Company NameEdward Mellor Limited
Company StatusActive
Company Number02139859
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Colin Edward Mellor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Secretary NameMr Colin Edward Mellor
NationalityBritish
StatusCurrent
Appointed01 December 1996(9 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Peter James Barlow
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(21 years, 10 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Christopher Lee Dawson Tranter
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2016(29 years after company formation)
Appointment Duration7 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Edward Mellor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Huntly Chase
Wilmslow
Cheshire
SK9 2AU
Director NameMrs June Margaret Mellor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Huntly Chase
Wilmslow
Cheshire
SK9 2AU
Secretary NameMr Edward Mellor
NationalityBritish
StatusResigned
Appointed25 May 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address12 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL

Contact

Websiteedwardmellor.co.uk
Telephone0161 4434500
Telephone regionManchester

Location

Registered Address65-81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Colin Mellor
33.33%
Ordinary
1 at £1Edward Mellor
33.33%
Ordinary
1 at £1June Mellor
33.33%
Ordinary

Financials

Year2014
Net Worth£1,029,264
Cash£315,232
Current Liabilities£1,378,766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Charges

5 December 2019Delivered on: 10 December 2019
Persons entitled: Openwork Services Limited

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 21 December 2018
Persons entitled: Openwork Services Limited

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 22 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 January 2011Delivered on: 5 February 2011
Persons entitled: Kenneth Andrew Macaulay

Classification: Legal charge
Secured details: £335,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land adjoining the howard arms ellison street glossop derbyshire t/no:DY368570.
Outstanding
6 February 2009Delivered on: 12 February 2009
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 March 2023Satisfaction of charge 021398590005 in full (4 pages)
4 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 January 2022Amended total exemption full accounts made up to 30 June 2020 (6 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
11 May 2020Change of details for Mr Colin Edward Mellor as a person with significant control on 1 January 2020 (2 pages)
11 May 2020Director's details changed for Mr Colin Edward Mellor on 1 January 2020 (2 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 December 2019Satisfaction of charge 021398590004 in full (4 pages)
10 December 2019Registration of charge 021398590005, created on 5 December 2019 (20 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 December 2018Registration of charge 021398590004, created on 4 December 2018 (20 pages)
21 June 2018Satisfaction of charge 1 in full (1 page)
16 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Registration of charge 021398590003, created on 21 March 2017 (23 pages)
25 January 2017Satisfaction of charge 2 in full (1 page)
25 January 2017Satisfaction of charge 2 in full (1 page)
12 July 2016Appointment of Mr Christopher Lee Dawson Tranter as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Christopher Lee Dawson Tranter as a director on 1 July 2016 (2 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(4 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(4 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(4 pages)
16 May 2014Director's details changed for Mr Peter James Barlow on 22 April 2014 (2 pages)
16 May 2014Director's details changed for Mr Peter James Barlow on 22 April 2014 (2 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 June 2013Registered office address changed from Parkside House 167 Chorley New Road Bolton BL1 4RA on 29 June 2013 (1 page)
29 June 2013Registered office address changed from Parkside House 167 Chorley New Road Bolton BL1 4RA on 29 June 2013 (1 page)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2010Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Peter James Barlow on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page)
10 June 2010Director's details changed for Mr Peter James Barlow on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page)
10 June 2010Director's details changed for Mr Peter James Barlow on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Appointment terminated director june mellor (1 page)
6 May 2009Appointment terminated director june mellor (1 page)
6 May 2009Director appointed mr peter james barlow (1 page)
6 May 2009Director appointed mr peter james barlow (1 page)
6 May 2009Appointment terminated director edward mellor (1 page)
6 May 2009Appointment terminated director edward mellor (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
23 November 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
23 November 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
16 June 2006Return made up to 25/05/06; full list of members (3 pages)
16 June 2006Return made up to 25/05/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 July 2004Return made up to 25/05/04; full list of members (7 pages)
15 July 2004Return made up to 25/05/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 August 2001Return made up to 25/05/01; full list of members (7 pages)
17 August 2001Return made up to 25/05/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
28 June 2000Return made up to 25/05/00; full list of members (7 pages)
28 June 2000Return made up to 25/05/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
28 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 June 1997Return made up to 25/05/97; no change of members (4 pages)
28 June 1997Return made up to 25/05/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Secretary resigned (1 page)
23 May 1996Return made up to 25/05/96; full list of members (6 pages)
23 May 1996Return made up to 25/05/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 June 1995Return made up to 25/05/95; no change of members (4 pages)
12 June 1995Registered office changed on 12/06/95 from: 9 stockport road crown point denton M34 1DB (1 page)
12 June 1995Registered office changed on 12/06/95 from: 9 stockport road crown point denton M34 1DB (1 page)
12 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
11 June 1987Incorporation (13 pages)
11 June 1987Incorporation (13 pages)