ANDREW MERCER LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 3BW

Company number 01201496
Status Active
Incorporation Date 25 February 1975
Company Type Private Limited Company
Address 1A BROADOAK ROAD, BRAMHALL, STOCKPORT, ENGLAND, SK7 3BW
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from C/O Fabric Digital Limited 61 Mosley Street Floor 4 61 Mosley Street Manchester M2 3HZ to 1a Broadoak Road Bramhall Stockport SK7 3BW on 21 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 10,000 . The most likely internet sites of ANDREW MERCER LIMITED are www.andrewmercer.co.uk, and www.andrew-mercer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Andrew Mercer Limited is a Private Limited Company. The company registration number is 01201496. Andrew Mercer Limited has been working since 25 February 1975. The present status of the company is Active. The registered address of Andrew Mercer Limited is 1a Broadoak Road Bramhall Stockport England Sk7 3bw. . KAPADIA, Ajay Babubhai is a Secretary of the company. KAPADIA, Ajay Babubhai is a Director of the company. KAPADIA, Mukesh Babubhai is a Director of the company. KAPADIA, Trupti Mukesh is a Director of the company. Director KAPADIA, Babubhai Hiralal has been resigned. Director KAPADIA, Ramesh Babubhai has been resigned. Director KAPADIA, Saroj Babubhai has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director

Director
KAPADIA, Mukesh Babubhai
Appointed Date: 17 July 1992
75 years old

Director

Resigned Directors

Director
KAPADIA, Babubhai Hiralal
Resigned: 11 November 2002
Appointed Date: 25 June 1992
106 years old

Director
KAPADIA, Ramesh Babubhai
Resigned: 31 March 2009
77 years old

Director
KAPADIA, Saroj Babubhai
Resigned: 26 July 2012
99 years old

ANDREW MERCER LIMITED Events

21 Apr 2017
Registered office address changed from C/O Fabric Digital Limited 61 Mosley Street Floor 4 61 Mosley Street Manchester M2 3HZ to 1a Broadoak Road Bramhall Stockport SK7 3BW on 21 April 2017
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000

...
... and 101 more events
05 Aug 1987
Return made up to 05/06/87; full list of members

30 Jun 1987
Accounts for a medium company made up to 31 March 1987

04 Jun 1986
Full accounts made up to 31 March 1986

04 Jun 1986
Return made up to 02/06/86; full list of members

25 Feb 1975
Certificate of incorporation

ANDREW MERCER LIMITED Charges

23 December 2013
Charge code 0120 1496 0011
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Matchmakers International Limited
Description: Notification of addition to or amendment of charge…
20 February 1996
Debenture
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Fixed equitable charge
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
11 August 1995
Debenture
Delivered: 25 August 1995
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…
1 February 1993
Debenture
Delivered: 16 February 1993
Status: Satisfied on 18 November 2008
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 1989
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
17 April 1989
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
17 April 1989
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
17 April 1989
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
21 December 1988
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
21 December 1988
Debenture
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…