Company NameMercer And Sons Limited
DirectorsRichard Coffey and Andrew John Fisher
Company StatusLiquidation
Company Number00139782
CategoryPrivate Limited Company
Incorporation Date26 March 1915(109 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Richard Coffey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(103 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/Odow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Andrew John Fisher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(103 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/Odow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Gerald Rockley Haggas
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration23 years, 5 months (resigned 17 November 2014)
RoleIronmonger
Country of ResidenceUnited Kingdom
Correspondence AddressKalmorie Diddies Road
Stratton
Bude
Cornwall
EX23 9DW
Director NameWilliam Martin Haggas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 October 2016)
RoleIronmonger
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Pie
Diddies
Stratton Bude
Cornwall
EX23 9NF
Secretary NameWilliam Martin Haggas
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Pie
Diddies
Stratton Bude
Cornwall
EX23 9NF
Director NameMrs Catherine Anne Haggas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(96 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeacock Pie Diddies
Stratton
Bude
Cornwall
EX23 9NF
Director NameMr James Keith Dodgeon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(101 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel Warehouses 11 Pump Street
Blackburn
Lancashire
BB2 1PG
Director NameMr Peter Phillip Dodgeon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(101 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address298 Langley Road South
Salford
M6 6ST

Contact

Websitewww.mercer-sons.co.uk/
Email address[email protected]
Telephone01254 269407
Telephone regionBlackburn

Location

Registered AddressC/Odow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

3.4k at £1William Martin Haggas
48.56%
Ordinary
200 at £1Executors Of W.a. Mercer
2.86%
Ordinary
1.4k at £1Gerald Rockley Haggas
19.99%
Ordinary
1000 at £1Mrs Olive Joan Haggas
14.28%
Ordinary
800 at £1Katharine Elizabeth Ronson
11.43%
Ordinary
100 at £1Catherine Anne Haggas
1.43%
Ordinary
100 at £1James Alastair Jennings-gibson
1.43%
Ordinary
2 at £1Mrs Olive Joan Haggas
0.03%
Preference

Financials

Year2014
Net Worth£844,451
Cash£85,898
Current Liabilities£451,433

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return5 June 2019 (4 years, 10 months ago)
Next Return Due19 June 2020 (overdue)

Charges

25 June 2019Delivered on: 27 June 2019
Persons entitled: Fixings and Tools Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of a first fixed charge: all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1); and all the intellectual property.
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 October 2016Delivered on: 11 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A fixed charge over all land vested in or charged to the owner, all fixtures and fittings attached to that land and all intellectual property.
Outstanding
4 October 2016Delivered on: 10 October 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 September 1975Delivered on: 8 September 1975
Satisfied on: 15 February 2005
Persons entitled: Blackburn Borough Council.

Classification: Mortgage
Secured details: £15,000 the globe and simpson depst,.
Particulars: The globe and simpson depot pump street, blackburn.
Fully Satisfied
9 December 1971Delivered on: 13 December 1971
Satisfied on: 22 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at lower cockcroft & freckleton croft northgate, blackburn.
Fully Satisfied
9 December 1971Delivered on: 13 December 1971
Satisfied on: 22 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, northgate, blackburn.
Fully Satisfied
9 December 1971Delivered on: 13 December 1971
Satisfied on: 22 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21,23, northgate blackburn & property adjoining in cockcroft & freckleton croft blackburn.
Fully Satisfied
13 July 1966Delivered on: 15 July 1966
Satisfied on: 15 February 2005
Persons entitled: Industrial & Commerical Finance Cop LTD

Classification: Mortgage debenture
Secured details: £15,000 & all other monies due etc.
Particulars: Pump start works, pump street, blackburn lanes with all buildings and fixtures etc in the nature of landlords fixture thereon including in particular the overhead travelling crane and weighbridge installed therein.
Fully Satisfied

Filing History

13 July 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
26 June 2017Notification of Walkerbridge Limited as a person with significant control on 4 October 2016 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 December 2016Appointment of Mr Peter Phillip Dodgeon as a director on 1 December 2016 (2 pages)
14 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 October 2016Registration of charge 001397820007, created on 4 October 2016 (9 pages)
10 October 2016Registration of charge 001397820006, created on 4 October 2016 (9 pages)
5 October 2016Termination of appointment of Catherine Anne Haggas as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of William Martin Haggas as a secretary on 4 October 2016 (1 page)
5 October 2016Appointment of Mr James Keith Dodgeon as a director on 4 October 2016 (2 pages)
5 October 2016Termination of appointment of William Martin Haggas as a director on 4 October 2016 (1 page)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 7,002
(6 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7,002
(6 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7,002
(6 pages)
8 January 2015Termination of appointment of Gerald Rockley Haggas as a director on 17 November 2014 (1 page)
24 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7,002
(7 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7,002
(7 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
22 July 2013Satisfaction of charge 4 in full (1 page)
22 July 2013Satisfaction of charge 2 in full (1 page)
22 July 2013Satisfaction of charge 3 in full (1 page)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 June 2012Appointment of Mrs Catherine Anne Haggas as a director (2 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
19 July 2010Director's details changed for William Martin Haggas on 2 October 2009 (2 pages)
19 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Gerald Rockley Haggas on 2 October 2009 (2 pages)
19 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Gerald Rockley Haggas on 2 October 2009 (2 pages)
19 July 2010Director's details changed for William Martin Haggas on 2 October 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
29 September 2009Director's change of particulars / gerald haggas / 12/08/2009 (2 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 05/06/09; full list of members (5 pages)
12 June 2009Registered office changed on 12/06/2009 from steel warehouses 11 pump street blackburn lancashire BB2 1PG (1 page)
28 May 2009Registered office changed on 28/05/2009 from 21-25 northgate blackburn BB2 1JT (1 page)
22 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 05/06/08; full list of members (5 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 05/06/07; full list of members (4 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 05/06/06; full list of members (4 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 05/06/04; full list of members (9 pages)
31 August 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
12 June 2003Return made up to 05/06/03; full list of members (8 pages)
25 January 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
19 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2001Full accounts made up to 31 March 2001 (12 pages)
24 July 2001Return made up to 05/06/01; full list of members (7 pages)
7 December 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
26 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Accounts for a medium company made up to 31 March 1999 (14 pages)
2 July 1999Return made up to 05/06/99; full list of members (5 pages)
17 August 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
15 June 1998Return made up to 05/06/98; no change of members (4 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
12 June 1997Return made up to 05/06/97; no change of members (4 pages)
19 June 1996Return made up to 05/06/96; full list of members (6 pages)
10 July 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
26 June 1995Return made up to 05/06/95; no change of members (4 pages)
23 December 1985New secretary appointed (2 pages)
26 March 1915Incorporation (22 pages)