You are here: bizstats.co.uk > a-z index > M list > MH list

Mhp Food Uk Limited WELWYN GARDEN CITY


Founded in 2004, Mhp Food Uk, classified under reg no. 05180274 is an active company. Currently registered at 3 Mill Race AL8 7TW, Welwyn Garden City the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/07/15 Mhp Food Uk Limited is no longer carrying the name Braintree Meats.

The firm has one director. Martin W., appointed on 12 May 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey R. who worked with the the firm until 5 May 2009.

Mhp Food Uk Limited Address / Contact

Office Address 3 Mill Race
Office Address2 Lemsford Mill
Town Welwyn Garden City
Post code AL8 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05180274
Date of Incorporation Thu, 15th Jul 2004
Industry Wholesale of meat and meat products
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Martin W.

Position: Director

Appointed: 12 May 2021

Peter Q.

Position: Director

Appointed: 05 May 2009

Resigned: 12 May 2021

John Q.

Position: Director

Appointed: 05 May 2009

Resigned: 12 May 2021

Arrow Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 May 2009

Resigned: 12 May 2021

Ivor Q.

Position: Director

Appointed: 05 May 2009

Resigned: 12 May 2021

Edward M.

Position: Director

Appointed: 06 September 2004

Resigned: 05 May 2009

Jeffrey R.

Position: Director

Appointed: 06 September 2004

Resigned: 05 May 2009

Jeffrey R.

Position: Secretary

Appointed: 06 September 2004

Resigned: 05 May 2009

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 2004

Resigned: 19 August 2004

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 15 July 2004

Resigned: 19 August 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Mhp Se from Limassol, Cyprus. This PSC is categorised as "a se", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Q.k. Meats Limited that entered Co. Kildare, Ireland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Arrow Group Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mhp Se

16-18 Zinas Kanther Street Ayia Triada, Limassol, 3035, Cyprus

Legal authority Cyprus
Legal form Se
Country registered Cyprus
Place registered Cyprus
Registration number Se27
Notified on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Q.K. Meats Limited

The Maudlins The Maudlins, Naas, Co. Kildare, Kildare, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 168476
Notified on 15 July 2016
Ceased on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arrow Group Limited

Confederation House Waterford Business Park, Cork Road, Waterford, Co. Waterford, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Ireland
Registration number 132776
Notified on 1 January 2018
Ceased on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Braintree Meats July 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4421 956 4431 111 193
Current Assets4449 215 32412 035 191
Debtors21 524 2625 278 411
Net Assets Liabilities2-459 496-1 758 603
Other Debtors227 008319 584
Property Plant Equipment 8 07155 633
Total Inventories 5 734 6195 645 587
Other
Audit Fees Expenses 14 00017 500
Accrued Liabilities Deferred Income 16 57292 799
Accumulated Depreciation Impairment Property Plant Equipment 5504 127
Additions Other Than Through Business Combinations Property Plant Equipment 8 62151 139
Administration Support Average Number Employees 34
Administrative Expenses 138 700711 883
Amounts Owed To Group Undertakings4427 313 56613 611 255
Average Number Employees During Period 56
Comprehensive Income Expense -459 498-1 655 396
Cost Sales913 7131 809 85728 832 715
Creditors4429 682 89113 849 427
Depreciation Expense Property Plant Equipment 5503 577
Depreciation Rate Used For Property Plant Equipment 2020
Distribution Costs  1 148 256
Finished Goods 5 734 6195 645 587
Further Operating Expense Item Component Total Operating Expenses 45 917676 381
Future Minimum Lease Payments Under Non-cancellable Operating Leases 57 951359 120
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -1 075-58 672
Gross Profit Loss -318 572212 579
Increase From Depreciation Charge For Year Property Plant Equipment 5503 577
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 2 2267 836
Interest Payable Similar Charges Finance Costs 2 2267 836
Net Current Assets Liabilities2-467 567-1 814 236
Number Shares Issued But Not Fully Paid222
Operating Profit Loss -457 272-1 647 560
Other Creditors 47 3671 192
Par Value Share 11
Pension Costs Defined Contribution Plan 2 36013 990
Pension Other Post-employment Benefit Costs Other Pension Costs 2 36013 990
Prepayments Accrued Income 5 96933 828
Profit Loss -459 498-1 655 396
Profit Loss On Ordinary Activities Before Tax -459 498-1 655 396
Property Plant Equipment Gross Cost 8 62159 760
Revenue From Sale Goods913 7131 491 28529 045 294
Social Security Costs 9 23636 148
Staff Costs Employee Benefits Expense 92 794364 231
Total Assets Less Current Liabilities2-459 496-1 758 603
Trade Creditors Trade Payables 2 305 386144 181
Trade Debtors Trade Receivables 1 491 2854 924 999
Turnover Revenue913 7131 491 28529 045 294
Wages Salaries 81 198314 093
Director Remuneration 1 00019 358

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (19 pages)

Company search