Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mercia Garden Products Limited
Mercia Garden Products Limited is an active company incorporated on 17 August 1943 with the registered office located in Newark, Nottinghamshire. Mercia Garden Products Limited was registered 82 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00382248
Private limited company
Age
82 years
Incorporated
17 August 1943
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Due Soon
Dated
31 October 2024
(1 year ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(11 days remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Mercia Garden Products Limited
Contact
Update Details
Address
Old Great North Road Old Great North Road
Sutton-On-Trent
Newark
Nottinghamshire
NG23 6QN
England
Address changed on
7 Jan 2022
(3 years ago)
Previous address was
Companies in NG23 6QN
Telephone
01636821135
Email
Available in Endole App
Website
Merciagardenproducts.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Jonathan Charles Homewood
Director • Operations Director • British • Lives in UK • Born in Mar 1969
Iain Burgess
Director • British • Lives in Wales • Born in Jan 1972
David Berry
Director • Supply Chain Director • English • Lives in England • Born in Aug 1968
James William Owen
Director • British • Lives in UK • Born in Sep 1986
Mr Terry Waldron
Director • Operations Director • British • Lives in UK • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rosimian Limited
Iain Burgess, Gary John Michael Rees, and 3 more are mutual people.
Active
Walton Web Limited
Iain Burgess, Gary John Michael Rees, and 3 more are mutual people.
Active
Suttons Consumer Products Limited
Iain Burgess is a mutual person.
Active
Branded Garden Products Limited
Iain Burgess is a mutual person.
Active
Thompson & Morgan (Group) Limited
Iain Burgess is a mutual person.
Active
Thompson & Morgan Group Holdings Limited
Iain Burgess is a mutual person.
Active
Certainly Wood Limited
Iain Burgess is a mutual person.
Active
Four Ashes Moorings Limited
Iain Burgess is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£2.71M
Decreased by £1.4M (-34%)
Turnover
£18.29M
Decreased by £4.52M (-20%)
Employees
154
Decreased by 23 (-13%)
Total Assets
£22.47M
Decreased by £362K (-2%)
Total Liabilities
-£12.01M
Increased by £297K (+3%)
Net Assets
£10.46M
Decreased by £659K (-6%)
Debt Ratio (%)
53%
Increased by 2.15% (+4%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
5 Months Ago on 30 May 2025
Accounting Period Extended
7 Months Ago on 20 Mar 2025
James Owen Appointed
7 Months Ago on 14 Mar 2025
Jonathan Charles Homewood Resigned
7 Months Ago on 14 Mar 2025
David Berry Resigned
7 Months Ago on 14 Mar 2025
Robert Philip Elliman Resigned
7 Months Ago on 14 Mar 2025
Gary John Michael Rees Resigned
7 Months Ago on 14 Mar 2025
Iain Burgess Resigned
7 Months Ago on 14 Mar 2025
New Charge Registered
7 Months Ago on 14 Mar 2025
New Charge Registered
7 Months Ago on 14 Mar 2025
Get Alerts
Get Credit Report
Discover Mercia Garden Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 003822480014, created on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of David Berry as a director on 14 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Jonathan Charles Homewood as a director on 14 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Iain Burgess as a director on 14 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Gary John Michael Rees as a director on 14 March 2025
Submitted on 20 Mar 2025
Appointment of James Owen as a director on 14 March 2025
Submitted on 20 Mar 2025
Current accounting period extended from 31 August 2025 to 31 December 2025
Submitted on 20 Mar 2025
Termination of appointment of Robert Philip Elliman as a director on 14 March 2025
Submitted on 20 Mar 2025
Registration of charge 003822480012, created on 14 March 2025
Submitted on 19 Mar 2025
Registration of charge 003822480013, created on 14 March 2025
Submitted on 19 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs