Melbro Group Ltd DARWEN


Founded in 1982, Melbro Group, classified under reg no. 01681046 is an active company. Currently registered at 23a Railway Road BB3 2RG, Darwen the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 3rd January 2006 Melbro Group Ltd is no longer carrying the name Melbro Properties.

The company has 6 directors, namely Marco M., Sonia D. and Adriana R. and others. Of them, Gerard M. has been with the company the longest, being appointed on 15 December 1991 and Marco M. has been with the company for the least time - from 31 January 2023. As of 25 April 2024, there were 6 ex directors - Michele M., Frank D. and others listed below. There were no ex secretaries.

Melbro Group Ltd Address / Contact

Office Address 23a Railway Road
Town Darwen
Post code BB3 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01681046
Date of Incorporation Wed, 24th Nov 1982
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Marco M.

Position: Director

Appointed: 31 January 2023

Sonia D.

Position: Director

Appointed: 12 January 2023

Adriana R.

Position: Director

Appointed: 24 November 2016

Timothy M.

Position: Director

Appointed: 26 March 2009

Nella M.

Position: Director

Appointed: 22 December 2004

Gerard M.

Position: Director

Appointed: 15 December 1991

Gerard M.

Position: Secretary

Resigned: 25 August 2016

Michele M.

Position: Director

Appointed: 31 January 2023

Resigned: 31 January 2023

Frank D.

Position: Director

Appointed: 02 October 2003

Resigned: 05 September 2012

Timothy M.

Position: Director

Appointed: 15 December 1991

Resigned: 22 December 2004

Jonathan M.

Position: Director

Appointed: 15 December 1991

Resigned: 05 August 2003

Andrew M.

Position: Director

Appointed: 15 December 1991

Resigned: 05 August 2003

Anthony M.

Position: Director

Appointed: 15 December 1991

Resigned: 28 November 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Sheela D. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ornella M. This PSC has significiant influence or control over the company,. Then there is Timothy M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sheela D.

Notified on 22 February 2023
Nature of control: significiant influence or control

Ornella M.

Notified on 26 September 2016
Nature of control: significiant influence or control

Timothy M.

Notified on 26 September 2016
Nature of control: significiant influence or control

M65 Property Investments Ltd

The Farmhouse Pickering Fold Off Rock Lane, Tockholes, Darwen, Lancs, BB3 0LX, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10533502
Notified on 12 January 2017
Ceased on 22 February 2023
Nature of control: 25-50% shares

Darwen Estates Ltd

Ct Jones & Co Suite 27 Barnfield House, Sandpits Lane, Accrington Road, Blackburn, BB1 3NY, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03670201
Notified on 26 September 2016
Ceased on 12 January 2017
Nature of control: 25-50% shares

Company previous names

Melbro Properties January 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 999 9332 064 839       
Balance Sheet
Cash Bank On Hand  78 39722 99724 79724 72326 16521 24226 486
Current Assets68 344117 722153 48723 41025 29825 088116 143103 257103 392
Debtors  75 09041350236589 97882 01576 906
Net Assets Liabilities  1 337 8961 303 9931 683 4051 685 3561 410 1151 406 1231 617 836
Other Debtors  73 82810010010088 87681 35573 968
Property Plant Equipment     344760 2 229
Net Assets Liabilities Including Pension Asset Liability1 999 9332 064 839       
Reserves/Capital
Shareholder Funds1 999 9332 064 839       
Other
Accrued Liabilities Deferred Income  2 7381 9741 7672 3541 7692 8542 946
Accumulated Depreciation Impairment Property Plant Equipment  11 88110 48910 49010 51310 65211 41211 990
Average Number Employees During Period    44444
Bank Borrowings Overdrafts  378 500   10 000  
Corporation Tax Payable  19 2553 4391 046 739  
Creditors  378 500130 413127 81327 72012 8743 2203 312
Disposals Investment Property Fair Value Model     105 000165 000  
Fixed Assets2 811 2302 811 5291 641 3731 463 5221 900 0001 795 3441 373 7601 373 0001 613 229
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -257 000  
Increase From Depreciation Charge For Year Property Plant Equipment     23783760578
Investment Property  1 575 2001 443 2001 900 0001 795 0001 373 0001 373 0001 611 000
Investment Property Fair Value Model    1 900 0001 795 0001 373 0001 611 000 
Investments Fixed Assets  66 17320 322     
Net Current Assets Liabilities27 03628 310131 494-107 003-102 514-2 632103 269100 037100 080
Number Shares Issued Fully Paid   100     
Other Creditors   125 000125 00025 000   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 392  644  
Other Disposals Property Plant Equipment   1 392  644  
Par Value Share   1     
Prepayments Accrued Income  1 2613134022651663535
Property Plant Equipment Gross Cost  11 88110 49010 49010 85711 41211 41214 219
Provisions For Liabilities Balance Sheet Subtotal  56 47152 526114 080107 35666 91466 91495 473
Total Additions Including From Business Combinations Property Plant Equipment     3671 199 2 807
Total Assets Less Current Liabilities2 838 2662 839 8391 772 8671 356 5191 797 4861 792 7121 477 0291 473 0371 713 309
Trade Creditors Trade Payables     366366366366
Trade Debtors Trade Receivables  1   9366252 903
Creditors Due After One Year838 333775 000       
Creditors Due Within One Year41 72390 368       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal415956       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, June 2023
Free Download (10 pages)

Company search