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

MELROSE INDUSTRIES PLC

11TH FLOOR THE COLMORE BUILDING, COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
09800044
Public Limited Company
Active

Company Overview

About Melrose Industries Plc
MELROSE INDUSTRIES PLC was founded on 2015-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Melrose Industries Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MELROSE INDUSTRIES PLC
 
Legal Registered Office
11TH FLOOR THE COLMORE BUILDING
COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
 
Previous Names
NEW MELROSE INDUSTRIES PLC19/11/2015
Filing Information
Company Number 09800044
Company ID Number 09800044
Date formed 2015-09-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 
Return next due 27/10/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 10:15:12
Primary Source:Companies House
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.
Companies with same name MELROSE INDUSTRIES PLC
The following companies were found which have the same name as MELROSE INDUSTRIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELROSE INDUSTRIES PTY LIMITED NSW 2153 Active Company formed on the 1998-07-02
MELROSE INDUSTRIES LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1996-12-23
MELROSE INDUSTRIES INC Georgia Unknown
MELROSE INDUSTRIES INC California Unknown
MELROSE INDUSTRIES INC California Unknown
MELROSE INDUSTRIES EXPORT CORP California Unknown
MELROSE INDUSTRIES LLC District of Columbia Unknown
MELROSE INDUSTRIES LIMITED Unknown

Company Officers of MELROSE INDUSTRIES PLC

Current Directors
Officer Role Date Appointed
JONATHON COLIN FYFE CRAWFORD
Company Secretary 2016-10-10
LAURENCE JUSTIN DOWLEY
Director 2015-09-30
ELIZABETH ANNE HEWITT
Director 2015-09-30
ARCHIBALD GERARD KANE
Director 2017-05-11
DAVID GEORGE LIS
Director 2016-03-12
GEOFFREY PETER MARTIN
Director 2015-09-29
JAMES CHRISTOPHER MILLER
Director 2015-09-30
SIMON ANTONY PECKHAM
Director 2015-09-29
DAVID ALEXANDER ROPER
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALBERT MARTIN GRANT
Director 2015-09-30 2018-01-03
ADAM WESTLEY
Company Secretary 2015-09-29 2016-10-10
PEREGRINE KENNETH OUGHTON CROSTHWAITE
Director 2015-09-30 2016-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JUSTIN DOWLEY JP BODEN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 2007-01-30 Active
LAURENCE JUSTIN DOWLEY SCOTTISH MORTGAGE INVESTMENT TRUST PLC Director 2015-09-04 CURRENT 1909-03-17 Active
LAURENCE JUSTIN DOWLEY REFORM TOPCO LIMITED Director 2014-10-21 CURRENT 2014-07-18 Active - Proposal to Strike off
LAURENCE JUSTIN DOWLEY CLARIDGE PARTNERS LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active
LAURENCE JUSTIN DOWLEY CALLERHEUGH LIMITED Director 2012-03-15 CURRENT 2012-02-28 Active
LAURENCE JUSTIN DOWLEY NEW SCHOOLS NETWORK Director 2012-03-01 CURRENT 2009-07-06 Active
LAURENCE JUSTIN DOWLEY MCC OVERSEAS LIMITED Director 2011-03-01 CURRENT 2011-02-25 Active
DAVID GEORGE LIS BCA MARKETPLACE LIMITED Director 2016-06-28 CURRENT 2014-04-30 Active
DAVID GEORGE LIS UNBOUND GROUP PLC Director 2016-05-26 CURRENT 1935-07-15 Active
GEOFFREY PETER MARTIN ZEBRA 123 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-12-16
GEOFFREY PETER MARTIN ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GEOFFREY PETER MARTIN ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GEOFFREY PETER MARTIN MELROSE AEROSPACE LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
GEOFFREY PETER MARTIN SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GEOFFREY PETER MARTIN MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GEOFFREY PETER MARTIN MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2011-03-23 CURRENT 1982-09-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GEOFFREY PETER MARTIN FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GEOFFREY PETER MARTIN BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GEOFFREY PETER MARTIN FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GEOFFREY PETER MARTIN DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GEOFFREY PETER MARTIN WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GEOFFREY PETER MARTIN ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GEOFFREY PETER MARTIN PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GEOFFREY PETER MARTIN NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GEOFFREY PETER MARTIN MCKECHNIE PLASTICS LIMITED Director 2005-07-20 CURRENT 1940-02-16 Active - Proposal to Strike off
GEOFFREY PETER MARTIN EACHAIRN DIRECTORS NO 2 LIMITED Director 2005-07-20 CURRENT 1981-01-15 Dissolved 2016-03-31
GEOFFREY PETER MARTIN PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2005-07-20 CURRENT 1978-11-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER COMPONENTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER OVERSEAS LIMITED Director 2005-07-20 CURRENT 1970-04-15 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PLASTICS COMPANY LIMITED Director 2005-07-20 CURRENT 2000-04-25 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PRECISION INVESTMENTS Director 2005-07-20 CURRENT 2000-07-28 Dissolved 2016-12-16
GEOFFREY PETER MARTIN BLUEAZURE LIMITED Director 2005-07-20 CURRENT 2000-06-01 Dissolved 2016-12-16
GEOFFREY PETER MARTIN EACHAIRN WILLENHALL PLC Director 2005-07-20 CURRENT 1951-07-23 Liquidation
GEOFFREY PETER MARTIN MELROSE OVERSEAS HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE UK 5 LIMITED Director 2005-07-20 CURRENT 1999-02-16 Dissolved 2016-12-16
GEOFFREY PETER MARTIN PRELOK SPECIALIST PRODUCTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Liquidation
GEOFFREY PETER MARTIN PSM FASTENERS PUBLIC LIMITED COMPANY Director 2005-07-20 CURRENT 1984-09-04 Dissolved 2017-09-14
GEOFFREY PETER MARTIN MELROSE UK HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Liquidation
GEOFFREY PETER MARTIN ALCESTER NUMBER 1 LIMITED Director 2005-07-20 CURRENT 1915-10-28 Active
GEOFFREY PETER MARTIN 00262406 LIMITED Director 2005-07-20 CURRENT 1932-02-03 Liquidation
GEOFFREY PETER MARTIN 00366966 LIMITED Director 2005-07-20 CURRENT 1941-05-05 Liquidation
GEOFFREY PETER MARTIN MELROSE UK 4 LIMITED Director 2005-07-20 CURRENT 1999-03-05 Liquidation
GEOFFREY PETER MARTIN EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN ALCESTER EP1 LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2005-07-20 CURRENT 1985-11-18 Liquidation
GEOFFREY PETER MARTIN PLASTIC ENGINEERS LIMITED Director 2005-07-20 CURRENT 1941-11-05 Liquidation
GEOFFREY PETER MARTIN MCKECHNIE METALS LIMITED Director 2005-07-20 CURRENT 1965-07-14 Liquidation
GEOFFREY PETER MARTIN MELROSE PLC Director 2005-07-07 CURRENT 2003-05-13 Active
JAMES CHRISTOPHER MILLER GKN LIMITED Director 2018-04-19 CURRENT 2001-03-30 Active
JAMES CHRISTOPHER MILLER FKI ENGINEERING LIMITED Director 2012-08-28 CURRENT 1982-03-04 Active
JAMES CHRISTOPHER MILLER MELROSE UK 5 LIMITED Director 2005-07-15 CURRENT 1999-02-16 Dissolved 2016-12-16
JAMES CHRISTOPHER MILLER MELROSE UK HOLDINGS LIMITED Director 2005-07-15 CURRENT 2005-04-11 Liquidation
JAMES CHRISTOPHER MILLER ALCESTER NUMBER 1 LIMITED Director 2005-07-15 CURRENT 1915-10-28 Active
JAMES CHRISTOPHER MILLER MELROSE UK 4 LIMITED Director 2005-07-15 CURRENT 1999-03-05 Liquidation
SIMON ANTONY PECKHAM GKN LIMITED Director 2018-04-19 CURRENT 2001-03-30 Active
SIMON ANTONY PECKHAM GKN HOLDINGS LIMITED Director 2018-04-19 CURRENT 1900-07-09 Active
SIMON ANTONY PECKHAM G.K.N. GROUP SERVICES LIMITED Director 2018-04-19 CURRENT 1948-12-17 Active
SIMON ANTONY PECKHAM GREENSPHERE ADVISORS LIMITED Director 2017-11-22 CURRENT 2017-10-18 Active - Proposal to Strike off
SIMON ANTONY PECKHAM GREENSPHERE INVESTMENTS LIMITED Director 2017-11-13 CURRENT 2017-10-16 Active - Proposal to Strike off
SIMON ANTONY PECKHAM ZEBRA 123 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-12-16
SIMON ANTONY PECKHAM ELAND HOMES LIMITED Director 2013-01-31 CURRENT 2006-02-07 Active
SIMON ANTONY PECKHAM MELROSE AEROSPACE LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
SIMON ANTONY PECKHAM MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-07-31 CURRENT 2012-05-24 Dissolved 2017-04-20
SIMON ANTONY PECKHAM MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2008-07-16 CURRENT 1982-09-29 Dissolved 2017-04-20
SIMON ANTONY PECKHAM FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
SIMON ANTONY PECKHAM BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
SIMON ANTONY PECKHAM FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
SIMON ANTONY PECKHAM FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
SIMON ANTONY PECKHAM FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
SIMON ANTONY PECKHAM FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
SIMON ANTONY PECKHAM FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
SIMON ANTONY PECKHAM HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
SIMON ANTONY PECKHAM HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
SIMON ANTONY PECKHAM HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
SIMON ANTONY PECKHAM HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
SIMON ANTONY PECKHAM DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
SIMON ANTONY PECKHAM WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
SIMON ANTONY PECKHAM ALCESTER PRECISION INVESTMENTS Director 2006-11-01 CURRENT 2000-07-28 Dissolved 2016-12-16
SIMON ANTONY PECKHAM BLUEAZURE LIMITED Director 2006-11-01 CURRENT 2000-06-01 Dissolved 2016-12-16
SIMON ANTONY PECKHAM PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2006-11-01 CURRENT 1985-11-18 Liquidation
SIMON ANTONY PECKHAM ALCESTER OVERSEAS LIMITED Director 2006-08-04 CURRENT 1970-04-15 Dissolved 2017-04-20
SIMON ANTONY PECKHAM ALCESTER NUMBER 1 LIMITED Director 2005-05-26 CURRENT 1915-10-28 Active
SIMON ANTONY PECKHAM MELROSE UK 5 LIMITED Director 2005-05-25 CURRENT 1999-02-16 Dissolved 2016-12-16
SIMON ANTONY PECKHAM MELROSE UK 4 LIMITED Director 2005-05-25 CURRENT 1999-03-05 Liquidation
SIMON ANTONY PECKHAM MELROSE OVERSEAS HOLDINGS LIMITED Director 2005-05-11 CURRENT 2005-04-11 Dissolved 2016-12-16
SIMON ANTONY PECKHAM MELROSE UK HOLDINGS LIMITED Director 2005-05-11 CURRENT 2005-04-11 Liquidation
SIMON ANTONY PECKHAM MELROSE PLC Director 2003-05-29 CURRENT 2003-05-13 Active
DAVID ALEXANDER ROPER FKI ENGINEERING LIMITED Director 2012-08-28 CURRENT 1982-03-04 Active
DAVID ALEXANDER ROPER MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-07-31 CURRENT 2012-05-24 Dissolved 2017-04-20
DAVID ALEXANDER ROPER MELROSE UK 5 LIMITED Director 2005-07-15 CURRENT 1999-02-16 Dissolved 2016-12-16
DAVID ALEXANDER ROPER MELROSE UK HOLDINGS LIMITED Director 2005-07-15 CURRENT 2005-04-11 Liquidation
DAVID ALEXANDER ROPER MELROSE UK 4 LIMITED Director 2005-07-15 CURRENT 1999-03-05 Liquidation

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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARE JARMAN
2024-05-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,776,524.904126 on 2024-03-12</ul>
2024-05-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,978,823.267673 on 2024-03-05</ul>
2024-05-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,695,102.38179 on 2024-03-19</ul>
2024-04-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,123,035.843706 on 2024-01-09</ul>
2024-04-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,154,536.813213 on 2024-01-03</ul>
2024-04-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,454,445.736597 on 2023-12-28</ul>
2024-03-28Purchase of own shares
2024-03-22Purchase of own shares
2024-03-08APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER MARTIN
2024-03-08DIRECTOR APPOINTED MR MATTHEW GREGORY
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER MILLER
2024-03-08APPOINTMENT TERMINATED, DIRECTOR SIMON ANTONY PECKHAM
2024-03-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 395,856,857.266223 on 2024-01-16</ul>
2024-03-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 396,087,188.720065 on 2024-01-30</ul>
2024-03-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 396,268,430.437379 on 2024-01-23</ul>
2024-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 348,937,008.116108 on 2023-12-12</ul>
2024-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 373,754,278.866108 on 2023-12-05</ul>
2024-02-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 395,677,871.316108 on 2023-12-19</ul>
2024-01-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 288,831,828.944648 on 2023-11-28</ul>
2024-01-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 311,819,165.22548 on 2023-11-21</ul>
2024-01-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 321,783,370.566108 on 2023-11-13</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 42,023,354.74708 on 2023-11-07</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 96,487,256.51052 on 2023-10-17</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 152,435,455.23128 on 2023-10-31</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 208,998,351.01806 on 2023-10-10</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 263,786,252.741 on 2023-10-24</ul>
2023-11-27CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-06-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-27Memorandum articles filed
2023-06-21APPOINTMENT TERMINATED, DIRECTOR FUNMI ADEGOKE
2023-06-21DIRECTOR APPOINTED GILLIAN DENISE ELCOCK
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18Sub-division of shares on 2023-03-30
2023-05-1819/04/23 STATEMENT OF CAPITAL GBP 308908644.80
2023-05-1819/04/23 STATEMENT OF CAPITAL GBP 308906714.12097
2023-01-13Termination of appointment of Jonathon Colin Fyfe Crawford on 2023-01-01
2023-01-13Appointment of Mr Warren Fernandez as company secretary on 2023-01-01
2022-12-02AD02Register inspection address changed from Equiniti Limited Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-28Purchase of own shares
2022-09-28SH03Purchase of own shares
2022-08-30Purchase of own shares
2022-08-30SH03Purchase of own shares
2022-08-18SH03Purchase of own shares
2022-08-10SH07Cancellation of shares by a PLC. Statement of capital on 2022-08-03. Capital GBP308,908,644.65
2022-08-04SH07Cancellation of shares by a PLC. Statement of capital on 2022-07-27. Capital GBP313,216,322.36
2022-07-27SH07Cancellation of shares by a PLC. Statement of capital on 2022-07-19. Capital GBP316,788,323.12
2022-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-15SH07Cancellation of shares by a PLC. Statement of capital on 2022-07-06. Capital GBP323,870,743.39
2022-07-08SH07Cancellation of shares by a PLC. Statement of capital on 2022-06-14. Capital GBP332,418,342.10
2022-06-29SH07Cancellation of shares by a PLC. Statement of capital on 2022-06-22. Capital GBP333,135,401.547870
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HEWITT
2022-03-29CH01Director's details changed for Mr Peter Dilnot on 2022-03-29
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GERARD KANE
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GERARD KANE
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-14SH02Statement of capital on 2021-07-09 GBP333,137,483.66
2021-06-03AP01DIRECTOR APPOINTED MS VICTORIA CLARE JARMAN
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ROPER
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28SH07Cancellation of shares by a PLC. Statement of capital on 2021-04-05. Capital GBP333,137,483.18
2021-04-08AP01DIRECTOR APPOINTED MR PETER DILNOT
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-20RP04CS01Second filing of Confirmation Statement dated 06/11/2019
2020-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600129309Y2020 ASIN: GB00BZ1G4322
2020-02-19AD02Register inspection address changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2019-11-06CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 20/05/2020
2019-10-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600124562Y2019 ASIN: GB00BZ1G4322
2019-10-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600124562Y2019 ASIN: GB00BZ1G4322
2019-10-09AP01DIRECTOR APPOINTED MRS FUNMI ADEGOKE
2019-08-24AD03Registers moved to registered inspection location of C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-08-23AD02Register inspection address changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600119017Y2019 ASIN: GB00BZ1G4322
2019-04-04RP04CS01Second filing of Confirmation Statement dated 07/11/2018
2019-03-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600119017Y2019 ASIN: GB00BZ1G4322
2019-02-04RP04CS01Second filing of Confirmation Statement dated 07/11/2018
2018-11-07CS01Clarification A second filed cs01 (trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 04/02/2019
2018-10-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600114167Y2018 ASIN: GB00BZ1G4322
2018-10-08AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE TWYNING
2018-09-25RP04SH01Second filing of capital allotment of shares GBP321,265,708.65
2018-09-11SH0107/06/18 STATEMENT OF CAPITAL GBP 325896089.13
2018-09-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600114167Y2018 ASIN: GB00BZ1G4322
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 321265708.71
2018-06-06SH0117/05/18 STATEMENT OF CAPITAL GBP 321265708.71
2018-06-06SH0110/05/18 STATEMENT OF CAPITAL GBP 318067474.82
2018-06-06SH0103/05/18 STATEMENT OF CAPITAL GBP 312773063.64
2018-06-06SH0119/04/18 STATEMENT OF CAPITAL GBP 302390274.15
2018-05-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600108074Y2018 ASIN: GB00BZ1G4322
2018-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600108074Y2018 ASIN: GB00BZ1G4322
2018-02-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600108074Y2018 ASIN: GB00BZ1G4322
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT MARTIN GRANT
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 19412005.03
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 19412133.34
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600103757Y2017 ASIN: GB00BZ1G4322
2017-08-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600103757Y2017 ASIN: GB00BZ1G4322
2017-08-02AP01DIRECTOR APPOINTED ARCHIBALD GERARD KANE
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 133123722.63
2017-07-17SH0130/06/17 STATEMENT OF CAPITAL GBP 133123722.63
2017-07-06SH03Purchase of own shares
2017-06-19MEM/ARTSARTICLES OF ASSOCIATION
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 133110891.63
2017-06-19SH07Cancellation of shares by a PLC. Statement of capital on 2017-05-31. Capital GBP133,110,891.63
2017-06-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-18SH0131/05/17 STATEMENT OF CAPITAL GBP 133137397.63
2017-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-25RES13CREATION OF INCENTIVE SHARES APPROVED/ RENUMERATION POLICY APPROVED/ AUTHORITY TO MAKE MARKET PURCHASES FOR PURPOSE OF EMPLOYEES SHARE SCHEME 11/05/2017
2017-05-25RES01ALTER ARTICLES 11/05/2017
2017-05-25RES13AUTHORITY TO MAKE MARKET PURCHASES/ SHORT NOTICE FOR AGM 11/05/2017
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600098265Y2017 ASIN: GB00BZ1G4322
2016-10-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY
2016-10-12AP03SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 129376908.96
2016-09-14SH0124/08/16 STATEMENT OF CAPITAL GBP 129376908.96
2016-08-24EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.06857143 SUB RIGHTS (NIL PAID) for COAF: UK600092218Y2016 ASIN: GB00BYQLYB32
2016-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600092954Y2016 ASIN: GB00BZ1G4322
2016-07-29RES13NORTEK ACQUISITION/TRANSFER 25/07/2016
2016-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600092954Y2016 ASIN: GB00BZ1G4322
2016-07-26RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.06857143 for COAF: UK600092217Y2016 ASIN: GB00BZ1G4322
2016-07-06EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of ORD GBP0.06857143 SUB RIGHTS (NIL PAID) for COAF: UK600092218Y2016 ASIN: GB00BYQLYB32
2016-07-06RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.06857143 for COAF: UK600092217Y2016 ASIN: GB00BZ1G4322
2016-07-06PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.06857143 SUB RIGHTS(FULLY PAID) for COAF: UK600092219Y2016 ASIN: GB00BYQLYF79
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE CROSTHWAITE
2016-05-20AP01DIRECTOR APPOINTED MR DAVID GEORGE LIS
2016-05-20RES13MAKE MARKET PURCHASES 11/05/2016
2016-05-20RES13MAKE MARKET PURCHASES 11/05/2016
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600088110Y2016 ASIN: GB00BZ1G4322
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT UNITED KINGDOM
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT UNITED KINGDOM
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600088110Y2016 ASIN: GB00BZ1G4322
2016-03-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.06857143 for COAF: UK600088110Y2016 ASIN: GB00BZ1G4322
2016-02-29SH0126/01/16 STATEMENT OF CAPITAL GBP 2398448788.32
2016-02-29SH0126/01/16 STATEMENT OF CAPITAL GBP 2398448788.32
2016-02-26SH02SUB-DIVISION 02/10/15
2016-02-26SH02SUB-DIVISION 02/10/15
2016-02-23SH02CONSOLIDATION 02/10/15
2016-02-23SH02CONSOLIDATION 02/10/15
2016-02-10SH0126/01/16 STATEMENT OF CAPITAL GBP 2398448788.06
2016-02-10SH0126/01/16 STATEMENT OF CAPITAL GBP 2398448788.06
2016-01-27CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.01 for COAF: UK600084109Y2015 ASIN: GB00BYRJP462
2016-01-27SH1927/01/16 STATEMENT OF CAPITAL GBP 9952069.92
2016-01-27SH1927/01/16 STATEMENT OF CAPITAL GBP 9952069.92
2016-01-27CERT15REDUCTION OF ISSUED CAPITAL
2016-01-27CERT15REDUCTION OF ISSUED CAPITAL
2016-01-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-01-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-01-26SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600084116Y2015 ASIN: GB00BYRJP462
2015-12-29CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.01 for COAF: UK600084109Y2015 ASIN: GB00BYRJP462
2015-12-29SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600084116Y2015 ASIN: GB00BYRJP462
2015-12-21CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.01 for COAF: UK600084109Y2015 ASIN: GB00BYRJP462
2015-12-21SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600084116Y2015 ASIN: GB00BYRJP462
2015-12-21SH0214/12/15 STATEMENT OF CAPITAL GBP 99520689.66
2015-12-21SH0214/12/15 STATEMENT OF CAPITAL GBP 99520689.66
2015-12-07SH0119/11/15 STATEMENT OF CAPITAL GBP 263779846.99
2015-12-07SH0119/11/15 STATEMENT OF CAPITAL GBP 263779846.99
2015-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-12-03AD02SAIL ADDRESS CREATED
2015-12-03AD02SAIL ADDRESS CREATED
2015-11-23CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600085296Y2015 ASIN: GB00BYRJP462
2015-11-23DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600085254Y2015 ASIN: GB00BYRJP462
2015-11-23SH1923/11/15 STATEMENT OF CAPITAL GBP 10002070.66
2015-11-23SH1923/11/15 STATEMENT OF CAPITAL GBP 10002070.66
2015-11-23CERT15REDUCTION OF ISSUED CAPITAL
2015-11-23CERT15REDUCTION OF ISSUED CAPITAL
2015-11-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-11-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-11-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-11-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-11-19CERTNMCOMPANY NAME CHANGED NEW MELROSE INDUSTRIES PLC CERTIFICATE ISSUED ON 19/11/15
2015-11-19CERTNMCOMPANY NAME CHANGED NEW MELROSE INDUSTRIES PLC CERTIFICATE ISSUED ON 19/11/15
2015-11-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0012727273 for COAF: UK600085155Y2015 ASIN: GB00BV9FYX34
2015-11-18EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0012727273 for COAF: UK600084108Y2015 ASIN: GB00BV9FYX34
2015-11-10RES01ADOPT ARTICLES 26/10/2015
2015-11-10RES01ADOPT ARTICLES 26/10/2015
2015-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-29CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.01 for COAF: UK600084109Y2015 ASIN: GB00BYRJP462
2015-10-29EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0012727273 for COAF: UK600084108Y2015 ASIN: GB00BV9FYX34
2015-10-29SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600084116Y2015 ASIN: GB00BYRJP462
2015-10-27AP01DIRECTOR APPOINTED ELIZABETH ANNE HEWITT
2015-10-27AP01DIRECTOR APPOINTED ELIZABETH ANNE HEWITT
2015-10-26SH0101/10/15 STATEMENT OF CAPITAL GBP 50001
2015-10-26SH0101/10/15 STATEMENT OF CAPITAL GBP 50001
2015-10-23AP01DIRECTOR APPOINTED MR PEREGRINE KENNETH OUGHTON CROSTHWAITE
2015-10-23AP01DIRECTOR APPOINTED MR PEREGRINE KENNETH OUGHTON CROSTHWAITE
2015-10-23AP01DIRECTOR APPOINTED JAMES CHRISTOPHER MILLER
2015-10-23AP01DIRECTOR APPOINTED JAMES CHRISTOPHER MILLER
2015-10-23AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ROPER
2015-10-23AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ROPER
2015-10-21AP01DIRECTOR APPOINTED MR LAURENCE JUSTIN DOWLEY
2015-10-21AP01DIRECTOR APPOINTED MR LAURENCE JUSTIN DOWLEY
2015-10-21AP01DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT
2015-10-21AP01DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT
2015-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-20RES01ADOPT ARTICLES 30/09/2015
2015-10-20RES01ADOPT ARTICLES 30/09/2015
2015-10-20AA01CURRSHO FROM 30/09/2016 TO 31/12/2015
2015-10-20AA01CURRSHO FROM 30/09/2016 TO 31/12/2015
2015-10-06CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.01 for COAF: UK600084109Y2015 ASIN: GB00BYRJP462
2015-10-06EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.0012727273 for COAF: UK600084108Y2015 ASIN: GB00BV9FYX34
2015-10-06SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600084116Y2015 ASIN: GB00BYRJP462
2015-10-01CERT8ACOMMENCE BUSINESS AND BORROW
2015-10-01CERT8ACOMMENCE BUSINESS AND BORROW
2015-10-01SH50APPLICATION COMMENCE BUSINESS
2015-10-01SH50APPLICATION COMMENCE BUSINESS
2015-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-09-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0012727273 for COAF: UK600082260Y2015 ASIN: GB00BV9FYX34
2015-08-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0012727273 for COAF: UK600082260Y2015 ASIN: GB00BV9FYX34
2015-07-28CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0012727273 for COAF: UK600082537Y2015 ASIN: GB00BV9FYX34
2015-07-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0012727273 for COAF: UK600082260Y2015 ASIN: GB00BV9FYX34
2015-05-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0012727273 for COAF: UK600077753Y2015 ASIN: GB00BV9FYX34
2015-03-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0012727273 for COAF: UK600077753Y2015 ASIN: GB00BV9FYX34
2015-02-20RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0011818181 for COAF: UK600075136Y2014 ASIN: GB00BHY3ZD12
2015-02-20SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0011818181 for COAF: UK600076914Y2015 ASIN: GB00BHY3ZD12
2015-02-03EXOFLondon Stock Exchange corporate action. Exchange of ORD (INTERIM CREST ENTITLEMENTS) for COAF: UK600076913Y2015 ASIN: GB00BVRYSY14
2015-02-03RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0011818181 for COAF: UK600075136Y2014 ASIN: GB00BHY3ZD12
2015-02-03SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0011818181 for COAF: UK600076914Y2015 ASIN: GB00BHY3ZD12
2014-11-19RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0011818181 for COAF: UK600075136Y2014 ASIN: GB00BHY3ZD12
2014-10-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0011818181 for COAF: UK600073019Y2014 ASIN: GB00BHY3ZD12
2014-08-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0011818181 for COAF: UK600073019Y2014 ASIN: GB00BHY3ZD12
2014-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.0011818181 for COAF: UK600067898Y2014 ASIN: GB00BHY3ZD12
2014-02-07EXOFLondon Stock Exchange corporate action. Exchange of INTERIM CREST ENTITLEMENTS for COAF: UK600066685Y2014 ASIN: GB00BHY3RX59
2014-02-07SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600066680Y2014 ASIN: GB00B8L59D51
2014-02-07RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600066684Y2014 ASIN: GB00B8L59D51
2014-01-21EXOFLondon Stock Exchange corporate action. Exchange of INTERIM CREST ENTITLEMENTS for COAF: UK600066685Y2014 ASIN: GB00BHY3RX59
2014-01-21SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600066680Y2014 ASIN: GB00B8L59D51
2014-01-21RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600066684Y2014 ASIN: GB00B8L59D51
2014-01-21MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of ORD B GBP0.47 for COAF: UK600066688Y2014 ASIN: GB00BHY3ZC05
2013-11-19CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.001 for COAF: UK600064111Y2013 ASIN: GB00B8L59D51
2013-10-10CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.001 for COAF: UK600064111Y2013 ASIN: GB00B8L59D51
2013-10-10CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.001 for COAF: UK600064107Y2013 ASIN: GB00B8L59D51
2013-08-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600063147Y2013 ASIN: GB00B8L59D51
2013-03-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.001 for COAF: UK600058444Y2013 ASIN: GB00B8L59D51
2013-03-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.001 for COAF: UK600058049Y2013 ASIN: GB00B8L59D51
2012-11-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600055490Y2012 ASIN: GB00B8L59D51
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MELROSE INDUSTRIES PLC 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 MELROSE INDUSTRIES PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE BARLING 2015-11-18 to 2015-11-20 4415/2015 Melrose Industries Plc
2015-11-20REDUCTION OF CAPITAL
2015-11-18SCHEME OF ARRANGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELROSE INDUSTRIES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MELROSE INDUSTRIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MELROSE INDUSTRIES PLC
Trademarks
We have not found any records of MELROSE INDUSTRIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELROSE INDUSTRIES PLC. 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 (70100 - Activities of head offices) as MELROSE INDUSTRIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MELROSE INDUSTRIES PLC 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 MELROSE INDUSTRIES PLC 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 MELROSE INDUSTRIES PLC 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.