Company NameMelling Commercial Limited
Company StatusActive
Company Number05751934
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Previous NameGraceport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameChristopher Melling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years
RoleManaging Director
Correspondence AddressWestwood Motor Group Manchester Road
Ince
Wigan
Lancashire
WN2 2EA
Director NameMs Laura Edwards
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Motor Group Manchester Road
Ince
Wigan
Lancashire
WN2 2EA
Director NameMs Kathryn Jane Louise Close
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(17 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFleet Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Secretary NameMs Laura Edwards
StatusCurrent
Appointed14 November 2023(17 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameSarah Julianne Melling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 June 2006)
RoleCompany Director
Correspondence Address49 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Secretary NameSarah Julianne Melling
NationalityBritish
StatusResigned
Appointed07 April 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressWestwood Motor Group Manchester Road
Ince
Wigan
Lancashire
WN2 2EA
Director NameBrian Loughran
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2008)
RoleCompany Director
Correspondence AddressMoss House
Off Winstanley Road Billinge
Wigan
WN5 7XE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01942 825857
Telephone regionWigan

Location

Registered AddressT/A Westwood Motor Group Manchester Road
Ince
Wigan
Lancashire
WN2 2EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

90 at £1Christopher Melling
90.00%
Ordinary
10 at £1Sarah Jualianne Melling
10.00%
Ordinary

Financials

Year2014
Net Worth£868,530
Cash£129,926
Current Liabilities£762,091

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

7 October 2020Delivered on: 22 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
10 September 2020Delivered on: 30 September 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
16 September 2020Delivered on: 29 September 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
2 September 2020Delivered on: 8 September 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Deed of assignment.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled:
Lloyds Udt Leasing LTD
Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 11 February 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
13 August 2009Delivered on: 28 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the south of manchester road ince-in-makerfield wigan.
Outstanding
27 November 2006Delivered on: 29 November 2006
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 2022Delivered on: 28 June 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
20 June 2022Delivered on: 28 June 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 9 June 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 18 December 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
11 July 2006Delivered on: 13 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H westward motors manchester road higher ince wigan greater manchester t/nos gm 67443 and gm 95498. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

14 November 2023Appointment of Ms Kathryn Jane Louise Close as a director on 14 November 2023 (2 pages)
14 November 2023Appointment of Ms Laura Edwards as a secretary on 14 November 2023 (2 pages)
3 November 2023Termination of appointment of Sarah Julianne Melling as a secretary on 3 November 2023 (1 page)
21 September 2023Registration of charge 057519340014, created on 12 September 2023 (11 pages)
26 June 2023Satisfaction of charge 057519340010 in full (1 page)
26 June 2023Satisfaction of charge 057519340008 in full (1 page)
26 June 2023Satisfaction of charge 057519340007 in full (1 page)
26 June 2023Satisfaction of charge 057519340009 in full (1 page)
28 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
15 November 2022Full accounts made up to 31 July 2022 (23 pages)
28 June 2022Registration of charge 057519340013, created on 20 June 2022 (4 pages)
28 June 2022Registration of charge 057519340012, created on 20 June 2022 (4 pages)
9 June 2022Registration of charge 057519340011, created on 30 May 2022 (4 pages)
25 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 31 July 2021 (23 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
18 December 2020Registration of charge 057519340010, created on 30 November 2020 (5 pages)
14 December 2020Full accounts made up to 31 July 2020 (20 pages)
22 October 2020Registration of charge 057519340009, created on 7 October 2020 (8 pages)
30 September 2020Registration of charge 057519340008, created on 10 September 2020 (6 pages)
29 September 2020Registration of charge 057519340007, created on 16 September 2020 (6 pages)
8 September 2020Registration of charge 057519340006, created on 2 September 2020 (29 pages)
9 July 2020Secretary's details changed for Sarah Julianne Melling on 9 July 2020 (1 page)
26 March 2020Director's details changed for Ms Laura Edwards on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Christopher Melling on 26 March 2020 (2 pages)
24 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 July 2019 (13 pages)
3 May 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
10 April 2018Notification of Melling Property Holdings (Wigan) Ltd as a person with significant control on 28 July 2017 (2 pages)
10 April 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
10 April 2018Cessation of Christopher Melling as a person with significant control on 28 July 2017 (1 page)
21 February 2018Appointment of Ms Laura Edwards as a director on 20 February 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
4 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
4 April 2017Accounts for a small company made up to 31 July 2016 (7 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 February 2017Registration of charge 057519340005, created on 1 February 2017 (21 pages)
3 February 2017Registration of charge 057519340005, created on 1 February 2017 (21 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
11 February 2016Registration of charge 057519340004, created on 10 February 2016 (12 pages)
11 February 2016Registration of charge 057519340004, created on 10 February 2016 (12 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2012Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 18 April 2012 (1 page)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 18 April 2012 (1 page)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Return made up to 22/03/09; full list of members (3 pages)
6 May 2009Return made up to 22/03/09; full list of members (3 pages)
7 November 2008Appointment terminated director brian loughran (1 page)
7 November 2008Appointment terminated director brian loughran (1 page)
4 April 2008Return made up to 22/03/08; full list of members (5 pages)
4 April 2008Return made up to 22/03/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 June 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
24 April 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
29 November 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
2 May 2006Company name changed graceport LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed graceport LIMITED\certificate issued on 02/05/06 (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (3 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (3 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Director resigned (1 page)
24 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)