MERCER & HUGHES LIMITED
Veterinary activities
MERCER & HUGHES LIMITED
Veterinary activities
Contact & Details
Contact
Registered Address
Capital House Room 403, 4th Floor Chapel Street London NW1 5DH United Kingdom
Full company profile for MERCER & HUGHES LIMITED (05069848), an active healthcare and wellbeing company based in London, United Kingdom. Incorporated 10 Mar 2004. Veterinary activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£616.30k
Net Assets
£1.35M
Total Liabilities
£865.65k
Turnover
N/A
Employees
69
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Wick Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ross Alexander Warren Kitchen
Ceased 23 Mar 2022
Independent Vetcare Limited
Ceased 11 Jul 2023
Stephen Dermot Thomas Flood
Ceased 24 Jan 2021
Rebecca Jane Kitchen
Ceased 23 Mar 2022
Seamus Mone
Ceased 23 Mar 2022
Ilse Maria Pedler
Ceased 31 Mar 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units 5 and 6, Zone B, Chelmsford Road Industrial Estate, Chelmsford Road, Dunmow (CM6 1HD) UTTLESFORD | Leasehold | - | 2 Jun 2023 |
80 Cambridge Road, Stansted (CM24 8DA) UTTLESFORD | Leasehold | - | 2 Jun 2023 |
Devon Lodge, 14 Radwinter Road, Saffron Walden (CB11 3JB) UTTLESFORD | Leasehold | - | 3 Apr 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Accounts | Annual accounts made up to 2024-12-31 | |
| 20 Feb 2026 | Officers | Termination of Scott Vernon as director on 2026-02-20 | |
| 20 Feb 2026 | Officers | Appointment of Mr Clive Russell Snellgrove as director on 2026-02-20 | |
| 5 Jan 2026 | Officers | Appointment of Mr Stephen Wallace Ferguson as director on 2026-01-05 | |
| 5 Jan 2026 | Officers | Appointment of Mr Stephen James Christie as director on 2026-01-05 |
Annual accounts made up to 2024-12-31
Termination of Scott Vernon as director on 2026-02-20
Appointment of Mr Clive Russell Snellgrove as director on 2026-02-20
Appointment of Mr Stephen Wallace Ferguson as director on 2026-01-05
Appointment of Mr Stephen James Christie as director on 2026-01-05
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
1 months ago on 16 Mar 2026
Termination of Scott Vernon as director on 2026-02-20
2 months ago on 20 Feb 2026
Appointment of Mr Clive Russell Snellgrove as director on 2026-02-20
2 months ago on 20 Feb 2026
Appointment of Mr Stephen Wallace Ferguson as director on 2026-01-05
3 months ago on 5 Jan 2026
Appointment of Mr Stephen James Christie as director on 2026-01-05
3 months ago on 5 Jan 2026
