MERCER & HOLE TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 03147908 |
Category | Private Limited Company |
Incorporated | 18 Jan 1996 |
Age | 28 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MERCER & HOLE TRUSTEES LIMITED is an active private limited company with number 03147908. It was incorporated 28 years, 4 months, 18 days ago, on 18 January 1996. The company address is 72 London Road 72 London Road, Hertfordshire, AL1 1NS.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Coggins
Appointment date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M&H Group Ltd
Change date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage satisfy charge full
Date: 20 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Henry Philip Charles Lowe
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-10
Officer name: Mrs Charmain Margaretta Alway
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Claire Palmer
Appointment date: 2017-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Michael Wood
Termination date: 2017-12-08
Documents
Termination secretary company with name termination date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Oliver Webster
Termination date: 2017-10-27
Documents
Appoint person secretary company with name date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Claire Barbara Price
Appointment date: 2017-08-11
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Mortgage charge whole release with charge number
Date: 13 Jan 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2016
Action Date: 18 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031479080007
Charge creation date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-21
Officer name: Mrs Gillian Lesley Tallon
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Joanne Spearman
Change date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Helen Claire Barbara Price
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr Paul Alan Maberly
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Cuthbertson
Change date: 2015-06-10
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr Daniel Lawrence Bisby
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Lawrence Bisbey
Change date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Rosemary Elizabeth Capon
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Daniel Lawrence Bisbey
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2014
Action Date: 26 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-26
Charge number: 031479080006
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Alan Maberly
Appointment date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 30 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Cuthbertson
Change date: 2014-01-22
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-22
Officer name: Rosemary Elizabeth Capon
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 05 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Change person director company with change date
Date: 29 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Claire Barbara Mckie
Change date: 2012-03-01
Documents
Annual return company with made up date
Date: 08 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Legacy
Date: 25 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Scott
Documents
Termination secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Scott
Documents
Appoint person secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Oliver Webster
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Broke
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Claire Barbara Mckie
Change date: 2010-01-04
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon tremblett
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth anne cuthbertson
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 03 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/12/02--------- £ si 249000@1=249000 £ ic 1000/250000
Documents
Legacy
Date: 03 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/12/02
Documents
Resolution
Date: 03 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Legacy
Date: 04 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Some Companies
11 ABBOTSFORD ROAD (BLUNDELL SANDS) MANAGEMENT COMPANY LIMITED
11 ABBOTSFORD ROAD,LIVERPOOL,L23 6UX
Number: | 02726256 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 10309985 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS ARMS VAULTS,BRECON,LD3 7EF
Number: | 09262906 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHIGWELL PARK DRIVE,CHIGWELL,IG7 5BD
Number: | 09819912 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD END,TETBURY,GL8 8RW
Number: | 11714869 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILAC COTTAGE THE GREEN,READING,RG7 5NP
Number: | 10737930 |
Status: | ACTIVE |
Category: | Private Limited Company |