Background WavePink WaveYellow Wave

MERCER & HOLE TRUSTEES LIMITED (03147908)

MERCER & HOLE TRUSTEES LIMITED (03147908) is an active UK company. incorporated on 18 January 1996. with registered office in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERCER & HOLE TRUSTEES LIMITED has been registered for 30 years.

Company Number
03147908
Status
active
Type
ltd
Incorporated
18 January 1996
Age
30 years
Address
72 London Road, Hertfordshire, AL1 1NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER & HOLE TRUSTEES LIMITED

MERCER & HOLE TRUSTEES LIMITED is an active company incorporated on 18 January 1996 with the registered office located in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERCER & HOLE TRUSTEES LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03147908

LTD Company

Age

30 Years

Incorporated 18 January 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

MERCER AND HOLE TRUSTEES LIMITED
From: 21 March 1996To: 6 October 1997
BROOMCO (1047) LIMITED
From: 18 January 1996To: 21 March 1996
Contact
Address

72 London Road St Albans Hertfordshire, AL1 1NS,

Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 14
Loan Cleared
May 14
Director Joined
Aug 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Loan Secured
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Director Joined
Jan 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 January 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
8 February 2012
AR01AR01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
4 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
88(2)R88(2)R
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1997
288aAppointment of Director or Secretary
Resolution
29 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 July 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
14 June 1996
287Change of Registered Office
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Memorandum Articles
1 May 1996
MEM/ARTSMEM/ARTS
Legacy
26 April 1996
224224
Certificate Change Of Name Company
20 March 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 March 1996
RESOLUTIONSResolutions
Incorporation Company
18 January 1996
NEWINCIncorporation