Company NameMercers Foods Ltd
DirectorPaul Mercer
Company StatusActive
Company Number06148805
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous NamesDedicated Supply Solutions Limited and York Speciality Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NamePaul Mercer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millfield Industrial Estate
Wheldrake
York
YO19 6NA
Secretary NameMrs Elizabeth Ann Mercer
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCo. Secretary
Correspondence Address2 Millfield Industrial Estate
Wheldrake
York
YO19 6NA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Millfield Industrial Estate
Wheldrake
York
YO19 6NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishWheldrake
WardWheldrake
Built Up AreaWheldrake
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£37,296
Cash£7,015
Current Liabilities£100,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 11 Bypass Park Estate Sherburn in Elmet North Yorkshire LS25 6EP England to 12 Moat House Square Avenue E East Thorp Arch Estate Wetherby LS23 7FB on 11 March 2019 (1 page)
16 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Director's details changed for Paul Mercer on 4 January 2016 (2 pages)
9 March 2016Director's details changed for Paul Mercer on 4 January 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Secretary's details changed for Mrs Elizabeth Ann Mercer on 4 January 2016 (1 page)
9 March 2016Secretary's details changed for Mrs Elizabeth Ann Mercer on 4 January 2016 (1 page)
5 February 2016Registered office address changed from 2 Millfield Industrial Estate Wheldrake York YO19 6NA England to 11 Bypass Park Estate Sherburn in Elmet North Yorkshire LS25 6EP on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 2 Millfield Industrial Estate Wheldrake York YO19 6NA England to 11 Bypass Park Estate Sherburn in Elmet North Yorkshire LS25 6EP on 5 February 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 December 2015Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to 2 Millfield Industrial Estate Wheldrake York YO19 6NA on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to 2 Millfield Industrial Estate Wheldrake York YO19 6NA on 2 December 2015 (1 page)
1 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
5 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
26 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 May 2009Company name changed dedicated supply solutions LIMITED\certificate issued on 26/05/09 (2 pages)
22 May 2009Company name changed dedicated supply solutions LIMITED\certificate issued on 26/05/09 (2 pages)
15 May 2009Return made up to 09/03/09; full list of members (3 pages)
15 May 2009Return made up to 09/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
4 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
10 April 2008Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page)
10 April 2008Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page)
3 April 2008Return made up to 09/03/08; full list of members (3 pages)
3 April 2008Secretary's change of particulars / elizabeth mercer / 02/04/2008 (2 pages)
3 April 2008Secretary's change of particulars / elizabeth mercer / 02/04/2008 (2 pages)
3 April 2008Return made up to 09/03/08; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (21 pages)
9 March 2007Incorporation (21 pages)