Company NameMh Foods Limited
Company StatusActive
Company Number01334487
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)
Previous NameMorehands Limited

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Antony Trevor Hinds
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(33 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusCurrent
Appointed28 January 2013(35 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(37 years, 5 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2019(41 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(41 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Fred Wade Mussawir Key
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2011)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 17 Sandhurst Road
Sidcup
Kent
DA15 7HL
Director NameMrs Patricia Margery Mussawir Key
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandhurst Road
Sidcup
Kent
DA15 7HL
Secretary NameMrs Patricia Margery Mussawir Key
NationalityBritish
StatusResigned
Appointed29 May 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandhurst Road
Sidcup
Kent
DA15 7HL
Director NameMr Martyn Kevin Wilks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Paul Andrew Fraser
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(33 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Andrew Money
StatusResigned
Appointed30 June 2011(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2013)
RoleCompany Director
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN

Contact

Websitemh-foods.co.uk
Telephone0800 0000000
Telephone regionFreephone

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Dairy Crest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,410,000
Gross Profit£5,683,000
Net Worth£2,803,000
Cash£353,000
Current Liabilities£1,849,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

15 August 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
11 July 2023Change of details for Dairy Crest as a person with significant control on 5 May 2019 (2 pages)
31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (13 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 March 2021 (20 pages)
19 October 2021Auditor's resignation (1 page)
19 October 2021Resolutions
  • RES13 ‐ Change of auditors 13/10/2021
(1 page)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 31 March 2020 (22 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Thomas Alexander Atherton on 3 March 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (21 pages)
19 November 2019Memorandum and Articles of Association (2 pages)
19 November 2019Statement of company's objects (2 pages)
19 November 2019Resolutions
  • RES13 ‐ Dc supplemental agreement/company documents 07/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2019Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 May 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page)
15 April 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages)
31 January 2019Termination of appointment of Paul Andrew Fraser as a director on 31 January 2019 (1 page)
10 October 2018Full accounts made up to 31 March 2018 (21 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 November 2017Auditor's resignation (1 page)
13 November 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
13 September 2017Full accounts made up to 31 March 2017 (18 pages)
13 September 2017Full accounts made up to 31 March 2017 (18 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (19 pages)
14 December 2016Full accounts made up to 31 March 2016 (19 pages)
21 June 2016Change of name notice (2 pages)
21 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
21 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(3 pages)
21 June 2016Change of name notice (2 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 102
(4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 102
(4 pages)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 102
(4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 102
(4 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 102
(4 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 102
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
28 January 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
28 January 2013Termination of appointment of Andrew Money as a secretary (1 page)
28 January 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
28 January 2013Termination of appointment of Andrew Money as a secretary (1 page)
10 January 2013Full accounts made up to 31 March 2012 (16 pages)
10 January 2013Full accounts made up to 31 March 2012 (16 pages)
28 August 2012Section 519 (1 page)
28 August 2012Section 519 (1 page)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
14 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
14 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
7 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
12 July 2011Termination of appointment of Patricia Mussawir Key as a secretary (1 page)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102
(4 pages)
12 July 2011Termination of appointment of Fred Mussawir Key as a director (1 page)
12 July 2011Termination of appointment of Patricia Mussawir Key as a director (1 page)
12 July 2011Termination of appointment of Patricia Mussawir Key as a secretary (1 page)
12 July 2011Termination of appointment of Fred Mussawir Key as a director (1 page)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102
(4 pages)
12 July 2011Termination of appointment of Patricia Mussawir Key as a director (1 page)
6 July 2011Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW on 6 July 2011 (1 page)
6 July 2011Appointment of Mr Andrew Money as a secretary (1 page)
6 July 2011Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW on 6 July 2011 (1 page)
6 July 2011Appointment of Mr Andrew Money as a secretary (1 page)
5 July 2011Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
5 July 2011Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
4 July 2011Appointment of Mr Antony Trevor Hinds as a director (2 pages)
4 July 2011Appointment of Mr Paul Andrew Fraser as a director (2 pages)
4 July 2011Appointment of Mr Paul Andrew Fraser as a director (2 pages)
4 July 2011Appointment of Mr Antony Trevor Hinds as a director (2 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
7 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 June 2010Director's details changed for Mr Fred Wade Mussawir Key on 29 May 2010 (2 pages)
25 June 2010Director's details changed for Mrs Patricia Margery Mussawir Key on 29 May 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Fred Wade Mussawir Key on 29 May 2010 (2 pages)
25 June 2010Director's details changed for Mrs Patricia Margery Mussawir Key on 29 May 2010 (2 pages)
9 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
9 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 April 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
2 April 2009Accounts for a medium company made up to 31 May 2008 (17 pages)
30 July 2008Return made up to 29/05/08; full list of members (4 pages)
30 July 2008Return made up to 29/05/08; full list of members (4 pages)
8 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
8 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 June 2007Return made up to 29/05/07; full list of members (2 pages)
6 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
6 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
13 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
31 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 29/05/05; full list of members (7 pages)
16 June 2005Return made up to 29/05/05; full list of members (7 pages)
24 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
24 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
22 June 2004Return made up to 29/05/04; full list of members (7 pages)
26 March 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
26 March 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
17 June 2003Return made up to 29/05/03; full list of members (7 pages)
17 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 April 2003Accounts for a medium company made up to 31 May 2002 (13 pages)
11 April 2003Accounts for a medium company made up to 31 May 2002 (13 pages)
6 July 2002Return made up to 29/05/02; full list of members (7 pages)
6 July 2002Return made up to 29/05/02; full list of members (7 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
2 April 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
29 June 2001Return made up to 29/05/01; full list of members (6 pages)
29 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 March 2001Accounts for a medium company made up to 31 May 2000 (12 pages)
5 March 2001Accounts for a medium company made up to 31 May 2000 (12 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Accounts for a medium company made up to 31 May 1999 (12 pages)
21 March 2000Accounts for a medium company made up to 31 May 1999 (12 pages)
28 May 1999Return made up to 29/05/99; full list of members (6 pages)
28 May 1999Return made up to 29/05/99; full list of members (6 pages)
6 April 1999Accounts for a medium company made up to 31 May 1998 (11 pages)
6 April 1999Accounts for a medium company made up to 31 May 1998 (11 pages)
12 August 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
24 May 1996Return made up to 29/05/96; full list of members (6 pages)
24 May 1996Return made up to 29/05/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 February 1996Registered office changed on 02/02/96 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
2 February 1996Registered office changed on 02/02/96 from: hampton house high street east grinstead west sussex RH19 3AW (1 page)
30 May 1995Return made up to 29/05/95; no change of members (4 pages)
30 May 1995Return made up to 29/05/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 July 1984Accounts made up to 31 May 1983 (9 pages)
16 July 1984Accounts made up to 31 May 1983 (9 pages)
19 June 1984Accounts made up to 31 May 1982 (10 pages)
19 June 1984Accounts made up to 31 May 1982 (10 pages)
18 June 1984Accounts made up to 31 May 1981 (9 pages)
18 June 1984Accounts made up to 31 May 1981 (9 pages)
18 June 1984Annual return made up to 27/10/82 (3 pages)
18 June 1984Annual return made up to 27/10/82 (3 pages)
8 September 1981Accounts made up to 31 May 1980 (9 pages)
8 September 1981Accounts made up to 31 May 1980 (9 pages)
8 September 1981Annual return made up to 20/08/81 (4 pages)
8 September 1981Annual return made up to 20/08/81 (4 pages)
19 October 1977Incorporation (14 pages)
19 October 1977Incorporation (14 pages)