Company NameMellor Finance Limited
DirectorMark Samuel Johnson
Company StatusActive
Company Number07817549
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameJohnson Reed Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Director

Director NameMr Mark Samuel Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Newbridge Lane
Stockport
SK1 2NA

Contact

Websitejohnsonreed.co.uk
Email address[email protected]
Telephone0161 4296949
Telephone regionManchester

Location

Registered AddressBridge House
Newbridge Lane
Stockport
SK1 2NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Johnson Reed Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,278
Cash£99,349
Current Liabilities£801,881

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 October 2023 (6 months, 3 weeks ago)
Next Return Due3 November 2024 (5 months, 3 weeks from now)

Charges

8 June 2023Delivered on: 9 June 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Conister Finance & Leasing Limited

Classification: A registered charge
Outstanding
10 July 2019Delivered on: 10 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 November 2015Delivered on: 21 November 2015
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 26 April 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
26 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
9 June 2023Registration of charge 078175490005, created on 8 June 2023 (25 pages)
4 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
30 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
27 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
23 December 2019Registration of charge 078175490004, created on 23 December 2019 (22 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
21 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
10 July 2019Registration of charge 078175490003, created on 10 July 2019 (21 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 November 2015Registration of charge 078175490002, created on 17 November 2015 (31 pages)
21 November 2015Registration of charge 078175490002, created on 17 November 2015 (31 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
26 April 2014Registration of charge 078175490001 (10 pages)
26 April 2014Registration of charge 078175490001 (10 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
10 April 2014Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
10 November 2011Company name changed johnson reed leasing LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
10 November 2011Company name changed johnson reed leasing LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Change of name notice (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)