MELLER BRAGGINS LIMITED
Status | ACTIVE |
Company No. | 06453465 |
Category | Private Limited Company |
Incorporated | 14 Dec 2007 |
Age | 16 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064534650002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Shelmerdine
Documents
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
Capital return purchase own shares
Date: 11 Feb 2014
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Bates
Documents
Appoint person secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rhoda Ann Peckitt
Documents
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
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
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
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wain
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Pike
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Bates
Documents
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
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
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
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
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Maskey
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cleaver
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed richard john capper
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter roy wain
Documents
Legacy
Date: 16 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Director appointed stanley leon maskey
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Director appointed john stafford cleaver
Documents
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
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/04/08
Documents
Resolution
Date: 16 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan thompson
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul raftery
Documents
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
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed pauline margaret bates
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed pauline margaret bates
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed nigel george lammas
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed david roderick dallimore
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed david bernard shelmerdine
Documents
Some Companies
PITWOOD HOUSE,MERTHYR TYDFIL,CF48 1YL
Number: | 11275979 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BALMORAL ROAD,EARL SHILTON,LE9 7HB
Number: | 05615728 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WEST WAY,HERTFORDSHIRE,WD3 7EH
Number: | 02902396 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 MOSS BANK ROAD,ST. HELENS,WA11 7DF
Number: | 11902213 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 09038405 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 TWYFORD STREET,LONDON,N1 0BZ
Number: | 11804482 |
Status: | ACTIVE |
Category: | Private Limited Company |