Background WavePink WaveYellow Wave

MERCER ASSOCIATES LTD (07292438)

MERCER ASSOCIATES LTD (07292438) is an active UK company. incorporated on 22 June 2010. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. MERCER ASSOCIATES LTD has been registered for 15 years. Current directors include SHERIFF, Rodney.

Company Number
07292438
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
3.04 Holmfield Mills, Halifax, HX3 6SN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SHERIFF, Rodney
SIC Codes
63990, 74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER ASSOCIATES LTD

MERCER ASSOCIATES LTD is an active company incorporated on 22 June 2010 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. MERCER ASSOCIATES LTD was registered 15 years ago.(SIC: 63990, 74209)

Status

active

Active since 15 years ago

Company No

07292438

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 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 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

3.04 Holmfield Mills, Holdsworth Road, Halifax, 3.04 Holmfield Mills, Holdsworth Road, Halifax HX3 6SN England
From: 5 February 2026To: 13 February 2026
3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 23 April 2025To: 5 February 2026
3.04 Holmfield Mills Holdsworth Road Halifaxc West Yorkshire HX3 6SN England
From: 4 March 2025To: 23 April 2025
2 13 Holmfield Mills Holdsworth Road Halifaxc West Yorkshire England
From: 21 September 2023To: 4 March 2025
2 13 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 24 May 2023To: 21 September 2023
2 13 Holmfield Mills Holdsworth Road Halifax HX3 6SN England
From: 23 May 2023To: 24 May 2023
PO Box HX3 6SN 2 13 Holmfield Mills Holdsworth Road Halifax HX3 6SN England
From: 23 May 2023To: 23 May 2023
2 13 Holdsworth Road Halifax HX3 6SN England
From: 23 May 2023To: 23 May 2023
2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire United Kingdom
From: 3 May 2023To: 23 May 2023
Holmfield Mil 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire England
From: 16 March 2022To: 3 May 2023
Studio 1 Edford Hill Holcombe Radstock BA3 5HQ England
From: 28 May 2021To: 16 March 2022
Cow Byre Woodlands End Mells BA11 3PE
From: 22 June 2010To: 28 May 2021
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Loan Cleared
Jan 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Aug 24
Loan Cleared
Aug 24
Director Left
Dec 24
Loan Secured
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHERIFF, Rodney

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1973
Director
Appointed 04 Jan 2022

MERCER, Tim

Resigned
Woodlands End, MellsBA11 3PE
Secretary
Appointed 22 Jun 2010
Resigned 04 Jan 2022

HUMPHRIES, Roxane

Resigned
BarnetEN5 5BY
Born August 1987
Director
Appointed 04 Jan 2022
Resigned 01 Dec 2024

MERCER, Helen

Resigned
Woodlands End, MellsBA11 3PE
Born January 1951
Director
Appointed 22 Jun 2010
Resigned 04 Jan 2022

MERCER, Timothy Macready

Resigned
Woodlands End, MellsBA11 3PE
Born May 1950
Director
Appointed 22 Jun 2010
Resigned 04 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Holmfield Mills, HalifaxHX3 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2022

Mr Timothy Mercer

Ceased
Edford Hill, RadstockBA3 5HQ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2022

Helen Mercer

Ceased
Edford Hill, RadstockBA3 5HQ
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
4 November 2010
MG01MG01
Change Account Reference Date Company Current Shortened
30 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2010
NEWINCIncorporation