Company NameMellor Properties No. 1 Limited
DirectorPaul Darren Morton
Company StatusActive
Company Number05989384
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Previous NameGweco 331 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Darren Morton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Doncaster
South Yorkshire
DN9 3FL
Secretary NameVictoria Morton
NationalityBritish
StatusCurrent
Appointed30 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Correspondence AddressTower House
Kirklees Hall, Kirklees
Brighouse
West Yorkshire
HD6 4HD
Director NameGillian Mellor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 January 2007)
RoleProperty Owner
Correspondence AddressStone Gables
2 Adel Park Gardens Adel
Leeds
West Yorkshire
LS16 8BN
Director NamePeter Mellor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 January 2007)
RoleProperty Owner
Correspondence AddressStone Gables
2 Adel Park Gardens Adel
Leeds
West Yorkshire
LS16 8BN
Secretary NameGillian Mellor
NationalityBritish
StatusResigned
Appointed30 January 2007(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 January 2007)
RoleProperty Owner
Correspondence AddressStone Gables
2 Adel Park Gardens Adel
Leeds
West Yorkshire
LS16 8BN
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Auckley
Doncaster
South Yorkshire
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pvm Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

30 January 2007Delivered on: 1 February 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 5 holly bank, leeds t/no WYK600968 and the property k/a 42 claredon road, leeds t/no WYK600966 for further property charged please refer to the form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixedplant and machinery.floating charge theundertaking all property and assets.assigned the goodwill and the intellectual P. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
31 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
7 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 August 2020Registered office address changed from 25 Jetstream Drive Auckley Doncaster DN9 3QS England to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020 (1 page)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 December 2018Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS to 25 Jetstream Drive Auckley Doncaster DN9 3QS on 6 December 2018 (1 page)
6 December 2018Confirmation statement made on 6 November 2018 with updates (3 pages)
6 December 2018Director's details changed for Mr Paul Darren Morton on 6 December 2018 (2 pages)
8 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
13 August 2014Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 13 August 2014 (1 page)
21 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
25 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
1 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Morton on 2 October 2009 (2 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Paul Morton on 2 October 2009 (2 pages)
23 November 2009Director's details changed for Paul Morton on 2 October 2009 (2 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
8 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 December 2007Return made up to 06/11/07; full list of members (2 pages)
6 December 2007Return made up to 06/11/07; full list of members (2 pages)
27 February 2007Declaration of assistance for shares acquisition (7 pages)
27 February 2007Declaration of assistance for shares acquisition (7 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Declaration of assistance for shares acquisition (7 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Declaration of assistance for shares acquisition (7 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
17 February 2007Director resigned (1 page)
1 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
23 January 2007Company name changed gweco 331 LIMITED\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed gweco 331 LIMITED\certificate issued on 23/01/07 (2 pages)
6 November 2006Incorporation (12 pages)
6 November 2006Incorporation (12 pages)