Company NameMelber Flinn Ltd
DirectorsSteven Luke Melber and Mary Melber
Company StatusActive
Company Number09721833
CategoryPrivate Limited Company
Incorporation Date7 August 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Steven Luke Melber
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
LS23 6AD
Director NameMrs Mary Melber
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
LS23 6AD

Location

Registered AddressBoston House 214 High Street
Boston Spa
Wetherby
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

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 Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

30 January 2023Delivered on: 2 February 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
19 March 2021Delivered on: 19 March 2021
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
10 July 2017Delivered on: 10 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2015Delivered on: 6 October 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
2 February 2023Registration of charge 097218330004, created on 30 January 2023 (9 pages)
31 January 2023Satisfaction of charge 097218330003 in full (1 page)
18 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 March 2022Satisfaction of charge 097218330002 in full (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
20 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
19 March 2021Registration of charge 097218330003, created on 19 March 2021 (13 pages)
15 March 2021Satisfaction of charge 097218330001 in full (1 page)
24 November 2020Director's details changed for Mr Steven Luke Melber on 4 January 2020 (2 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 September 2020Notification of Steven Luke Melber as a person with significant control on 6 April 2016 (2 pages)
17 September 2020Appointment of Mrs Mary Melber as a director on 1 April 2019 (2 pages)
15 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AG to Boston House 214 High Street Boston Spa Wetherby LS23 6AD on 31 December 2019 (1 page)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 July 2017Registration of charge 097218330002, created on 10 July 2017 (18 pages)
10 July 2017Registration of charge 097218330002, created on 10 July 2017 (18 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
20 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
20 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
20 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
2 June 2016Sub-division of shares on 4 April 2016 (5 pages)
2 June 2016Sub-division of shares on 4 April 2016 (5 pages)
17 November 2015Registered office address changed from 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AN United Kingdom to 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AG on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AN United Kingdom to 26 the Village Thorp Arch Wetherby West Yorkshire LS23 7AG on 17 November 2015 (2 pages)
6 October 2015Registration of charge 097218330001, created on 6 October 2015 (32 pages)
6 October 2015Registration of charge 097218330001, created on 6 October 2015 (32 pages)
6 October 2015Registration of charge 097218330001, created on 6 October 2015 (32 pages)
7 August 2015Incorporation
Statement of capital on 2015-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 August 2015Incorporation
Statement of capital on 2015-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)