About

Registered Number: 02788383
Date of Incorporation: 10/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Melton Constable Hall, Melton Park, Norfolk, NR24 2NQ

 

Melton Hall Ltd was founded on 10 February 1993 and are based in Norfolk, it has a status of "Active". The company has 3 directors listed as Gawn & Co Ltd, Collinge, Susan, Gawn, Roger Charles in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAWN & CO LTD 29 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINGE, Susan 14 July 2004 08 February 2010 1
GAWN, Roger Charles 07 November 2000 08 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 12 January 2020
DISS40 - Notice of striking-off action discontinued 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 19 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 10 January 2018
AA01 - Change of accounting reference date 05 December 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 01 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 26 May 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 09 January 2014
AP02 - Appointment of corporate director 30 November 2013
MR01 - N/A 25 October 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
MR04 - N/A 23 August 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 February 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 02 December 2011
AA01 - Change of accounting reference date 27 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AD04 - Change of location of company records to the registered office 07 March 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 05 March 2009
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 01 October 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 06 December 2006
363a - Annual Return 05 December 2006
363s - Annual Return 15 February 2005
RESOLUTIONS - N/A 04 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
AA - Annual Accounts 12 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 August 2002
395 - Particulars of a mortgage or charge 26 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 April 2001
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
395 - Particulars of a mortgage or charge 03 February 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 05 August 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 03 August 1996
288 - N/A 02 November 1995
288 - N/A 02 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 06 March 1995
395 - Particulars of a mortgage or charge 09 January 1995
AA - Annual Accounts 01 November 1994
CERTNM - Change of name certificate 29 April 1994
363s - Annual Return 12 April 1994
287 - Change in situation or address of Registered Office 12 April 1994
288 - N/A 16 November 1993
288 - N/A 07 September 1993
288 - N/A 10 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
NEWINC - New incorporation documents 10 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2015 Outstanding

N/A

A registered charge 16 October 2013 Outstanding

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal charge 20 October 2004 Fully Satisfied

N/A

Debenture 08 March 2002 Fully Satisfied

N/A

Debenture 21 January 2000 Fully Satisfied

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.