Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCURY HOLDINGS LIMITED
Company Information for

MERCURY HOLDINGS LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
02425976
Private Limited Company
Dissolved

Dissolved 2013-09-06

Company Overview

About Mercury Holdings Ltd
MERCURY HOLDINGS LIMITED was founded on 1989-09-25 and had its registered office in Whetstone. The company was dissolved on the 2013-09-06 and is no longer trading or active.

Key Data
Company Name
MERCURY HOLDINGS LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Filing Information
Company Number 02425976
Date formed 1989-09-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-09-06
Type of accounts DORMANT
Last Datalog update: 2015-05-22 01:28:59
Primary Source:Companies House
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.
Companies with same name MERCURY HOLDINGS LIMITED
The following companies were found which have the same name as MERCURY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCURY HOLDINGS (LONDON) LIMITED SHELAH ROAD SHELAH ROAD HALESOWEN WEST MIDLANDS B63 3XL Active Company formed on the 2009-02-04
MERCURY HOLDINGS LIMITED MDL Warehouse La Rue de la Chesnaie St John Jersey JE3 4FW Live Company formed on the 2003-02-03
Mercury Holdings, LLC 730 17th Street Suite 500 Denver CO 80202 Delinquent Company formed on the 2008-09-09
MERCURY HOLDINGS, INC. P.O. Box 1510 Eastlake CO 80614 Delinquent Company formed on the 1991-01-08
MERCURY HOLDINGS, LLC 23425 NE 156TH PL WOODINVILLE WA 980777264 Active Company formed on the 2003-11-06
MERCURY HOLDINGS, LLC 26451 CURTISS WRIGHT PARKWAY SUITE 103 RICHMOND HEIGHTS OH 44143 Dissolved/Dead Company formed on the 2007-12-26
MERCURY HOLDINGS LIMITED NV Revoked Company formed on the 1999-10-01
MERCURY HOLDINGS INTERNATIONAL CORPORATION 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Dissolved Company formed on the 2006-07-11
MERCURY HOLDINGS PVT LTD 126 GANDHI ADIGAL SALAI KUMBAKONAM KUMBAKONAM Tamil Nadu STRIKE OFF Company formed on the 1983-12-15
MERCURY HOLDINGS (AUSTRALIA) PTY LTD NSW 2137 Active Company formed on the 2004-08-10
MERCURY HOLDINGS CORPORATION PTY LIMITED Dissolved Company formed on the 2010-06-17
MERCURY HOLDINGS PTY LTD NSW 2217 Active Company formed on the 2007-11-23
MERCURY HOLDINGS PTE LTD BEACH ROAD Singapore 189677 Dissolved Company formed on the 2008-09-10
MERCURY HOLDINGS PTE. LTD. TELOK AYER STREET Singapore 068574 Dissolved Company formed on the 2016-05-12
Mercury Holdings Ltd. Newfoundland and Labrador Dissolved
MERCURY HOLDINGS, LLC 100 SE 2ND STREET MIAMI FL 33131 Inactive Company formed on the 2008-02-19
MERCURY HOLDINGS, LLC 6220 SOUTH ORANGE BLOSSOM TRAIL ORLANDO FL 32809 Inactive Company formed on the 2002-12-23
MERCURY HOLDINGS, LLC 8823 SAN JOSE BOULEVARD JACKSONVILLE, FL FL 32217 Inactive Company formed on the 2003-12-15
MERCURY HOLDINGS INTERNATIONAL, LLC 440 NORTH ANDREWS AVENUE FORT LAUDERDALE FL 33301 Active Company formed on the 2011-01-18
MERCURY HOLDINGS UNLIMITED COMPANY MERCURY HOUSE SANDYFORD INDUSTRIAL ESTATE SANDYFORD DUBLIN 18. SANDYFORD, DUBLIN, D18XH79, IRELAND D18XH79 Active Company formed on the 2008-04-07

Company Officers of MERCURY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-15
JANE SARGEANT
Director 2012-04-10
PAUL TAYLOR
Director 2009-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
EXEL SECRETARIAL SERVICES LIMITED
Director 2000-08-18 2012-04-10
STEVEN FINK
Director 2011-01-05 2012-04-10
DERMOT FRANCIS WOOLLISCROFT
Director 2011-01-05 2012-04-10
EXEL NOMINEE NO 2 LIMITED
Director 2004-08-13 2011-09-01
CHRISTOPHER STEPHEN WATERS
Director 2009-08-28 2011-01-05
JONATHAN CULVER BUMSTEAD
Director 2007-07-26 2009-08-31
IAN RICHARD SMITH
Director 1998-06-04 2004-08-13
CHRISTOPHER JOHN HOWSE
Director 2000-10-25 2001-06-06
KENNETH CHARLES WALLS
Company Secretary 1998-06-04 2000-12-15
DEBORAH ELIZABETH RUSSELL
Director 2000-01-31 2000-08-18
BRIAN LESLIE GOLDSMITH
Director 1991-09-25 2000-01-31
MELVIN ROBERT PORTER
Director 1998-06-04 1999-12-17
STUART ANTHONY YOUNG
Director 1998-06-04 1999-12-17
MICHAEL JOHN CARTWRIGHT
Director 1996-01-25 1999-02-28
CHRISTOPHER HENRY THOMAS
Director 1990-03-28 1998-12-30
MICHAEL JOHN CARTWRIGHT
Company Secretary 1996-01-25 1998-06-04
CLIFFORD DUNCAN JAKES
Director 1996-02-22 1998-06-04
JOHN WAYLETT MATTHEWS
Director 1996-02-22 1998-06-04
DONALD SIDNEY ROTHWELL
Director 1991-09-25 1997-12-11
ALAN JAMES CHAMBERS
Director 1995-12-22 1997-01-31
CHRISTOPHER HENRY THOMAS
Company Secretary 1991-09-25 1996-01-25
CHRISTOPHER HENRY THOMAS
Director 1991-09-25 1996-01-25
ANTHONY JOHN ROBINSON
Director 1991-09-25 1995-12-31
PETER FREDERICK BROWN
Director 1991-09-25 1995-12-01
MICHAEL JOHN BROWNRIGG BUTTERFIELD
Director 1991-09-25 1994-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED MEXICOBLADE LIMITED Company Secretary 2014-01-01 CURRENT 1999-03-04 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PISMO LIMITED Company Secretary 2014-01-01 CURRENT 1992-02-10 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED FORMATION E-DOCUMENT SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 1993-05-26 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Company Secretary 2004-10-21 CURRENT 2000-11-27 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED FASHION LOGISTICS LIMITED Company Secretary 2004-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED EXEL SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-02 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED CALEDONIAN BULK LIQUIDS LIMITED Company Secretary 1995-09-29 CURRENT 1972-03-03 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE SARGEANT MCGREGOR SEA & AIR SERVICES LIMITED Director 2012-09-12 CURRENT 1968-01-19 Dissolved 2013-11-21
JANE SARGEANT EXEL FINANCE (1986) LIMITED Director 2012-08-02 CURRENT 1985-06-25 Dissolved 2013-11-08
JANE SARGEANT EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Director 2012-03-01 CURRENT 1997-02-07 Dissolved 2013-09-11
JANE SARGEANT EXEL MANAGEMENT SERVICES NO 2 LIMITED Director 2011-11-17 CURRENT 1985-03-28 Dissolved 2013-11-08
JANE SARGEANT DHL ENERGY PERFORMANCE & MANAGEMENT LIMITED Director 2010-12-22 CURRENT 2007-03-16 Dissolved 2014-02-05
PAUL TAYLOR TIBBETT & BRITTEN CONSUMER LIMITED Director 2009-08-28 CURRENT 1988-10-13 Active - Proposal to Strike off
PAUL TAYLOR EXEL FINANCE (1986) LIMITED Director 2009-08-28 CURRENT 1985-06-25 Dissolved 2013-11-08
PAUL TAYLOR TIBBETT & BRITTEN GROUP LIMITED Director 2009-08-28 CURRENT 1942-07-17 Dissolved 2014-04-15
PAUL TAYLOR EXEL MANAGEMENT SERVICES NO 2 LIMITED Director 2009-08-28 CURRENT 1985-03-28 Dissolved 2013-11-08
PAUL TAYLOR EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Director 2009-08-28 CURRENT 1972-08-09 Active
PAUL TAYLOR TIBBETT & BRITTEN CONSUMER GROUP LIMITED Director 2009-08-28 CURRENT 1993-12-24 Active
PAUL TAYLOR MCGREGOR SEA & AIR SERVICES LIMITED Director 2009-08-03 CURRENT 1968-01-19 Dissolved 2013-11-21

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
2013-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN
2012-04-254.70DECLARATION OF SOLVENCY
2012-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FINK
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED
2012-04-12AP01DIRECTOR APPOINTED MS JANE SARGEANT
2012-03-30SH20STATEMENT BY DIRECTORS
2012-03-30LATEST SOC30/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-30SH1930/03/12 STATEMENT OF CAPITAL GBP 100
2012-03-30CAP-SSSOLVENCY STATEMENT DATED 15/03/12
2012-03-30RES13CANCEL SHARE PREM A/C / CANCEL CAP REDEMPTION RESERVE 15/03/2012
2012-03-30RES06REDUCE ISSUED CAPITAL 15/03/2012
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0101/06/11 FULL LIST
2011-03-18AP01DIRECTOR APPOINTED MR DERMOT WOOLLISCROFT
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2011-03-17AP01DIRECTOR APPOINTED MR STEVEN FINK
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-29AR0101/06/10 FULL LIST
2010-06-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010
2010-06-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 31/05/2010
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010
2009-09-08288aDIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATERS
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD
2009-09-08288aDIRECTOR APPOINTED MR PAUL TAYLOR
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-06-08363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 21/09/05; NO CHANGE OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288bDIRECTOR RESIGNED
2004-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-10-03288bDIRECTOR RESIGNED
2002-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-24363aRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS; AMEND
2001-07-24RES12VARYING SHARE RIGHTS AND NAMES
2001-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-12288aNEW SECRETARY APPOINTED
2001-01-12288bSECRETARY RESIGNED
2000-11-14363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to MERCURY HOLDINGS 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 MERCURY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of MERCURY HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MERCURY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCURY HOLDINGS LIMITED
Trademarks
We have not found any records of MERCURY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCURY HOLDINGS 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 (7415 - Holding Companies including Head Offices) as MERCURY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MERCURY HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES THE PRINT FACTORY ROYDS LANE LOW WORTLEY LEEDS LS12 6DU 58,50001/05/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCURY HOLDINGS 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 MERCURY HOLDINGS 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.