Company NameMersey Bulk Bags Limited
Company StatusActive
Company Number09035678
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJacob Ferris
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameZak Mark Shimmin
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameGary Duffy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Gary Duffy
45.00%
Ordinary
45 at £1Jacob Ferris
45.00%
Ordinary
10 at £1Zak Mark Shimmin
10.00%
Ordinary

Financials

Year2014
Net Worth£21,281
Cash£18,658
Current Liabilities£65,676

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
20 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 July 2015Director's details changed for Zak Mark Shimmin on 12 May 2015 (2 pages)
2 July 2015Director's details changed for Gary Duffy on 12 May 2015 (2 pages)
2 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Jacob Ferris on 12 May 2015 (2 pages)
2 July 2015Director's details changed for Gary Duffy on 12 May 2015 (2 pages)
2 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Jacob Ferris on 12 May 2015 (2 pages)
2 July 2015Director's details changed for Zak Mark Shimmin on 12 May 2015 (2 pages)
21 April 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
21 April 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
26 November 2014Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to 10 Nicholas Street Chester Cheshire CH1 2NX on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to 10 Nicholas Street Chester Cheshire CH1 2NX on 26 November 2014 (1 page)
20 November 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
20 November 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)