About

Registered Number: 01869810
Date of Incorporation: 07/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: 6-9 Bridle Way, Bootle, Merseyside, L30 4UA

 

Mersey Timber Ltd was founded on 07 December 1984, it's status is listed as "Active". The organisation has 2 directors listed at Companies House. The company is registered for VAT. 21-50 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEAST, Jennifer 25 May 2017 - 1
STEPHENS, Kathleen N/A 02 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH03 - Change of particulars for secretary 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 09 June 2016
SH01 - Return of Allotment of shares 17 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 17 October 2014
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 25 June 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2012
AR01 - Annual Return 07 November 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 22 November 2005
AA - Annual Accounts 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
363s - Annual Return 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 13 September 2004
AA - Annual Accounts 11 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 07 December 2002
287 - Change in situation or address of Registered Office 25 January 2002
363a - Annual Return 14 November 2001
AA - Annual Accounts 30 October 2001
363a - Annual Return 14 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1999
AA - Annual Accounts 23 September 1999
AA - Annual Accounts 29 December 1998
363a - Annual Return 19 November 1998
363a - Annual Return 24 November 1997
AA - Annual Accounts 30 September 1997
CERTNM - Change of name certificate 17 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
363a - Annual Return 21 November 1996
AA - Annual Accounts 08 October 1996
395 - Particulars of a mortgage or charge 15 April 1996
363x - Annual Return 13 November 1995
363(353) - N/A 13 November 1995
AA - Annual Accounts 21 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1994
363x - Annual Return 30 November 1994
395 - Particulars of a mortgage or charge 14 September 1994
AA - Annual Accounts 06 September 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
395 - Particulars of a mortgage or charge 06 May 1994
363x - Annual Return 25 January 1994
AA - Annual Accounts 21 September 1993
363x - Annual Return 20 November 1992
AA - Annual Accounts 02 September 1992
363x - Annual Return 09 January 1992
AA - Annual Accounts 10 October 1991
288 - N/A 10 October 1991
AA - Annual Accounts 25 March 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 17 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1989
363 - Annual Return 27 February 1989
363 - Annual Return 21 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 13 March 1987
MISC - Miscellaneous document 07 December 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 December 2012 Outstanding

N/A

Debenture 24 October 2011 Outstanding

N/A

Fixed and floating charge 08 September 2004 Fully Satisfied

N/A

Debenture 07 September 2004 Fully Satisfied

N/A

Fixed and floating charge 08 February 2004 Fully Satisfied

N/A

Debenture 30 May 1997 Fully Satisfied

N/A

Legal charge 30 May 1997 Fully Satisfied

N/A

Debenture 19 May 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1996 Fully Satisfied

N/A

Mortgage debenture 29 April 1994 Fully Satisfied

N/A

Legal charge 27 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.