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

MELAS (GROUP) LIMITED

MANSFIELD I-CENTRE OAKHAM BUSINESS PARK, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BR,
Company Registration Number
02877563
Private Limited Company
Active

Company Overview

About Melas (group) Ltd
MELAS (GROUP) LIMITED was founded on 1993-12-03 and has its registered office in Mansfield. The organisation's status is listed as "Active". Melas (group) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELAS (GROUP) LIMITED
 
Legal Registered Office
MANSFIELD I-CENTRE OAKHAM BUSINESS PARK
HAMILTON WAY
MANSFIELD
NOTTINGHAMSHIRE
NG18 5BR
Other companies in CM14
 
Previous Names
LEVANTE HOSIERY U.K. LIMITED15/04/2010
Filing Information
Company Number 02877563
Company ID Number 02877563
Date formed 1993-12-03
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 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629700239  
Last Datalog update: 2025-02-05 12:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELAS (GROUP) 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 MELAS (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DEWAR
Company Secretary 2000-07-24
ALAN HADLEY GOODFELLOW
Director 2010-08-12
PETER JULIAN TRIADO
Director 1994-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLUMBA GRANT
Director 1994-01-18 2001-05-14
DAVID GLOVER
Company Secretary 1993-12-03 2000-07-24
STEFANO BARSOTTI
Director 1994-01-18 2000-01-04
GAVIN HENNESSY
Director 1993-12-03 1994-01-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-12-03 1993-12-03
WATERLOW NOMINEES LIMITED
Nominated Director 1993-12-03 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN DEWAR CHARNOS HOSIERY LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
MICHAEL JOHN DEWAR MELAS LIMITED Company Secretary 1999-06-07 CURRENT 1995-11-10 Active
ALAN HADLEY GOODFELLOW AMBRA CORPORATION EUROPE LIMITED Director 2010-08-12 CURRENT 2009-08-27 Active
ALAN HADLEY GOODFELLOW STRATEGY MANAGEMENT LIMITED Director 2009-11-05 CURRENT 1996-12-20 Active - Proposal to Strike off
ALAN HADLEY GOODFELLOW CHARNOS HOSIERY LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
ALAN HADLEY GOODFELLOW MELAS LIMITED Director 2002-08-07 CURRENT 1995-11-10 Active
PETER JULIAN TRIADO CHARNOS HOSIERY LIMITED Director 2006-04-13 CURRENT 2006-04-13 Active
PETER JULIAN TRIADO STRATEGY MANAGEMENT LIMITED Director 1996-12-20 CURRENT 1996-12-20 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
2025-01-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-20Director's details changed for Mr Peter Julian Triado on 2024-12-03
2024-12-20Change of details for Peter Julian Triado as a person with significant control on 2024-12-03
2024-12-20CONFIRMATION STATEMENT MADE ON 03/12/24, WITH NO UPDATES
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 028775630011
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Director's details changed for Mr Peter Julian Triado on 2023-07-18
2023-07-18Change of details for Peter Julian Triado as a person with significant control on 2023-07-18
2022-12-22CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-08-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AP01DIRECTOR APPOINTED MR ALAN HADLEY GOODFELLOW
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HADLEY GOODFELLOW
2020-04-22PSC04Change of details for Peter Julian Triado as a person with significant control on 2019-04-10
2020-04-21CH01Director's details changed for Mr Peter Julian Triado on 2020-04-21
2020-04-21PSC04Change of details for Peter Julian Triado as a person with significant control on 2020-04-21
2020-03-07DISS40Compulsory strike-off action has been discontinued
2020-03-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-31TM02Termination of appointment of Michael John Dewar on 2019-10-31
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CH01Director's details changed for Mr Alan Hadley Goodfellow on 2017-12-11
2017-12-11PSC04Change of details for Mr Alan Hadley Goodfellow as a person with significant control on 2017-12-11
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1090000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1090000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-21CH01Director's details changed for Mr Peter Julian Triado on 2016-06-15
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN DEWAR on 2016-04-29
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 7th Floor Regent House Hubert Road Brentwood Essex CM14 4JE
2015-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1090000
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-07SH0108/09/15 STATEMENT OF CAPITAL GBP 1090000
2015-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 90000
2014-12-08AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028775630010
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 90000
2013-12-05AR0103/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AR0103/12/11 ANNUAL RETURN FULL LIST
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-09AR0103/12/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED ALAN HADLEY GOODFELLOW
2010-08-18AA31/03/10 TOTAL EXEMPTION FULL
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-15RES15CHANGE OF NAME 06/04/2010
2010-04-15CERTNMCOMPANY NAME CHANGED LEVANTE HOSIERY U.K. LIMITED CERTIFICATE ISSUED ON 15/04/10
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11AR0103/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN TRIADO / 01/12/2009
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2007-12-06363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 41 TALLON ROAD HUTTON BRENTWOOD ESSEX CM13 1TG
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363aRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: F J TYTHERLEIGH & CO. TYTHERLEIGH HOUSE HUBERT ROAD BRENTWOOD ESSEX CM14 4RF
2003-01-02363aRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363aRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-04288cSECRETARY'S PARTICULARS CHANGED
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-31288bDIRECTOR RESIGNED
2001-03-06363aRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-11-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-08288aNEW SECRETARY APPOINTED
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288bSECRETARY RESIGNED
2000-01-26363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-12363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-28244DELIVERY EXT'D 3 MTH 31/12/97
1998-01-06363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to MELAS (GROUP) 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 MELAS (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 Outstanding HSBC BANK PLC
DEBENTURE AND GUARANTEE 2010-05-27 Outstanding AMBRA CORPORATION PTY LTD
LEGAL ASSIGNMENT OF CONTRACT MONIES 2009-12-10 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2007-02-16 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
DEBENTURE 2006-07-01 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-06-28 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-28 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
RENT DEPOSIT DEED 2001-10-31 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
DEBENTURE 2000-11-20 Outstanding JULIAN TRIADO
FIXED AND FLOATING CHARGE 1995-11-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MELAS (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of MELAS (GROUP) LIMITED registering or being granted any patents
Domain Names

MELAS (GROUP) LIMITED owns 1 domain names.

jonathanaston.co.uk  

Trademarks
We have not found any records of MELAS (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MELAS (GROUP) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-06-20 GBP £796 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MELAS (GROUP) 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 MELAS (GROUP) 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 MELAS (GROUP) 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.