Background WavePink WaveYellow Wave

MHC TRADING LIMITED (NI058743)

MHC TRADING LIMITED (NI058743) is an active UK company. incorporated on 29 March 2006. with registered office in Banbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MHC TRADING LIMITED has been registered for 20 years. Current directors include MCCAMMON, Samuel Paul, MURDOCK, Ciaran, MURDOCK, Kevin Brendan.

Company Number
NI058743
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCAMMON, Samuel Paul, MURDOCK, Ciaran, MURDOCK, Kevin Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHC TRADING LIMITED

MHC TRADING LIMITED is an active company incorporated on 29 March 2006 with the registered office located in Banbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MHC TRADING LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI058743

LTD Company

Age

20 Years

Incorporated 29 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

MHC CARE HOMES LIMITED
From: 16 December 2013To: 13 August 2020
MURDOCK HEALTHCARE LIMITED
From: 2 May 2006To: 16 December 2013
LUDLOW ENTERPRISES LIMITED
From: 29 March 2006To: 2 May 2006
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

23 Greenbank Industrial Estate Newry BT34 2QU
From: 29 March 2006To: 25 April 2012
Timeline

35 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 11
Director Joined
May 11
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Feb 16
Loan Cleared
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Apr 19
Funding Round
Jul 19
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jun 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCCAMMON, Samuel Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 01 Jun 2022

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 01 Sept 2020

MURDOCK, Kevin Brendan

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 01 Sept 2020

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 29 Mar 2006
Resigned 27 Apr 2006

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Secretary
Appointed 27 Apr 2006
Resigned 11 Mar 2008

VAN GINKEL, Jacobus Johannes

Resigned
Abraham Van Der Hulstlaan 20, Netherlands2121 XM
Secretary
Appointed 11 Mar 2008
Resigned 04 Feb 2014

DE SONNAVILLE, Bart Willem

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1975
Director
Appointed 03 May 2011
Resigned 04 Feb 2014

GLENFIELD, Mark William

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born July 1961
Director
Appointed 04 Feb 2014
Resigned 11 Sept 2015

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 29 Mar 2006
Resigned 27 Apr 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 29 Mar 2006
Resigned 27 Apr 2006

KELLY, Richard Patrick

Resigned
Huntly House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 27 Apr 2006
Resigned 11 Mar 2008

KOK, Cathelijne Charlotte

Resigned
98, Netherlands1011 LE
Born July 1976
Director
Appointed 11 Mar 2008
Resigned 03 May 2011

MCCAMMON, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 11 Sept 2015
Resigned 02 Mar 2020

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 27 Apr 2006
Resigned 11 Mar 2008

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 21 May 2018
Resigned 30 Mar 2021

MURDOCK, Kathleen Marie

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 21 May 2018
Resigned 30 Mar 2021

MURDOCK, Kevin

Resigned
20 Levallyreagh Rd, Co DownBT34 3DW
Born June 1966
Director
Appointed 27 Apr 2006
Resigned 11 Mar 2008

VAN GINKEL, Jacobus Johannes

Resigned
Abraham Van Der Hulstlaan 20, Netherlands2121 XM
Born December 1958
Director
Appointed 11 Mar 2008
Resigned 04 Feb 2014

Persons with significant control

3

1 Active
2 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 05 Oct 2023
St. Georges Street, Isle Of ManIM1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 05 Oct 2023

Mrs Kathleen Marie Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Resolution
13 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Legacy
23 July 2019
RP04CS01RP04CS01
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Resolution
14 December 2010
RESOLUTIONSResolutions
Resolution
10 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Legacy
2 June 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 April 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 April 2009
402(NI)402(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
20 March 2008
233(NI)233(NI)
Particulars Of A Mortgage Charge
18 March 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 March 2008
402(NI)402(NI)
Resolution
12 March 2008
RESOLUTIONSResolutions
Resolution
12 March 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
6 March 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 March 2008
402(NI)402(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 July 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 July 2007
402(NI)402(NI)
Legacy
10 May 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 February 2007
402R(NI)402R(NI)
Legacy
19 January 2007
UDM+A(NI)UDM+A(NI)
Resolution
19 January 2007
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
10 January 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 January 2007
402(NI)402(NI)
Legacy
29 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
29 August 2006
UDM+A(NI)UDM+A(NI)
Resolution
29 August 2006
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 July 2006
402(NI)402(NI)
Legacy
16 May 2006
295(NI)295(NI)
Legacy
16 May 2006
133(NI)133(NI)
Legacy
16 May 2006
UDM+A(NI)UDM+A(NI)
Legacy
16 May 2006
296(NI)296(NI)
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
296(NI)296(NI)
Legacy
10 May 2006
296(NI)296(NI)
Legacy
3 May 2006
CNRES(NI)CNRES(NI)
Legacy
3 May 2006
CERTC(NI)CERTC(NI)
Incorporation Company
29 March 2006
NEWINCIncorporation