Company NameMercari Foods Limited
DirectorMaria Walker
Company StatusActive
Company Number05250796
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Maria Walker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Secretary NameMaria Walker
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMr Steven Shippen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF

Contact

Websitemercarifoods.com
Telephone0191 2241330
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Maria Walker
50.00%
Ordinary
500 at £1Steven Shippen
50.00%
Ordinary

Financials

Year2014
Net Worth£24,589
Current Liabilities£172,605

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

7 November 2023Compulsory strike-off action has been discontinued (1 page)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
18 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
4 July 2022Termination of appointment of Steven Shippen as a director on 30 June 2022 (1 page)
4 July 2022Change of details for Mrs Maria Walker as a person with significant control on 30 June 2022 (2 pages)
4 July 2022Cessation of Steven Shippen as a person with significant control on 30 June 2022 (1 page)
19 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 June 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 71 Howard Street North Shields Tyne and Wear NE30 1AF on 13 February 2018 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
28 March 2017Director's details changed for Mrs Maria Shippen on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Maria Shippen on 27 March 2017 (2 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Secretary's details changed for Maria Shippen on 27 March 2017 (1 page)
27 March 2017Secretary's details changed for Maria Shippen on 27 March 2017 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 February 2016Secretary's details changed for Maria Shippen on 18 February 2016 (1 page)
18 February 2016Director's details changed for Maria Shippen on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Steven Shippen on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Steven Shippen on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Maria Shippen on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for Maria Shippen on 18 February 2016 (1 page)
17 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
13 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
29 January 2013Secretary's details changed for Maria Walker on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Steven Shippen on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Maria Walker on 1 January 2013 (3 pages)
29 January 2013Director's details changed for Steven Shippen on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Maria Walker on 1 January 2013 (3 pages)
29 January 2013Secretary's details changed for Maria Walker on 1 January 2013 (2 pages)
29 January 2013Secretary's details changed for Maria Walker on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Steven Shippen on 1 January 2013 (2 pages)
29 January 2013Director's details changed for Maria Walker on 1 January 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Steven Shippen on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Steven Shippen on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Maria Walker on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Maria Walker on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Steven Shippen on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Maria Walker on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 05/10/08; full list of members (4 pages)
9 December 2008Return made up to 05/10/08; full list of members (4 pages)
8 December 2008Director's change of particulars / steven shippen / 31/10/2008 (1 page)
8 December 2008Director's change of particulars / steven shippen / 31/10/2008 (1 page)
8 December 2008Director and secretary's change of particulars / maria walker / 31/10/2008 (1 page)
8 December 2008Director and secretary's change of particulars / maria walker / 31/10/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 October 2007Return made up to 05/10/07; full list of members (2 pages)
22 October 2007Return made up to 05/10/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 November 2006Return made up to 05/10/06; full list of members (2 pages)
13 November 2006Return made up to 05/10/06; full list of members (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 403 salters road, gosforth newcastle tyne & wear NE3 4XJ (1 page)
1 August 2006Registered office changed on 01/08/06 from: 403 salters road, gosforth newcastle tyne & wear NE3 4XJ (1 page)
11 November 2005Return made up to 05/10/05; full list of members (7 pages)
11 November 2005Return made up to 05/10/05; full list of members (7 pages)
22 October 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
22 October 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
5 October 2004Incorporation (12 pages)
5 October 2004Incorporation (12 pages)