Company NameM.H.J. Limited
Company StatusActive
Company Number01458196
CategoryPrivate Limited Company
Incorporation Date31 October 1979(43 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Edward Fitzharding Melhuish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Yard Weston Yard
Albury
Guildford
Surrey
GU5 9AF
Director NameMr James Alexander Maclean
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1996(16 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressWeston Yard The Street
Albury
Guildford
Surrey
GU5 9AF
Secretary NameRoger Browning
StatusCurrent
Appointed07 March 2018(38 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWeston Yard The Street
Albury
Guildford
GU5 9AF
Director NameThomas Edward Melhuish
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Yard The Street
Albury
Guildford
GU5 9AF
Secretary NameKim Bishop
StatusCurrent
Appointed01 January 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressWeston Yard The Street
Albury
Guildford
GU5 9AF
Secretary NameLynn Puttock
NationalityBritish
StatusResigned
Appointed13 July 1991(11 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Yard The Street
Albury
Guildford
Surrey
GU5 9AF
Secretary NameRoger Browning
StatusResigned
Appointed07 March 2018(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressWeston Yard The Street
Albury
Guildford
GU5 9AF

Contact

Websiteland-water.co.uk

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £1James Alexander Maclean
7.50%
Ordinary A
3.8k at £1Richard Melhuish
7.50%
Ordinary A
28.4k at £1Richard E. Melhuish
56.82%
Ordinary
1.4k at £1Lynn Puttock
2.70%
Ordinary
1.3k at £1Geraldine Melhuish
2.50%
Ordinary A
1.3k at £1Sonya Maclean
2.50%
Ordinary A
10k at £1James Alexander Maclean
19.98%
Ordinary
250 at £1Geraldine Melhuish
0.50%
Ordinary

Financials

Year2014
Turnover£28,582,117
Gross Profit£4,959,633
Net Worth£4,236,658
Cash£1,317,504
Current Liabilities£7,106,662

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (2 months, 2 weeks ago)
Next Return Due27 July 2024 (9 months, 4 weeks from now)

Charges

15 February 2017Delivered on: 15 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being swindon village marina high street swindon staffordshire as registered under land registry title number SF585446.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 May 2007Delivered on: 19 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on north side of lichfield rd,elmhurst; sf 406509. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2007Delivered on: 9 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former hinks boatyard,waterdown,appledore,north devon,devon t/n DN335672. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 April 2007Delivered on: 20 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 2017Delivered on: 24 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 January 1999Delivered on: 27 January 1999
Satisfied on: 9 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at elmhurst lichfield staffordshire.
Fully Satisfied
22 January 1999Delivered on: 27 January 1999
Satisfied on: 9 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hinks boatyard appledore north devon t/no.DN335672.
Fully Satisfied
12 January 1999Delivered on: 23 January 1999
Satisfied on: 9 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1993Delivered on: 11 November 1993
Satisfied on: 19 April 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hinks boatyard appledore north devon and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2017Satisfaction of charge 6 in full (4 pages)
28 November 2017Satisfaction of charge 7 in full (4 pages)
24 November 2017Registration of charge 014581960010, created on 22 November 2017 (5 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
2 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
15 February 2017Registration of charge 014581960009, created on 15 February 2017 (10 pages)
1 December 2016Registration of charge 014581960008, created on 30 November 2016 (18 pages)
22 November 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
28 September 2016Satisfaction of charge 5 in full (1 page)
31 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(6 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 July 2014Director's details changed for Richard Edward Fitzharding Melhuish on 13 July 2014 (2 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(6 pages)
30 July 2014Director's details changed for Mr James Alexander Maclean on 13 July 2014 (2 pages)
30 July 2014Secretary's details changed for Lynn Puttock on 13 July 2014 (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
21 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
10 August 2009Return made up to 13/07/09; full list of members (5 pages)
7 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
6 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 August 2008Return made up to 13/07/08; full list of members (4 pages)
24 January 2008Amended group of companies' accounts made up to 31 December 2006 (25 pages)
27 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 August 2007Return made up to 13/07/07; full list of members (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
9 August 2006Return made up to 13/07/06; full list of members (8 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
26 September 2005Return made up to 13/07/05; full list of members (8 pages)
6 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
9 August 2004Return made up to 13/07/04; full list of members (8 pages)
30 January 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
15 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 August 2002Return made up to 13/07/02; full list of members (8 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Return made up to 13/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 July 2001Registered office changed on 23/07/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
4 April 2001Full accounts made up to 31 December 1999 (12 pages)
4 December 2000Location of register of members (1 page)
4 December 2000Registered office changed on 04/12/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
4 December 2000Location of debenture register (1 page)
22 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Ad 29/10/99--------- £ si 48306@1=48306 £ ic 1694/50000 (2 pages)
10 March 2000Statement of affairs (1 page)
10 March 2000Statement of affairs (1 page)
30 January 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
30 January 2000Ad 29/10/99--------- £ si 1594@1=1594 £ ic 100/1694 (2 pages)
25 January 2000Nc inc already adjusted 29/10/99 (1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1999Full accounts made up to 31 October 1998 (10 pages)
3 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
12 August 1998Return made up to 13/07/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 October 1997 (10 pages)
19 August 1997Return made up to 13/07/97; no change of members (4 pages)
12 August 1997Full accounts made up to 31 October 1996 (13 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Full accounts made up to 31 October 1995 (10 pages)
30 August 1995Full accounts made up to 31 October 1994 (10 pages)
10 August 1995Return made up to 13/07/95; full list of members (6 pages)
31 October 1979Incorporation (16 pages)