Background WavePink WaveYellow Wave

MERCER FARMING LIMITED (00827283)

MERCER FARMING LIMITED (00827283) is an active UK company. incorporated on 13 November 1964. with registered office in Burton On Trent. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MERCER FARMING LIMITED has been registered for 61 years. Current directors include MERCER, Alec Roger, MERCER, Roger Mallaber.

Company Number
00827283
Status
active
Type
ltd
Incorporated
13 November 1964
Age
61 years
Address
Blakenhall Park, Burton On Trent, DE13 8AJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MERCER, Alec Roger, MERCER, Roger Mallaber
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER FARMING LIMITED

MERCER FARMING LIMITED is an active company incorporated on 13 November 1964 with the registered office located in Burton On Trent. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MERCER FARMING LIMITED was registered 61 years ago.(SIC: 01500)

Status

active

Active since 61 years ago

Company No

00827283

LTD Company

Age

61 Years

Incorporated 13 November 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 17 March 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 May 2025 (1 year ago)
Submitted on 13 June 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

P.H.AND A.W.MERCER LIMITED
From: 13 November 1964To: 28 August 1990
Contact
Address

Blakenhall Park Barton Under Needwood Burton On Trent, DE13 8AJ,

Timeline

18 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Nov 64
Loan Secured
Jun 15
Loan Secured
Dec 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
May 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Jun 20
New Owner
Jun 20
Loan Secured
Dec 23
Loan Secured
Jan 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MERCER, Alec Roger

Active
Blakenhall Park, Barton Under NeedwoodDE13 8AJ
Born January 1983
Director
Appointed 01 Jan 2007

MERCER, Roger Mallaber

Active
Blakenhall Barn, Burton-On-TrentDE13 8AJ
Born October 1953
Director
Appointed N/A

HENRY, Robert Michael

Resigned
4 Tailby Drive, DerbyDE65 6YB
Secretary
Appointed 06 Apr 2000
Resigned 08 Apr 2005

MERCER, Karen Jayne

Resigned
Blakenhall Farm, Burton On TrentDE13 8AJ
Secretary
Appointed N/A
Resigned 06 Apr 2000

MERCER, Thomas Alexander

Resigned
Blakenhall Park, Burton On TrentDE13 8AJ
Secretary
Appointed 08 Apr 2005
Resigned 01 Oct 2018

MASSEY, Graham William

Resigned
Spinnakers, StaffordST17 0XT
Born December 1948
Director
Appointed 06 Apr 2000
Resigned 13 Mar 2003

MC KENDRICK, Steven Roy

Resigned
Blakenhall Farm, Burton On TrentDE13 8AJ
Born February 1963
Director
Appointed 06 Apr 2000
Resigned 03 Feb 2006

MERCER, Edith Betty

Resigned
Wychlands Harlaston, TamworthB79 9JS
Born January 1929
Director
Appointed N/A
Resigned 01 Jul 1991

MERCER, Karen Jayne

Resigned
Kumusha 17 Station Road, Burton On TrentDE13 8DR
Born November 1956
Director
Appointed 06 Apr 2000
Resigned 03 Apr 2006

MERCER, Robert Percy

Resigned
Blakenhall Park, Burton-On-TrentDE13 8AJ
Born June 1980
Director
Appointed 16 Feb 2004
Resigned 01 Oct 2018

MERCER, Thomas Alexander

Resigned
Blakenhall Park, Burton On TrentDE13 8AJ
Born December 1978
Director
Appointed 30 Sept 2001
Resigned 01 Oct 2018

Persons with significant control

7

3 Active
4 Ceased
Bar Lane, Burton-On-TrentDE13 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018

Mr Alec Roger Mercer

Ceased
Blakenhall Park, Burton On TrentDE13 8AJ
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mr Roger Mallaber Mercer

Ceased
Blakenhall Park, Burton On TrentDE13 8AJ
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mr Tom Alaxanda Mercer

Ceased
Blakenhall Park, Burton On TrentDE13 8AJ
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mr Robert Percy Mercer

Ceased
Blakenhall Park, Burton On TrentDE13 8AJ
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mr Roger Mallaber Mercer

Active
Blakenhall Park, Burton On TrentDE13 8AJ
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Alec Roger Mercer

Active
Blakenhall Park, Burton On TrentDE13 8AJ
Born October 1983

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
11 October 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Legacy
15 January 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
403aParticulars of Charge Subject to s859A
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Resolution
14 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
31 July 1991
288288
Accounts With Accounts Type Full Group
16 July 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
17 October 1990
88(3)88(3)
Legacy
17 October 1990
88(2)O88(2)O
Legacy
11 October 1990
88(2)P88(2)P
Resolution
5 October 1990
RESOLUTIONSResolutions
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
5 October 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
21 May 1990
353353
Legacy
16 February 1990
288288
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Incorporation Company
13 November 1964
NEWINCIncorporation
Miscellaneous
13 November 1964
MISCMISC