Company NameM.H.G. (Supplies) Limited
DirectorsMichael Douglas Dudley and Fiona Jane Radford
Company StatusActive
Company Number04324514
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Douglas Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Holbrook Rise
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
Director NameMrs Fiona Jane Radford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Holbrook Rise
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
Secretary NameMr Michael Douglas Dudley
NationalityBritish
StatusResigned
Appointed14 December 2001(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Secretary NameMichael Robert Shaw
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year after company formation)
Appointment Duration1 year (resigned 10 December 2003)
RoleAccountant
Country of ResidenceGB
Correspondence Address5 Drury Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AP
Secretary NameMichael Douglas Dudley
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 09 November 2019)
RoleManager
Correspondence Address40 Ridgeway Moor
Sheffield
South Yorkshire
S12 3XW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemhgsupplies.co.uk
Telephone0114 2477777
Telephone regionSheffield

Location

Registered Address1 Holbrook Rise
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1David Michael Dudley
5.00%
Ordinary D
5 at £1Olivia Dudley
5.00%
Ordinary E
45 at £1F.j. Radford
45.00%
Ordinary B
44 at £1M.d. Dudley
44.00%
Ordinary A
1 at £1Jean Dudley
1.00%
Ordinary C

Financials

Year2014
Net Worth£678,005
Cash£194,637
Current Liabilities£269,478

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

13 April 2005Delivered on: 16 April 2005
Persons entitled: National Westminster 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 and warehouse building on the north side of holbrook rise holbrook sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 2 April 2005
Persons entitled: National Westminster 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

Filing History

15 December 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
3 November 2021Director's details changed for Mrs Fiona Jane Radford on 20 November 2020 (2 pages)
3 November 2021Director's details changed for Mr Michael Douglas Dudley on 20 November 2020 (2 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 December 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
12 November 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
11 November 2019Director's details changed for Mrs Fiona Jane Radford on 9 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Michael Douglas Dudley on 9 November 2019 (2 pages)
11 November 2019Termination of appointment of Michael Douglas Dudley as a secretary on 9 November 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(7 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(7 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(7 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
14 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
25 March 2010Memorandum and Articles of Association (8 pages)
25 March 2010Memorandum and Articles of Association (8 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Director's details changed for Fiona Jane Radford on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Fiona Jane Radford on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Fiona Jane Radford on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 19/11/07; full list of members (3 pages)
7 January 2008Return made up to 19/11/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 19/11/06; full list of members (8 pages)
9 January 2007Return made up to 19/11/06; full list of members (8 pages)
19 June 2006Registered office changed on 19/06/06 from: moss house high street, mosborough sheffield south yorkshire S20 5EE (1 page)
19 June 2006Registered office changed on 19/06/06 from: moss house high street, mosborough sheffield south yorkshire S20 5EE (1 page)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 19/11/05; full list of members (8 pages)
3 February 2006Return made up to 19/11/05; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Return made up to 19/11/04; full list of members (7 pages)
13 June 2005Return made up to 19/11/04; full list of members (7 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
6 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
6 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
6 January 2004Return made up to 19/11/03; full list of members (7 pages)
6 January 2004Return made up to 19/11/03; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 December 2002Ad 14/12/01--------- £ si 99@1 (1 page)
16 December 2002Ad 14/12/01--------- £ si 99@1 (1 page)
12 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (1 page)
27 November 2002New secretary appointed (1 page)
27 November 2002Secretary resigned (1 page)
10 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 September 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
21 February 2002£ nc 1000/100000 15/02/02 (1 page)
21 February 2002£ nc 1000/100000 15/02/02 (1 page)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Company name changed abbeyspring LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed abbeyspring LIMITED\certificate issued on 20/02/02 (2 pages)
19 December 2001Secretary resigned (2 pages)
19 December 2001Registered office changed on 19/12/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
19 December 2001Director resigned (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
19 December 2001Secretary resigned (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Director resigned (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 November 2001Incorporation (11 pages)
19 November 2001Incorporation (11 pages)