MERCER AND SONS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 1PG

Company number 00139782
Status Active
Incorporation Date 26 March 1915
Company Type Private Limited Company
Address STEEL WAREHOUSES, 11 PUMP STREET, BLACKBURN, LANCASHIRE, BB2 1PG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Peter Phillip Dodgeon as a director on 1 December 2016; Previous accounting period extended from 31 March 2016 to 31 July 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MERCER AND SONS LIMITED are www.mercerandsons.co.uk, and www.mercer-and-sons.co.uk. The predicted number of employees is 30 to 40. The company’s age is one hundred and ten years and seven months. Mercer and Sons Limited is a Private Limited Company. The company registration number is 00139782. Mercer and Sons Limited has been working since 26 March 1915. The present status of the company is Active. The registered address of Mercer and Sons Limited is Steel Warehouses 11 Pump Street Blackburn Lancashire Bb2 1pg. The company`s financial liabilities are £421.04k. It is £-196.58k against last year. The cash in hand is £88.33k. It is £2.43k against last year. And the total assets are £929.72k, which is £-139.33k against last year. DODGEON, James Keith is a Director of the company. DODGEON, Peter Phillip is a Director of the company. Secretary HAGGAS, William Martin has been resigned. Director HAGGAS, Catherine Anne has been resigned. Director HAGGAS, Gerald Rockley has been resigned. Director HAGGAS, William Martin has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


mercer and sons Key Finiance

LIABILITIES £421.04k
-32%
CASH £88.33k
+2%
TOTAL ASSETS £929.72k
-14%
All Financial Figures

Current Directors

Director
DODGEON, James Keith
Appointed Date: 04 October 2016
54 years old

Director
DODGEON, Peter Phillip
Appointed Date: 01 December 2016
52 years old

Resigned Directors

Secretary
HAGGAS, William Martin
Resigned: 04 October 2016

Director
HAGGAS, Catherine Anne
Resigned: 04 October 2016
Appointed Date: 01 February 2012
74 years old

Director
HAGGAS, Gerald Rockley
Resigned: 17 November 2014
105 years old

Director
HAGGAS, William Martin
Resigned: 04 October 2016
80 years old

MERCER AND SONS LIMITED Events

14 Dec 2016
Appointment of Mr Peter Phillip Dodgeon as a director on 1 December 2016
14 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 July 2016
04 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Oct 2016
Registration of charge 001397820007, created on 4 October 2016
10 Oct 2016
Registration of charge 001397820006, created on 4 October 2016
...
... and 76 more events
25 Oct 1987
Return made up to 28/07/87; full list of members

19 Dec 1986
Accounts for a medium company made up to 31 March 1986

19 Dec 1986
Return made up to 16/07/86; full list of members

23 Dec 1985
New secretary appointed
26 Mar 1915
Incorporation

MERCER AND SONS LIMITED Charges

4 October 2016
Charge code 0013 9782 0007
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A fixed charge over all land vested in or charged to the…
4 October 2016
Charge code 0013 9782 0006
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 September 1975
Mortgage
Delivered: 8 September 1975
Status: Satisfied on 15 February 2005
Persons entitled: Blackburn Borough Council.
Description: The globe and simpson depot pump street, blackburn.
9 December 1971
Legal mortgage
Delivered: 13 December 1971
Status: Satisfied on 22 July 2013
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at lower cockcroft & freckleton croft…
9 December 1971
Legal mortgage
Delivered: 13 December 1971
Status: Satisfied on 22 July 2013
Persons entitled: Lloyds Bank PLC
Description: 25, northgate, blackburn.
9 December 1971
Legal mortgage
Delivered: 13 December 1971
Status: Satisfied on 22 July 2013
Persons entitled: Lloyds Bank PLC
Description: 21,23, northgate blackburn & property adjoining in…
13 July 1966
Mortgage debenture
Delivered: 15 July 1966
Status: Satisfied on 15 February 2005
Persons entitled: Industrial & Commerical Finance Cop LTD
Description: Pump start works, pump street, blackburn lanes with all…