Mercer Print (UK) Limited ACCRINGTON


Founded in 1993, Mercer Print (UK), classified under reg no. 02854431 is an active company. Currently registered at Mercer Print (uk) Ltd BB5 0BP, Accrington the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely David W., Stephen F. and Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 24 August 2017 and David W. and Stephen F. have been with the company for the least time - from 13 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mercer Print (UK) Limited Address / Contact

Office Address Mercer Print (uk) Ltd
Office Address2 Star Street
Town Accrington
Post code BB5 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854431
Date of Incorporation Fri, 17th Sep 1993
Industry Printing n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

David W.

Position: Director

Appointed: 13 November 2019

Stephen F.

Position: Director

Appointed: 13 November 2019

Jonathan B.

Position: Director

Appointed: 24 August 2017

Ian B.

Position: Director

Appointed: 03 February 1997

Resigned: 24 August 2017

Gordon R.

Position: Secretary

Appointed: 05 October 1993

Resigned: 18 November 2019

Ian B.

Position: Director

Appointed: 04 October 1993

Resigned: 05 October 1993

Lesley K.

Position: Secretary

Appointed: 04 October 1993

Resigned: 05 October 1993

Bernard R.

Position: Director

Appointed: 04 October 1993

Resigned: 14 May 2003

Louis W.

Position: Director

Appointed: 04 October 1993

Resigned: 09 August 2007

Gordon R.

Position: Director

Appointed: 04 October 1993

Resigned: 13 November 2019

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 17 September 1993

Resigned: 01 October 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 17 September 1993

Resigned: 04 October 1993

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Rosettes Direct (Holdings) Limited from Accrington, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Florence R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosettes Direct (Holdings) Limited

The Old Chapel York Street, Oswaldtwistle, Accrington, BB5 3NU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 13 November 2019
Nature of control: 75,01-100% shares

Florence R.

Notified on 6 April 2016
Ceased on 13 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand101 75564 05339 60911 6964 401
Current Assets262 919205 548115 766108 24872 202
Debtors143 333126 93273 65794 05264 801
Net Assets Liabilities266 507233 088166 285-155 901 
Other Debtors 60560515 780 
Property Plant Equipment127 193126 836130 180127 795120 668
Total Inventories17 83114 5632 5002 500 
Other
Accrued Liabilities Deferred Income3 1244 3155 5653 143 
Accumulated Depreciation Impairment Property Plant Equipment814 321820 423826 240833 699840 826
Additions Other Than Through Business Combinations Property Plant Equipment 7 50014 3615 074 
Amounts Owed By Group Undertakings 44 29722 874  
Amounts Owed To Group Undertakings  4 764144 172 
Average Number Employees During Period1515141410
Corporation Tax Recoverable 874   
Creditors122 18799 29679 661391 944363 644
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6043 879  
Disposals Property Plant Equipment 1 7555 200  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  55 44139 969 
Increase From Depreciation Charge For Year Property Plant Equipment 6 7069 6967 4597 127
Net Current Assets Liabilities140 732106 25236 105-283 696-291 442
Other Creditors6 81034 75016 0006 000 
Other Taxation Social Security Payable10 81914 37528 49247 190 
Prepayments Accrued Income6 9346 4992 292  
Property Plant Equipment Gross Cost941 514947 259956 420961 494 
Provisions For Liabilities Balance Sheet Subtotal1 418    
Total Assets Less Current Liabilities267 925233 088166 285-155 901-170 774
Trade Creditors Trade Payables101 43445 85624 840191 439 
Trade Debtors Trade Receivables136 39974 65747 88678 272 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search