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

MELLOR BROMLEY LIMITED

MARSHALL HOUSE MARSHALL HOUSE, WEST STREET, GLENFIELD, LEICESTER, LE3 8DT,
Company Registration Number
02048177
Private Limited Company
Active

Company Overview

About Mellor Bromley Ltd
MELLOR BROMLEY LIMITED was founded on 1986-08-20 and has its registered office in Glenfield. The organisation's status is listed as "Active". Mellor Bromley Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MELLOR BROMLEY LIMITED
 
Legal Registered Office
MARSHALL HOUSE MARSHALL HOUSE
WEST STREET
GLENFIELD
LEICESTER
LE3 8DT
Other companies in LE4
 
Filing Information
Company Number 02048177
Company ID Number 02048177
Date formed 1986-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB535950430  
Last Datalog update: 2024-11-05 15:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLOR BROMLEY 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.
Companies with same name MELLOR BROMLEY LIMITED
The following companies were found which have the same name as MELLOR BROMLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELLOR BROMLEY AIR CONDITIONING SERVICES LIMITED MARSHALL HOUSE WEST STREET GLENFIELD LEICESTER LE3 8DT Active Company formed on the 1969-03-25
MELLOR BROMLEY INVESTMENTS LIMITED CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WP Active Company formed on the 2016-08-27

Company Officers of MELLOR BROMLEY LIMITED

Current Directors
Officer Role Date Appointed
CONSTANCE MARY LAPIDGE
Director 1991-11-09
GRAHAM JOHN LAPIDGE
Director 2016-11-08
MARTIN EDWARD LAPIDGE
Director 2016-11-08
WENDY SEARLE
Director 1994-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRIC PHELAN
Director 2013-01-08 2017-01-24
PAUL STEFAN KINAL
Company Secretary 1991-11-09 2016-10-27
PAUL STEFAN KINAL
Director 1991-11-09 2016-10-27
MARTIN EDWARD LAPIDGE
Director 1994-10-13 2003-02-03
GRAHAM JOHN LAPIDGE
Director 1994-10-13 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSTANCE MARY LAPIDGE VENDUCT AIR CONDITIONING SUPPLIES LIMITED Director 1991-11-09 CURRENT 1986-08-20 Dissolved 2018-04-24
CONSTANCE MARY LAPIDGE VENDUCT ENGINEERING LIMITED Director 1991-11-09 CURRENT 1986-07-03 Liquidation
WENDY SEARLE MELLOR BROMLEY AIR CONDITIONING SERVICES LIMITED Director 2016-10-27 CURRENT 1969-03-25 Active
WENDY SEARLE MELLOR BROMLEY INVESTMENTS LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
WENDY SEARLE BENFORDS INSULATIONS LIMITED Director 2001-06-27 CURRENT 2001-06-12 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
2024-10-14CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES
2024-07-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2023-11-27Change of details for Mrs Wendy Searle as a person with significant control on 2023-11-23
2023-10-16CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN LAPIDGE
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN LAPIDGE
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EDWARD LAPIDGE
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EDWARD LAPIDGE
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SEARLE
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE MARY LAPIDGE
2020-11-13PSC07CESSATION OF CONSTANCE MARY LAPIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-02AP01DIRECTOR APPOINTED MR RAYMOND LAPIDGE
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRIC PHELAN
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 173000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MR GRAHAM JOHN LAPIDGE
2016-11-09AP01DIRECTOR APPOINTED MR MARTIN EDWARD LAPIDGE
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEFAN KINAL
2016-11-09TM02Termination of appointment of Paul Stefan Kinal on 2016-10-27
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 141 Barkby Road Leicester LE4 7LW
2016-05-11AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 173000
2015-12-04AR0109/11/15 ANNUAL RETURN FULL LIST
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 173000
2014-11-24AR0109/11/14 ANNUAL RETURN FULL LIST
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-24AA01Previous accounting period shortened from 31/03/14 TO 30/09/13
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 173000
2013-12-04AR0109/11/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR JAMES PATRIC PHELAN
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0109/11/12 FULL LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-06AR0109/11/11 FULL LIST
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-06AR0109/11/10 FULL LIST
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-11AR0109/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SEARLE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE MARY LAPIDGE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEFAN KINAL / 11/11/2009
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-10363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2004-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-10363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-02-26288bDIRECTOR RESIGNED
2002-12-20363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2001-12-10363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
1999-12-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-15363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1998-12-17363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-11-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-01-13363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-08-04288bDIRECTOR RESIGNED
1997-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-15363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-12-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-01-19363sRETURN MADE UP TO 09/11/95; CHANGE OF MEMBERS
1995-11-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1994-12-06288NEW DIRECTOR APPOINTED
1994-12-06363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-12-06363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-11-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-11-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1993-12-20363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-10-18CERTNMCOMPANY NAME CHANGED MELLOR BROMLEY GROUP LIMITED CERTIFICATE ISSUED ON 19/10/93
1993-10-18CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/10/93
1992-12-18363sRETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS
1992-12-18363sRETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS
1992-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-04-02395PARTICULARS OF MORTGAGE/CHARGE
1991-12-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-12-06363bRETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MELLOR BROMLEY 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 MELLOR BROMLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-04-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-10-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MELLOR BROMLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELLOR BROMLEY LIMITED
Trademarks
We have not found any records of MELLOR BROMLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELLOR BROMLEY 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 (70100 - Activities of head offices) as MELLOR BROMLEY LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where MELLOR BROMLEY 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 MELLOR BROMLEY 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 MELLOR BROMLEY 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.