MERCER & HOLE GROUP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Appointment of Joanne Catherine Bateson as a director on 2025-02-12

View Document

25/02/2525 February 2025 Appointment of Mr Henry Philip Charles Lowe as a director on 2025-02-12

View Document

25/02/2525 February 2025 Appointment of Mrs Alison Claire Palmer as a director on 2025-02-12

View Document

25/02/2525 February 2025 Appointment of Mr Henry Nicholas Page as a director on 2025-02-12

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Purchase of own shares.

View Document

03/05/243 May 2024 Purchase of own shares.

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-02-27

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-02-27

View Document

06/03/246 March 2024 Termination of appointment of Andrew James Crook as a director on 2024-02-29

View Document

06/03/246 March 2024 Appointment of Mrs Jolene Janet Upshall as a director on 2024-02-27

View Document

06/03/246 March 2024 Termination of appointment of Alexander James Bell as a director on 2024-02-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2023-02-08

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Termination of appointment of David Robert Jones as a director on 2023-03-07

View Document

22/02/2322 February 2023 Appointment of Mr Andrew William Turner as a director on 2023-02-09

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR STEPHEN JOHN ROBINSON

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 829.16

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PHILIP FRANK FENN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ROSS MICHAEL LANE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOY

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WEBSTER

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MR PAUL ALAN MABERLY

View Document

16/05/1716 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ANDREW JAMES PRICE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS SALLY ANN LAWES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY LAWES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ANDREW DAVID LAWES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAVID ROBERT JONES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR MARK STEPHEN CASSIDY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS HELEN CLAIRE BARBARA PRICE

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES BELL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE CUTHBERTSON

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY FARNES

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CROOK / 10/06/2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL OLIVER WEBSTER / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES FARNES / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GILBERT JOY / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAUGHTON / 10/06/2015

View Document

24/02/1524 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 910.39

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 888.57

View Document

21/01/1421 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILKINSON

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 990.14

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR DAVID MANSELL

View Document

21/02/1321 February 2013 30/09/12 STATEMENT OF CAPITAL GBP 812

View Document

21/02/1321 February 2013 06/02/13 STATEMENT OF CAPITAL GBP 812

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED ANDREW JAMES CROOK

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED CHRISTOPHER LAUGHTON

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES FARNES / 30/07/2010

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GILBERT JOY / 30/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE SMITH / 30/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY TALLON / 30/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE SPEARMAN / 30/07/2010

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/07/07; CHANGE OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 S-DIV 07/02/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 £ IC 905/812 19/05/04 £ SR 93@1=93

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 £ SR 133@1 22/02/01

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 £ SR 133@1 19/06/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

18/01/9918 January 1999 £ IC 1071/938 18/12/98 £ SR 133@1=133

View Document

18/01/9918 January 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/12/98

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 ADOPT MEM AND ARTS 23/06/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 S252 DISP LAYING ACC 23/06/98

View Document

05/08/985 August 1998 S369(4) SHT NOTICE MEET 23/06/98

View Document

05/08/985 August 1998 S386 DISP APP AUDS 23/06/98

View Document

05/08/985 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/98

View Document

05/08/985 August 1998 NC INC ALREADY ADJUSTED 23/06/98

View Document

05/08/985 August 1998 NC INC ALREADY ADJUSTED 23/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED GLOUCESTER HOUSE GROUP LTD CERTIFICATE ISSUED ON 25/05/89

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/05/89

View Document

13/05/8913 May 1989 RESOLUTION PASSED ON

View Document

06/04/896 April 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED CAMBROAD LIMITED CERTIFICATE ISSUED ON 29/07/87

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/87

View Document

13/05/8713 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

View Document

04/11/864 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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