MH SOUTHERN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

MH SOUTHERN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03866098

Incorporation date

26/10/1999

Size

Group

Contacts

Registered address

Registered address

Green Lane Sawmills, Felling, Gateshead, Tyne + Wear NE10 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon09/01/2026
Group of companies' accounts made up to 2025-05-31
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon03/06/2025
Purchase of own shares.
dot icon03/06/2025
Purchase of own shares.
dot icon06/05/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon28/03/2025
Purchase of own shares.
dot icon28/03/2025
Purchase of own shares.
dot icon31/01/2025
Cancellation of shares. Statement of capital on 2025-01-29
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Resolutions
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon27/11/2023
Group of companies' accounts made up to 2023-05-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon11/09/2023
Appointment of Mr David John Huggins as a director on 2023-09-04
dot icon10/11/2022
Group of companies' accounts made up to 2022-05-31
dot icon17/10/2022
Termination of appointment of Robert Johnson Bruce as a director on 2022-09-01
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon09/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon23/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon22/02/2021
Director's details changed for Mr Mark Simon Lowis on 2021-02-19
dot icon22/02/2021
Director's details changed for Mr James Andrew Southern on 2021-02-19
dot icon22/02/2021
Director's details changed for Robert Johnson Bruce on 2021-02-19
dot icon22/02/2021
Secretary's details changed for Dorothy Jane Southern on 2021-02-19
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon04/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon18/10/2019
Registered office address changed from Church Bank Sawmills Jarrow Tyne and Wear NE32 3EB to Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS on 2019-10-18
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon18/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon07/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon23/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon16/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon26/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon25/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon20/11/2014
Group of companies' accounts made up to 2014-05-31
dot icon14/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon05/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon25/01/2013
Group of companies' accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Mark Lowis as a secretary
dot icon20/06/2012
Appointment of Dorothy Jane Southern as a secretary
dot icon29/11/2011
Group of companies' accounts made up to 2011-05-31
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon23/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon12/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon22/01/2010
Group of companies' accounts made up to 2009-05-31
dot icon19/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Director's details changed for James Andrew Southern on 2009-11-19
dot icon19/11/2009
Director's details changed for Robert Johnson Bruce on 2009-11-19
dot icon19/11/2009
Director's details changed for Mark Simon Lowis on 2009-11-19
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2009
Director appointed robert johnson bruce
dot icon14/11/2008
Accounts for a medium company made up to 2008-05-31
dot icon12/11/2008
Return made up to 26/10/08; full list of members
dot icon14/11/2007
Accounts made up to 2007-05-31
dot icon12/11/2007
Return made up to 26/10/07; full list of members
dot icon12/12/2006
Full accounts made up to 2006-05-31
dot icon24/11/2006
Return made up to 26/10/06; full list of members
dot icon24/11/2006
Secretary's particulars changed;director's particulars changed
dot icon25/11/2005
Full accounts made up to 2005-05-31
dot icon16/11/2005
Return made up to 26/10/05; full list of members
dot icon17/11/2004
Full accounts made up to 2004-05-31
dot icon17/11/2004
Return made up to 26/10/04; full list of members
dot icon28/06/2004
Director resigned
dot icon17/06/2004
£ ic 47882/31910 28/05/04 £ sr 15972@1=15972
dot icon04/06/2004
Particulars of mortgage/charge
dot icon16/12/2003
Full accounts made up to 2003-05-31
dot icon04/12/2003
Return made up to 26/10/03; full list of members
dot icon08/07/2003
Director resigned
dot icon26/11/2002
Full accounts made up to 2002-05-31
dot icon26/11/2002
Return made up to 26/10/02; full list of members
dot icon02/08/2002
New director appointed
dot icon28/11/2001
Full accounts made up to 2001-05-31
dot icon28/11/2001
Return made up to 26/10/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-05-31
dot icon19/12/2000
Return made up to 26/10/00; full list of members
dot icon15/08/2000
Secretary resigned
dot icon15/08/2000
New secretary appointed
dot icon23/05/2000
Particulars of contract relating to shares
dot icon23/05/2000
Ad 01/03/00--------- £ si 47881@1=47881 £ ic 1/47882
dot icon15/03/2000
Certificate of change of name
dot icon03/03/2000
Accounting reference date shortened from 31/10/00 to 31/05/00
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
26/10/1999 - 26/10/1999
3110
JL NOMINEES ONE LIMITED
Nominee Director
26/10/1999 - 26/10/1999
3010
Lowis, Mark Simon
Director
01/06/2002 - Present
4
Southern, James Andrew
Director
26/10/1999 - Present
4
Southern, John Martin
Director
26/10/1999 - 31/05/2004
2

Persons with Significant Control

1
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 MH SOUTHERN (HOLDINGS) LIMITED

MH SOUTHERN (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at Green Lane Sawmills, Felling, Gateshead, Tyne + Wear NE10 0JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MH SOUTHERN (HOLDINGS) LIMITED?

toggle

MH SOUTHERN (HOLDINGS) LIMITED is currently Active. It was registered on 26/10/1999 .

Where is MH SOUTHERN (HOLDINGS) LIMITED located?

toggle

MH SOUTHERN (HOLDINGS) LIMITED is registered at Green Lane Sawmills, Felling, Gateshead, Tyne + Wear NE10 0JS.

What does MH SOUTHERN (HOLDINGS) LIMITED do?

toggle

MH SOUTHERN (HOLDINGS) LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for MH SOUTHERN (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/01/2026: Group of companies' accounts made up to 2025-05-31.