About

Registered Number: 00139782
Date of Incorporation: 26/03/1915 (110 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/Odow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Mercer & Sons Ltd was founded on 26 March 1915 with its registered office in Warrington, it's status is listed as "Liquidation". The current directors of Mercer & Sons Ltd are listed as Dodgeon, Peter Phillip, Haggas, Catherine Anne, Haggas, Gerald Rockley, Haggas, William Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGEON, Peter Phillip 01 December 2016 07 June 2019 1
HAGGAS, Catherine Anne 01 February 2012 04 October 2016 1
HAGGAS, Gerald Rockley N/A 17 November 2014 1
HAGGAS, William Martin N/A 04 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 August 2019
RESOLUTIONS - N/A 08 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2019
LIQ02 - N/A 08 August 2019
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 03 July 2019
MR01 - N/A 27 June 2019
TM01 - Termination of appointment of director 09 June 2019
CS01 - N/A 18 June 2018
PSC02 - N/A 18 June 2018
PSC07 - N/A 18 June 2018
PSC01 - N/A 18 June 2018
AD01 - Change of registered office address 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
MR04 - N/A 11 June 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
MR01 - N/A 31 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 13 July 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 14 December 2016
AA01 - Change of accounting reference date 14 December 2016
RESOLUTIONS - N/A 04 December 2016
MR01 - N/A 11 October 2016
MR01 - N/A 10 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 November 2013
MR04 - N/A 22 July 2013
MR04 - N/A 22 July 2013
MR04 - N/A 22 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 September 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
353 - Register of members 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 14 December 1999
363a - Annual Return 02 July 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 26 June 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 10 June 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
288a - Notice of appointment of directors or secretaries 23 December 1985
NEWINC - New incorporation documents 26 March 1915

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

A registered charge 04 October 2016 Fully Satisfied

N/A

Mortgage 01 September 1975 Fully Satisfied

N/A

Legal mortgage 09 December 1971 Fully Satisfied

N/A

Legal mortgage 09 December 1971 Fully Satisfied

N/A

Legal mortgage 09 December 1971 Fully Satisfied

N/A

Mortgage debenture 13 July 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.