Meller Designs Limited BEDFORD


Founded in 1951, Meller Designs, classified under reg no. 00502663 is an active company. Currently registered at Unit H Bedford Business Centre MK42 9TW, Bedford the company has been in the business for seventy three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-03-08 Meller Designs Limited is no longer carrying the name Julius A Meller (imports).

At the moment there are 2 directors in the the company, namely Richard H. and John M.. In addition one secretary - Mohammad K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meller Designs Limited Address / Contact

Office Address Unit H Bedford Business Centre
Office Address2 Mile Road
Town Bedford
Post code MK42 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00502663
Date of Incorporation Fri, 21st Dec 1951
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 01 August 2021

Mohammad K.

Position: Secretary

Appointed: 22 January 2021

John M.

Position: Director

Appointed: 02 February 2007

Jeremy C.

Position: Secretary

Resigned: 01 July 2003

Jeremy C.

Position: Secretary

Appointed: 30 September 2013

Resigned: 24 December 2020

John M.

Position: Secretary

Appointed: 02 February 2007

Resigned: 30 September 2013

Jeremy C.

Position: Secretary

Appointed: 21 July 2006

Resigned: 02 February 2007

Ioanna C.

Position: Secretary

Appointed: 01 July 2003

Resigned: 21 July 2006

Juliet H.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2005

Ioanna C.

Position: Director

Appointed: 01 July 2003

Resigned: 21 July 2006

Kevin H.

Position: Director

Appointed: 01 June 2003

Resigned: 31 October 2004

Andrea L.

Position: Director

Appointed: 06 October 1997

Resigned: 30 March 1999

Kathleen H.

Position: Director

Appointed: 11 May 1993

Resigned: 31 May 2003

David M.

Position: Director

Appointed: 09 June 1991

Resigned: 30 September 2013

Michael M.

Position: Director

Appointed: 09 June 1991

Resigned: 30 September 2013

Jeremy C.

Position: Director

Appointed: 09 June 1991

Resigned: 30 September 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we researched, there is Textiles Business Holdings Group Limited from Bedford, England. This PSC is categorised as "a private limited company", 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 John M. This PSC owns 75,01-100% shares. The third one is Michael M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Textiles Business Holdings Group Limited

Unit H Bedford Business Centre Mile Road, Bedford, MK42 9TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 502663
Notified on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 31 January 2021
Ceased on 24 October 2023
Nature of control: 75,01-100% shares

Michael M.

Notified on 30 June 2016
Ceased on 31 January 2021
Nature of control: 25-50% shares

David M.

Notified on 30 June 2016
Ceased on 31 January 2021
Nature of control: 25-50% shares

Company previous names

Julius A Meller (imports) March 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, October 2023
Free Download (25 pages)

Company search

Advertisements