About

Registered Number: 00502663
Date of Incorporation: 21/12/1951 (72 years and 4 months ago)
Company Status: Active
Registered Address: Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW

 

Meller Designs Ltd was established in 1951. We don't know the number of employees at this organisation. The organisation has 3 directors listed as Curtis, Jeremy, Hargrave, Juliet, Hogan, Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGRAVE, Juliet 01 July 2003 31 December 2005 1
HOGAN, Kathleen 11 May 1993 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Jeremy 30 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 15 September 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 August 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 July 2015
MR01 - N/A 15 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 July 2014
AP03 - Appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AA - Annual Accounts 07 October 2013
MR01 - N/A 08 August 2013
AR01 - Annual Return 01 August 2013
AUD - Auditor's letter of resignation 01 March 2013
AA03 - Notice of resolution removing auditors 01 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 27 September 2007
363a - Annual Return 15 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
225 - Change of Accounting Reference Date 19 December 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
363a - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
225 - Change of Accounting Reference Date 20 December 2004
287 - Change in situation or address of Registered Office 06 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 24 June 2002
RESOLUTIONS - N/A 27 January 2002
MEM/ARTS - N/A 27 January 2002
395 - Particulars of a mortgage or charge 25 January 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 13 July 2001
CERTNM - Change of name certificate 08 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 09 July 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 21 June 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 21 June 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 23 June 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 22 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1995
395 - Particulars of a mortgage or charge 14 November 1995
395 - Particulars of a mortgage or charge 17 October 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 14 July 1995
395 - Particulars of a mortgage or charge 28 June 1995
395 - Particulars of a mortgage or charge 28 June 1995
395 - Particulars of a mortgage or charge 28 June 1995
395 - Particulars of a mortgage or charge 28 June 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 07 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1993
395 - Particulars of a mortgage or charge 22 July 1993
288 - N/A 07 June 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 27 May 1993
288 - N/A 11 September 1992
363s - Annual Return 11 September 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 08 August 1991
363b - Annual Return 08 August 1991
288 - N/A 16 April 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
MEM/ARTS - N/A 05 June 1990
CERTNM - Change of name certificate 01 June 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1988
363 - Annual Return 14 August 1987
AA - Annual Accounts 10 July 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 15 July 1986
288a - Notice of appointment of directors or secretaries 11 September 1984
288a - Notice of appointment of directors or secretaries 14 October 1983
288a - Notice of appointment of directors or secretaries 13 October 1983
MISC - Miscellaneous document 21 December 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

A registered charge 06 August 2013 Outstanding

N/A

Debenture 25 September 2007 Outstanding

N/A

Mortgage 07 August 2007 Outstanding

N/A

Debenture 29 June 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 25 June 2007 Outstanding

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Legal charge 25 July 2006 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Legal mortgage 01 November 1995 Fully Satisfied

N/A

Fixed and floating charge 09 October 1995 Fully Satisfied

N/A

General letter of hypothecation 14 June 1995 Fully Satisfied

N/A

Legal charge 14 June 1995 Fully Satisfied

N/A

Legal charge 14 June 1995 Fully Satisfied

N/A

Mortgage debenture 14 June 1995 Fully Satisfied

N/A

Debenture 14 July 1993 Fully Satisfied

N/A

Debenture 08 October 1984 Fully Satisfied

N/A

Legal mortgage 12 July 1984 Fully Satisfied

N/A

Legal mortgage 12 July 1984 Fully Satisfied

N/A

Legal charge 01 July 1982 Fully Satisfied

N/A

Legal charge 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.