About

Registered Number: 01732325
Date of Incorporation: 16/06/1983 (41 years ago)
Company Status: Active
Registered Address: 820 Yeovil Road, Slough, SL1 4JA,

 

Meller Holdings Ltd was established in 1983. Meller Holdings Ltd has 11 directors listed as Booth, Diane Marie, Weiner, Leif Ole, Carlson, Lars, Evans, John Conwil, Kallstrom, Curt Hans, Karlsson, Mats Robert, Rohman, Lars, Rybak, Tadeusz Boleslaw Marian, Valentine, Francis James, Weiner, Ole Leif, Yates, John Anthony in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEINER, Leif Ole 10 March 2005 - 1
EVANS, John Conwil 27 February 1992 27 July 2001 1
KALLSTROM, Curt Hans 27 February 1992 11 March 2004 1
KARLSSON, Mats Robert 11 March 2004 31 July 2008 1
ROHMAN, Lars N/A 14 July 1999 1
RYBAK, Tadeusz Boleslaw Marian 27 February 1992 27 October 1992 1
VALENTINE, Francis James N/A 11 March 2004 1
WEINER, Ole Leif 24 June 2002 11 March 2004 1
YATES, John Anthony 27 February 1992 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Diane Marie 01 January 2018 - 1
CARLSON, Lars 11 March 2009 11 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 24 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2019
AA - Annual Accounts 25 April 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 02 February 2018
AP01 - Appointment of director 10 January 2018
AP03 - Appointment of secretary 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 15 May 2015
MR01 - N/A 17 April 2015
MR04 - N/A 17 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 February 2013
AUD - Auditor's letter of resignation 25 July 2012
MISC - Miscellaneous document 25 July 2012
MISC - Miscellaneous document 23 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
AR01 - Annual Return 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
395 - Particulars of a mortgage or charge 24 November 2005
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
AA - Annual Accounts 25 June 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
CERTNM - Change of name certificate 20 December 2000
AA - Annual Accounts 04 July 2000
288c - Notice of change of directors or secretaries or in their particulars 04 April 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 22 September 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 26 January 1996
395 - Particulars of a mortgage or charge 06 April 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 24 January 1995
AUD - Auditor's letter of resignation 22 September 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 24 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1993
363s - Annual Return 20 January 1993
363(288) - N/A 20 January 1993
AA - Annual Accounts 03 December 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
CERTNM - Change of name certificate 28 February 1992
AA - Annual Accounts 29 January 1992
363s - Annual Return 29 January 1992
287 - Change in situation or address of Registered Office 16 February 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 23 January 1990
288 - N/A 01 March 1989
CERTNM - Change of name certificate 13 February 1989
363 - Annual Return 13 February 1989
288 - N/A 18 January 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 21 March 1988
COADMIN - N/A 07 January 1988
288 - N/A 23 November 1987
COADMIN - N/A 27 October 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288 - N/A 23 October 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 16 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Outstanding

N/A

Deed of security over cash deposit 25 November 2010 Fully Satisfied

N/A

Deed of security over cash deposits 09 November 2005 Fully Satisfied

N/A

Mortgage debenture 28 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.