D.H.J. MERCER & SONS LIMITED

Register to unlock more data on OkredoRegister

D.H.J. MERCER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00562892

Incorporation date

17/03/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Britannia Business Park Mills Road, Quarry Wood, Aylesford, Kent ME20 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon02/01/2026
Director's details changed for Mrs Rosslyn Hilary Bentley on 2025-12-27
dot icon02/01/2026
Director's details changed for Mr Michael Colin Bentley on 2025-12-27
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon01/12/2023
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Cessation of Susan Mercer as a person with significant control on 2022-10-26
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Registration of charge 005628920003, created on 2022-10-26
dot icon31/10/2022
Registration of charge 005628920002, created on 2022-10-26
dot icon26/10/2022
Appointment of Mr Michael Colin Bentley as a director on 2022-10-26
dot icon26/10/2022
Appointment of Mrs Rosslyn Hilary Bentley as a director on 2022-10-26
dot icon26/10/2022
Termination of appointment of Michael John Cowley Mercer as a secretary on 2022-10-26
dot icon26/10/2022
Termination of appointment of Michael John Cowley Mercer as a director on 2022-10-26
dot icon26/10/2022
Cessation of Ann Yvonne Mercer as a person with significant control on 2022-10-26
dot icon26/10/2022
Registered office address changed from The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Unit 1 Britannia Business Park Mills Road Quarry Wood Aylesford Kent ME20 7NT on 2022-10-26
dot icon26/10/2022
Notification of Rm Bentley Property Limited as a person with significant control on 2022-10-26
dot icon04/07/2022
Satisfaction of charge 1 in full
dot icon31/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/10/2020
Notification of Ann Yvonne Mercer as a person with significant control on 2020-06-17
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Notification of Susan Mercer as a person with significant control on 2020-06-17
dot icon28/09/2020
Cessation of Susan Mercer as a person with significant control on 2020-06-17
dot icon28/09/2020
Termination of appointment of Derce Clement Howard Mercer as a director on 2020-09-17
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Derce Clement Howard Mercer on 2010-02-16
dot icon16/02/2010
Director's details changed for Michael John Cowley Mercer on 2010-02-16
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Registered office changed on 15/08/06 from: prentis chambers earl street maidstone kent ME14 1PF
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/12/1997
Return made up to 31/12/97; no change of members
dot icon29/07/1997
Registered office changed on 29/07/97 from: market house 17 hart street maidstone kent ME16 8RA
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon02/05/1995
Resolutions
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon17/10/1992
Accounts for a small company made up to 1992-03-31
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1991-03-31
dot icon15/10/1991
Accounts for a small company made up to 1990-03-31
dot icon02/05/1991
Return made up to 31/12/90; no change of members
dot icon20/01/1990
Accounts for a small company made up to 1989-03-31
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon08/11/1989
Director resigned
dot icon02/08/1989
Accounts for a small company made up to 1988-03-31
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon19/07/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1988
Accounts for a small company made up to 1987-03-31
dot icon07/03/1988
Return made up to 14/12/87; full list of members
dot icon13/03/1987
Accounts for a small company made up to 1986-03-31
dot icon13/03/1987
Return made up to 12/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.34K
-
0.00
16.40K
-
2022
0
11.80K
-
0.00
15.34K
-
2023
2
484.49K
-
0.00
-
-
2023
2
484.49K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

484.49K £Ascended4.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Michael Colin
Director
26/10/2022 - Present
5
Bentley, Rosslyn Hilary
Director
26/10/2022 - Present
4

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D.H.J. MERCER & SONS LIMITED

D.H.J. MERCER & SONS LIMITED is an(a) Active company incorporated on 17/03/1956 with the registered office located at Unit 1 Britannia Business Park Mills Road, Quarry Wood, Aylesford, Kent ME20 7NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.H.J. MERCER & SONS LIMITED?

toggle

D.H.J. MERCER & SONS LIMITED is currently Active. It was registered on 17/03/1956 .

Where is D.H.J. MERCER & SONS LIMITED located?

toggle

D.H.J. MERCER & SONS LIMITED is registered at Unit 1 Britannia Business Park Mills Road, Quarry Wood, Aylesford, Kent ME20 7NT.

What does D.H.J. MERCER & SONS LIMITED do?

toggle

D.H.J. MERCER & SONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does D.H.J. MERCER & SONS LIMITED have?

toggle

D.H.J. MERCER & SONS LIMITED had 2 employees in 2023.

What is the latest filing for D.H.J. MERCER & SONS LIMITED?

toggle

The latest filing was on 02/01/2026: Director's details changed for Mrs Rosslyn Hilary Bentley on 2025-12-27.