MELLER BRAGGINS LIMITED

Mellor House Mellor House, Stockport, SK1 1DS, England
StatusACTIVE
Company No.06453465
CategoryPrivate Limited Company
Incorporated14 Dec 2007
Age16 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

MELLER BRAGGINS LIMITED is an active private limited company with number 06453465. It was incorporated 16 years, 5 months, 17 days ago, on 14 December 2007. The company address is Mellor House Mellor House, Stockport, SK1 1DS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-10

Psc name: Colin Edward Mellor

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Edward Mellor Limited

Notification date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: Mellor House 65 - 81 st. Petersgate Stockport SK1 1DS

Change date: 2020-02-11

Old address: 97 London Road Stockton Heath Warrington WA4 6LG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064534650002

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Peter James Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Edward Mellor

Appointment date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Stewart Parsons

Termination date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Richard James Greenham

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Richard John Capper

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris John Chaplin

Termination date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Edward Mellor

Notification date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-10

Psc name: James John Stewart Parsons

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Greenham

Cessation date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-10

Psc name: Chris John Chaplin

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064534650002

Charge creation date: 2018-12-04

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-09

Psc name: James John Stewart Parsons

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Greenham

Notification date: 2018-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris John Chaplin

Notification date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Stewart Parsons

Change date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: Nigel George Lammas

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: David Roderick Dallimore

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Roderick Dallimore

Cessation date: 2018-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-09

Psc name: Nigel George Lammas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

Old address: 37 Princess Street Knutsford Cheshire WA16 6BP

New address: 97 London Road Stockton Heath Warrington WA4 6LG

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Stewart Parsons

Appointment date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-17

Officer name: Rhoda Ann Peckitt

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhoda Ann Peckitt

Termination date: 2017-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Chaplin

Appointment date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Richard James Greenham

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhoda Ann Peckitt

Appointment date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shelmerdine

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-11

Capital : 54,750 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Bates

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rhoda Ann Peckitt

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Capital

Type: SH06

Capital : 54,750 GBP

Date: 2014-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wain

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Pike

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Bates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Maskey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Francis Pike

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: David Bernard Shelmerdine

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Peter Roy Wain

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Pauline Margaret Bates

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Capper

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Stanley Leon Maskey

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel George Lammas

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Mr David Roderick Dallimore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cleaver

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard john capper

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed peter roy wain

Documents

View document PDF

Legacy

Date: 16 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed stanley leon maskey

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed john stafford cleaver

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/04/08\gbp si 59999@1=59999\gbp ic 1/60000\

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/04/08

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan thompson

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul raftery

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 28/02/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed pauline margaret bates

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed pauline margaret bates

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed nigel george lammas

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed david roderick dallimore

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed david bernard shelmerdine

Documents

View document PDF


Some Companies

ALKEL PROPERTIES LTD

PITWOOD HOUSE,MERTHYR TYDFIL,CF48 1YL

Number:11275979
Status:ACTIVE
Category:Private Limited Company

CHAPMAN ARCHITECTURAL LIMITED

33 BALMORAL ROAD,EARL SHILTON,LE9 7HB

Number:05615728
Status:ACTIVE
Category:Private Limited Company

EVASTAR LIMITED

17 WEST WAY,HERTFORDSHIRE,WD3 7EH

Number:02902396
Status:ACTIVE
Category:Private Limited Company

IBSTENSON LTD

113 MOSS BANK ROAD,ST. HELENS,WA11 7DF

Number:11902213
Status:ACTIVE
Category:Private Limited Company

J K PARCELS LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:09038405
Status:ACTIVE
Category:Private Limited Company

SAZ BEAUTY LDN LIMITED

67 TWYFORD STREET,LONDON,N1 0BZ

Number:11804482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source