Melhuish & Saunders Limited GLASTONBURY


Melhuish & Saunders started in year 1992 as Private Limited Company with registration number 02763920. The Melhuish & Saunders company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Glastonbury at 8-9 Landmark House. Postal code: BA6 9FR. Since 2016/07/28 Melhuish & Saunders Limited is no longer carrying the name Melhuish & Saunders.

The firm has 2 directors, namely Darryl M., John M.. Of them, John M. has been with the company the longest, being appointed on 15 May 1998 and Darryl M. has been with the company for the least time - from 6 March 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Melhuish & Saunders Limited Address / Contact

Office Address 8-9 Landmark House
Office Address2 Wirral Park Road
Town Glastonbury
Post code BA6 9FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763920
Date of Incorporation Wed, 11th Nov 1992
Industry Development of building projects
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Darryl M.

Position: Director

Appointed: 06 March 2007

John M.

Position: Director

Appointed: 15 May 1998

Michael G.

Position: Director

Appointed: 01 March 2017

Resigned: 31 August 2018

Clive P.

Position: Director

Appointed: 06 March 2007

Resigned: 14 February 2014

Clive P.

Position: Secretary

Appointed: 06 March 2007

Resigned: 14 February 2014

Carol M.

Position: Secretary

Appointed: 06 May 2003

Resigned: 06 March 2007

Christopher W.

Position: Secretary

Appointed: 15 May 1998

Resigned: 06 May 2003

Vincent M.

Position: Secretary

Appointed: 16 February 1993

Resigned: 15 May 1998

Vincent M.

Position: Director

Appointed: 16 February 1993

Resigned: 15 May 1998

John H.

Position: Director

Appointed: 16 February 1993

Resigned: 15 May 1998

Graham P.

Position: Director

Appointed: 16 February 1993

Resigned: 15 May 1998

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1992

Resigned: 16 February 1993

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 1992

Resigned: 16 February 1993

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 11 November 1992

Resigned: 16 February 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Melhuish & Saunders (Holdings) Ltd from Glastonbury, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Melhuish & Saunders (Holdings) Ltd

8/9 Landmark House Wirral Park Road, Glastonbury, Somerset, BA6 9FR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10025239
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Melhuish & Saunders July 28, 2016
Melhuish & Saunders 2007 February 19, 2007
Melhuish & Saunders (holdings) January 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth186 742193 369268 062      
Balance Sheet
Cash Bank On Hand   335 757257 588290183 43364 3051 516 291
Current Assets832 738810 3091 747 5422 213 6401 634 642689 229922 6201 176 195 
Debtors829 629428 9171 075 1051 877 8831 377 054688 939739 1871 111 890990 781
Net Assets Liabilities   60 183102 50353 934123 733134 913269 800
Other Debtors   1 326 877909 50723 92829 05195 7191 500
Property Plant Equipment   141 545107 38055 32653 25547 02283 354
Total Inventories        21 500
Cash Bank In Hand102378 392672 437      
Net Assets Liabilities Including Pension Asset Liability186 742193 369268 062      
Stocks Inventory3 0073 000       
Tangible Fixed Assets32 53134 553114 020      
Reserves/Capital
Called Up Share Capital1 2241 2241 224      
Profit Loss Account Reserve178 442185 069259 762      
Shareholder Funds186 742193 369268 062      
Other
Accumulated Depreciation Impairment Property Plant Equipment   188 262196 527204 086223 064211 029224 511
Additions Other Than Through Business Combinations Property Plant Equipment      22 48210 257 
Amounts Owed By Related Parties   288 875 88 87588 875  
Amounts Owed To Group Undertakings Participating Interests       69 492 
Amounts Owed To Related Parties       69 492 
Amounts Recoverable On Contracts       461 585714 330
Average Number Employees During Period   272423181820
Bank Overdrafts     1 248   
Corporation Tax Payable       18 61727 730
Creditors   2 283 6881 632 03160 000842 7461 085 4052 332 828
Depreciation Expense Property Plant Equipment   48 62525 408    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -17 143-28 495-5 575-28 525 
Disposals Property Plant Equipment    -25 900-44 495-5 575-28 525 
Finance Lease Liabilities Present Value Total   9 009     
Financial Commitments Other Than Capital Commitments   102 26651 283555 104496 100439 215 
Financial Liabilities     60 000   
Government Grant Income      31 084  
Increase From Depreciation Charge For Year Property Plant Equipment    25 40836 05424 55316 49013 482
Net Current Assets Liabilities154 211168 697181 989-70 0482 61152 11079 87490 790 
Other Creditors   727 200170 772209 846173 817490 2391 343 214
Other Provisions Balance Sheet Subtotal       2 8999 298
Other Taxation Payable       225 311349 472
Prepayments Accrued Income       95 71923 017
Property Plant Equipment Gross Cost   329 807303 907259 412276 319258 051307 865
Taxation Social Security Payable   53 133100 45889 106152 555225 311 
Total Additions Including From Business Combinations Property Plant Equipment        49 814
Total Assets Less Current Liabilities186 742203 250296 00971 497109 991107 436133 129137 812 
Total Borrowings   9 009 1 248   
Trade Creditors Trade Payables   1 469 7321 350 664336 919516 374281 746612 412
Trade Debtors Trade Receivables   262 131467 547114 523108 908554 586251 934
Useful Life Property Plant Equipment Years        10
Creditors Due After One Year 9 88120 524      
Creditors Due Within One Year678 527641 6121 565 553      
Number Shares Allotted 1 2241 224      
Par Value Share 11      
Share Capital Allotted Called Up Paid122122       
Share Premium Account7 0767 0767 076      
Tangible Fixed Assets Additions 21 916       
Tangible Fixed Assets Cost Or Valuation198 852204 835       
Tangible Fixed Assets Depreciation166 321170 282       
Tangible Fixed Assets Depreciation Charged In Period 19 894       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 933       
Tangible Fixed Assets Disposals 15 933       
Fixed Assets 34 553114 020      
Provisions For Liabilities Charges  7 423      
Value Shares Allotted 1 2241 224      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, July 2023
Free Download (8 pages)

Company search

Advertisements