Company NameMercury Wealth Management Limited
DirectorOliver James Bourke
Company StatusActive
Company Number04981483
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Oliver James Bourke
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Director NameMrs Julie Taylor Bourke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Yarm Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6PJ
Director NameMr Nigel Patrick Bourke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Secretary NameMrs Julie Taylor Bourke
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemercurywealth.co.uk
Telephone01642 670307
Telephone regionMiddlesbrough

Location

Registered Address2 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Julie Taylor Bourke
33.33%
Ordinary
1 at £1Nigel Patrick Bourke
33.33%
Ordinary
1 at £1Oliver James Bourke
33.33%
B

Financials

Year2014
Net Worth£259,125
Cash£217,669
Current Liabilities£64,626

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

2 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
6 September 2023Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 3.00
(6 pages)
14 December 2022Register inspection address has been changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 2 Yarm Road Stockton-on-Tees TS18 3NA (1 page)
14 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 December 2021Confirmation statement made on 1 December 2021 with updates (6 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 September 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 3.01
(3 pages)
15 September 2021Particulars of variation of rights attached to shares (3 pages)
14 September 2021Statement of company's objects (2 pages)
14 September 2021Memorandum and Articles of Association (18 pages)
14 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-conflict 25/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2021Sub-division of shares on 25 August 2021 (5 pages)
4 September 2021Change of share class name or designation (2 pages)
22 July 2021Second filing of Confirmation Statement dated 1 December 2020 (3 pages)
30 June 2021Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
30 June 2021Register inspection address has been changed to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 December 202001/12/20 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
(6 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2020Memorandum and Articles of Association (17 pages)
1 October 2020Cessation of Nigel Patrick Bourke as a person with significant control on 29 September 2020 (1 page)
1 October 2020Cessation of Oliver James Bourke as a person with significant control on 29 September 2020 (1 page)
1 October 2020Notification of Mercury Wealth Holdings Limited as a person with significant control on 29 September 2020 (2 pages)
1 October 2020Cessation of Julie Taylor Bourke as a person with significant control on 29 September 2020 (1 page)
7 August 2020Director's details changed for Mr Oliver James Bourke on 7 August 2020 (2 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
10 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Appointment of Mr Oliver James Bourke as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Oliver James Bourke as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Oliver James Bourke as a director on 4 January 2016 (2 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(4 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(4 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 3
(4 pages)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
2 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 3
(4 pages)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 June 2015Memorandum and Articles of Association (18 pages)
30 June 2015Memorandum and Articles of Association (18 pages)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Secretary's details changed for Julie Taylor Bourke on 28 January 2011 (1 page)
28 January 2011Secretary's details changed for Julie Taylor Bourke on 28 January 2011 (1 page)
28 January 2011Director's details changed for Mr Nigel Patrick Bourke on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Nigel Patrick Bourke on 28 January 2011 (2 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Nigel Patrick Bourke on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Nigel Patrick Bourke on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 02/12/08; full list of members (3 pages)
9 December 2008Return made up to 02/12/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
11 December 2007Return made up to 02/12/07; full list of members (2 pages)
22 February 2007Return made up to 02/12/06; full list of members (6 pages)
22 February 2007Return made up to 02/12/06; full list of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
6 January 2006Return made up to 02/12/05; full list of members (7 pages)
6 January 2006Return made up to 02/12/05; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
13 April 2004Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 April 2004Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
9 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Incorporation (19 pages)
2 December 2003Incorporation (19 pages)
2 December 2003Director resigned (1 page)