Get an alert when MH (GB) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-09 (in 6mo)

Last made up 2025-10-26

Watchouts

None on the register

Cash

£469K

+197.4% vs 2024

Net assets

£2M

+2,364.9% highest in 5 filed years

Employees

49

-5.8% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. MH (GB) LIMITED 2002-07-14 → present
  2. MH INTERNET ASP SERVICES LIMITED 2000-10-26 → 2002-07-14

Accounts

6-year trend · latest reflected 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £144,917£496,707£1,203,279£157,580£468,590
Total assets less current liabilities £474,560£770,567£1,987,112£2,018,595£2,749,739
Net assets £466,107£543,540£1,726,116£83,491£2,057,932
Equity £466,107£543,540£1,726,116£507,006£83,491£2,057,932
Average employees 2226365249
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
SKS Baker Watkin Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 16 resigned

Name Role Appointed Born Nationality
HEPBURN, Bruce Mactavish Director 2000-10-26 Nov 1965 British
HEPBURN, Sylvia Director 2026-04-27 Mar 1968 British
Show 16 resigned officers
Name Role Appointed Resigned
BRIDGES, Angela Verny Secretary 2014-01-23 2015-07-23
CATTERMOLE, Alison Anne Secretary 2004-09-01 2012-10-12
HARMER, Sandra Secretary 2000-10-26 2000-10-26
MCGUIRKE, Mary Secretary 2015-11-16 2016-07-27
MICHEAL, Christopher John Ellis Secretary 2000-10-26 2004-09-01
BAUER, Achim Rolf Director 2006-05-01 2008-09-30
COOMBER, John Richard Director 2007-05-30 2021-05-05
HACKING, Steven Director 2005-06-23 2007-12-05
MAHONEY, Dennis Leonard Director 2021-05-06 2023-11-29
MARTIN, David Director 2016-11-08 2021-05-05
SMITH, Stephen Albert Director 2014-09-01 2021-04-30
SOUILLARD, Yann Shozo Director 2025-10-01 2026-05-01
SPENCER, Paul Director 2007-11-22 2021-05-05
WINLOW, Mark Director 2021-05-06 2023-11-29
WYNN, Martin Stuart Director 2007-06-01 2014-06-04
GRANGE TRUSTEES LIMITED Corporate Director 2000-10-26 2000-10-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Richard Coomber Individual Shares 25–50%, Voting 25–50%, Appoints directors 2025-09-05 Active
Mr Bruce Mactavish Hepburn Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 153 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-19 RESOLUTIONS Resolution
  • 2025-10-24 RESOLUTIONS Resolution
  • 2025-07-23 RESOLUTIONS Resolution
Date Type Category Description
2026-05-08 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-04-30 AP01 officers Appoint person director company with name date
2026-04-19 RESOLUTIONS resolution Resolution
2025-12-18 AA accounts Accounts with accounts type group PDF
2025-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-10-24 RESOLUTIONS resolution Resolution
2025-10-23 AP01 officers Appoint person director company with name date PDF
2025-10-06 SH01 capital Capital allotment shares PDF
2025-07-28 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-07-28 CH01 officers Change person director company with change date PDF
2025-07-23 SH19 capital Capital statement capital company with date currency figure
2025-07-23 SH20 capital Legacy
2025-07-23 CAP-SS insolvency Legacy
2025-07-23 RESOLUTIONS resolution Resolution
2025-05-16 SH01 capital Capital allotment shares PDF
2025-05-16 SH01 capital Capital allotment shares PDF
2025-04-04 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-04-02 RP04SH01 capital Second filing capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
6

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page