Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELLOW YELLOW HYDRO LTD
Company Information for

MELLOW YELLOW HYDRO LTD

PADDOCK BUSINESS CENTRE, 2 PADDOCK ROAD, WEST PIMBO, SKELMERSDALE, LANCASHIRE, WN8 9PL,
Company Registration Number
05868514
Private Limited Company
Active

Company Overview

About Mellow Yellow Hydro Ltd
MELLOW YELLOW HYDRO LTD was founded on 2006-07-06 and has its registered office in Skelmersdale. The organisation's status is listed as "Active". Mellow Yellow Hydro Ltd 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
MELLOW YELLOW HYDRO LTD
 
Legal Registered Office
PADDOCK BUSINESS CENTRE
2 PADDOCK ROAD, WEST PIMBO
SKELMERSDALE
LANCASHIRE
WN8 9PL
Other companies in WN8
 
Filing Information
Company Number 05868514
Company ID Number 05868514
Date formed 2006-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB920187344  
Last Datalog update: 2023-12-05 10:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLOW YELLOW HYDRO LTD
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 MELLOW YELLOW HYDRO LTD

Current Directors
Officer Role Date Appointed
MARIE ELIZABETH MOLYNEUX
Company Secretary 2006-07-06
CHARLES JOSEPH MOLYNEUX
Director 2006-07-06
MARIE ELIZABETH MOLYNEUX
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SIMON MOLYNEUX
Director 2006-07-06 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE ELIZABETH MOLYNEUX PACVILLE LTD Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
MARIE ELIZABETH MOLYNEUX NUTRICULTURE UK LTD Company Secretary 2006-07-06 CURRENT 2006-07-06 In Administration
MARIE ELIZABETH MOLYNEUX GREENHOUSE SENSATIONS LIMITED Company Secretary 2000-08-04 CURRENT 2000-08-04 Active - Proposal to Strike off
CHARLES JOSEPH MOLYNEUX PLANT MAGIC PLUS LIMITED Director 2015-10-30 CURRENT 2008-11-11 Active - Proposal to Strike off
CHARLES JOSEPH MOLYNEUX FINTAIL PRODUCTS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
CHARLES JOSEPH MOLYNEUX BENCHMARK PLASTICS LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active - Proposal to Strike off
CHARLES JOSEPH MOLYNEUX DIRECT GARDEN SUPPLIES LIMITED Director 2011-12-01 CURRENT 2004-11-22 Active
CHARLES JOSEPH MOLYNEUX PTJ & R LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
CHARLES JOSEPH MOLYNEUX PACVILLE LTD Director 2006-07-06 CURRENT 2006-07-06 Active
CHARLES JOSEPH MOLYNEUX NUTRICULTURE UK LTD Director 2006-07-06 CURRENT 2006-07-06 In Administration
CHARLES JOSEPH MOLYNEUX GREENHOUSE SENSATIONS LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active - Proposal to Strike off
MARIE ELIZABETH MOLYNEUX GENIE IN THE GUTTER LIMITED Director 2016-01-14 CURRENT 2006-04-19 Liquidation
MARIE ELIZABETH MOLYNEUX PLANT MAGIC PLUS LIMITED Director 2015-10-30 CURRENT 2008-11-11 Active - Proposal to Strike off
MARIE ELIZABETH MOLYNEUX FINTAIL PRODUCTS LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
MARIE ELIZABETH MOLYNEUX BENCHMARK PLASTICS LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active - Proposal to Strike off
MARIE ELIZABETH MOLYNEUX DIRECT GARDEN SUPPLIES LIMITED Director 2011-12-01 CURRENT 2004-11-22 Active
MARIE ELIZABETH MOLYNEUX PTJ & R LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
MARIE ELIZABETH MOLYNEUX PACVILLE LTD Director 2006-07-06 CURRENT 2006-07-06 Active
MARIE ELIZABETH MOLYNEUX NUTRICULTURE UK LTD Director 2006-07-06 CURRENT 2006-07-06 In Administration
MARIE ELIZABETH MOLYNEUX GREENHOUSE SENSATIONS LIMITED Director 2000-08-04 CURRENT 2000-08-04 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
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-11-23CH01Director's details changed for Thomas Simon Molyneux on 2022-11-18
2022-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE ELIZABETH MOLYNEUX on 2022-11-18
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 3-5 Paddock Road, West Pimbo Skelmersdale Lancs WN8 9PL
2022-11-23PSC04Change of details for Mrs Marie Elizabeth Molyneux as a person with significant control on 2022-11-18
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED THOMAS SIMON MOLYNEUX
2020-08-10AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-08-03PSC07CESSATION OF CHARLES JOSEPH MOLYNEUX AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH MOLYNEUX
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-09AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ELIZABETH MOLYNEUX
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOSEPH MOLYNEUX
2017-04-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0106/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH MOLYNEUX / 01/11/2012
2012-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE ELIZABETH MOLYNEUX on 2012-11-01
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH MOLYNEUX / 01/11/2012
2012-07-18AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0106/07/11 ANNUAL RETURN FULL LIST
2011-05-10AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0106/07/10 ANNUAL RETURN FULL LIST
2010-04-22AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-02-23AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-10-08SASHARE AGREEMENT OTC
2008-10-0888(2)AD 30/11/07 GBP SI 1@1=1 GBP IC 2/3
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-1288(2)RAD 30/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-12-10123£ NC 1/1000000 30/11/07
2007-07-11288bDIRECTOR RESIGNED
2007-07-11363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-07-25225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07
2006-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to MELLOW YELLOW HYDRO LTD 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 MELLOW YELLOW HYDRO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELLOW YELLOW HYDRO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MELLOW YELLOW HYDRO LTD

Intangible Assets
Patents
We have not found any records of MELLOW YELLOW HYDRO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MELLOW YELLOW HYDRO LTD
Trademarks
We have not found any records of MELLOW YELLOW HYDRO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELLOW YELLOW HYDRO LTD. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as MELLOW YELLOW HYDRO LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where MELLOW YELLOW HYDRO LTD 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 MELLOW YELLOW HYDRO LTD 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 MELLOW YELLOW HYDRO LTD 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.