Company NameMelverley Limited
DirectorGeorge Peter Johnson
Company StatusActive
Company Number02406758
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Peter Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
Secretary NameJeanette Ann Hambidge
NationalityBritish
StatusCurrent
Appointed01 July 2005(15 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Edstone House
Little Edstone
Kirkbymoorside
North Yorkshire
YO62 6NY
Director NameMr John Andrew Johnson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2005)
RolePlanning Officer
Correspondence Address125 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO2 6HB
Secretary NameMr George Peter Johnson
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY

Location

Registered AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEdstone
WardSinnington
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1G.p. Johnson
99.00%
Ordinary
1 at £1J.a. Johnson
1.00%
Ordinary

Financials

Year2014
Net Worth£181,739
Cash£1,283
Current Liabilities£75,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

2 November 2006Delivered on: 11 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £250,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 6 market place kirkbymoorside york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2005Delivered on: 8 October 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £124,000.00 due or to become due from the company to.
Particulars: 4 mill mount court the mount york.
Outstanding
11 April 1991Delivered on: 18 April 1991
Satisfied on: 12 July 2012
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 4 mill mount court the mount york YO2 2BE. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 21/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Return made up to 21/07/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 21/07/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 21/07/05; full list of members (7 pages)
8 October 2005Particulars of mortgage/charge (4 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2004Return made up to 21/07/04; full list of members (7 pages)
2 September 2003Return made up to 21/07/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Return made up to 21/07/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
(4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Return made up to 21/07/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Return made up to 21/07/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 August 1995Return made up to 21/07/95; no change of members (4 pages)
21 July 1989Incorporation (15 pages)