Company NameMh Southern (Holdings) Limited
DirectorsJames Andrew Southern and Mark Simon Lowis
Company StatusActive
Company Number03866098
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous NameMHS (North East) Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr James Andrew Southern
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressGreen Lane Sawmills Felling
Gateshead
Tyne + Wear
NE10 0JS
Director NameMr Mark Simon Lowis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Sawmills Felling
Gateshead
Tyne + Wear
NE10 0JS
Secretary NameDorothy Jane Southern
NationalityBritish
StatusCurrent
Appointed01 June 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressC/O Mh Southern + Co Ltd Green Lane Sawmills
Felling
Gateshead
Tyne + Wear
NE10 0JS
Director NameMr Douglas Alexander Southern
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleTimber Merchant
Correspondence Address58 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XH
Director NameJohn Martin Southern
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleTimber Merchant
Correspondence Address30 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XE
Secretary NameJohn Martin Southern
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
NE3 4XE
Secretary NameMr Mark Simon Lowis
NationalityBritish
StatusResigned
Appointed01 June 2000(7 months, 1 week after company formation)
Appointment Duration12 years (resigned 31 May 2012)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Wharf
St Peters Basin
Newcastle Upon Tyne
NE6 1TW
Director NameRobert Johnson Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2022)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressGreen Lane Sawmills Felling
Gateshead
Tyne + Wear
NE10 0JS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitearmeg.co.uk
Email address[email protected]
Telephone0191 4898231
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGreen Lane Sawmills
Felling
Gateshead
Tyne + Wear
NE10 0JS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Em Jane Lowis
8.62%
Ordinary
13.5k at £1James Andrew Southern
42.22%
Ordinary
11.7k at £1Mark Simon Lowis
36.65%
Ordinary
1000 at £1Mrs Carol Jane Southern
3.13%
Ordinary
1000 at £1Mrs Lucy Jane Hill
3.13%
Ordinary
916 at £1Miss Katie Elizabeth Lowis
2.87%
Ordinary
500 at £1Mrs D. Jane Southern
1.57%
Ordinary
340 at £1Simon Prior Lowis
1.07%
Ordinary
235 at £1Andrew Henry Southern
0.74%
Ordinary

Financials

Year2014
Turnover£13,139,492
Gross Profit£3,988,256
Net Worth£3,182,454
Cash£68,373
Current Liabilities£2,599,047

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

6 April 2009Delivered on: 8 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2009Delivered on: 8 April 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2004Delivered on: 4 June 2004
Satisfied on: 7 April 2009
Persons entitled: John Martin Southern

Classification: Debenture
Secured details: £270,000 due or to become due from the company to the chargee.
Particulars: All the company's undertaking and property both present and future including uncalled capital.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
11 September 2023Appointment of Mr David John Huggins as a director on 4 September 2023 (2 pages)
10 November 2022Group of companies' accounts made up to 31 May 2022 (27 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Robert Johnson Bruce as a director on 1 September 2022 (1 page)
9 November 2021Group of companies' accounts made up to 31 May 2021 (31 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 February 2021Group of companies' accounts made up to 31 May 2020 (32 pages)
22 February 2021Director's details changed for Robert Johnson Bruce on 19 February 2021 (2 pages)
22 February 2021Director's details changed for Mr Mark Simon Lowis on 19 February 2021 (2 pages)
22 February 2021Secretary's details changed for Dorothy Jane Southern on 19 February 2021 (1 page)
22 February 2021Director's details changed for Mr James Andrew Southern on 19 February 2021 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
4 March 2020Group of companies' accounts made up to 31 May 2019 (31 pages)
18 October 2019Registered office address changed from Church Bank Sawmills Jarrow Tyne and Wear NE32 3EB to Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS on 18 October 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
18 January 2019Group of companies' accounts made up to 31 May 2018 (31 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
7 December 2017Group of companies' accounts made up to 31 May 2017 (29 pages)
7 December 2017Group of companies' accounts made up to 31 May 2017 (29 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
23 November 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
26 November 2015Group of companies' accounts made up to 31 May 2015 (25 pages)
26 November 2015Group of companies' accounts made up to 31 May 2015 (25 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 31,910
(7 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 31,910
(7 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 31,910
(7 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 31,910
(7 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 31,910
(7 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 31,910
(7 pages)
20 November 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
20 November 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
14 January 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
14 January 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 31,910
(7 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 31,910
(7 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 31,910
(7 pages)
25 January 2013Group of companies' accounts made up to 31 May 2012 (24 pages)
25 January 2013Group of companies' accounts made up to 31 May 2012 (24 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
20 June 2012Termination of appointment of Mark Lowis as a secretary (2 pages)
20 June 2012Appointment of Dorothy Jane Southern as a secretary (3 pages)
20 June 2012Appointment of Dorothy Jane Southern as a secretary (3 pages)
20 June 2012Termination of appointment of Mark Lowis as a secretary (2 pages)
29 November 2011Group of companies' accounts made up to 31 May 2011 (27 pages)
29 November 2011Group of companies' accounts made up to 31 May 2011 (27 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
23 November 2010Group of companies' accounts made up to 31 May 2010 (28 pages)
23 November 2010Group of companies' accounts made up to 31 May 2010 (28 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
22 January 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
22 January 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
19 November 2009Director's details changed for Robert Johnson Bruce on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for Mark Simon Lowis on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mark Simon Lowis on 19 November 2009 (2 pages)
19 November 2009Director's details changed for James Andrew Southern on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for James Andrew Southern on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Robert Johnson Bruce on 19 November 2009 (2 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2009Director appointed robert johnson bruce (2 pages)
4 April 2009Director appointed robert johnson bruce (2 pages)
14 November 2008Accounts for a medium company made up to 31 May 2008 (13 pages)
14 November 2008Accounts for a medium company made up to 31 May 2008 (13 pages)
12 November 2008Return made up to 26/10/08; full list of members (6 pages)
12 November 2008Return made up to 26/10/08; full list of members (6 pages)
14 November 2007Accounts made up to 31 May 2007 (14 pages)
14 November 2007Accounts made up to 31 May 2007 (14 pages)
12 November 2007Return made up to 26/10/07; full list of members (4 pages)
12 November 2007Return made up to 26/10/07; full list of members (4 pages)
12 December 2006Full accounts made up to 31 May 2006 (15 pages)
12 December 2006Full accounts made up to 31 May 2006 (15 pages)
24 November 2006Return made up to 26/10/06; full list of members (4 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Return made up to 26/10/06; full list of members (4 pages)
24 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Full accounts made up to 31 May 2005 (13 pages)
25 November 2005Full accounts made up to 31 May 2005 (13 pages)
16 November 2005Return made up to 26/10/05; full list of members (4 pages)
16 November 2005Return made up to 26/10/05; full list of members (4 pages)
17 November 2004Return made up to 26/10/04; full list of members (10 pages)
17 November 2004Full accounts made up to 31 May 2004 (14 pages)
17 November 2004Full accounts made up to 31 May 2004 (14 pages)
17 November 2004Return made up to 26/10/04; full list of members (10 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
17 June 2004£ ic 47882/31910 28/05/04 £ sr 15972@1=15972 (2 pages)
17 June 2004£ ic 47882/31910 28/05/04 £ sr 15972@1=15972 (2 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
16 December 2003Full accounts made up to 31 May 2003 (12 pages)
16 December 2003Full accounts made up to 31 May 2003 (12 pages)
4 December 2003Return made up to 26/10/03; full list of members (10 pages)
4 December 2003Return made up to 26/10/03; full list of members (10 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
26 November 2002Return made up to 26/10/02; full list of members (11 pages)
26 November 2002Return made up to 26/10/02; full list of members (11 pages)
26 November 2002Full accounts made up to 31 May 2002 (12 pages)
26 November 2002Full accounts made up to 31 May 2002 (12 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
28 November 2001Return made up to 26/10/01; full list of members (10 pages)
28 November 2001Full accounts made up to 31 May 2001 (12 pages)
28 November 2001Full accounts made up to 31 May 2001 (12 pages)
28 November 2001Return made up to 26/10/01; full list of members (10 pages)
19 December 2000Return made up to 26/10/00; full list of members (9 pages)
19 December 2000Full accounts made up to 31 May 2000 (15 pages)
19 December 2000Full accounts made up to 31 May 2000 (15 pages)
19 December 2000Return made up to 26/10/00; full list of members (9 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
23 May 2000Ad 01/03/00--------- £ si 47881@1=47881 £ ic 1/47882 (3 pages)
23 May 2000Ad 01/03/00--------- £ si 47881@1=47881 £ ic 1/47882 (3 pages)
23 May 2000Particulars of contract relating to shares (4 pages)
23 May 2000Particulars of contract relating to shares (4 pages)
15 March 2000Company name changed mhs (north east) LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed mhs (north east) LIMITED\certificate issued on 16/03/00 (2 pages)
3 March 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
3 March 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Secretary resigned (1 page)
26 October 1999Incorporation (17 pages)
26 October 1999Incorporation (17 pages)