Background WavePink WaveYellow Wave

MHH BIOMASS LIMITED (10192259)

MHH BIOMASS LIMITED (10192259) is an active UK company. incorporated on 20 May 2016. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. MHH BIOMASS LIMITED has been registered for 9 years. Current directors include HAGUE, Martin Hartley, HELLIWELL, Katie Louise, WOODHOUSE-HAGUE, Rachel Marie.

Company Number
10192259
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Prospect Farm Kirkedge Road, Sheffield, S6 6LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HAGUE, Martin Hartley, HELLIWELL, Katie Louise, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHH BIOMASS LIMITED

MHH BIOMASS LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. MHH BIOMASS LIMITED was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10192259

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Prospect Farm Kirkedge Road High Bradfield Sheffield, S6 6LJ,

Previous Addresses

Mhh Contracting Carlisle Street East Sheffield S4 8DT United Kingdom
From: 20 May 2016To: 25 February 2021
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Jul 17
Director Joined
Jul 20
Director Left
Jan 24
Loan Secured
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAGUE, Martin Hartley

Active
Kirkedge Road, SheffieldS6 6LJ
Born October 1957
Director
Appointed 20 May 2016

HELLIWELL, Katie Louise

Active
Kirkedge Road, SheffieldS6 6LJ
Born June 1986
Director
Appointed 20 May 2016

WOODHOUSE-HAGUE, Rachel Marie

Active
Kirkedge Road, SheffieldS6 6LJ
Born September 1983
Director
Appointed 25 Jul 2020

HAGUE, Jean Angela

Resigned
Kirkedge Road, SheffieldS6 6LJ
Born July 1957
Director
Appointed 20 May 2016
Resigned 26 Jan 2024

HAGUE, Rachel Marie

Resigned
Carlisle Street East, SheffieldS4 8DT
Born September 1983
Director
Appointed 20 May 2016
Resigned 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Incorporation Company
20 May 2016
NEWINCIncorporation