CompanyTrack
M

MHE JVCO LIMITED

Active Hatfield

Non-trading company

0 employees
Non-trading company
M

MHE JVCO LIMITED

Non-trading company

Founded 19 Jun 2013 Active Hatfield, United Kingdom 0 employees
Non-trading company
Accounts Submitted 19 Jun 2025
Confirmation Statement Submitted 24 Jun 2025
Net assets £13.70M £5.20M 2024 year on year
Total assets £14.50M £5.00M 2024 year on year
Total Liabilities £800.00K £200.00K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom

Credit Report

Discover MHE JVCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£800.00k

Decreased by £200.00k (-20%)

Net Assets

£13.70M

Decreased by £5.20M (-28%)

Total Liabilities

£800.00k

Increased by £200.00k (+33%)

Turnover

N/A

Employees

N/A

Debt Ratio

6%

Increased by 3 (+100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 8 resigned
Status
James BadgerDirectorBritishUnited Kingdom4824 Aug 2020Active
Joanna Louise GoffDirectorBritishEngland4728 Jun 2022Active
Mark Antony RichardsonDirectorBritishUnited Kingdom6119 Jun 2013Active
Robert Mcneill CooperSecretaryUnknownUnknown25 Jul 2013Active
Stephen Wayne DaintithDirectorBritishEngland6115 Apr 2021Active

Shareholders

Shareholders (2)

Wm Morrison Supermarkets Limited
50.0%
11 Jul 2022
Ocado Operating Limited
50.0%
11 Jul 2022

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Ocado Operating Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Wm Morrison Supermarkets Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ocado Operating Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Wm Morrison Supermarkets Plc

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

OCADO OPERATING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WM MORRISON SUPERMARKETS LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
OCADO HOLDINGS LIMITED united kingdom shares 75 to 100 percent
MARKET BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKET HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCADO GROUP PLC united kingdom
MARKET HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MARKET HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKET TOPCO LIMITED united kingdom
MHE JVCO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025ResolutionResolutionsView(4 pages)
12 Nov 2025OfficersTermination of Robert Mcneill Cooper as director on 2025-11-10View(1 page)
24 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-19 with no updatesView(3 pages)
23 Jun 2025ResolutionResolutionsView(2 pages)
19 Jun 2025AccountsAnnual accounts made up to 2024-12-01View(29 pages)
28 Nov 2025 Resolution

Resolutions

12 Nov 2025 Officers

Termination of Robert Mcneill Cooper as director on 2025-11-10

24 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-19 with no updates

23 Jun 2025 Resolution

Resolutions

19 Jun 2025 Accounts

Annual accounts made up to 2024-12-01

Recent Activity

Latest Activity

Resolutions

2 months ago on 28 Nov 2025

Termination of Robert Mcneill Cooper as director on 2025-11-10

3 months ago on 12 Nov 2025

Confirmation statement made on 2025-06-19 with no updates

7 months ago on 24 Jun 2025

Resolutions

7 months ago on 23 Jun 2025

Annual accounts made up to 2024-12-01

8 months ago on 19 Jun 2025