Mellor & Brown Limited NESTON


Founded in 2007, Mellor & Brown, classified under reg no. 06266737 is an active company. Currently registered at Deeside Bakery Buildwas Road CH64 3RU, Neston the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Shane M., appointed on 1 June 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan B. who worked with the the firm until 11 January 2013.

Mellor & Brown Limited Address / Contact

Office Address Deeside Bakery Buildwas Road
Office Address2 Clayhill Industrial Estate
Town Neston
Post code CH64 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266737
Date of Incorporation Fri, 1st Jun 2007
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Shane M.

Position: Director

Appointed: 01 June 2007

David B.

Position: Director

Appointed: 31 January 2015

Resigned: 20 July 2016

David B.

Position: Director

Appointed: 01 June 2007

Resigned: 11 January 2013

Susan B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 11 January 2013

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Shane M. This PSC and has 75,01-100% shares.

Shane M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-12-312019-12-312020-12-31
Net Worth1 531427-13 120-17 554    
Balance Sheet
Cash Bank On Hand   5 697 5 83450568 585
Current Assets71 14157 56654 41853 48433 50935 64721 329107 316
Debtors58 25849 36640 01035 43827 50922 56313 57430 231
Net Assets Liabilities   -17 554-5 44410 79214 71741 049
Other Debtors   81010 24 112
Property Plant Equipment   66 79551 01742 40632 76525 415
Total Inventories   12 3506 0007 2507 2508 500
Cash Bank In Hand2 176 2 4085 696    
Intangible Fixed Assets1128 35125 201    
Net Assets Liabilities Including Pension Asset Liability1 531427-13 120-17 554    
Stocks Inventory10 7078 20012 00012 350    
Tangible Fixed Assets44 34737 69965 59666 796    
Reserves/Capital
Called Up Share Capital44100100    
Profit Loss Account Reserve1 527423-13 220-17 654    
Shareholder Funds1 531427-13 120-17 554    
Other
Accrued Liabilities       11 000
Accumulated Amortisation Impairment Intangible Assets   6 3003 3206 79710 79713 447
Accumulated Depreciation Impairment Property Plant Equipment   110 797119 575138 831149 017150 999
Additions Other Than Through Business Combinations Property Plant Equipment     10 6455453 107
Average Number Employees During Period   28101287
Bank Borrowings   34 865982   
Bank Overdrafts    4 8625 104  
Creditors   43 04524 8119 70546550 000
Disposals Decrease In Amortisation Impairment Intangible Assets    -5 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 000  -5 793
Disposals Intangible Assets    -5 000   
Disposals Property Plant Equipment    -7 000  -8 475
Fixed Assets44 34837 70093 94791 99774 19862 11048 46938 469
Increase From Amortisation Charge For Year Intangible Assets    2 0203 4774 0002 650
Increase From Depreciation Charge For Year Property Plant Equipment    14 77819 25610 1867 775
Intangible Assets   25 20123 18119 70415 70413 054
Intangible Assets Gross Cost   31 50126 50126 50126 50126 501
Net Current Assets Liabilities-32 936-30 391-60 630-59 086-44 627-33 556-27 06257 409
Number Shares Issued Fully Paid   100100100100100
Other Creditors   31 05314 24228 41917 22614 115
Other Remaining Borrowings   43 04524 8119 70546550 000
Par Value Share 1111111
Property Plant Equipment Gross Cost   177 592170 592181 237181 782176 414
Provisions For Liabilities Balance Sheet Subtotal   7 41810 2048 0576 2254 829
Taxation Social Security Payable    1 7103512 3274 667
Total Assets Less Current Liabilities11 4127 30933 31732 91129 57128 55421 40795 878
Total Borrowings   43 04524 8119 70546550 000
Trade Creditors Trade Payables   38 31833 56715 79218 54320 125
Trade Debtors Trade Receivables   35 42827 49922 55313 5746 119
Director Remuneration   49 24530 28551 18236 01935 529
Creditors Due After One Year3 2581 18434 82843 046    
Creditors Due Within One Year104 07787 957115 048112 570    
Number Shares Allotted 4100100    
Provisions For Liabilities Charges6 6235 69811 6097 419    
Intangible Fixed Assets Cost Or Valuation11      
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Additions 3 317      
Tangible Fixed Assets Cost Or Valuation115 889119 206      
Tangible Fixed Assets Depreciation71 54281 507      
Tangible Fixed Assets Depreciation Charged In Period 9 965      
Amount Specific Advance Or Credit Directors27 74519 745      
Value Shares Allotted 4100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, May 2023
Free Download (4 pages)

Company search

Advertisements