Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.H.J. MERCER & SONS LIMITED
Company Information for

D.H.J. MERCER & SONS LIMITED

UNIT 1 BRITANNIA BUSINESS PARK MILLS ROAD, QUARRY WOOD, AYLESFORD, KENT, ME20 7NT,
Company Registration Number
00562892
Private Limited Company
Active

Company Overview

About D.h.j. Mercer & Sons Ltd
D.H.J. MERCER & SONS LIMITED was founded on 1956-03-17 and has its registered office in Aylesford. The organisation's status is listed as "Active". D.h.j. Mercer & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D.H.J. MERCER & SONS LIMITED
 
Legal Registered Office
UNIT 1 BRITANNIA BUSINESS PARK MILLS ROAD
QUARRY WOOD
AYLESFORD
KENT
ME20 7NT
Other companies in ME16
 
Filing Information
Company Number 00562892
Company ID Number 00562892
Date formed 1956-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.H.J. MERCER & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.H.J. MERCER & SONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN COWLEY MERCER
Company Secretary 1991-12-31
DERCE CLEMENT HOWARD MERCER
Director 1991-12-31
MICHAEL JOHN COWLEY MERCER
Director 1991-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-01Current accounting period extended from 31/03/24 TO 30/06/24
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10CESSATION OF SUSAN MERCER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-10PSC07CESSATION OF SUSAN MERCER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-15RES01ADOPT ARTICLES 15/11/22
2022-11-10Memorandum articles filed
2022-11-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-10RES01ADOPT ARTICLES 10/11/22
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005628920003
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 005628920002
2022-10-26PSC02Notification of Rm Bentley Property Limited as a person with significant control on 2022-10-26
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2022-10-26PSC07CESSATION OF ANN YVONNE MERCER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COWLEY MERCER
2022-10-26TM02Termination of appointment of Michael John Cowley Mercer on 2022-10-26
2022-10-26AP01DIRECTOR APPOINTED MR MICHAEL COLIN BENTLEY
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN YVONNE MERCER
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MERCER
2020-09-28PSC07CESSATION OF SUSAN MERCER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DERCE CLEMENT HOWARD MERCER
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COWLEY MERCER / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DERCE CLEMENT HOWARD MERCER / 16/02/2010
2009-09-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-22363aReturn made up to 31/12/08; full list of members
2008-08-13AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: PRENTIS CHAMBERS EARL STREET MAIDSTONE KENT ME14 1PF
2006-01-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-18363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-29287REGISTERED OFFICE CHANGED ON 29/07/97 FROM: MARKET HOUSE 17 HART STREET MAIDSTONE KENT ME16 8RA
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/96
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-02SRES01ADOPT MEM AND ARTS 26/04/95
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/93
1993-01-13363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-24363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-02363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-01-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-11-08288DIRECTOR RESIGNED
1989-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-08-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to D.H.J. MERCER & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.H.J. MERCER & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1975-09-23 Outstanding NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 5,325

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.H.J. MERCER & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 6,688
Current Assets 2012-04-01 £ 8,856
Debtors 2012-04-01 £ 2,168
Shareholder Funds 2012-04-01 £ 158,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.H.J. MERCER & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.H.J. MERCER & SONS LIMITED
Trademarks
We have not found any records of D.H.J. MERCER & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.H.J. MERCER & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as D.H.J. MERCER & SONS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where D.H.J. MERCER & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.H.J. MERCER & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.H.J. MERCER & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1