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

Mhi Ltd. BRIDLINGTON


Founded in 1994, Mhi, classified under reg no. 02922515 is an active company. Currently registered at Acorn Rise YO16 7QS, Bridlington the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/06/19 Mhi Ltd. is no longer carrying the name Wellington Pensions And Investments.

There is a single director in the firm at the moment - Graham M., appointed on 6 June 1994. In addition, a secretary was appointed - Margaret M., appointed on 6 June 1994. As of 29 May 2024, there was 1 ex director - Simon H.. There were no ex secretaries.

Mhi Ltd. Address / Contact

Office Address Acorn Rise
Office Address2 Ellerburn Drive
Town Bridlington
Post code YO16 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02922515
Date of Incorporation Mon, 25th Apr 1994
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Margaret M.

Position: Secretary

Appointed: 06 June 1994

Graham M.

Position: Director

Appointed: 06 June 1994

Simon H.

Position: Director

Appointed: 01 January 1996

Resigned: 23 February 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1994

Resigned: 06 June 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 April 1994

Resigned: 06 June 1994

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Margaret M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Graham M. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret M.

Notified on 1 May 2017
Nature of control: 25-50% shares

Graham M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wellington Pensions And Investments June 19, 1997
Meronheath Financial Services January 1, 1996
Meronheath June 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-10-31
Net Worth24 54948 01231 096        
Balance Sheet
Cash Bank In Hand12 77314373        
Cash Bank On Hand   2 4182 33517 33019 00320 60643 6777 98171 284
Current Assets68 43979 01254 90727 79131 24441 62245 28946 619350 872151 296106 835
Debtors37 21131 99220 06721 36225 50222 90524 82424 164307 195143 31535 551
Intangible Fixed Assets2 5801 290         
Net Assets Liabilities   41 73758 89463 26683 07272 203431 487248 978 
Net Assets Liabilities Including Pension Asset Liability24 54948 01231 096        
Other Debtors   6 2206 3156 0076 4627 3705 98518 31535 551
Property Plant Equipment  1 2192 0862 5704 4384 8383 67422 83513 8206 826
Stocks Inventory16 88917 7395 200        
Tangible Fixed Assets1 9691 5471 219        
Total Inventories   4 0113 4071 3871 4621 849   
Reserves/Capital
Called Up Share Capital66 60066 60066 600        
Profit Loss Account Reserve-42 051-46 488-63 404        
Shareholder Funds24 54948 01231 096        
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 39549 97250 70952 37654 77456 03863 54416 30023 629
Average Number Employees During Period   33343322
Creditors   36 08529 20930 81828 99328 82797 1263 065860
Creditors Due Within One Year46 33531 79024 888        
Current Asset Investments1 56629 26729 267        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       18928156 167 
Disposals Property Plant Equipment       45835256 259 
Dividends Paid   40 28846 39851 76072 00014 00062 09083 68081 450
Fixed Assets4 5492 8371 21962 09368 57661 87980 21355 109178 439100 74732 030
Increase From Depreciation Charge For Year Property Plant Equipment   5777371 6672 3981 4537 7878 9237 329
Intangible Fixed Assets Aggregate Amortisation Impairment23 22024 51025 800        
Intangible Fixed Assets Amortisation Charged In Period 1 2901 290        
Intangible Fixed Assets Cost Or Valuation25 80025 800         
Investments Fixed Assets   60 00766 00657 44175 37551 435155 60486 92625 204
Issue Bonus Shares Decrease Increase In Equity   -30 740 13 238-20 706    
Net Current Assets Liabilities22 10447 22230 019-8 2942 03510 80416 29617 792253 746148 231105 975
Number Shares Allotted 33 30033 300        
Other Creditors   9 7574 6791 8252 6702 1591 9241 515860
Other Investments Other Than Loans  7766 00657 44175 37551 435155 60486 92625 204
Other Taxation Social Security Payable   14 36019 74922 15025 08025 95193 444  
Par Value Share 11        
Profit Loss   50 92963 55556 13291 8063 131421 374-98 830-29 522
Property Plant Equipment Gross Cost  50 61452 05853 27956 81459 61259 71286 37930 12030 455
Provisions For Liabilities Balance Sheet Subtotal   12 06211 7179 41713 437698698  
Provisions For Liabilities Charges2 1042 047142        
Revaluation Reserve 27 90027 900        
Share Capital Allotted Called Up Paid33 30033 30033 300        
Tangible Fixed Assets Cost Or Valuation50 61450 614         
Tangible Fixed Assets Depreciation48 64549 06749 395        
Tangible Fixed Assets Depreciation Charged In Period 422328        
Total Additions Including From Business Combinations Property Plant Equipment   1 4441 2213 5352 79855827 019 335
Total Assets Less Current Liabilities26 65350 05931 23853 79970 61172 68396 50972 901432 185248 978138 005
Trade Creditors Trade Payables   11 9684 7816 8431 2437171 7581 550 
Trade Debtors Trade Receivables   15 14219 18716 89818 36216 794301 210125 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 16th, November 2023
Free Download (8 pages)

Company search