Background WavePink WaveYellow Wave

MERCURY MATERIAL MANAGEMENT LIMITED (02020320)

MERCURY MATERIAL MANAGEMENT LIMITED (02020320) is an active UK company. incorporated on 16 May 1986. with registered office in Rugby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MERCURY MATERIAL MANAGEMENT LIMITED has been registered for 39 years. Current directors include CHAMPETIER, Laurent Francois, COOKMAN, Richard James, LOPES-GRILLI, Lucienne and 1 others.

Company Number
02020320
Status
active
Type
ltd
Incorporated
16 May 1986
Age
39 years
Address
Lawford Heath Industrial Estate, Rugby, CV23 9EU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CHAMPETIER, Laurent Francois, COOKMAN, Richard James, LOPES-GRILLI, Lucienne, RENDELL, Stephen John
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY MATERIAL MANAGEMENT LIMITED

MERCURY MATERIAL MANAGEMENT LIMITED is an active company incorporated on 16 May 1986 with the registered office located in Rugby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MERCURY MATERIAL MANAGEMENT LIMITED was registered 39 years ago.(SIC: 52103)

Status

active

Active since 39 years ago

Company No

02020320

LTD Company

Age

39 Years

Incorporated 16 May 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

MERCURY TYRES (COVENTRY) LIMITED
From: 16 May 1986To: 13 December 1993
Contact
Address

Lawford Heath Industrial Estate Lawford Heath Rugby, CV23 9EU,

Timeline

20 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Oct 15
Loan Secured
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Jul 18
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 24
Director Left
Apr 24
Loan Cleared
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CHAMPETIER, Laurent Francois

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born August 1975
Director
Appointed 11 Mar 2024

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 15 Mar 2017

LOPES-GRILLI, Lucienne

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

RENDELL, Stephen John

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born December 1970
Director
Appointed 09 Jun 2014

COOPER, Hazel Clare

Resigned
3 Edyvean Close, RugbyCV22 6LD
Secretary
Appointed 17 May 2004
Resigned 12 Jun 2008

KINNING, John

Resigned
Moon House, Shipston On StourCV36 4JJ
Secretary
Appointed N/A
Resigned 17 May 2004

CAPSTICK, Herbert Gordon

Resigned
Fairways 27 Greville Road, KenilworthCV8 1EL
Born June 1923
Director
Appointed N/A
Resigned 21 Jan 1997

COOPER, Hazel Clare

Resigned
3 Edyvean Close, RugbyCV22 6LD
Born October 1960
Director
Appointed 07 Nov 2005
Resigned 09 Jun 2008

DAVIDSON, Joanna Clare

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1986
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2024

GRIFFITHS, Marcus Lee

Resigned
30 Alicia Close, RugbyCV22 7GT
Born September 1959
Director
Appointed 07 Nov 2005
Resigned 09 Jun 2014

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959
Director
Appointed 01 Aug 2014
Resigned 01 Mar 2021

HYSLOP, Melville Rae

Resigned
Cairnsmore 26a Rugby Road, RugbyCV22 6PN
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2005

KINNING, John

Resigned
Back Street, Shipston-On-StourCV36 4LJ
Born November 1939
Director
Appointed N/A
Resigned 25 Nov 2011

MCCONVILLE, Michael

Resigned
89 Kenpas Highway, CoventryCV3 6PF
Born October 1954
Director
Appointed 11 May 2009
Resigned 30 Sept 2015

MCKAY, Darren Fraser

Resigned
21 Blackthorn Close, LutterworthLE17 4UX
Born January 1966
Director
Appointed 01 Mar 1999
Resigned 08 May 2009

PEARSON, Kenneth

Resigned
Merton House Cryfield Grange Road, CoventryCV4 7AQ
Born November 1933
Director
Appointed N/A
Resigned 25 Nov 2011

RUSSELL, Craig Scott

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born August 1970
Director
Appointed 09 Jun 2014
Resigned 31 Jul 2017

WARD, Peter Jonathan

Resigned
Old Meadow House, Walton On ThamesKT12 1EJ
Born December 1953
Director
Appointed 11 May 2009
Resigned 15 Mar 2017

WISE, Richard Ian

Resigned
38 The Spinney, RipleyDE5 3HW
Born January 1947
Director
Appointed N/A
Resigned 01 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Lawford Heath Lane, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mr Kevin Mark Higginson

Ceased
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Small
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Auditors Resignation Company
1 September 2009
AUDAUD
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
353353
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
353353
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
288cChange of Particulars
Legacy
23 July 2003
288cChange of Particulars
Accounts With Accounts Type Medium
2 June 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
30 May 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
2 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
288cChange of Particulars
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
10 April 1991
288288
Legacy
5 April 1991
288288
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
18 April 1990
288288
Legacy
11 April 1990
363363
Legacy
3 November 1989
288288
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
25 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
22 March 1988
PUC 2PUC 2
Legacy
2 February 1988
288288
Legacy
2 February 1988
288288
Legacy
19 August 1987
225(1)225(1)
Legacy
7 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
20 May 1986
288288
Legacy
20 May 1986
287Change of Registered Office
Incorporation Company
16 May 1986
NEWINCIncorporation