About

Registered Number: 00827283
Date of Incorporation: 13/11/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Blakenhall Park, Barton Under Needwood, Burton On Trent, Staffs, DE13 8AJ

 

Having been setup in 1964, Mercer Farming Ltd have registered office in Burton On Trent, Staffs, it's status at Companies House is "Active". The companies directors are Mercer, Alec Roger, Mc Kendrick, Steven Roy, Mercer, Edith Betty, Mercer, Karen Jayne. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Alec Roger 01 January 2007 - 1
MC KENDRICK, Steven Roy 06 April 2000 03 February 2006 1
MERCER, Edith Betty N/A 01 July 1991 1
MERCER, Karen Jayne 06 April 2000 03 April 2006 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
PSC01 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 06 March 2019
SH08 - Notice of name or other designation of class of shares 11 October 2018
PSC02 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
SH08 - Notice of name or other designation of class of shares 10 October 2018
PSC07 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
MR01 - N/A 27 September 2018
MR01 - N/A 27 September 2018
CS01 - N/A 01 June 2018
MR01 - N/A 03 May 2018
AA - Annual Accounts 20 April 2018
RESOLUTIONS - N/A 04 October 2017
SH08 - Notice of name or other designation of class of shares 04 October 2017
CS01 - N/A 05 June 2017
MR01 - N/A 24 January 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 29 December 2015
AR01 - Annual Return 09 June 2015
MR01 - N/A 03 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 25 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
AA - Annual Accounts 21 December 2008
395 - Particulars of a mortgage or charge 02 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 19 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
395 - Particulars of a mortgage or charge 16 August 2003
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 07 June 2000
RESOLUTIONS - N/A 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 04 June 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 03 April 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 02 June 1996
RESOLUTIONS - N/A 14 August 1995
RESOLUTIONS - N/A 14 August 1995
RESOLUTIONS - N/A 14 August 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 05 June 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 12 June 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 05 June 1992
288 - N/A 31 July 1991
AA - Annual Accounts 16 July 1991
363a - Annual Return 11 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 17 October 1990
88(2)P - N/A 11 October 1990
RESOLUTIONS - N/A 05 October 1990
RESOLUTIONS - N/A 05 October 1990
123 - Notice of increase in nominal capital 05 October 1990
CERTNM - Change of name certificate 24 August 1990
CERTNM - Change of name certificate 24 August 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
353 - Register of members 21 May 1990
288 - N/A 16 February 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
MISC - Miscellaneous document 13 November 1964
NEWINC - New incorporation documents 13 November 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

A registered charge 26 September 2018 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 20 May 2015 Outstanding

N/A

Legal charge 14 January 2011 Outstanding

N/A

Legal charge 11 June 2009 Outstanding

N/A

Legal charge 29 August 2008 Outstanding

N/A

Debenture 07 August 2003 Outstanding

N/A

Legal charge 12 September 1979 Fully Satisfied

N/A

Collateral charge 30 November 1970 Fully Satisfied

N/A

Collateral charge 30 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.