Company NameMercury Models Limited
DirectorChristopher Harvey Stapleton
Company StatusActive
Company Number00555857
CategoryPrivate Limited Company
Incorporation Date12 October 1955(68 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Christopher Harvey Stapleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(49 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RolePaint Maker
Country of ResidenceEngland
Correspondence Address13 Orwell Court, Hurricane Way
Wickford
Essex
SS11 8YJ
Secretary NameMr David Harvey Stapleton
NationalityBritish
StatusCurrent
Appointed01 September 2005(49 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleEngineer
Correspondence Address13 Orwell Court, Hurricane Way
Wickford
Essex
SS11 8YJ
Director NameMrs Maureen Duggen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 May 1992)
RoleSecretary
Correspondence Address20 Fareday Close
London
N7
Director NameMr Richard Andrew Nicholls
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2002)
RoleCo Director
Correspondence AddressCoburg Cottage
Pump Street
Newton Saint Cyres
Devon
EX5 5DA
Director NameMr Henry James Nichols
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 1998)
RoleCo Director
Correspondence Address3 Doddington Road
Chatteris
Cambridgeshire
PE16 6UA
Secretary NameMrs Maureen Duggen
NationalityBritish
StatusResigned
Appointed24 August 1991(35 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 May 1992)
RoleCompany Director
Correspondence Address20 Fareday Close
London
N7
Secretary NameMr Richard Andrew Nicholls
NationalityBritish
StatusResigned
Appointed19 May 1992(36 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1998)
RoleCompany Director
Correspondence Address21 Alberon Gardens
London
NW11 0AG
Secretary NameMrs Valerie Carolyn Nicholls
NationalityBritish
StatusResigned
Appointed20 June 1998(42 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressCoburg Cottage
Pump Street
Newton Saint Cyres
Devon
EX5 5DA
Director NameMr David Harvey Stapleton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2005)
RoleEngineer
Correspondence Address21 Ravensbourne Drive
Chelmsford
Essex
CM1 2SJ
Secretary NameJosephine Norma Stapleton
NationalityBritish
StatusResigned
Appointed25 June 2002(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2005)
RoleTeacher
Correspondence Address21 Ravensbourne Drive
Chelmsford
Essex
CM1 2SJ

Location

Registered Address13 Orwell Court, Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher Harvey Stapleton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 September 2010Director's details changed for Mr Christopher Harvey Stapleton on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 36 Tamar Rise Chelmsford Essex CM1 7QN on 23 September 2010 (1 page)
23 September 2010Secretary's details changed for Mr David Harvey Stapleton on 23 September 2010 (1 page)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
20 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 24/08/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 24/08/07; full list of members (3 pages)
2 December 2008Location of register of members (1 page)
19 November 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
19 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
5 November 2007Registered office changed on 05/11/07 from: pillar house 113-115 bath road cheltenham gloucestershire gl (1 page)
28 March 2007Return made up to 24/08/06; full list of members (6 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006New director appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 146 new london road chelmsford essex CM2 0AW (1 page)
29 September 2005Location of register of members (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
2 September 2005Return made up to 24/08/05; full list of members (4 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 24/08/04; full list of members (5 pages)
21 July 2004Location of register of members (1 page)
28 June 2004Registered office changed on 28/06/04 from: paul anthony house 724 holloway road london N19 3JD (1 page)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 September 2003Return made up to 24/08/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 September 2002Return made up to 24/08/02; full list of members (6 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
27 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 November 2001Secretary's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
23 October 2001Return made up to 24/08/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 September 2000Return made up to 24/08/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 September 1999Return made up to 24/08/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 August 1998Return made up to 24/08/98; full list of members (6 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Return made up to 24/08/96; no change of members (4 pages)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
31 August 1995Return made up to 24/08/95; full list of members (6 pages)
12 October 1955Incorporation (17 pages)