R J Mellor & Company Limited SHEFFIELD


Founded in 1958, R J Mellor & Company, classified under reg no. 00603130 is an active company. Currently registered at 1 Devonshire Grove S17 3PG, Sheffield the company has been in the business for sixty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th June 2003 R J Mellor & Company Limited is no longer carrying the name Charham Products.

At the moment there are 2 directors in the the firm, namely Wendy M. and Raymond M.. In addition one secretary - Wendy M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Harish V. who worked with the the firm until 31 March 2004.

R J Mellor & Company Limited Address / Contact

Office Address 1 Devonshire Grove
Town Sheffield
Post code S17 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00603130
Date of Incorporation Mon, 21st Apr 1958
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Wendy M.

Position: Director

Appointed: 31 March 2004

Wendy M.

Position: Secretary

Appointed: 31 March 2004

Raymond M.

Position: Director

Appointed: 31 March 2004

Klaus H.

Position: Director

Appointed: 01 September 2000

Resigned: 31 March 2004

Harish V.

Position: Director

Appointed: 01 October 1993

Resigned: 31 March 2004

Margaret J.

Position: Director

Appointed: 14 April 1993

Resigned: 30 September 1993

Hans J.

Position: Director

Appointed: 14 April 1993

Resigned: 01 September 2000

Norbert G.

Position: Director

Appointed: 12 January 1992

Resigned: 01 September 1992

John D.

Position: Director

Appointed: 12 January 1992

Resigned: 30 September 1993

Harish V.

Position: Secretary

Appointed: 12 January 1992

Resigned: 31 March 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Raymond M. The abovementioned PSC has significiant influence or control over the company,.

Raymond M.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Charham Products June 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets43 02427 31337 23742 18335 28641 72352 042
Debtors34 56422 20330 58736 08331 38639 22350 592
Net Assets Liabilities-2 7052522212781 2812866 677
Other Debtors21 14111 62924 18931 71424 53221 9325 351
Property Plant Equipment3 3303 2432 7552 3391 9881 6891 672
Total Inventories8 4605 1106 6506 1003 9002 5001 450
Other
Accumulated Depreciation Impairment Property Plant Equipment20 28020 51921 00721 42321 77416 48011 022
Additions Other Than Through Business Combinations Property Plant Equipment      815
Average Number Employees During Period22222  
Bank Borrowings Overdrafts28 4259 51420 26127 75813 26219 98020 210
Corporation Tax Payable733 844     
Creditors49 05929 75339 30343 80035 61542 80546 719
Depreciation Rate Used For Property Plant Equipment 15151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 394    5 774
Disposals Property Plant Equipment 743    6 290
Fixed Assets3 3303 2432 7552 3391 988  
Increase From Depreciation Charge For Year Property Plant Equipment 633488416351299316
Net Current Assets Liabilities-6 035-2 440-2 066-1 617-329-1 0825 323
Other Creditors10 06010 64110 83310 43310 44010 3038 874
Other Taxation Social Security Payable2 1434 6943 0913 1078 517  
Property Plant Equipment Gross Cost23 61023 76223 76223 76223 76218 16912 694
Provisions For Liabilities Balance Sheet Subtotal 551468444378321318
Taxation Social Security Payable    8 5172 17911 974
Total Assets Less Current Liabilities-2 7058036897221 659  
Trade Creditors Trade Payables8 3584 9045 1182 5023 39610 3435 661
Trade Debtors Trade Receivables13 42310 5746 3984 3696 85417 29145 241
Advances Credits Directors16 9067 10019 66025 56316 463  
Advances Credits Made In Period Directors  12 5605 903   
Advances Credits Repaid In Period Directors369 806  9 100  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements