Mellory Limited MINEHEAD


Founded in 2015, Mellory, classified under reg no. 09547995 is an active company. Currently registered at Flat 1, Mellory TA24 6HS, Minehead the company has been in the business for nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 6 directors in the the firm, namely Nigel P., Judith R. and Sophie H. and others. In addition one secretary - Joanne L. - is with the company. 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 - Richard C. who worked with the the firm until 14 October 2016.

Mellory Limited Address / Contact

Office Address Flat 1, Mellory
Office Address2 Old Cleeve
Town Minehead
Post code TA24 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09547995
Date of Incorporation Fri, 17th Apr 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Nigel P.

Position: Director

Appointed: 05 December 2023

Judith R.

Position: Director

Appointed: 27 April 2017

Sophie H.

Position: Director

Appointed: 22 April 2017

Joanne L.

Position: Secretary

Appointed: 07 October 2016

Dawn K.

Position: Director

Appointed: 29 September 2016

Joanne T.

Position: Director

Appointed: 21 August 2016

Clare M.

Position: Director

Appointed: 07 August 2015

William T.

Position: Director

Appointed: 21 August 2016

Resigned: 07 January 2020

Verity J.

Position: Director

Appointed: 03 June 2016

Resigned: 05 December 2023

Richard C.

Position: Director

Appointed: 17 April 2015

Resigned: 29 September 2016

Louisa C.

Position: Director

Appointed: 17 April 2015

Resigned: 29 September 2016

Linda C.

Position: Director

Appointed: 17 April 2015

Resigned: 10 April 2017

Richard C.

Position: Secretary

Appointed: 17 April 2015

Resigned: 14 October 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand     12 41914 035
Net Assets Liabilities 19 36419 36419 36419 36419 36428 247
Property Plant Equipment     19 36419 364
Current Assets498420510360360360 
Other
Version Production Software      1
Average Number Employees During Period     11
Creditors4984204203603603605 152
Fixed Assets 19 36419 36419 36419 36419 36419 364
Net Current Assets Liabilities     8 8838 883
Property Plant Equipment Gross Cost     19 36419 364
Total Assets Less Current Liabilities 19 36419 36419 36419 36419 36428 247

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Tue, 5th Dec 2023 new director was appointed.
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements