About

Registered Number: 02406758
Date of Incorporation: 21/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Little Edstone, Great Edstone Road, Kirkby Moorside, North Yorkshire, YO62 6NY

 

Having been setup in 1989, Melverley Ltd has its registered office in Kirkby Moorside, North Yorkshire, it has a status of "Active". There are 2 directors listed for Melverley Ltd. We don't currently know the number of employees at Melverley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, John Andrew N/A 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
HAMBIDGE, Jeanette Ann 01 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 15 December 2019
DISS40 - Notice of striking-off action discontinued 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 03 January 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 11 November 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 08 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 September 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 30 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 18 August 1992
AA - Annual Accounts 02 July 1992
363a - Annual Return 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1991
AA - Annual Accounts 27 July 1991
363a - Annual Return 27 July 1991
395 - Particulars of a mortgage or charge 18 April 1991
288 - N/A 18 October 1990
288 - N/A 18 October 1990
287 - Change in situation or address of Registered Office 27 September 1990
RESOLUTIONS - N/A 10 November 1989
RESOLUTIONS - N/A 10 November 1989
287 - Change in situation or address of Registered Office 10 November 1989
288 - N/A 10 November 1989
NEWINC - New incorporation documents 21 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2006 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Legal mortgage 11 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.