Company NameMercer Richardson & Partners Limited
Company StatusActive
Company Number03388312
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Colin Raymond Mercer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence Address18 Well Lane
Heswall
Wirral
CH60 8NF
Wales
Director NameMr Douglas James Baird
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Angel Court 15th Floor
London
EC2R 7HJ
Director NameMr Andrew James Lee McIntee
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Angel Court 15th Floor
London
EC2R 7HJ
Director NameMr Martin James Oliver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(23 years after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Angel Court 15th Floor
London
EC2R 7HJ
Director NameMr Ian Gordon Richardson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManesty 115 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Secretary NameMr Ian Gordon Richardson
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManesty 115 Manchester Road
Wilmslow
Cheshire
SK9 2JH

Contact

Websitewickland-westcott.co.uk
Telephone020 72242071
Telephone regionLondon

Location

Registered AddressOne Angel Court
15th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5k at £0.01Jerome Bull
4.69%
Ordinary
38.4k at £0.01Diane Mercer & Colin Mercer
33.10%
Ordinary
38.4k at £0.01Ian Richardson & Cherry Elizabeth Richardson
33.10%
Ordinary
4.5k at £0.01Stuart O'reilly
3.88%
Ordinary
16.7k at £0.01Keith Mccambridge & Victoria Mccambridge
14.35%
Ordinary
11.6k at £0.01John Milsom
10.02%
Ordinary
1000 at £0.01Diane Mercer
0.86%
Ordinary

Financials

Year2014
Net Worth£821,976
Cash£385,469
Current Liabilities£1,023,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

13 May 2021Delivered on: 17 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2008Delivered on: 28 October 2008
Persons entitled: Royal Bank of Scotland 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 plant and machinery see image for full details.
Outstanding
4 August 1997Delivered on: 6 August 1997
Satisfied on: 6 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,160.95
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,160.95
(6 pages)
22 June 2015Director's details changed for Mr Colin Raymond Mercer on 10 February 2015 (2 pages)
18 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 1,160.95
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,150.95
(6 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
10 July 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 1,150.95
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,130.95
(3 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Director's details changed for Ian Gordon Richardson on 12 June 2010 (2 pages)
13 August 2010Director's details changed for Colin Raymond Mercer on 12 June 2010 (2 pages)
13 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 12/06/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 December 2008Capitals not rolled up (2 pages)
19 December 2008Return made up to 12/06/08; full list of members (5 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 12/06/07; full list of members (2 pages)
8 January 2007Return made up to 12/06/06; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Nc inc already adjusted 30/06/05 (1 page)
1 August 2005Return made up to 12/06/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 August 2004Return made up to 12/06/04; full list of members (8 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
15 October 2003Ad 28/01/03--------- £ si [email protected] (2 pages)
3 July 2003Return made up to 12/06/03; full list of members (8 pages)
26 February 2003Director's particulars changed (1 page)
12 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 June 2002Registered office changed on 27/06/02 from: walker house 1 walker street macclesfield cheshire SK10 1BH (1 page)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
26 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 November 2001Ad 23/10/01--------- £ si [email protected]=6 £ ic 761/767 (2 pages)
30 August 2001Return made up to 12/06/01; full list of members (7 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
21 August 2000Return made up to 12/06/00; full list of members (7 pages)
3 July 2000Ad 27/06/00--------- £ si [email protected]=7 £ ic 753/760 (2 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 November 1999Particulars of contract relating to shares (3 pages)
9 November 1999Ad 21/05/99--------- £ si [email protected] (2 pages)
2 August 1999Return made up to 12/06/99; full list of members (6 pages)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1999£ nc 100/1000 21/05/99 (1 page)
3 June 1999S-div 21/05/99 (1 page)
26 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 September 1998Registered office changed on 03/09/98 from: 115 manchester road wilmslow cheshire SK9 2JH (1 page)
19 June 1998Return made up to 12/06/98; full list of members (6 pages)
6 August 1997Particulars of mortgage/charge (6 pages)
12 June 1997Incorporation (18 pages)