Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MW (MH) LIMITED
Company Information for

MW (MH) LIMITED

3, ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH,, HAMPSHIRE, PO6 3TH,
Company Registration Number
00881883
Private Limited Company
Active

Company Overview

About Mw (mh) Ltd
MW (MH) LIMITED was founded on 1966-06-21 and has its registered office in Portsmouth,. The organisation's status is listed as "Active". Mw (mh) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MW (MH) LIMITED
 
Legal Registered Office
3, ACORN BUSINESS CENTRE NORTHARBOUR ROAD
COSHAM
PORTSMOUTH,
HAMPSHIRE
PO6 3TH
Other companies in SP1
 
Previous Names
MOUNT HOLDINGS LIMITED06/11/2012
Filing Information
Company Number 00881883
Company ID Number 00881883
Date formed 1966-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MW (MH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MW (MH) LIMITED

Current Directors
Officer Role Date Appointed
MOORE STEPHENS (SOUTH) LLP
Company Secretary 2010-09-20
LINDSAY ROBIN MAC MARSHALL
Director 1991-08-28
PHILIP PATRICK WAITE
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MOORE SECRETARIES LIMITED
Company Secretary 2006-05-03 2010-09-20
KATRINA GREHAN MARSHALL
Company Secretary 2002-05-22 2006-05-03
LINDSAY ROBIN MAC MARSHALL
Company Secretary 1991-08-28 2002-05-22
KATRINA GREHAN MARSHALL
Director 2001-08-29 2002-05-22
SIMON TENNANT BARKER
Director 2002-01-01 2002-03-15
RAY STUBBINGTON
Director 1998-05-14 2000-10-20
CHARLES GORDON MARSHALL
Director 1991-08-28 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOORE STEPHENS (SOUTH) LLP KEY PRODUCTION EQUIPMENT LIMITED Company Secretary 2010-10-20 CURRENT 2009-08-25 Active
MOORE STEPHENS (SOUTH) LLP TRANS BERCKX UK LIMITED Company Secretary 2010-10-13 CURRENT 2005-01-27 Dissolved 2018-06-19
MOORE STEPHENS (SOUTH) LLP RAMMAN UK LIMITED Company Secretary 2010-10-13 CURRENT 2008-01-07 Active
MOORE STEPHENS (SOUTH) LLP LARRAINZAR CONSULTING SOLUTIONS LIMITED Company Secretary 2010-10-13 CURRENT 2002-05-21 Active
MOORE STEPHENS (SOUTH) LLP G.BUSINESS CONSULTING LIMITED Company Secretary 2010-09-23 CURRENT 2001-09-18 Active - Proposal to Strike off
MOORE STEPHENS (SOUTH) LLP WOODSIDE (PORTSWOOD) RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-09-22 CURRENT 1979-06-07 Active
MOORE STEPHENS (SOUTH) LLP LRM HOLDINGS LIMITED Company Secretary 2010-09-20 CURRENT 2002-02-01 Active
MOORE STEPHENS (SOUTH) LLP MARSHALL ROLFE LIMITED Company Secretary 2010-09-20 CURRENT 2004-04-15 Active - Proposal to Strike off
MOORE STEPHENS (SOUTH) LLP SYNPHARMA INTERNATIONAL LIMITED Company Secretary 2010-09-16 CURRENT 1988-12-23 Dissolved 2018-02-06
MOORE STEPHENS (SOUTH) LLP MARSHALL'S INTERNATIONAL LIMITED Company Secretary 2010-09-14 CURRENT 1994-10-06 Active
MOORE STEPHENS (SOUTH) LLP NORTHCOURT INTERNATIONAL LIMITED Company Secretary 2010-09-09 CURRENT 2003-07-11 Active
MOORE STEPHENS (SOUTH) LLP CONSTRUCTION & MARINE SERVICES LIMITED Company Secretary 2010-09-09 CURRENT 2004-11-09 Active
MOORE STEPHENS (SOUTH) LLP THINKSILVER LIMITED Company Secretary 2010-09-09 CURRENT 2006-10-23 Active
MOORE STEPHENS (SOUTH) LLP ASSET INTERTECH, LTD Company Secretary 2010-09-01 CURRENT 1997-05-20 Active - Proposal to Strike off
MOORE STEPHENS (SOUTH) LLP WESTBOURNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-01 CURRENT 1986-08-13 Active
MOORE STEPHENS (SOUTH) LLP HORSLEY DESIGN LIMITED Company Secretary 2010-08-16 CURRENT 2007-08-08 Active - Proposal to Strike off
MOORE STEPHENS (SOUTH) LLP ENGA LIMITED Company Secretary 2007-05-25 CURRENT 1989-12-15 Active
LINDSAY ROBIN MAC MARSHALL MARSHALL JOHNSON HOLDINGS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
LINDSAY ROBIN MAC MARSHALL MARSHALL ROLFE LIMITED Director 2004-04-23 CURRENT 2004-04-15 Active - Proposal to Strike off
LINDSAY ROBIN MAC MARSHALL LRM HOLDINGS LIMITED Director 2002-03-28 CURRENT 2002-02-01 Active
LINDSAY ROBIN MAC MARSHALL M.R.R 2004 LIMITED Director 1994-10-27 CURRENT 1994-10-06 Active - Proposal to Strike off
LINDSAY ROBIN MAC MARSHALL MARSHALL'S INTERNATIONAL LIMITED Director 1994-10-27 CURRENT 1994-10-06 Active
LINDSAY ROBIN MAC MARSHALL M.I.M 2004 LIMITED Director 1991-08-28 CURRENT 1949-02-28 Liquidation
PHILIP PATRICK WAITE MARSHALL JOHNSON HOLDINGS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
PHILIP PATRICK WAITE MARSHALL'S INTERNATIONAL LIMITED Director 1994-10-27 CURRENT 1994-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-09-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MARK GLENN JOHNSON
2022-08-26CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED MR MARK GLENN JOHNSON
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PATRICK WAITE
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13CH01Director's details changed for Lindsay Robin Mac Marshall on 2019-08-13
2018-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-22TM02Termination of appointment of Moore Stephens (South) Llp on 2018-10-19
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 200000
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 200000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-03AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22CH01Director's details changed for Mr Philip Patrick Waite on 2014-09-02
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-22AR0128/08/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0128/08/13 ANNUAL RETURN FULL LIST
2012-11-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07CC04Statement of company's objects
2012-11-06RES15CHANGE OF NAME 11/10/2012
2012-11-06CERTNMCompany name changed mount holdings LIMITED\certificate issued on 06/11/12
2012-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-31AP01DIRECTOR APPOINTED MR PHILIP PATRICK WAITE
2012-10-23RES15CHANGE OF COMPANY NAME 28/08/20
2012-09-06AR0128/08/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-30AR0128/08/11 FULL LIST
2010-10-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED
2010-09-29AP04CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP
2010-09-08AR0128/08/10 FULL LIST
2009-10-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-12-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-25363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-24353LOCATION OF REGISTER OF MEMBERS
2007-09-21288cSECRETARY'S PARTICULARS CHANGED
2007-09-14288aNEW SECRETARY APPOINTED
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2006-11-01363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-25353LOCATION OF REGISTER OF MEMBERS
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-28363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-19363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-11-14363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: WINCHESTER HILL ROMSEY HANTS SO51 7YY
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-09225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288aNEW SECRETARY APPOINTED
2002-06-19288bSECRETARY RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2002-01-16288aNEW DIRECTOR APPOINTED
2001-11-02363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-11-02288aNEW DIRECTOR APPOINTED
2001-05-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-05-10288bDIRECTOR RESIGNED
2001-01-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-19363(288)DIRECTOR RESIGNED
2000-10-19363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
1999-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-21363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MW (MH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MW (MH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-31 Satisfied MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1988-07-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1977-05-31 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1968-12-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MW (MH) LIMITED

Intangible Assets
Patents
We have not found any records of MW (MH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MW (MH) LIMITED
Trademarks
We have not found any records of MW (MH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MW (MH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MW (MH) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MW (MH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MW (MH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MW (MH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.