7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director Name | Mr Andrew John Fisher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(103 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/Odow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Gerald Rockley Haggas |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 17 November 2014) |
Role | Ironmonger |
Country of Residence | United Kingdom |
Correspondence Address | Kalmorie Diddies Road Stratton Bude Cornwall EX23 9DW |
Director Name | William Martin Haggas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 October 2016) |
Role | Ironmonger |
Country of Residence | United Kingdom |
Correspondence Address | Peacock Pie Diddies Stratton Bude Cornwall EX23 9NF |
Secretary Name | William Martin Haggas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peacock Pie Diddies Stratton Bude Cornwall EX23 9NF |
Director Name | Mrs Catherine Anne Haggas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peacock Pie Diddies Stratton Bude Cornwall EX23 9NF |
Director Name | Mr James Keith Dodgeon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steel Warehouses 11 Pump Street Blackburn Lancashire BB2 1PG |
Director Name | Mr Peter Phillip Dodgeon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 298 Langley Road South Salford M6 6ST |
Website | www.mercer-sons.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01254 269407 |
Telephone region | Blackburn |
Registered Address | C/Odow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
3.4k at £1 | William Martin Haggas 48.56% Ordinary |
---|---|
200 at £1 | Executors Of W.a. Mercer 2.86% Ordinary |
1.4k at £1 | Gerald Rockley Haggas 19.99% Ordinary |
1000 at £1 | Mrs Olive Joan Haggas 14.28% Ordinary |
800 at £1 | Katharine Elizabeth Ronson 11.43% Ordinary |
100 at £1 | Catherine Anne Haggas 1.43% Ordinary |
100 at £1 | James Alastair Jennings-gibson 1.43% Ordinary |
2 at £1 | Mrs Olive Joan Haggas 0.03% Preference |
Year | 2014 |
---|---|
Net Worth | £844,451 |
Cash | £85,898 |
Current Liabilities | £451,433 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 5 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2020 (overdue) |
25 June 2019 | Delivered 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 2018 | Delivered on: 31 May 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 October 2016 | Delivered 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 2016 | Delivered on: 10 October 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 September 1975 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1966 | Delivered 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 |
13 July 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
---|---|
26 June 2017 | Notification of Walkerbridge Limited as a person with significant control on 4 October 2016 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 December 2016 | Appointment of Mr Peter Phillip Dodgeon as a director on 1 December 2016 (2 pages) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
4 December 2016 | Resolutions
|
11 October 2016 | Registration of charge 001397820007, created on 4 October 2016 (9 pages) |
10 October 2016 | Registration of charge 001397820006, created on 4 October 2016 (9 pages) |
5 October 2016 | Termination of appointment of Catherine Anne Haggas as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of William Martin Haggas as a secretary on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr James Keith Dodgeon as a director on 4 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of William Martin Haggas as a director on 4 October 2016 (1 page) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 January 2015 | Termination of appointment of Gerald Rockley Haggas as a director on 17 November 2014 (1 page) |
24 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
22 July 2013 | Satisfaction of charge 4 in full (1 page) |
22 July 2013 | Satisfaction of charge 2 in full (1 page) |
22 July 2013 | Satisfaction of charge 3 in full (1 page) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Appointment of Mrs Catherine Anne Haggas as a director (2 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
19 July 2010 | Director's details changed for William Martin Haggas on 2 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr Gerald Rockley Haggas on 2 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr Gerald Rockley Haggas on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for William Martin Haggas on 2 October 2009 (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
29 September 2009 | Director's change of particulars / gerald haggas / 12/08/2009 (2 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from steel warehouses 11 pump street blackburn lancashire BB2 1PG (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 21-25 northgate blackburn BB2 1JT (1 page) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (4 pages) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 June 2005 | Return made up to 05/06/05; full list of members
|
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
31 August 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
25 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members
|
9 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
7 December 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members
|
14 December 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (5 pages) |
17 August 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
15 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
16 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
10 July 1995 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
26 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
23 December 1985 | New secretary appointed (2 pages) |
26 March 1915 | Incorporation (22 pages) |