Mellors Catering Services Limited SKELMERSDALE


Mellors Catering Services started in year 2011 as Private Limited Company with registration number 07717083. The Mellors Catering Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Skelmersdale at West Lancs Technology Management Centre White Moss Business Park. Postal code: WN8 9TN. Since 19th July 2012 Mellors Catering Services Limited is no longer carrying the name Jcco 279.

At the moment there are 2 directors in the the firm, namely Klaas T. and Mark T.. In addition one secretary - Klaas T. - is with the company. As of 30 April 2024, there were 2 ex directors - Anthony E., Michael B. and others listed below. There were no ex secretaries.

Mellors Catering Services Limited Address / Contact

Office Address West Lancs Technology Management Centre White Moss Business Park
Office Address2 Moss Lane View
Town Skelmersdale
Post code WN8 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07717083
Date of Incorporation Mon, 25th Jul 2011
Industry Other food services
End of financial Year 17th July
Company age 13 years old
Account next due date Wed, 17th Apr 2024 (13 days after)
Account last made up date Sun, 17th Jul 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Klaas T.

Position: Secretary

Appointed: 25 April 2012

Klaas T.

Position: Director

Appointed: 25 April 2012

Mark T.

Position: Director

Appointed: 25 April 2012

Anthony E.

Position: Director

Appointed: 25 April 2012

Resigned: 31 December 2013

Michael B.

Position: Director

Appointed: 25 July 2011

Resigned: 25 April 2012

Jc Secretaries Limited

Position: Corporate Secretary

Appointed: 25 July 2011

Resigned: 25 April 2012

Jc Directors Limited

Position: Corporate Director

Appointed: 25 July 2011

Resigned: 25 April 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Mellors Consolidated Limited from Skelmersdale, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark T. This PSC has significiant influence or control over the company, owns 25-50% shares. The third one is Klaas T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Mellors Consolidated Limited

West Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale, WN8 9TN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11351236
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark T.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: significiant influence or control
25-50% shares

Klaas T.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 50,01-75% shares
significiant influence or control

Company previous names

Jcco 279 July 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-192021-07-182022-07-172023-07-17
Balance Sheet
Cash Bank On Hand1 479 5532 338 9742 946 0703 667 496
Current Assets8 237 82811 344 55312 790 00512 012 869
Debtors6 290 2718 578 1539 240 2367 825 026
Net Assets Liabilities3 711 0154 167 795  
Other Debtors2 000 0002 000 0001 582 926473 163
Property Plant Equipment57 88422 4432 04719 877
Total Inventories468 004427 426603 699520 347
Other
Audit Fees Expenses15 00015 00016 00016 000
Accrued Liabilities Deferred Income514 417779 042536 470634 619
Accumulated Depreciation Impairment Property Plant Equipment127 321162 762183 15866 905
Additions Other Than Through Business Combinations Property Plant Equipment   21 990
Administrative Expenses568 499539 195806 5831 212 301
Amounts Owed By Group Undertakings173 058609 298930 6861 378 882
Average Number Employees During Period1 6081 6581 7871 882
Comprehensive Income Expense657 673456 780  
Corporation Tax Payable165 522297 318257 659210 429
Creditors4 579 4057 199 2018 130 7986 929 748
Current Tax For Period167 797131 783130 00055 991
Deferred Tax Asset Debtors 57 012146 688110 841
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-1293  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws796-13 683  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 266-48 914-89 67635 847
Depreciation Expense Property Plant Equipment19 40735 44120 3964 160
Distribution Costs27 652 37230 837 52643 121 86944 491 216
Dividends Paid  70 00080 000
Dividends Paid On Shares Interim  70 00080 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-1293  
Further Item Interest Expense Component Total Interest Expense2 656   
Further Item Tax Increase Decrease Component Adjusting Items2-1-76 155-30 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases183 326198 802190 117578 397
Government Grant Income2 840 5754 577 825  
Increase Decrease In Current Tax From Adjustment For Prior Periods2  28 362
Increase From Depreciation Charge For Year Property Plant Equipment 35 44120 3964 160
Interest Payable Similar Charges Finance Costs2 656   
Net Current Assets Liabilities3 658 4234 145 3524 659 2075 083 121
Operating Profit Loss826 657526 259  
Other Creditors2 686 2733 603 0293 697 4463 065 895
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   120 413
Other Disposals Property Plant Equipment   120 413
Other Operating Income Format12 840 5754 577 825  
Other Taxation Social Security Payable714 631148 945161 588523 595
Pension Other Post-employment Benefit Costs Other Pension Costs1 093 0621 266 5021 634 8881 506 470
Prepayments Accrued Income505 546396 461304 723116 069
Profit Loss657 673456 780563 459521 744
Profit Loss On Ordinary Activities Before Tax824 001526 259603 783641 944
Property Plant Equipment Gross Cost185 205 185 20586 782
Raw Materials Consumables468 004427 426603 699520 347
Social Security Costs459 482566 224888 273985 019
Staff Costs Employee Benefits Expense17 150 99018 826 17423 655 31424 308 556
Taxation Including Deferred Taxation Balance Sheet Subtotal5 292   
Tax Expense Credit Applicable Tax Rate156 56099 989114 719133 396
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -20 798 -26 105
Tax Increase Decrease From Effect Capital Allowances Depreciation63   
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -13 683-1 363 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 9083 6793 1238 490
Tax Tax Credit On Profit Or Loss On Ordinary Activities166 32869 47940 324120 200
Total Assets Less Current Liabilities3 716 3074 167 7954 661 2545 102 998
Total Current Tax Expense Credit167 799131 783130 00084 353
Total Deferred Tax Expense Credit-1 471-62 304-89 676 
Total Operating Lease Payments40 13677 78381 493230 394
Trade Creditors Trade Payables498 5622 370 8673 477 6352 495 210
Trade Debtors Trade Receivables3 104 4184 421 4266 275 2135 233 490
Turnover Revenue26 206 95327 325 15544 532 23546 345 461
Wages Salaries15 598 44616 993 44821 132 15321 817 067

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 17th July 2023
filed on: 28th, February 2024
Free Download (24 pages)

Company search

Advertisements