MERCER & HUGHES LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
MERCER & HUGHES LIMITED is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active.
MERCER & HUGHES LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: 05069848. The accounts status is SMALL and accounts are next due on 11/04/2024.
MERCER & HUGHES LIMITED was incorporated 20 years ago on 10/03/2004 and has the registered number: 05069848. The accounts status is SMALL and accounts are next due on 11/04/2024.
MERCER & HUGHES LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
75000 - Veterinary activities
75000 - Veterinary activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
11 / 7 | 30/09/2022 | 11/04/2024 |
Registered Office
SIDNEY HOUSE
BURY ST. EDMUNDS
IP33 3SP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TRACY GATES | May 1977 | British | Director | 2023-09-13 | CURRENT |
DR CIARA ANN MC CORMACK | Jun 1988 | Irish | Director | 2023-07-11 | CURRENT |
ILSE PEDLER | Feb 1963 | British | Director | 2004-03-10 UNTIL 2020-03-31 | RESIGNED |
SEAMUS MONE | Sep 1969 | British | Director | 2007-04-01 UNTIL 2022-03-23 | RESIGNED |
ROBERT MERCER | Mar 1944 | British | Director | 2004-03-10 UNTIL 2012-04-16 | RESIGNED |
MRS REBECCA JANE KITCHEN | Jan 1990 | British | Director | 2016-10-10 UNTIL 2022-03-23 | RESIGNED |
PETER HUGHES | Dec 1946 | British | Director | 2004-03-10 UNTIL 2012-04-16 | RESIGNED |
MR CLARK GRANT | Aug 1976 | British | Director | 2022-07-21 UNTIL 2023-07-11 | RESIGNED |
MR MARK ANDREW GILLINGS | Jul 1979 | British | Director | 2022-03-22 UNTIL 2023-07-11 | RESIGNED |
MR STEPHEN DERMOT THOMAS FLOOD | Apr 1963 | British | Director | 2004-03-10 UNTIL 2021-01-24 | RESIGNED |
A.C. DIRECTORS LIMITED | Nominee Director | 2004-03-10 UNTIL 2004-03-10 | RESIGNED | ||
ILSE PEDLER | Feb 1963 | British | Secretary | 2004-03-10 UNTIL 2020-03-31 | RESIGNED |
MRS REBECCA JANE KITCHEN | Secretary | 2020-04-01 UNTIL 2022-03-23 | RESIGNED | ||
MISS DONNA LOUISE SIMPSON | Sep 1980 | British | Director | 2022-03-22 UNTIL 2023-07-11 | RESIGNED |
A.C. SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-10 UNTIL 2004-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wick Bidco Limited | 2023-07-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Independent Vetcare Limited | 2022-03-22 - 2023-07-11 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Rebecca Jane Kitchen | 2016-10-10 - 2022-03-23 | 1/1990 | Saffron Walden Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Ross Alexander Warren Kitchen | 2016-10-10 - 2022-03-23 | 6/1988 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Seamus Mone | 2016-04-06 - 2022-03-23 | 9/1969 | Saffron Walden Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Stephen Dermot Thomas Flood | 2016-04-06 - 2021-01-24 | 4/1963 | Saffron Walden Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Ilse Maria Pedler | 2016-04-06 - 2020-03-31 | 2/1963 | Saffron Walden Essex | Right to appoint and remove directors |