BRYAN AND MERCER LIMITED

Register to unlock more data on OkredoRegister

BRYAN AND MERCER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07182471

Incorporation date

09/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

59 London Road, St Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon26/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-13 with updates
dot icon22/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon08/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon13/04/2022
Change of share class name or designation
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/04/2020
Director's details changed for Mr Christopher James Weeks on 2020-04-20
dot icon20/04/2020
Change of details for Mr Christopher James Weeks as a person with significant control on 2020-04-20
dot icon13/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon09/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon22/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon23/05/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon08/05/2018
Satisfaction of charge 071824710002 in full
dot icon02/05/2018
Appointment of Mr Socratis Komodromos as a director on 2018-05-01
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon20/03/2018
Director's details changed for Mr Christopher James Weeks on 2018-03-20
dot icon20/03/2018
Director's details changed for Ms Shelley Athena Spyrides on 2018-03-20
dot icon20/03/2018
Notification of Christopher James Weeks as a person with significant control on 2017-04-28
dot icon20/03/2018
Notification of Shelley Athena Spyrides as a person with significant control on 2017-04-28
dot icon20/03/2018
Cessation of Maria Teresa Cuesta Roca as a person with significant control on 2017-04-28
dot icon27/02/2018
Statement by Directors
dot icon27/02/2018
Solvency Statement dated 30/04/17
dot icon27/02/2018
Resolutions
dot icon27/02/2018
Cancellation of shares. Statement of capital on 2017-04-28
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon01/08/2017
Termination of appointment of Maria Teresa Cuesta Roca as a director on 2017-04-28
dot icon01/08/2017
Termination of appointment of Maria Teresa Cuesta Roca as a director on 2017-04-28
dot icon26/05/2017
Appointment of Mr Daniel Spike as a director on 2017-05-01
dot icon02/05/2017
Satisfaction of charge 071824710001 in full
dot icon26/04/2017
Registration of charge 071824710002, created on 2017-04-26
dot icon21/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/03/2017
Director's details changed for Maria Teresa Cuesta Roca on 2017-03-21
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-05-31
dot icon08/03/2017
Statement of capital following an allotment of shares on 2015-10-12
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/04/2016
Annual return
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon19/10/2015
Appointment of Mr Christopher James Weeks as a director on 2015-10-01
dot icon05/08/2015
Registration of charge 071824710001, created on 2015-07-21
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon25/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Nina Gurra as a director on 2014-10-31
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Change of share class name or designation
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon13/05/2014
Resolutions
dot icon12/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Appointment of Ms Shelley Athena Spyrides as a director
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon17/03/2011
Director's details changed for Nina Gurra on 2011-01-01
dot icon18/01/2011
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon19/04/2010
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on 2010-04-19
dot icon18/03/2010
Appointment of Nina Gurra as a director
dot icon18/03/2010
Appointment of Maria Teresa Cuesta Roca as a director
dot icon16/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon09/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+39.87 % *

* during past year

Cash in Bank

£595,453.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
423.89K
-
0.00
506.73K
-
2022
10
390.82K
-
0.00
425.72K
-
2023
11
538.37K
-
0.00
595.45K
-
2023
11
538.37K
-
0.00
595.45K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

538.37K £Ascended37.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

595.45K £Ascended39.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gurra, Nina
Director
09/03/2010 - 31/10/2014
1
Spike, Daniel
Director
01/05/2017 - Present
-
Komodromos, Socratis
Director
01/05/2018 - Present
-
Weeks, Christopher James
Director
01/10/2015 - Present
-
Spyrides, Shelley Athena
Director
20/05/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRYAN AND MERCER LIMITED

BRYAN AND MERCER LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at 59 London Road, St Albans, Hertfordshire AL1 1LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN AND MERCER LIMITED?

toggle

BRYAN AND MERCER LIMITED is currently Active. It was registered on 09/03/2010 .

Where is BRYAN AND MERCER LIMITED located?

toggle

BRYAN AND MERCER LIMITED is registered at 59 London Road, St Albans, Hertfordshire AL1 1LJ.

What does BRYAN AND MERCER LIMITED do?

toggle

BRYAN AND MERCER LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BRYAN AND MERCER LIMITED have?

toggle

BRYAN AND MERCER LIMITED had 11 employees in 2023.

What is the latest filing for BRYAN AND MERCER LIMITED?

toggle

The latest filing was on 26/01/2026: Unaudited abridged accounts made up to 2025-04-30.