Melverley Limited KIRKBY MOORSIDE


Founded in 1989, Melverley, classified under reg no. 02406758 is an active company. Currently registered at Little Edstone YO62 6NY, Kirkby Moorside the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - George J.. In addition, a secretary was appointed - Jeanette H.. Currenlty, the firm lists one former director, whose name is John J. and who left the the firm on 1 July 2005. In addition, there is one former secretary - George J. who worked with the the firm until 1 July 2005.

Melverley Limited Address / Contact

Office Address Little Edstone
Office Address2 Great Edstone Road
Town Kirkby Moorside
Post code YO62 6NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02406758
Date of Incorporation Fri, 21st Jul 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

George J.

Position: Director

Resigned:

Jeanette H.

Position: Secretary

Appointed: 01 July 2005

George J.

Position: Secretary

Appointed: 21 July 1991

Resigned: 01 July 2005

John J.

Position: Director

Appointed: 21 July 1991

Resigned: 01 July 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is George J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

George J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7623331 2714 5962 456121 9975 441
Current Assets1 7621 4441 271    
Debtors 1 111     
Net Assets Liabilities227 863237 283247 350438 569435 936503 162505 310
Other Debtors 1 111     
Property Plant Equipment3530252015105
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0874 0924 0974 1024 1074 1124 117
Average Number Employees During Period  11111
Bank Borrowings Overdrafts131 442116 218102 37892 17986 93160 54747 085
Corporation Tax Payable4 0852 2172 361    
Creditors131 442116 218102 37892 17986 93160 54747 085
Disposals Investment Property Fair Value Model     160 000 
Fixed Assets450 035450 630450 625700 020747 015587 010628 005
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income20 856      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   212 177   
Increase From Depreciation Charge For Year Property Plant Equipment 555555
Investment Property450 000450 600450 600700 000747 000587 000628 000
Investment Property Fair Value Model 450 600450 600700 000747 000587 000628 000
Net Current Assets Liabilities-90 723-97 122-100 897-149 122-203 998-5 131-57 440
Number Shares Issued Fully Paid 100     
Other Creditors76 10082 44985 737143 218196 454113 12848 881
Other Taxation Social Security Payable  2 361    
Par Value Share 1     
Property Plant Equipment Gross Cost4 1224 1224 1224 1224 1224 122 
Provisions For Liabilities Balance Sheet Subtotal77 20 15020 15018 17018 170
Total Assets Less Current Liabilities359 312353 508349 728550 898543 017581 879570 565

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements