MERCER RICHARDSON & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

26/03/2526 March 2025 Change of details for New Street Consulting Group Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from One Angel Court 15th Floor London EC2R 7HJ England to 3 Wellington Place Suite 1, Ground Floor Leeds LS1 4AP on 2025-03-25

View Document

22/01/2522 January 2025 Termination of appointment of Martin James Oliver as a director on 2025-01-21

View Document

22/01/2522 January 2025 Current accounting period extended from 2024-12-30 to 2025-05-31

View Document

15/01/2515 January 2025 Director's details changed for Mr Douglas James Baird on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Mr Douglas James Baird on 2025-01-14

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Satisfaction of charge 033883120003 in full

View Document

24/06/2424 June 2024 Termination of appointment of Colin Raymond Mercer as a director on 2024-06-17

View Document

17/06/2417 June 2024 Registration of charge 033883120004, created on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Martin James Oliver on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

16/06/2116 June 2021 Change of details for New Street (Group) Limited as a person with significant control on 2020-10-04

View Document

05/03/215 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM WALKER HOUSE 1 WALKER STREET MACCLESFIELD CHESHIRE SK10 1BH ENGLAND

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR MARTIN JAMES OLIVER

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY IAN RICHARDSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

31/07/1931 July 2019 SECOND FILED SH01 - 27/03/19 STATEMENT OF CAPITAL GBP 1190.95

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 CESSATION OF COLIN RAYMOND MERCER AS A PSC

View Document

25/06/1925 June 2019 CESSATION OF PATRICIA DIANE MERCER AS A PSC

View Document

25/06/1925 June 2019 CESSATION OF CHERRY RICHARDSON AS A PSC

View Document

25/06/1925 June 2019 CESSATION OF IAN GORDON RICHARDSON AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW STREET (GROUP) LIMITED

View Document

29/04/1929 April 2019 SECOND FILING OF AP01 FOR DOUGLAS JAMES BAIRD

View Document

29/04/1929 April 2019 SECOND FILING OF AP01 FOR ANDREW JAMES LEE MCINTEE

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED DOUGLAS JAMES BAIRD

View Document

28/03/1928 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 1077.65

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ANDREW JAMES LEE MCINTEE

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND MERCER / 04/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA DIANE MERCER / 04/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN RAYMOND MERCER / 04/01/2019

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/1818 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM WALKER HOUSE 1 WALKER STREET MACCLESFIELD CHESHIRE SK10 1BU

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND MERCER / 10/02/2015

View Document

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 1160.95

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 10/04/13 STATEMENT OF CAPITAL GBP 1150.95

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 22/06/11 STATEMENT OF CAPITAL GBP 1130.95

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND MERCER / 12/06/2010

View Document

13/08/1013 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON RICHARDSON / 12/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

10/10/0510 October 2005 ALLOT SHARES 30/06/05

View Document

10/10/0510 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0510 October 2005 £ NC 1000/2000 30/06/0

View Document

01/08/051 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: WALKER HOUSE 1 WALKER STREET MACCLESFIELD CHESHIRE SK10 1BH

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 NC INC ALREADY ADJUSTED 21/05/99

View Document

03/06/993 June 1999 S-DIV 21/05/99

View Document

03/06/993 June 1999 £ NC 100/1000 21/05/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 115 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 2JH

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 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