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

MELHOME DEVELOPMENTS LIMITED

BOSTON HOUSE, HIGH STREET, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AD,
Company Registration Number
01069412
Private Limited Company
Active

Company Overview

About Melhome Developments Ltd
MELHOME DEVELOPMENTS LIMITED was founded on 1972-09-01 and has its registered office in Wetherby. The organisation's status is listed as "Active". Melhome Developments Limited is a Private Limited Company registered in 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
MELHOME DEVELOPMENTS LIMITED
 
Legal Registered Office
BOSTON HOUSE, HIGH STREET
BOSTON SPA
WETHERBY
WEST YORKSHIRE
LS23 6AD
Other companies in LS23
 
Filing Information
Company Number 01069412
Company ID Number 01069412
Date formed 1972-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301291312  
Last Datalog update: 2024-02-05 21:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELHOME DEVELOPMENTS 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 MELHOME DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BRENDAN SPENCER
Company Secretary 1991-01-03
MARTIN BRENDAN SPENCER
Director 1991-01-03
MATTHEW TIMOTHY SPENCER
Director 1991-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRENDAN SPENCER LISTERS ESTATES LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
MARTIN BRENDAN SPENCER LISTERS OF BOSTON SPA LIMITED Director 2007-04-30 CURRENT 1938-04-04 Active
MARTIN BRENDAN SPENCER LISTER BROTHERS (UPHOLSTERY) LIMITED Director 2007-04-30 CURRENT 1997-02-27 Active
MARTIN BRENDAN SPENCER BOSTON HOLDINGS LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
MATTHEW TIMOTHY SPENCER LISTERS OF BOSTON SPA LIMITED Director 2007-04-30 CURRENT 1938-04-04 Active
MATTHEW TIMOTHY SPENCER LISTER BROTHERS (UPHOLSTERY) LIMITED Director 2007-04-30 CURRENT 1997-02-27 Active
MATTHEW TIMOTHY SPENCER BOSTON HOLDINGS LIMITED Director 2003-02-11 CURRENT 2003-01-24 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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-07-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5400
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 5400
2016-02-02AR0103/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 5400
2015-01-08AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 5400
2014-01-31AR0103/01/14 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-05SH20STATEMENT BY DIRECTORS
2013-07-05SH1905/07/13 STATEMENT OF CAPITAL GBP 5400
2013-07-05RES06REDUCE ISSUED CAPITAL 01/07/2013
2013-07-05CAP-SSSOLVENCY STATEMENT DATED 01/07/13
2013-02-04AR0103/01/13 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-30AR0103/01/12 FULL LIST
2011-11-10AUDAUDITOR'S RESIGNATION
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-27AR0103/01/11 FULL LIST
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-22AUDAUDITOR'S RESIGNATION
2010-01-26AR0103/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN SPENCER / 03/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TIMOTHY SPENCER / 03/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN SPENCER / 03/01/2010
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-02-28363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN SPENCER / 01/12/2007
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: BOSTON HOUSE 214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AB
2006-03-07190LOCATION OF DEBENTURE REGISTER
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: THE MANOR MAIN STREET SAXTON LEEDS LS24 9PY
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-05363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MELHOME DEVELOPMENTS 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 MELHOME DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-21 Outstanding BOSTON HOLDINGS LIMITED
LEGAL CHARGE 2001-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-21 Satisfied JACK STANLEY BRETT
LEGAL MORTGAGE 1993-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
NOTICE OF INTENDED DEPOSIT 1981-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MELHOME DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MELHOME DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELHOME DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MELHOME DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELHOME DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as MELHOME DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
Business rates information was found for MELHOME DEVELOPMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises MELHOME DEVELOPMENTS PART GROUND FLOOR, BOSTON HOUSE 214 HIGH STREET, BOSTON SPA WETHERBY LS23 6AB 3,85001/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELHOME DEVELOPMENTS 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 MELHOME DEVELOPMENTS 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.