MRH (GB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMRH (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06360543
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MRH (GB) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MRH (GB) LIMITED located?

    Registered Office Address
    10 Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MRH (GB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MRH (GB) LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for MRH (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 063605430010, created on Jul 28, 2025

    157 pagesMR01

    Registration of charge 063605430009, created on Dec 20, 2024

    132 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Clarke on Jan 29, 2024

    2 pagesCH01

    Registration of charge 063605430008, created on Jul 26, 2024

    107 pagesMR01

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 02, 2023

    1 pagesAD01

    Change of details for Motor Fuel Limited as a person with significant control on May 02, 2023

    2 pagesPSC05

    Registration of charge 063605430007, created on Apr 06, 2023

    117 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Cessation of Lsf9 Robin Investments Limited as a person with significant control on Jan 26, 2021

    1 pagesPSC07

    Notification of Motor Fuel Limited as a person with significant control on Jan 26, 2021

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    25 pagesAA

    Who are the officers of MRH (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritishChief Executive252731900001
    BIGGART, Thomas Mckenzie
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    ScotlandBritishSurveyor215843640001
    CLARKE, Jeremy
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    EnglandBritishChief Operating Officer176269140002
    LANE, Simon Paul
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    EnglandBritishChief Financial Officer252806890001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    British117227730001
    IQBAL, Damian Shameem
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Secretary
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    British126363060001
    D & D SECRETARIAL LTD
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    Secretary
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    114884700001
    BACK, Steven John
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishChief Financial Officer205661380001
    BILODEAU, Serge
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    CanadaCanadianAccountant214374460001
    DICKENS, Karen Juanita, Dr
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishChief Executive124061360001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    HANDLEY, Brian Thomas
    Graftons
    Ridgley Road
    GU8 4QW Chiddingfold
    Surrey
    Director
    Graftons
    Ridgley Road
    GU8 4QW Chiddingfold
    Surrey
    BritishDirector126362460001
    KOLBECK, Michael Winfried
    c/o Lonestar Acquisitions Germany Ltd
    Hamburger Alee 14
    Frankfurt
    60486
    Germany
    Director
    c/o Lonestar Acquisitions Germany Ltd
    Hamburger Alee 14
    Frankfurt
    60486
    Germany
    GermanyGermanInvestment Professional198111200001
    LE BRETON, Patrick
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    EnglandFrenchBusiness Advisor214374830001
    LYNN, John Charles
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishCompany Director29838790004
    MYERS, Robert William
    Condor House
    St. Paul's Churchyard
    EC4M 8AL London
    Equistone Limited
    England
    Director
    Condor House
    St. Paul's Churchyard
    EC4M 8AL London
    Equistone Limited
    England
    United KingdomBritishDirector97123610001
    NOURBAKHSH, Kambiz
    Queen Anne Street
    W1G 9LF London
    12
    Director
    Queen Anne Street
    W1G 9LF London
    12
    EnglandAustrianManaging Director200845200001
    PEACOCK, Graham Frederick
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishDirector5133310002
    POOLE, Sydney Dennis
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    EnglandBritishDirector70789510001
    QUINTIN, Donald John
    Queen Anne Street
    W1G 9LF London
    12
    England
    Director
    Queen Anne Street
    W1G 9LF London
    12
    England
    United KingdomAmericanSenior Managing Director198144830001
    SCOTT, Richard Antony Cargill
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    EnglandBritishFinance Director107002130001
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritishManager127888240001
    TOBBELL, Susan Margaret
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishDirector17957620003
    WELLENREITER, Anton Edward
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Barclays Private Equity Limited
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Barclays Private Equity Limited
    BritishDirector129021950001
    YOUNG, William David
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United StatesAmericanNone204976110001

    Who are the persons with significant control of MRH (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Jan 26, 2021
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05206547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lsf9 Robin Investments Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Apr 06, 2016
    Dominion Street
    EC2M 2EF London
    17
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09770848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0