MERCER & HUGHES LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1AX

Company number 05069848
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address 24 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mrs Rebecca Jane Kitchen as a director on 10 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MERCER & HUGHES LIMITED are www.mercerhughes.co.uk, and www.mercer-hughes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.4 miles; to Shelford (Cambs) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercer Hughes Limited is a Private Limited Company. The company registration number is 05069848. Mercer Hughes Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Mercer Hughes Limited is 24 High Street Saffron Walden Essex Cb10 1ax. The company`s financial liabilities are £124.89k. It is £-73.57k against last year. The cash in hand is £0.86k. It is £-9.32k against last year. And the total assets are £187.52k, which is £5.95k against last year. PEDLER, Ilse Maria is a Secretary of the company. FLOOD, Stephen Dermot Thomas is a Director of the company. KITCHEN, Rebecca Jane is a Director of the company. MONE, Seamus is a Director of the company. PEDLER, Ilse Maria is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director HUGHES, Peter has been resigned. Director MERCER, Robert has been resigned. The company operates in "Veterinary activities".


mercer & hughes Key Finiance

LIABILITIES £124.89k
-38%
CASH £0.86k
-92%
TOTAL ASSETS £187.52k
+3%
All Financial Figures

Current Directors

Secretary
PEDLER, Ilse Maria
Appointed Date: 10 March 2004

Director
FLOOD, Stephen Dermot Thomas
Appointed Date: 10 March 2004
62 years old

Director
KITCHEN, Rebecca Jane
Appointed Date: 10 October 2016
35 years old

Director
MONE, Seamus
Appointed Date: 01 April 2007
56 years old

Director
PEDLER, Ilse Maria
Appointed Date: 10 March 2004
62 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
HUGHES, Peter
Resigned: 16 April 2012
Appointed Date: 10 March 2004
78 years old

Director
MERCER, Robert
Resigned: 16 April 2012
Appointed Date: 10 March 2004
81 years old

Persons With Significant Control

Mrs Rebecca Jane Kitchen
Notified on: 10 October 2016
35 years old
Nature of control: Right to appoint and remove directors

Mr Seamus Mone
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Dermot Thomas Flood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ilse Maria Pedler
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

MERCER & HUGHES LIMITED Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
27 Oct 2016
Appointment of Mrs Rebecca Jane Kitchen as a director on 10 October 2016
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 31,466

18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 31,465

...
... and 44 more events
14 Apr 2004
Nc inc already adjusted 10/03/04
14 Apr 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Apr 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Mar 2004
Incorporation

MERCER & HUGHES LIMITED Charges

6 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 30 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…