ANDREW MERCER LIMITED

Register to unlock more data on OkredoRegister

ANDREW MERCER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01201496

Incorporation date

25/02/1975

Size

Micro Entity

Contacts

Registered address

Registered address

1a Broadoak Road, Bramhall, Stockport SK7 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1975)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon15/04/2018
Cessation of Ajay Babubhai Kapadia as a person with significant control on 2018-03-31
dot icon15/04/2018
Termination of appointment of Ajay Babubhai Kapadia as a director on 2018-04-02
dot icon15/04/2018
Cessation of Ajay Babubhai Kapadia as a person with significant control on 2018-03-31
dot icon15/04/2018
Termination of appointment of Ajay Babubhai Kapadia as a secretary on 2018-04-01
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon30/06/2017
Notification of Ajay Kapadia as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Mukesh Babubhai Kapadia as a person with significant control on 2016-04-06
dot icon21/04/2017
Registered office address changed from C/O Fabric Digital Limited 61 Mosley Street Floor 4 61 Mosley Street Manchester M2 3HZ to 1a Broadoak Road Bramhall Stockport SK7 3BW on 2017-04-21
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon23/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon13/01/2014
Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 2014-01-13
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon31/12/2013
Registration of charge 012014960011
dot icon31/08/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon18/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/10/2012
Termination of appointment of Saroj Kapadia as a director
dot icon28/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon14/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon22/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Ajay Babubhai Kapadia on 2010-06-04
dot icon05/07/2010
Director's details changed for Trupti Mukesh Kapadia on 2010-06-04
dot icon05/07/2010
Secretary's details changed for Ajay Babubhai Kapadia on 2010-06-04
dot icon05/07/2010
Director's details changed for Mukesh Babubhai Kapadia on 2010-06-04
dot icon05/07/2010
Director's details changed for Saroj Babubhai Kapadia on 2010-06-04
dot icon25/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon07/04/2009
Appointment terminated director ramesh kapadia
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2008
Return made up to 05/06/08; full list of members
dot icon02/04/2008
Duplicate mortgage certificatecharge no:9
dot icon02/04/2008
Duplicate mortgage certificatecharge no:8
dot icon02/04/2008
Duplicate mortgage certificatecharge no:6
dot icon27/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon27/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon27/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 8
dot icon27/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 9
dot icon27/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon27/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 10
dot icon30/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 05/06/07; full list of members
dot icon19/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 05/06/06; full list of members
dot icon04/07/2006
Location of register of members
dot icon03/07/2006
Director's particulars changed
dot icon21/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 05/06/05; full list of members
dot icon06/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 05/06/04; full list of members
dot icon23/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 05/06/03; full list of members
dot icon24/05/2003
Memorandum and Articles of Association
dot icon24/05/2003
Ad 03/05/03--------- £ si 1596859@1=1596859 £ ic 10000/1606859
dot icon24/05/2003
Nc inc already adjusted 03/05/03
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon04/12/2002
Director resigned
dot icon11/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 05/06/02; full list of members
dot icon15/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 05/06/01; full list of members
dot icon09/01/2001
Full group accounts made up to 2000-03-31
dot icon30/06/2000
Return made up to 05/06/00; full list of members
dot icon14/11/1999
Full group accounts made up to 1999-03-31
dot icon17/06/1999
Return made up to 05/06/99; full list of members
dot icon28/10/1998
Full group accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 05/06/98; no change of members
dot icon16/07/1997
Return made up to 05/06/97; no change of members
dot icon04/07/1997
Full group accounts made up to 1997-03-31
dot icon02/08/1996
Return made up to 05/06/96; full list of members
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon22/08/1995
Full group accounts made up to 1995-03-31
dot icon25/07/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full group accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 05/06/94; no change of members
dot icon25/10/1993
Full group accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 05/06/93; full list of members
dot icon16/02/1993
Particulars of mortgage/charge
dot icon01/09/1992
Full group accounts made up to 1992-03-31
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
New director appointed
dot icon27/07/1992
Return made up to 05/06/92; no change of members
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Resolutions
dot icon26/11/1991
New director appointed
dot icon18/06/1991
Accounts for a small company made up to 1991-03-31
dot icon18/06/1991
Return made up to 05/06/91; no change of members
dot icon10/08/1990
Accounts for a small company made up to 1990-03-31
dot icon10/08/1990
Return made up to 11/07/90; full list of members
dot icon17/04/1990
Registered office changed on 17/04/90 from: failsworth mills ashton road west failsworth manchester M35 0FR
dot icon17/08/1989
Full accounts made up to 1989-03-31
dot icon17/08/1989
Return made up to 21/07/89; full list of members
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
New director appointed
dot icon30/03/1989
Director resigned;new director appointed
dot icon01/12/1988
Director resigned
dot icon20/10/1988
New director appointed
dot icon17/06/1988
Full accounts made up to 1988-03-31
dot icon17/06/1988
Return made up to 04/06/88; full list of members
dot icon17/12/1987
Memorandum and Articles of Association
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon05/08/1987
Return made up to 05/06/87; full list of members
dot icon30/06/1987
Accounts for a medium company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Full accounts made up to 1986-03-31
dot icon04/06/1986
Return made up to 02/06/86; full list of members
dot icon25/02/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapadia, Mukesh Babubhai
Director
17/07/1992 - Present
6
Kapadia, Babubhai Hiralal
Director
25/06/1992 - 11/11/2002
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW MERCER LIMITED

ANDREW MERCER LIMITED is an(a) Active company incorporated on 25/02/1975 with the registered office located at 1a Broadoak Road, Bramhall, Stockport SK7 3BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW MERCER LIMITED?

toggle

ANDREW MERCER LIMITED is currently Active. It was registered on 25/02/1975 .

Where is ANDREW MERCER LIMITED located?

toggle

ANDREW MERCER LIMITED is registered at 1a Broadoak Road, Bramhall, Stockport SK7 3BW.

What does ANDREW MERCER LIMITED do?

toggle

ANDREW MERCER LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for ANDREW MERCER LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.