Background WavePink WaveYellow Wave

MERCER RICHARDSON & PARTNERS LIMITED (03388312)

MERCER RICHARDSON & PARTNERS LIMITED (03388312) is an active UK company. incorporated on 12 June 1997. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MERCER RICHARDSON & PARTNERS LIMITED has been registered for 28 years. Current directors include BAIRD, Douglas James, MCINTEE, Andrew James Lee.

Company Number
03388312
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BAIRD, Douglas James, MCINTEE, Andrew James Lee
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER RICHARDSON & PARTNERS LIMITED

MERCER RICHARDSON & PARTNERS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MERCER RICHARDSON & PARTNERS LIMITED was registered 28 years ago.(SIC: 78109)

Status

active

Active since 28 years ago

Company No

03388312

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

3 Wellington Place Suite 1, Ground Floor Leeds, LS1 4AP,

Previous Addresses

One Angel Court 15th Floor London EC2R 7HJ England
From: 13 July 2020To: 25 March 2025
Walker House 1 Walker Street Macclesfield Cheshire SK10 1BH England
From: 14 June 2018To: 13 July 2020
Walker House 1 Walker Street Macclesfield Cheshire SK10 1BU
From: 12 June 1997To: 14 June 2018
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Sept 11
Funding Round
Jul 13
Funding Round
May 15
Share Buyback
Jul 18
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Mar 20
Director Joined
Jul 20
Loan Secured
May 21
Loan Secured
Jun 24
Director Left
Jun 24
Loan Cleared
Sept 24
Director Left
Jan 25
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAIRD, Douglas James

Active
Suite 1, Ground Floor, LeedsLS1 4AP
Born February 1971
Director
Appointed 27 Mar 2019

MCINTEE, Andrew James Lee

Active
Suite 1, Ground Floor, LeedsLS1 4AP
Born February 1977
Director
Appointed 27 Mar 2019

RICHARDSON, Ian Gordon

Resigned
Manesty 115 Manchester Road, WilmslowSK9 2JH
Secretary
Appointed 12 Jun 1997
Resigned 24 Feb 2020

MERCER, Colin Raymond

Resigned
Well Lane, WirralCH60 8NF
Born June 1965
Director
Appointed 12 Jun 1997
Resigned 17 Jun 2024

OLIVER, Martin James

Resigned
15th Floor, LondonEC2R 7HJ
Born May 1967
Director
Appointed 01 Jul 2020
Resigned 21 Jan 2025

RICHARDSON, Ian Gordon

Resigned
Manesty 115 Manchester Road, WilmslowSK9 2JH
Born November 1944
Director
Appointed 12 Jun 1997
Resigned 24 Feb 2020

Persons with significant control

5

1 Active
4 Ceased
Wellington Place, Suite 1, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019

Mr Colin Raymond Mercer

Ceased
1 Walker Street, MacclesfieldSK10 1BH
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019

Mrs Patricia Diane Mercer

Ceased
1 Walker Street, MacclesfieldSK10 1BH
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mr Ian Gordon Richardson

Ceased
1 Walker Street, MacclesfieldSK10 1BH
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mrs Cherry Richardson

Ceased
1 Walker Street, MacclesfieldSK10 1BH
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 August 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
31 July 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
29 April 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 April 2019
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Resolution
18 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 July 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
363aAnnual Return
Legacy
7 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
10 October 2005
123Notice of Increase in Nominal Capital
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2003
AAAnnual Accounts
Legacy
15 October 2003
88(2)R88(2)R
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288cChange of Particulars
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
27 June 2002
287Change of Registered Office
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
8 November 2001
88(2)R88(2)R
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
88(2)R88(2)R
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
9 November 1999
88(3)88(3)
Legacy
9 November 1999
88(2)R88(2)R
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
122122
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
3 September 1998
287Change of Registered Office
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Incorporation Company
12 June 1997
NEWINCIncorporation