Company NameMercer & Associates Wealth Management Ltd
DirectorsDarren Mercer and Rosalind Anne Mercer
Company StatusActive
Company Number06532938
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Darren Mercer
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage Place 1-2 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMrs Rosalind Anne Mercer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage Place 1-2 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMiss Katie Barrett
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Place 1-2 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMrs Rosalind Anne Mercer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage Place 1-2 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.mercerandassociates.co.uk/
Telephone01244 409610
Telephone regionChester

Location

Registered AddressHeritage Place 1-2 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Darren Mercer
100.00%
Ordinary

Financials

Year2014
Net Worth£39,443
Cash£28,209
Current Liabilities£63,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

12 November 2019Delivered on: 19 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

26 September 2017Termination of appointment of Katie Barrett as a director on 25 September 2017 (1 page)
14 September 2017Appointment of Mrs Rosalind Anne Mercer as a director on 1 September 2017 (2 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 February 2017Appointment of Miss Katie Barrett as a director on 20 February 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
2 September 2015Registered office address changed from Linenhall House 88-90 Watergate Street Chester Cheshire CH1 2LR to Heritage Place 1-2 Grosvenor Court, Foregate Street Chester CH1 1HG on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Linenhall House 88-90 Watergate Street Chester Cheshire CH1 2LR to Heritage Place 1-2 Grosvenor Court, Foregate Street Chester CH1 1HG on 2 September 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Director's details changed for Mr Darren Mercer on 30 April 2014 (2 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 March 2014Director's details changed for Mr Darren Mercer on 22 February 2014 (2 pages)
22 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from 4 Chantry Court Chester Cheshire CH1 4QN on 27 January 2012 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Darren Mercer on 2 February 2011 (3 pages)
2 February 2011Director's details changed for Darren Mercer on 2 February 2011 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Director's details changed for Darren Mercer on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Registered office changed on 25/09/2009 from richmond place 127 boughton chester CH3 5BH united kingdom (1 page)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
7 April 2009Director's change of particulars / darren mercer / 12/03/2009 (1 page)
4 August 2008Director appointed darren mercer (1 page)
17 March 2008Appointment terminated director online nominees LIMITED (1 page)
17 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
12 March 2008Incorporation (12 pages)