Company NameMHD Holdings Limited
DirectorMark Andrew Nelson
Company StatusActive - Proposal to Strike off
Company Number06930019
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Mark Andrew Nelson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Floor Unit 8 Marsden Park
York
YO30 4WX
Director NameMr Graham Christopher Tew
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Evans Business Centre Great North Way
York Business Park
York
North Yorkshire
YO26 6RB

Contact

Websitemhduk.com

Location

Registered AddressUpper Floor Unit 8
Marsden Park
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

30 at £1Mark Nelson
60.00%
Ordinary
20 at £1Victoria Nelson
40.00%
Ordinary

Financials

Year2014
Net Worth£175,940
Cash£36,154
Current Liabilities£7,638

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2020 (3 years, 9 months ago)
Next Return Due10 August 2021 (overdue)

Charges

23 January 2017Delivered on: 31 January 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
23 January 2017Delivered on: 31 January 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 devonshire court, green lane trading estate clinton york.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 devonshire court green lane trading estate clifton york f/h t/no NYK324732. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2017Amended total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 July 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 January 2017Registration of charge 069300190002, created on 23 January 2017 (9 pages)
31 January 2017Registration of charge 069300190003, created on 23 January 2017 (14 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50
(3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 December 2013Registration of charge 069300190001 (42 pages)
2 September 2013Registered office address changed from Unit 1 Evans Business Centre Great North Way York Business Park York North Yorkshire YO26 6RB on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Unit 1 Evans Business Centre Great North Way York Business Park York North Yorkshire YO26 6RB on 2 September 2013 (1 page)
27 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
14 December 2011Purchase of own shares. (3 pages)
24 November 2011Termination of appointment of Graham Tew as a director (2 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2011Cancellation of shares. Statement of capital on 24 November 2011
  • GBP 50
(4 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mark Andrew Nelson on 10 June 2010 (2 pages)
24 June 2010Director's details changed for Graham Christopher Tew on 10 June 2010 (2 pages)
6 July 2009Ad 19/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 July 2009Statement of affairs (11 pages)
6 July 2009Registered office changed on 06/07/2009 from stamford house piccadilly york north yorkshire YO1 9PP (1 page)
10 June 2009Incorporation (14 pages)