• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Mercia Garden Products LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Newark and Sherwood
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Mercia Garden Products LTD
  • Address
    ******************
  • SIC Codes
    16290
  • SIC Description
    Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • Company Number
    00382248
  • Listing UID
    173008
Google Advert
Location
  • Mercia Garden Buildings LTD, Old Great North Road, Sutton-on-trent, Newark, NG23 6QN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.187879
  • Longitude
    -0.818939
  • Easting
    479015.0
  • Northing
    366294.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL499959
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, August 24, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    OWEN, James William
    Appointed On: March 14, 2025
    Occupation: N/A
    Role: director
    Address: Old Great North Road, Old Great North Road, Sutton-On-Trent, Newark, Nottinghamshire, NG23 6QN, England
    WALDRON, Terry Richard
    Appointed On: November 4, 2014
    Occupation: N/A
    Role: director
    Address: Mercia Garden Products Ltd, Old Great North Road, Sutton On Trent, Newark, Nottinghamshire, United Kingdom
    CARTWRIGHT, Stephen William
    Appointed On: August 3, 2005
    Occupation: N/A
    Role: secretary
    Address: Old School Cottage, A15, Brauncewell, Sleaford, Lincolnshire, NG34 8RH, United Kingdom
    Resigned On: January 1, 2012
    HICK, Paul Arney
    Appointed On: February 17, 2005
    Occupation: N/A
    Role: secretary
    Address: Millcourt Mill Road, Marlow, Buckinghamshire, SL7 1QB
    Resigned On: August 3, 2005
    WALTON, Barry Geoffrey Dennys
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Holme House First Holme Lane, Sutton On Trent, Newark, Nottinghamshire, NG23 6PE
    Resigned On: February 17, 2005
    YARROW, Ian Peter
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: secretary
    Address: 67, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England
    Resigned On: April 29, 2016
    ASHBY, Lee Howard
    Appointed On: February 17, 2005
    Occupation: N/A
    Role: director
    Address: Willow Tree House, North Road, Weston, Newark, Nottinghamshire, NG23 6SY, United Kingdom
    Resigned On: June 30, 2013
    BERRY, David
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: Old Great North Road,, Old Great North Road, Sutton On Trent, Newark, Nottinghamshire, NG23 6QN, United Kingdom
    Resigned On: March 14, 2025
    BERRY, David
    Appointed On: September 23, 2013
    Occupation: N/A
    Role: director
    Address: Old Great North Road, Sutton On Trent, Newark, Nottinghamshire, NG23 6QN
    Resigned On: April 29, 2016
    BURGESS, Iain
    Appointed On: April 29, 2016
    Occupation: N/A
    Role: director
    Address: Old Great North Road, Old Great North Road, Sutton-On-Trent, Newark, Nottinghamshire, NG23 6QN, England
    Resigned On: March 14, 2025
    CARTWRIGHT, Stephen William
    Appointed On: February 18, 2005
    Occupation: N/A
    Role: director
    Address: Old School Cottage, A15, Brauncewell, Sleaford, Lincolnshire, NG34 8RH
    Resigned On: May 30, 2014
    CLARICOATS, Melvyn
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 18 Muston Lane, Easthorpe, Bottesford, Nottinghamshire, NG13 0DY
    Resigned On: September 30, 2001
    CONROY, Scott
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: 27, Mays Avenue, Carlton, Nottingham, Nottinghamshire, NG4 1AS
    Resigned On: January 27, 2012
    ELLIMAN, Robert Philip
    Appointed On: March 4, 2022
    Occupation: N/A
    Role: director
    Address: Old Great North Road, Old Great North Road, Sutton-On-Trent, Newark, Nottinghamshire, NG23 6QN, England
    Resigned On: March 14, 2025
    FAIRHURST, Jonathan Raymond Jackson
    Appointed On: February 17, 2005
    Occupation: N/A
    Role: director
    Address: Rivermead Ferry Lane, Carlton On Trent, Newark, Nottinghamshire, NG23 6NR
    Resigned On: June 1, 2007
    HICK, Paul Arney
    Appointed On: February 17, 2005
    Occupation: N/A
    Role: director
    Address: Millcourt Mill Road, Marlow, Buckinghamshire, SL7 1QB
    Resigned On: August 3, 2005
    HOMEWOOD, Jonathan Charles
    Appointed On: March 4, 2022
    Occupation: N/A
    Role: director
    Address: Old Great North Road, Old Great North Road, Sutton-On-Trent, Newark, Nottinghamshire, NG23 6QN, England
    Resigned On: March 14, 2025
    KELLY, Frank
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 79 High Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6QA
    Resigned On: February 17, 2005
    LETMAN, George Edward
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: 11, St. Mellion Close, Mickleover, Derby, Derbyshire, DE3 9YL
    Resigned On: April 29, 2016
    LOCHERY, Tony
    Appointed On: June 1, 2006
    Occupation: N/A
    Role: director
    Address: 85 Ravelston Dykes, Edinburgh, Midlothian, EH12 6EZ
    Resigned On: April 29, 2016
    LUFT, Howard Paul
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 55 Hunts Field Close, Lymm, Cheshire, WA13 0SS
    Resigned On: February 24, 2006
    MARRIOTT, Malcolm
    Appointed On: July 22, 2011
    Occupation: N/A
    Role: director
    Address: 6, Cinder Lane, Ollerton, Newark, Nottinghamshire, NG22 9AZ, United Kingdom
    Resigned On: April 29, 2016
    PRICE, Daniel Russell
    Appointed On: April 29, 2016
    Occupation: N/A
    Role: director
    Address: 3rd Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG, England
    Resigned On: February 28, 2021
    REES, Gary John Michael
    Appointed On: April 29, 2016
    Occupation: N/A
    Role: director
    Address: Old Great North Road, Old Great North Road, Sutton-On-Trent, Newark, Nottinghamshire, NG23 6QN, England
    Resigned On: March 14, 2025
    ROBERTSON, Ian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Leyfield High Street, East Markham, Newark, Nottinghamshire, NG22 0QJ
    Resigned On: November 30, 2003
    WAKEMAN, Timothy Roy
    Appointed On: December 5, 2005
    Occupation: N/A
    Role: director
    Address: Fry's Barn, Bridge Street, Saffron Walden, Essex, CB10 1BT
    Resigned On: June 1, 2006
    WALDRON, Terry Richard
    Appointed On: June 1, 2007
    Occupation: N/A
    Role: director
    Address: 9, The Spinney, Farnsfield, Newark, Nottinghamshire, NG22 8JH, United Kingdom
    Resigned On: May 30, 2014
    WALTON, Barry Geoffrey Dennys
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Holme House First Holme Lane, Sutton On Trent, Newark, Nottinghamshire, NG23 6PE
    Resigned On: February 17, 2005
    WALTON, Heather
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Holme House First Holme Lane, Sutton On Trent, Newark, Nottinghamshire, NG23 6PE
    Resigned On: February 17, 2005
    WALTON, Nigel Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Beck Cottage Church Lane, Carlton On Trent, Newark, Nottinghamshire, NG23 6LP
    Resigned On: January 1, 2006
    WALTON, Ruth Allene
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Beck Cottage, Carlton On Trent, Newark, Nottinghamshire, NG23 6LP
    Resigned On: February 17, 2005
    WOOD, John David
    Appointed On: February 17, 2005
    Occupation: N/A
    Role: director
    Address: 19 Church Road, Stow, Lincolnshire, LN1 2DE
    Resigned On: October 3, 2005
    WOOLLEY, Peter Charles
    Appointed On: January 30, 2012
    Occupation: N/A
    Role: director
    Address: 14, Chiltern Close, Weston, Crewe, CW2 5GE, England
    Resigned On: April 29, 2016
    YARROW, Ian Peter
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: director
    Address: 67, Lincoln Road, Bassingham, Lincoln, LN5 9JR, United Kingdom
    Resigned On: March 4, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2024
    Period End On
    August 31, 2024
    Period Start On
    September 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    September 1, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MERCIA GARDEN PRODUCTS LIMITED
    Company Number
    00382248
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 31, 2025
    Next Due
    November 14, 2026
    Next Made Up To
    October 31, 2026
    Overdue
    No
    Date Of Creation
    August 17, 1943
    ETag
    58ba7820abed8c2a80186c91456f7865cf95e87c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 31, 2015
    Previous Company Names
    Ceased On
    March 2, 2010
    Effective From
    February 18, 2005
    Name
    WALTON GARDEN BUILDINGS LIMITED
    Ceased On
    February 18, 2005
    Effective From
    August 17, 1943
    Name
    E.C.WALTON & CO.,LIMITED
    Registered Office Address
    Address Line 1
    Old Great North Road Old Great North Road
    Address Line 2
    Sutton-On-Trent
    country
    England
    Locality
    Newark
    Post Code
    NG23 6QN
    Region
    Nottinghamshire
    Type
    ltd

    You May Also Be Interested In

    Brighouse Pallet Services LTD Verified listing

    • Brighouse Pallet Services LTD, TAG Lock Works, Elland Road, Brighouse, HD6 2RG
    • Calderdale
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    Sashless Window Company LTD Verified listing

    • Sashless Window CO LTD, Standard Way, Northallerton, DL6 2XA
    • North Yorkshire
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Tecnik Displays LTD Verified listing

    • Tecnik Displays LTD, Unit 4C, Carlyon Road, Atherstone, CV9 1JE
    • North Warwickshire
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    Territt & Sons Flooring LTD Verified listing

    • 21, Wharton Road, Bromley, BR1 3LE
    • Bromley
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    Leicestershire Wood Recycling LTD Verified listing

    • LWR LTD, Bruntingthorpe IND EST, Upper Bruntingthorpe, Lutterworth, Leicestershire, LE175QZ
    • Harborough
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Dealer

    Central Pallet CO. LTD. Verified listing

    • Central Pallet CO LTD, Lower Dartmouth Street, Birmingham, B9 4LG
    • Birmingham
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link