UKBizDB.co.uk

WOODROW MERCER FINANCE LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodrow Mercer Finance Llp. The company was founded 7 years ago and was given the registration number OC413291. The firm's registered office is in BIRMINGHAM. You can find them at 7th Floor Edmund House, Newhall Street, Birmingham, . This company's SIC code is None Supplied.

Company Information

Name:WOODROW MERCER FINANCE LLP
Company Number:OC413291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:7th Floor Edmund House, Newhall Street, Birmingham, England, B3 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Park Cross Street, Leeds, England, LS1 2QH

Llp Designated Member31 October 2016Active
36, Park Cross Street, Leeds, England, LS1 2QH

Llp Designated Member31 October 2016Active
1st Floor, 36 Park Cross Street, Leeds, England, LS1 2QH

Corporate Llp Designated Member13 November 2020Active
36, Park Cross Street, Leeds, England, LS1 2QH

Llp Designated Member17 March 2017Active
7th Floor Edmund House, Newhall Street, Birmingham, England, B3 3AS

Llp Designated Member17 March 2017Active
Colmore Place, 39 Bennetts Hill, Birmingham, United Kingdom, B2 5SN

Llp Designated Member18 August 2016Active
7th Floor Edmund House, Newhall Street, Birmingham, England, B3 3AS

Llp Designated Member01 May 2020Active
Colmore Place, 39 Bennetts Hill, Birmingham, United Kingdom, B2 5SN

Corporate Llp Designated Member18 August 2016Active

People with Significant Control

Wm Holdco Limited
Notified on:13 November 2020
Status:Active
Country of residence:England
Address:1st Floor, 36 Park Cross Street, Leeds, England, LS1 2QH
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Mr Mark Clifford Raven
Notified on:01 January 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:7th Floor Edmund House, Newhall Street, Birmingham, England, B3 3AS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Woodrow Mercer Group Llp
Notified on:18 August 2016
Status:Active
Country of residence:United Kingdom
Address:Colmore Place, 39 Bennetts Hill, Birmingham, United Kingdom,
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-11-01Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-11-24Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-11-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-24Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-24Officers

Termination member limited liability partnership with name termination date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-05-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-07-05Officers

Termination member limited liability partnership with name termination date.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.