M.H. DETRICK COMPANY LTD

Register to unlock more data on OkredoRegister

M.H. DETRICK COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728528

Incorporation date

21/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon20/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/11/2022
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-15
dot icon21/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon14/08/2019
Change of details for Mr Andrew Victor Povey as a person with significant control on 2019-07-03
dot icon14/08/2019
Change of details for Mr Philip Keith Clements as a person with significant control on 2019-07-03
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/04/2017
Director's details changed for Mr Andrew Victor Povey on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Philip Keith Clements on 2017-04-19
dot icon03/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon11/11/2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 2015-11-11
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/01/2014
Certificate of change of name
dot icon06/01/2014
Change of name notice
dot icon05/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon17/10/2013
Registered office address changed from Unit 2 Glebe Road East Gilibrands Skelmersdale Lancs WN8 9UD Uk on 2013-10-17
dot icon20/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Philip Keith Clements on 2009-10-23
dot icon23/10/2009
Director's details changed for Andrew Victor Povey on 2009-10-23
dot icon28/10/2008
Director appointed andrew povey
dot icon28/10/2008
Director appointed philip keith clements
dot icon27/10/2008
Appointment terminated director andrew davis
dot icon21/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-19.94 % *

* during past year

Cash in Bank

£169,652.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
139.99K
-
0.00
211.90K
-
2022
4
-
-
0.00
169.65K
-
2022
4
-
-
0.00
169.65K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.65K £Descended-19.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Keith Clements
Director
21/10/2008 - Present
2
Povey, Andrew Victor
Director
21/10/2008 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.H. DETRICK COMPANY LTD

M.H. DETRICK COMPANY LTD is an(a) Active company incorporated on 21/10/2008 with the registered office located at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of M.H. DETRICK COMPANY LTD?

toggle

M.H. DETRICK COMPANY LTD is currently Active. It was registered on 21/10/2008 .

Where is M.H. DETRICK COMPANY LTD located?

toggle

M.H. DETRICK COMPANY LTD is registered at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ.

What does M.H. DETRICK COMPANY LTD do?

toggle

M.H. DETRICK COMPANY LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does M.H. DETRICK COMPANY LTD have?

toggle

M.H. DETRICK COMPANY LTD had 4 employees in 2022.

What is the latest filing for M.H. DETRICK COMPANY LTD?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-10-31.