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

MELLER DESIGNS LIMITED

UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, MK42 9TW,
Company Registration Number
00502663
Private Limited Company
Active

Company Overview

About Meller Designs Ltd
MELLER DESIGNS LIMITED was founded on 1951-12-21 and has its registered office in Bedford. The organisation's status is listed as "Active". Meller Designs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MELLER DESIGNS LIMITED
 
Legal Registered Office
UNIT H BEDFORD BUSINESS CENTRE
MILE ROAD
BEDFORD
MK42 9TW
Other companies in MK42
 
Filing Information
Company Number 00502663
Company ID Number 00502663
Date formed 1951-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB365232994  
Last Datalog update: 2023-11-06 06:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLER DESIGNS 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 DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CURTIS
Company Secretary 2013-09-30
JOHN CHRISTOPHER MCGRATH
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER MCGRATH
Company Secretary 2007-02-02 2013-09-30
JEREMY NIGEL CURTIS
Director 1991-06-09 2013-09-30
DAVID ROBERT MELLER
Director 1991-06-09 2013-09-30
MICHAEL JOSEPH MELLER
Director 1991-06-09 2013-09-30
JEREMY NIGEL CURTIS
Company Secretary 2006-07-21 2007-02-02
IOANNA CHRISTODOULOU
Company Secretary 2003-07-01 2006-07-21
IOANNA CHRISTODOULOU
Director 2003-07-01 2006-07-21
JULIET HARGRAVE
Director 2003-07-01 2005-12-31
KEVIN ROYSTON HILL
Director 2003-06-01 2004-10-31
JEREMY NIGEL CURTIS
Company Secretary 1991-06-09 2003-07-01
KATHLEEN HOGAN
Director 1993-05-11 2003-05-31
ANDREA DENISE LAWRENCE
Director 1997-10-06 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER MCGRATH MELLER GROUP LIMITED Director 2007-02-02 CURRENT 2006-02-16 Active
JOHN CHRISTOPHER MCGRATH JULIUS A MELLER MANAGEMENT SERVICES LIMITED Director 2007-02-02 CURRENT 1990-07-05 Active

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
2023-10-24CESSATION OF JOHN CHRISTOPHER MCGRATH AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24PSC07CESSATION OF JOHN CHRISTOPHER MCGRATH AS A PERSON OF SIGNIFICANT CONTROL
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-09-12CS01CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR RICHARD JOHN HOY
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER MCGRATH
2021-02-16MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005026630025
2021-02-04RES01ADOPT ARTICLES 04/02/21
2021-02-04PSC02Notification of Textiles Business Holdings Group Limited as a person with significant control on 2021-01-31
2021-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005026630024
2021-02-02PSC07CESSATION OF DAVID ROBERT MELLER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22AP03Appointment of Mohammad Salman Khurshid as company secretary on 2021-01-22
2021-01-19TM02Termination of appointment of Jeremy Curtis on 2020-12-24
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-14AR0109/06/16 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-09AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005026630021
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-18AR0109/06/14 ANNUAL RETURN FULL LIST
2013-12-13AP03Appointment of Mr Jeremy Curtis as company secretary
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CURTIS
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCGRATH
2013-12-12ANNOTATIONPart Admin Removed
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005026630020
2013-08-01AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-01AUDAUDITOR'S RESIGNATION
2013-03-01AA03Auditors resignation for limited company
2012-07-05AR0109/06/12 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0109/06/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MELLER / 01/03/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MELLER / 01/03/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NIGEL CURTIS / 01/03/2011
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0109/06/10 FULL LIST
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MCGRATH / 01/01/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MCGRATH / 01/01/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'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
2008-07-17363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28288bSECRETARY RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW SECRETARY APPOINTED
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
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-03-17288bDIRECTOR 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: MELLER HOUSE 42/43 CHAGFORD STREET (OFF MELCOMBE STREET) LONDON NW1 6EB
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to MELLER DESIGNS 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 DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding LLOYDS BANK PLC
2013-08-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-09-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-09 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
LEGAL CHARGE 2006-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-01-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1995-11-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-10-09 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1995-06-14 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1995-06-14 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1995-06-14 Satisfied SINGER & FRIEDLANDER LIMITED
GENERAL LETTER OF HYPOTHECATION 1995-06-14 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 1993-07-14 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
DEBENTURE 1984-10-08 Satisfied MARKS & SPENCER PLC
LEGAL MORTGAGE 1984-07-12 Satisfied CREDIT LYONNAIS BANK NEDERLAND NV
LEGAL MORTGAGE 1984-07-12 Satisfied CREDIT LYONNAIS BANK NEDERLAND NV
LEGAL CHARGE 1982-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-01 Satisfied BARCLAYS BANK PLC
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

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 DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of MELLER DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELLER DESIGNS LIMITED
Trademarks
We have not found any records of MELLER DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELLER DESIGNS 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 (46420 - Wholesale of clothing and footwear) as MELLER DESIGNS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where MELLER DESIGNS 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 DESIGNS 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 DESIGNS 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.