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

MASSMELT LIMITED

ELFED HOUSE OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
Company Registration Number
05926024
Private Limited Company
Active

Company Overview

About Massmelt Ltd
MASSMELT LIMITED was founded on 2006-09-06 and has its registered office in Cardiff. The organisation's status is listed as "Active". Massmelt 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
MASSMELT LIMITED
 
Legal Registered Office
ELFED HOUSE OAK TREE COURT
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RS
Other companies in CF23
 
Previous Names
T.R.T. WELDING LIMITED04/06/2007
Filing Information
Company Number 05926024
Company ID Number 05926024
Date formed 2006-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113016574  
Last Datalog update: 2024-05-05 08:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASSMELT 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 MASSMELT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVISON-SEBRY
Director 2006-09-06
THOMAS JACK DAVISON-SEBRY
Director 2018-04-30
BRIAN LENNON-SMITH
Director 2011-10-31
DAVID JOHANNES SCHEERES
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN WHITTINGTON TAYLOR
Company Secretary 2007-01-31 2009-03-04
DUNCAN WHITTINGTON TAYLOR
Director 2007-01-31 2009-03-04
JUILIAN JAMES
Company Secretary 2006-09-06 2007-01-31
JUILIAN JAMES
Director 2006-09-06 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVISON-SEBRY ONEYOU (2018) LIMITED Director 2018-06-18 CURRENT 2016-09-30 Active
PHILIP DAVISON-SEBRY OPH HOSPITALITY LIMITED Director 2018-06-04 CURRENT 2015-11-26 Active
PHILIP DAVISON-SEBRY PELENNI LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
PHILIP DAVISON-SEBRY COLONIA RENOVATIONS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
PHILIP DAVISON-SEBRY TAYLOR DECORATING LIMITED Director 2015-03-13 CURRENT 2009-04-22 Liquidation
PHILIP DAVISON-SEBRY THERMAL COMPACTION GROUP LTD Director 2014-08-29 CURRENT 2014-08-29 Active
PHILIP DAVISON-SEBRY STERILMELT LIMITED Director 2013-05-29 CURRENT 2013-02-07 Active
PHILIP DAVISON-SEBRY STITCH IN TIME INDUSTRIAL SEWING LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
PHILIP DAVISON-SEBRY P & C CONSULTANCY LIMITED Director 2009-09-25 CURRENT 2009-04-22 Active
PHILIP DAVISON-SEBRY TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
THOMAS JACK DAVISON-SEBRY THERMAL COMPACTION GROUP LTD Director 2018-04-30 CURRENT 2014-08-29 Active
THOMAS JACK DAVISON-SEBRY STYROMELT LIMITED Director 2018-04-30 CURRENT 2007-04-26 Active
THOMAS JACK DAVISON-SEBRY PELENNI LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
THOMAS JACK DAVISON-SEBRY TAYLOR PROTECTIVE COATINGS LIMITED Director 2017-10-01 CURRENT 2001-07-03 Liquidation
DAVID JOHANNES SCHEERES THERMAL COMPACTION GROUP LTD Director 2014-08-29 CURRENT 2014-08-29 Active
DAVID JOHANNES SCHEERES ASPEN WAITE INNOVATION LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
DAVID JOHANNES SCHEERES STERILMELT LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
DAVID JOHANNES SCHEERES STYROMELT LIMITED Director 2011-10-31 CURRENT 2007-04-26 Active
DAVID JOHANNES SCHEERES PASKESTON HALL COUNTRY HOUSE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
DAVID JOHANNES SCHEERES INNOVA TRADERS LIMITED Director 2001-03-29 CURRENT 1999-07-30 Dissolved 2016-04-05

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
2024-04-2630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-05-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AP01DIRECTOR APPOINTED MRS CHERRIE BELINDA DAVISON-SEBRY
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVISON-SEBRY
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-02-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-03-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR THOMAS JACK DAVISON-SEBRY
2018-04-09AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-11PSC090000
2017-09-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-09-08PSC02Notification of Thermal Compaction Group Limited as a person with significant control on 2016-04-06
2017-04-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16AA01Previous accounting period extended from 30/06/16 TO 30/11/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1300
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1300
2015-09-23AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-23RES13SHARE EXCHANGE 26/02/2015
2015-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1300
2014-09-12AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-10SH0114/04/14 STATEMENT OF CAPITAL GBP 1300
2014-04-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04SH0117/02/14 STATEMENT OF CAPITAL GBP 1270
2013-10-21AR0106/09/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0106/09/12 ANNUAL RETURN FULL LIST
2012-04-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0109/09/11 ANNUAL RETURN FULL LIST
2012-01-17AA01Previous accounting period shortened from 30/09/11 TO 30/06/11
2011-12-01AP01DIRECTOR APPOINTED BRIAN LENNON-SMITH
2011-11-25AP01DIRECTOR APPOINTED MR DAVID SCHEERES
2011-09-14AR0106/09/11 FULL LIST
2011-08-22SH0101/08/11 STATEMENT OF CAPITAL GBP 1250
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-23AR0106/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVISON-SEBRY / 05/09/2010
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O TAYLOR & SONS LTD, CHURCH STREET, BRITON FERRY NEATH SA11 2JA
2009-04-01Registered office changed on 01/04/2009 from, c/o taylor & sons LTD, church, street, briton ferry, neath, SA11 2JA
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUNCAN TAYLOR
2009-02-02363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288bSECRETARY RESIGNED
2007-09-20363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-06-04CERTNMCOMPANY NAME CHANGED T.R.T. WELDING LIMITED CERTIFICATE ISSUED ON 04/06/07
2006-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




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

  Average Max
MortgagesNumMortCharges1.529
MortgagesNumMortOutstanding0.869
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
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 MASSMELT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MASSMELT LIMITED

MASSMELT LIMITED has registered 1 patents

GB2483851 ,

Domain Names
We do not have the domain name information for MASSMELT LIMITED
Trademarks
We have not found any records of MASSMELT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASSMELT 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 (72110 - Research and experimental development on biotechnology) as MASSMELT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASSMELT 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 MASSMELT 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 MASSMELT 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.