logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bennett, Jonathan
    Born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Freegard, Stephen Roger
    Born in July 1941
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    OF - Director → CIF 0
  • 3
    Wallace, David Lycett
    Born in August 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-11-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Old Chapel, York Street, Oswaldtwistle, Accrington, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    763,814 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Mrs Florence Rothwell
    Born in September 1924
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Whitaker, Louis
    Director born in December 1926
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 2007-08-09
    OF - Director → CIF 0
  • 3
    Kay, Lesley
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-05
    OF - Secretary → CIF 0
  • 4
    Bennett, Ian
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 1993-10-05
    OF - Director → CIF 0
    Bennett, Ian
    Printer born in March 1948
    Individual
    icon of calendar 1997-02-03 ~ 2017-08-24
    OF - Director → CIF 0
    Mr Ian Bennett
    Born in March 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1993-09-17 ~ 1993-10-01
    OF - Nominee Secretary → CIF 0
  • 6
    Rothwell, Gordon John
    Company Director born in July 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-10-04 ~ 2019-11-13
    OF - Director → CIF 0
    Rothwell, Gordon John
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-10-05 ~ 2019-11-18
    OF - Secretary → CIF 0
  • 7
    Rothwell, Bernard Michael
    Company Director born in August 1932
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 2003-05-14
    OF - Director → CIF 0
  • 8
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1993-09-17 ~ 1993-10-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MERCER PRINT (UK) LIMITED

Previous name
INSTANTISSUE LIMITED - 1993-10-14
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
184,480 GBP2024-03-31
120,668 GBP2023-03-31
Debtors
29,301 GBP2024-03-31
64,801 GBP2023-03-31
Cash at bank and in hand
2,698 GBP2024-03-31
4,401 GBP2023-03-31
Current Assets
32,799 GBP2024-03-31
72,202 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-389,261 GBP2024-03-31
-363,644 GBP2023-03-31
Net Current Assets/Liabilities
-356,462 GBP2024-03-31
-291,442 GBP2023-03-31
Total Assets Less Current Liabilities
-171,982 GBP2024-03-31
-170,774 GBP2023-03-31
Net Assets/Liabilities
-219,498 GBP2024-03-31
-170,774 GBP2023-03-31
Equity
Called up share capital
7,500 GBP2024-03-31
7,500 GBP2023-03-31
Revaluation reserve
2,500 GBP2024-03-31
2,500 GBP2023-03-31
Retained earnings (accumulated losses)
-229,498 GBP2024-03-31
-180,774 GBP2023-03-31
Equity
-219,498 GBP2024-03-31
-170,774 GBP2023-03-31
Average Number of Employees
102023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
1,040,686 GBP2024-03-31
961,493 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
856,206 GBP2024-03-31
840,826 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,380 GBP2023-04-01 ~ 2024-03-31

  • MERCER PRINT (UK) LIMITED
    Info
    INSTANTISSUE LIMITED - 1993-10-14
    Registered number 02854431
    icon of addressMercer Print (uk) Ltd, Star Street, Accrington BB5 0BP
    PRIVATE LIMITED COMPANY incorporated on 1993-09-17 (32 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.