MERCER FARMING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Registration of charge 008272830016, created on 2023-12-15

View Document

22/12/2322 December 2023 Registration of charge 008272830015, created on 2023-12-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MALLABER MERCER

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC ROGER MERCER

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CESSATION OF TOM ALAXANDA MERCER AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A R MERCER HOLDINGS LTD

View Document

11/10/1811 October 2018 CESSATION OF ALEC ROGER MERCER AS A PSC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MERCER

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS MERCER

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER

View Document

04/10/184 October 2018 CESSATION OF ROBERT PERCY MERCER AS A PSC

View Document

04/10/184 October 2018 CESSATION OF ROGER MALLABER MERCER AS A PSC

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008272830013

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008272830014

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008272830012

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 ADOPT ARTICLES 22/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008272830010

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008272830011

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008272830009

View Document

09/06/159 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008272830008

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1318 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/06/1214 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERCY MERCER / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC ROGER MERCER / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER MERCER / 01/10/2009

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/05/05; NO CHANGE OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/036 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 ALTERARTICLES31/03/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 S252 DISP LAYING ACC 04/08/95

View Document

14/08/9514 August 1995 S386 DISP APP AUDS 04/08/95

View Document

14/08/9514 August 1995 S366A DISP HOLDING AGM 04/08/95

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 £ NC 10000/100000 25/09/90

View Document

05/10/905 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/90

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED P.H.AND A.W.MERCER LIMITED CERTIFICATE ISSUED ON 28/08/90

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

04/09/864 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

13/11/6413 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/6413 November 1964 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company