Company NameMother Parent Limited
Company StatusActive
Company Number08811175
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Previous NameMh Reco 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Michael Charles Wall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22.5k at £1Robert Saville
52.00%
Ordinary
2.5k at £1Matthew David Clark
5.78%
Ordinary
7.5k at £1Mark Howard Waites
17.33%
Ordinary
5.8k at £1Stephen Calcraft
13.33%
Non Voting Non Participating
5k at £1Andrew Everett Medd
11.56%
Ordinary

Financials

Year2014
Turnover£88,046,000
Gross Profit£49,198,000
Net Worth-£359,000
Cash£3,565,000
Current Liabilities£27,478,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

16 July 2014Delivered on: 18 July 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: The chargor charges by way of a first fixed charge, all of its rights in respect of:. (A) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. (B) any copyright or other intellectual property monopoly right; or. (C) any interest (including by way of licence) in any of the above, in each case whether registered or not and including all applications for the same.. The chargor charges:. (A) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; and. (B) to the extent that they are not the subject of a mortgage, by way of first fixed charge all estates or interests in any freehold or leasehold property.. A reference to a mortgage or charge of any freehold or leasehold property includes:. (A) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (B)the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.
Outstanding

Filing History

10 October 2023Group of companies' accounts made up to 31 December 2022 (57 pages)
14 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
7 June 2023Director's details changed for Mr Michael Charles Wall on 28 November 2022 (2 pages)
7 June 2023Director's details changed for Mr Matthew David Clark on 7 December 2022 (2 pages)
13 September 2022Group of companies' accounts made up to 31 December 2021 (58 pages)
13 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
21 September 2021Group of companies' accounts made up to 31 December 2020 (54 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Matthew David Clark on 31 May 2021 (2 pages)
29 October 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
17 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 September 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Mark Howard Waites on 31 May 2019 (2 pages)
4 December 2018Director's details changed for Mr Michael Charles Wall on 12 November 2018 (2 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
12 July 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
19 February 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 39,128
(4 pages)
7 February 2018Purchase of own shares. (3 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 July 2017Notification of Robert Saville as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robert Saville as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 41,626
(8 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 41,626
(8 pages)
24 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 41,626
(4 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 41,626
(4 pages)
10 February 2016Appointment of Michael Charles Wall as a director on 14 January 2016 (3 pages)
10 February 2016Purchase of own shares. (3 pages)
10 February 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 37,463
(4 pages)
10 February 2016Purchase of own shares. (3 pages)
10 February 2016Appointment of Michael Charles Wall as a director on 14 January 2016 (3 pages)
10 February 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 37,463
(4 pages)
6 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
6 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 43,225
(7 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 43,225
(7 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 43,225
(7 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 43,225
(7 pages)
16 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 43,225
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 43,225
(4 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 August 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
1 August 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
1 August 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
1 August 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
1 August 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
1 August 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
18 July 2014Registration of charge 088111750001, created on 16 July 2014 (24 pages)
18 July 2014Registration of charge 088111750001, created on 16 July 2014 (24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)