leeds Gresham House England | England | Irish | Director | 301497780001 | ||||
PLUMB, Ian Philip | Director | Western Way IP33 3SP Bury St. Edmunds Sidney House England | United Kingdom | British | Non-Executive Director | 176706940001 | ||||
KITCHEN, Rebecca Jane | Secretary | 14 Radwinter Road CB11 3JB Saffron Walden Devon Lodge Essex United Kingdom | 272085980001 | |||||||
PEDLER, Ilse Maria | Secretary | New Cottage Church Lane Debden CB11 3LD Saffron Walden Essex | British | Veterinary Surgeon | 97067770001 | |||||
A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||
FLOOD, Stephen Dermot Thomas | Director | Mortlocks Radwinter CB10 2TF Saffron Walden Essex | United Kingdom | British | Veterinary Surgeon | 97067760001 | ||||
GATES, Tracy | Director | Western Way IP33 3SP Bury St. Edmunds Sidney House England | England | British | Cfo | 302646210001 | ||||
GILLINGS, Mark Andrew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | Director | 262525880001 | ||||
GRANT, Clark Alexander | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | Director | 165342600001 | ||||
HUGHES, Peter | Director | Garden House Lane Rickinghall IP22 1EA Diss Bardfield House, Kiln Rise Norfolk United Kingdom | British | Veterinary Surgeon | 97067720003 | |||||
KITCHEN, Rebecca Jane | Director | 14 Radwinter Road CB11 3JB Saffron Walden Devon Lodge Essex United Kingdom | England | English | Vet | 217235700002 | ||||
MERCER, Robert | Director | Yawl Farm Lyme Road DT7 3QE Lyme Regis Dorset | British | Veterinary Surgeon | 97067700002 | |||||
MONE, Seamus | Director | 14 Radwinter Road CB11 3JB Saffron Walden Devon Lodge England | United Kingdom | British | Vet | 123460020001 | ||||
PEDLER, Ilse Maria | Director | New Cottage Church Lane Debden CB11 3LD Saffron Walden Essex | United Kingdom | British | Veterinary Surgeon | 97067770001 | ||||
SIMPSON, Donna Louise | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | Director | 271191060004 | ||||
A.C. DIRECTORS LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023460001 |
Who are the persons with significant control of MERCER & HUGHES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wick Bidco Limited | Jul 11, 2023 | St. James's Square SW1Y 4JH London 26 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Independent Vetcare Limited | Mar 22, 2022 | Keynsham BS31 2AU Bristol The Chocolate Factory England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Rebecca Jane Kitchen | 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
| |||||||||||||
Mr Ross Alexander Warren Kitchen | Oct 10, 2016 | Keynsham BS31 2AU Bristol The Chocolate Factory England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Seamus Mone | 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
| |||||||||||||
Mr Stephen Dermot Thomas Flood | Apr 06, 2016 | Radwinter CB10 2TF Saffron Walden Mortlocks Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ilse Maria Pedler | 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
|
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