Mercia Garden Products Limited

DataGardener
mercia garden products limited
live
Medium

Mercia Garden Products Limited

00382248Private Limited With Share Capital

Old Great North Road, Old Great North Road, Newark, NG236QN
Incorporated

17/08/1943

Company Age

82 years

Directors

3

Employees

154

SIC Code

16290

Risk

very low risk

Company Overview

Registration, classification & business activity

Mercia Garden Products Limited (00382248) is a private limited with share capital incorporated on 17/08/1943 (82 years old) and registered in newark, NG236QN. The company operates under SIC code 16290 - manufacture of other products of wood.

At mercia, we have been championing the great british shed for over 140 years. in this time we have learned a thing or two about designing, manufacturing and delivering high quality timber garden products. our pride, passion and craftsmanship has elevated us to be one of the industry\u2019s leading,...

Private Limited With Share Capital
SIC: 16290
Medium
Incorporated 17/08/1943
NG236QN
154 employees

Financial Overview

Total Assets

£22.47M

Liabilities

£12.01M

Net Assets

£10.46M

Turnover

£18.29M

Cash

£2.71M

Key Metrics

154

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

14

Registered

4

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:16-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2025
Mortgage Satisfy Charge Part
Category:Mortgage
Date:14-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-02-2022
Change Sail Address Company With New Address
Category:Address
Date:07-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Auditors Resignation Company
Category:Auditors
Date:13-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2013
Auditors Resignation Company
Category:Auditors
Date:17-05-2013
Auditors Resignation Company
Category:Auditors
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:11-12-2012
Termination Secretary Company With Name
Category:Officers
Date:11-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Termination Director Company With Name
Category:Officers
Date:03-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2012
Legacy
Category:Mortgage
Date:20-12-2011
Legacy
Category:Mortgage
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2011
Legacy
Category:Mortgage
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2010
Change Of Name Notice
Category:Change Of Name
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months1
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date28/01/2025
Latest Accounts31/08/2024

Trading Addresses

Old Great North Road, Sutton-On-Trent, Newark, NG236QNRegistered

Contact

08000291000
waltons.co.uk
Old Great North Road, Old Great North Road, Newark, NG236QN