Company NameMelluish Bros. Limited
DirectorGlenister Lee Melluish
Company StatusActive
Company Number00708653
CategoryPrivate Limited Company
Incorporation Date21 November 1961(62 years, 5 months ago)
Previous NamesMelluish Bros,Limited and Melluish Bros. (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Glenister Lee Melluish
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge House
Shutts Lane
Bakewell
Derbyshire
DE45 1JA
Secretary NameJane Elizabeth Melluish
NationalityBritish
StatusCurrent
Appointed23 August 1996(34 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence AddressHigh Ridge House Shutts Lane
Bakewell
Derbyshire
DE45 1JA
Secretary NameMr Glenister Lee Melluish
NationalityBritish
StatusResigned
Appointed11 July 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge House
Shutts Lane
Bakewell
Derbyshire
DE45 1JA
Director NameMr Leslie Albert Melluish
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 December 1995)
RoleCompany Director
Correspondence AddressBemersyde Calver Road
Baslow
Derbyshire
DE45 1RR
Director NameMrs Elsie Melwish
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 11 July 1991)
RoleCompany Director
Correspondence AddressBermesyde Calver Road
Baslow
Bakewell
Derbyshire
DE45 1RR
Secretary NameMrs Elsie Melwish
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 11 July 1991)
RoleCompany Director
Correspondence AddressBermesyde Calver Road
Baslow
Bakewell
Derbyshire
DE45 1RR

Contact

Websitemelluish-metalwork.co.uk
Telephone0114 2728502
Telephone regionSheffield

Location

Registered AddressShepherd St.
Sheffield
S3 7BA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

4.1k at £1Glenister Lee Melluish
60.00%
Ordinary
1.4k at £1G.m. Melluish & J.e. Melluish
20.00%
Ordinary
1.4k at £1Jane Elizabeth Melluish
20.00%
Ordinary

Financials

Year2014
Net Worth£333,102
Cash£176,956
Current Liabilities£62,769

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

7 January 1975Delivered on: 22 January 1975
Satisfied on: 11 February 2004
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at junction of blue boy street, and shepherd street, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
15 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
8 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 August 2022Memorandum and Articles of Association (25 pages)
25 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 6,900
(4 pages)
4 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 6,900
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,900
(4 pages)
6 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,900
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6,900
(4 pages)
18 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6,900
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Glenister Lee Melluish on 25 August 2010 (2 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Glenister Lee Melluish on 25 August 2010 (2 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 October 2007Return made up to 25/08/07; full list of members (2 pages)
1 October 2007Return made up to 25/08/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 October 2006Return made up to 25/08/06; full list of members (6 pages)
27 October 2006Return made up to 25/08/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 October 2005Return made up to 25/08/05; full list of members (6 pages)
4 October 2005Return made up to 25/08/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 September 2004Return made up to 25/08/04; full list of members (6 pages)
16 September 2004Return made up to 25/08/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2003Return made up to 31/08/03; full list of members (6 pages)
15 September 2003Return made up to 31/08/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 September 2002Return made up to 31/08/02; full list of members (6 pages)
24 September 2002Return made up to 31/08/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 September 2000Return made up to 31/08/00; full list of members (6 pages)
22 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 October 1999Return made up to 31/08/99; full list of members (6 pages)
1 October 1999Return made up to 31/08/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 September 1998Return made up to 31/08/98; no change of members (4 pages)
22 September 1998Return made up to 31/08/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 September 1997Return made up to 31/08/97; no change of members (4 pages)
23 September 1997Return made up to 31/08/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 October 1996New secretary appointed (2 pages)
19 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 September 1995Return made up to 31/08/95; full list of members (6 pages)
13 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)