Company NameMercer Management (UK) Limited
DirectorPaul Ian Mercer
Company StatusActive
Company Number06235617
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Ian Mercer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millfield Industrial Estate
Wheldrake
York
N Yorks
YO19 6NA
Secretary NameMrs Elizabeth Ann Mercer
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCo. Secretary
Correspondence Address2 Millfield Industrial Estate
Wheldrake
York
N Yorks
YO19 6NA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

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

Shareholders

51 at £1Paul Mercer
51.00%
Ordinary
49 at £1Mrs Elizabeth Ann Mercer
49.00%
Ordinary

Financials

Year2014
Net Worth£10,413
Current Liabilities£370,855

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 Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

28 June 2007Delivered on: 5 July 2007
Satisfied on: 21 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 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)
3 May 2016Director's details changed for Paul Mercer on 3 May 2016 (2 pages)
3 May 2016Secretary's details changed for Mrs Elizabeth Ann Mercer on 3 May 2016 (1 page)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 December 2015Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to 2 Millfield Industrial Estate Wheldrake York N Yorks YO19 6NA on 14 December 2015 (2 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
21 January 2015Satisfaction of charge 1 in full (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
5 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Capitals not rolled up (2 pages)
13 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
9 May 2008Secretary's change of particulars / elizabeth mercer / 24/08/2007 (2 pages)
9 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (21 pages)