About

Registered Number: 01679789
Date of Incorporation: 19/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: The Round Building, Grindleford Road, Hathersage, Sheffield, S32 1BA

 

David Mellor Design Ltd was registered on 19 November 1982, it has a status of "Active". The current directors of this business are listed as Mellor, Corin, Mellor, Fiona Caroline. We do not know the number of employees at David Mellor Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Corin 19 October 2004 - 1
MELLOR, Fiona Caroline N/A 29 February 2020 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
PSC04 - N/A 03 July 2020
MR01 - N/A 03 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
RESOLUTIONS - N/A 04 May 2020
SH08 - Notice of name or other designation of class of shares 21 April 2020
PSC04 - N/A 17 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 16 December 2019
PSC01 - N/A 07 November 2019
PSC04 - N/A 07 November 2019
SH06 - Notice of cancellation of shares 21 October 2019
SH03 - Return of purchase of own shares 21 October 2019
CS01 - N/A 20 August 2019
RESOLUTIONS - N/A 19 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 August 2018
PSC07 - N/A 13 February 2018
AA - Annual Accounts 15 December 2017
PSC04 - N/A 04 August 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 September 2008
353 - Register of members 26 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 12 December 1995
395 - Particulars of a mortgage or charge 03 November 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 July 1994
395 - Particulars of a mortgage or charge 21 December 1993
AA - Annual Accounts 21 October 1993
363s - Annual Return 05 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 09 January 1990
287 - Change in situation or address of Registered Office 22 December 1989
287 - Change in situation or address of Registered Office 09 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 17 March 1989
395 - Particulars of a mortgage or charge 25 November 1988
MEM/ARTS - N/A 22 November 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 21 October 1987
287 - Change in situation or address of Registered Office 30 March 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 24 October 1986
MISC - Miscellaneous document 19 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Debenture 13 December 1993 Fully Satisfied

N/A

Mortgage 09 November 1988 Fully Satisfied

N/A

Single debenture 17 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.