Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELLER BEAUTY LIMITED
Company Information for

MELLER BEAUTY LIMITED

UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, MK42 9TW,
Company Registration Number
01672570
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meller Beauty Ltd
MELLER BEAUTY LIMITED was founded on 1982-10-19 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Meller Beauty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MELLER BEAUTY LIMITED
 
Legal Registered Office
UNIT H BEDFORD BUSINESS CENTRE
MILE ROAD
BEDFORD
MK42 9TW
Other companies in MK42
 
Filing Information
Company Number 01672570
Company ID Number 01672570
Date formed 1982-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:12:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLER BEAUTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELLER BEAUTY LIMITED

Current Directors
Officer Role Date Appointed
JEREMY NIGEL CURTIS
Company Secretary 2006-07-21
JOHN CHRISTOPHER MCGRATH
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NIGEL CURTIS
Director 2002-01-18 2013-09-30
DAVID ROBERT MELLER
Director 2002-01-18 2013-09-30
MICHAEL JOSEPH MELLER
Director 2002-07-11 2013-09-30
ALEXANDER ORD
Director 2003-07-01 2007-07-28
MARK ANDREW ROSS
Director 2003-07-01 2007-07-06
IOANNA CHRISTODOULOU
Company Secretary 2003-07-01 2006-07-21
IOANNA CHRISTODOULOU
Director 2003-07-01 2006-07-21
CAROLINE SARAH CRISP
Director 2004-01-05 2006-03-31
MOYRA JANE FRASER
Director 2003-07-01 2005-04-30
SUSAN MOORE
Director 2004-06-21 2005-02-28
LOUISE ANNE CROFTS
Director 2003-07-01 2004-10-18
PAUL BRAIN MCGREEVY
Director 2002-07-01 2004-06-11
GORDON SCOTT
Director 2002-07-01 2004-01-31
TIMOTHY ROBIN WILSON HORSELL
Director 1991-06-30 2003-12-15
KEVIN ROYSTON HILL
Company Secretary 2002-01-18 2003-07-01
KEVIN ROYSTON HILL
Director 2002-01-18 2003-04-30
PAUL GIRVEN
Director 1994-01-17 2002-09-30
SCOTT STANFORD BEATTIE
Company Secretary 1991-06-30 2002-01-18
SCOTT STANFORD BEATTIE
Director 1991-06-30 2002-01-18
TIMOTHY CHARLES DEWHIRST
Director 1991-06-30 2002-01-18
KEITH ELSEY
Director 1994-01-17 2002-01-18
CATHERINE JANE LAWRENCE
Director 1995-09-18 2000-02-10
LORRAINE JESSICA CROSBIE
Director 1994-11-28 2000-01-07
GARY JOHN MENNELL
Director 1997-12-01 1999-06-14
PENNY JONES
Director 1994-01-04 1996-08-31
CHRISTOPHER CHARLES TAPP
Director 1991-06-30 1996-05-10
JOHN FRANCIS HALEY
Director 1991-06-30 1994-06-20
GARETH NOEL RANDLES
Director 1991-06-30 1994-01-12
LALARUKH AKHTER
Director 1991-06-30 1993-08-25
COLIN ANDREW WAFER
Director 1991-06-30 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NIGEL CURTIS LANDON TYLER LIMITED Company Secretary 2006-07-21 CURRENT 1998-10-29 Active - Proposal to Strike off
JOHN CHRISTOPHER MCGRATH CITYFAX LTD Director 2013-09-30 CURRENT 2011-10-14 Active
JOHN CHRISTOPHER MCGRATH LANDON TYLER LIMITED Director 2013-09-30 CURRENT 1998-10-29 Active - Proposal to Strike off
JOHN CHRISTOPHER MCGRATH FACILITIES4U LTD Director 2013-09-12 CURRENT 2013-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Notification of Meller Group Limited as a person with significant control on 2016-04-06
2023-10-02CESSATION OF DAVID ROBERT MELLER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02CESSATION OF MICHAEL JOSEPH MELLER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-13Voluntary dissolution strike-off suspended
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-26Application to strike the company off the register
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016725700014
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MCGRATH
2021-01-29AP01DIRECTOR APPOINTED MR DAVID ROBERT MELLER
2021-01-19TM02Termination of appointment of Jeremy Nigel Curtis on 2020-12-24
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 425000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 425000
2015-08-12AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 425000
2014-07-18AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MCGRATH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CURTIS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0130/06/13 ANNUAL RETURN FULL LIST
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016725700012
2013-03-01AUDAUDITOR'S RESIGNATION
2013-03-01AA03Auditors resignation for limited company
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AR0130/06/12 ANNUAL RETURN FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0130/06/11 ANNUAL RETURN FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MELLER / 01/01/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MELLER / 01/01/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL CURTIS / 01/06/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NIGEL CURTIS / 01/06/2011
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AR0130/06/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NIGEL CURTIS / 01/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MELLER / 01/01/2009
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM SUNDERLAND ROAD SANDY BEDFORDSHIRE SG19 1QY
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-10-03288bDIRECTOR RESIGNED
2007-08-23363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bDIRECTOR RESIGNED
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2004-12-20225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: FITZHERBERT ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1RL
2004-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-07288bDIRECTOR RESIGNED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MELLER BEAUTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELLER BEAUTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-04-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-07-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-01-18 Satisfied HSBC BANK PLC
DEBENTURE ACCESSION DEED TO A DEBENTURE DATED 19 JULY 2001 2001-12-18 Satisfied HSBC INVESTMENT BANK PLC AS SECURITY AGENT FOR AND ON BEHALF OF ITSELF ANDTHE BENEFICIARIES (THE "SECURITY AGENT")
MORTGAGE DEBENTURE 1985-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1983-02-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-11 Satisfied MORACREST INVESTMENTS LIMITED
CHARGE 1983-02-11 Satisfied MORACREST INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELLER BEAUTY LIMITED

Intangible Assets
Patents
We have not found any records of MELLER BEAUTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELLER BEAUTY LIMITED
Trademarks
We have not found any records of MELLER BEAUTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELLER BEAUTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MELLER BEAUTY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MELLER BEAUTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELLER BEAUTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELLER BEAUTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.