Company NameMRH Solicitors Limited
DirectorMohammed Yusuf Patel
Company StatusActive
Company Number06983058
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mohammed Yusuf Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCaroline House 115-125 Bradshawgate
Bolton
BL2 1BJ
Director NameMrs Rajni Kadir
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 Milking Way Lane
Lower Darwen
Darwen
BB3 0RB
Director NameAhmed Hasan Qamruddin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Winterfield Drive
Bolton
Lancashire
BL3 4TE
Director NameMr Ahmed Hasan Qamruddin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Winterfield Drive
Bolton
Lancashire
BL3 4TE
Secretary NameMrs Rajni Kadir
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Milking Way Lane
Lower Darwen
Darwen
BB3 0RB
Director NameNicholas Andrew Berry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtria House Spa Road
Bolton
Lancashire
BL1 4AG
Director NameLisa Jane Cooney
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2024)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressCaroline House 115-125 Bradshawgate
Bolton
BL2 1BJ

Contact

Websitewww.mrhsolicitors.co.uk/
Email address[email protected]
Telephone01204 535333
Telephone regionBolton

Location

Registered AddressCaroline House
115-125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Mrh Corporate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,727,487
Gross Profit£2,886,878
Net Worth£2,183,713
Cash£1,156,361
Current Liabilities£2,204,102

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

2 November 2020Delivered on: 14 November 2020
Persons entitled: Ashiq Husen Patel

Classification: A registered charge
Outstanding
29 October 2020Delivered on: 12 November 2020
Persons entitled: Mohammed Yusuf Patel

Classification: A registered charge
Outstanding
3 February 2018Delivered on: 9 February 2018
Persons entitled: Mr Ahmed Hasan Qamruddin

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 2 July 2014
Persons entitled: Ahmed Hasan Qamruddin

Classification: A registered charge
Outstanding
11 June 2010Delivered on: 25 June 2010
Persons entitled: Burntwood 2000 (Nw Regen) Limited (the "Supplier")

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The customer agrees to charge the deposit and all sums paid under the terms of the deed initial deposit "25,000.00 plus vat under a lease of a property k/a part ground floor atria spa road bolton.
Outstanding
23 December 2009Delivered on: 30 December 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 November 2020Registration of charge 069830580006, created on 2 November 2020 (24 pages)
12 November 2020Registration of charge 069830580005, created on 29 October 2020 (24 pages)
9 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 April 2018Satisfaction of charge 2 in full (1 page)
9 February 2018Registration of charge 069830580004, created on 3 February 2018 (24 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
29 December 2017Full accounts made up to 31 March 2017 (21 pages)
13 December 2017Registered office address changed from Atria Spa Road Bolton Greater Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Atria Spa Road Bolton Greater Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 13 December 2017 (1 page)
1 December 2017Satisfaction of charge 1 in full (1 page)
1 December 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
29 December 2015Full accounts made up to 31 March 2015 (18 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 120
(4 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 120
(4 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 120
(4 pages)
27 December 2014Full accounts made up to 31 March 2014 (20 pages)
27 December 2014Full accounts made up to 31 March 2014 (20 pages)
2 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(4 pages)
2 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(4 pages)
2 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(4 pages)
4 August 2014Termination of appointment of Nicholas Andrew Berry as a director on 25 July 2014 (1 page)
4 August 2014Termination of appointment of Nicholas Andrew Berry as a director on 25 July 2014 (1 page)
4 August 2014Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (2 pages)
4 August 2014Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (2 pages)
23 July 2014Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (1 page)
23 July 2014Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (1 page)
2 July 2014Registration of charge 069830580003 (25 pages)
2 July 2014Registration of charge 069830580003 (25 pages)
13 December 2013Full accounts made up to 31 March 2013 (20 pages)
13 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 October 2013Director's details changed for Mohammed Yusuf Patel on 1 October 2013 (3 pages)
17 October 2013Director's details changed for Mohammed Yusuf Patel on 1 October 2013 (3 pages)
17 October 2013Director's details changed for Mohammed Yusuf Patel on 1 October 2013 (3 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(6 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(6 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
7 October 2011Termination of appointment of Ahmed Qamruddin as a director (1 page)
7 October 2011Termination of appointment of Ahmed Qamruddin as a director (1 page)
3 February 2011Appointment of Lisa Jane Cooney as a director (3 pages)
3 February 2011Appointment of Lisa Jane Cooney as a director (3 pages)
3 February 2011Appointment of Nicholas Andrew Berry as a director (3 pages)
3 February 2011Appointment of Nicholas Andrew Berry as a director (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
5 October 2010Appointment of Ahmed Hasan Qamruddin as a director (2 pages)
5 October 2010Appointment of Ahmed Hasan Qamruddin as a director (2 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Ahmed Hasan Qamruddin on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mohammed Yusuf Patel on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mohammed Yusuf Patel on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Ahmed Hasan Qamruddin on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Ahmed Hasan Qamruddin on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mohammed Yusuf Patel on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from C/O Mrh Solicitors Commercial Union 42 Mawdsley Street Bolton BL1 1LF on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from C/O Mrh Solicitors Commercial Union 42 Mawdsley Street Bolton BL1 1LF on 12 August 2010 (2 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
12 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Termination of appointment of Rajni Kadir as a secretary (1 page)
8 December 2009Termination of appointment of Rajni Kadir as a director (1 page)
8 December 2009Termination of appointment of Rajni Kadir as a director (1 page)
8 December 2009Termination of appointment of Rajni Kadir as a secretary (1 page)
7 August 2009Registered office changed on 07/08/2009 from c/o mrh solicitors LLP commercial union house 43 mawdsley street bolton BL1 1LF (1 page)
7 August 2009Registered office changed on 07/08/2009 from c/o mrh solicitors LLP commercial union house 43 mawdsley street bolton BL1 1LF (1 page)
6 August 2009Incorporation (20 pages)
6 August 2009Incorporation (20 pages)