Mh Dairies Limited

General information

Name:

Mh Dairies Ltd

Office Address:

Cumberland House 24-28 Baxter Avenue SS2 6HZ Southend-on-sea

Number: 08588841

Incorporation date: 2013-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08588841 11 years ago, Mh Dairies Limited is a Private Limited Company. The company's latest registration address is Cumberland House, 24-28 Baxter Avenue Southend-on-sea. The business name of the firm got changed in 2013 to Mh Dairies Limited. This firm previous name was Daribill. This business's SIC code is 47990 meaning Other retail sale not in stores, stalls or markets. 2023-03-31 is the last time when company accounts were filed.

In order to satisfy their clients, this firm is constantly being taken care of by a group of three directors who are David H., Richard M. and William M.. Their successful cooperation has been of utmost importance to the following firm since June 2013.

Executives who have control over this firm are as follows: Richard M. owns 1/2 or less of company shares. William M. owns 1/2 or less of company shares. David H. owns 1/2 or less of company shares.

  • Previous company's names
  • Mh Dairies Limited 2013-10-09
  • Daribill Limited 2013-06-28

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 28 June 2013

Latest update: 12 February 2024

Richard M.

Role: Director

Appointed: 28 June 2013

Latest update: 12 February 2024

William M.

Role: Director

Appointed: 28 June 2013

Latest update: 12 February 2024

People with significant control

Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 28 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 April 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2016

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Accountant/Auditor,
2016 - 2014

Name:

Oppenheim And Company Limited

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
10
Company Age

Closest Companies - by postcode