MELLER BEAUTY LIMITED
Overview
Company Name | MELLER BEAUTY LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01672570 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MELLER BEAUTY LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MELLER BEAUTY LIMITED located?
Registered Office Address | Unit H Bedford Business Centre Mile Road MK42 9TW Bedford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MELLER BEAUTY LIMITED?
Company Name | From | Until |
---|---|---|
DEWHIRST TOILETRIES LIMITED | Jun 05, 1996 | Jun 05, 1996 |
DEWHIRST LORIEN LIMITED | Jan 24, 1994 | Jan 24, 1994 |
LORIEN LABORATORIES LIMITED | Feb 14, 1983 | Feb 14, 1983 |
BRIGHTPALM LIMITED | Oct 19, 1982 | Oct 19, 1982 |
What are the latest accounts for MELLER BEAUTY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MELLER BEAUTY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 30, 2024 |
Next Confirmation Statement Due | Jul 14, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2023 |
Overdue | Yes |
What are the latest filings for MELLER BEAUTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Michael Joseph Meller as a person with significant control on Jun 30, 2016 | 1 pages | PSC07 | ||
Cessation of David Robert Meller as a person with significant control on Jun 30, 2016 | 1 pages | PSC07 | ||
Notification of Meller Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 016725700013, created on Jan 31, 2021 | 34 pages | MR01 | ||
Registration of charge 016725700014, created on Jan 31, 2021 | 34 pages | MR01 | ||
Termination of appointment of John Christopher Mcgrath as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Joseph Meller as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Robert Meller as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Nigel Curtis as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MELLER BEAUTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELLER, David Robert | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | United Kingdom | British | Director | 40000400013 | ||||
MELLER, Michael Joseph | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | United Kingdom | British | Director | 2534550002 | ||||
BEATTIE, Scott Stanford | Secretary | 35 New Walk HU17 7DR Beverley North Humberside | British | 7186970001 | ||||||
CHRISTODOULOU, Ioanna | Secretary | 6 Cedar Rise N14 5NH London | British | Accountant | 94166590001 | |||||
CURTIS, Jeremy Nigel | Secretary | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | British | Director | 2534540002 | |||||
HILL, Kevin Royston | Secretary | Beck House 31 Horndean Road PO10 7PU Emsworth Hampshire | British | Company Director | 12193750002 | |||||
AKHTER, Lalarukh, Dr | Director | 30 Trumpington Road CB2 2AQ Cambridge | British | Director | 15371020002 | |||||
BEATTIE, Scott Stanford | Director | 35 New Walk HU17 7DR Beverley North Humberside | British | Company Director | 7186970001 | |||||
CHRISTODOULOU, Ioanna | Director | 6 Cedar Rise N14 5NH London | British | Grp Finance Director | 94166590001 | |||||
CRISP, Caroline Sarah | Director | 5 Wyfold Court Kingwood RG9 5WF Henley On Thames Oxfordshire | British | Design Director | 17903740002 | |||||
CROFTS, Louise Anne | Director | 4 Kensington Place MK46 4BG Olney Buckinghamshire | England | British | Sales Director | 90953430001 | ||||
CROSBIE, Lorraine Jessica | Director | 20 Torkington Road Gatley SK8 4PR Cheadle Cheshire | British | Sales & Marketing Director | 71010340002 | |||||
CURTIS, Jeremy Nigel | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | United Kingdom | British | Director | 79999260002 | ||||
DEWHIRST, Timothy Charles | Director | Nafferton Heights Wold Road Nafferton YO25 4LD Driffield North Humberside | England | British | Company Director | 28243560001 | ||||
ELSEY, Keith | Director | 19 Kittiwake Close Links Estate NE24 3RG Blyth Northumberland | United Kingdom | British | Operations Director | 14804380002 | ||||
FRASER, Moyra Jane | Director | 3 Duck End Close MK45 3NP Houghton Conquest Bedfordshire | England | British | Sales Director | 201387610001 | ||||
GIRVEN, Paul | Director | 12 Miller Close PE29 2YN Godmanchester Cambridgeshire | British | Finance Director | 94158620001 | |||||
HALEY, John Francis | Director | 9 Copeland Court DH1 4LF Durham | British | Company Director | 85800290001 | |||||
HILL, Kevin Royston | Director | Beck House 31 Horndean Road PO10 7PU Emsworth Hampshire | British | Company Director | 12193750002 | |||||
HORSELL, Timothy Robin Wilson | Director | Mill House Cotterstock PE8 5HD Peterborough Cambridgeshire | United Kingdom | British | Company Director | 97855390001 | ||||
JONES, Penny | Director | 24c Woodbine Avenue Gosforth NE3 4EU Newcastle Upon Tyne | British | Creative Director | 73667770001 | |||||
LAWRENCE, Catherine Jane | Director | 29 Gresley Close AL8 7QA Welwyn Garden City Hertfordshire | British | Technical Director(Dl) | 44797550002 | |||||
MCGRATH, John Christopher | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | United Kingdom | British | Accountant | 181275820001 | ||||
MCGREEVY, Paul Brain | Director | Ermine Rise Great Casterton PE9 4AJ Stamford 20 Lincolnshire | United Kingdom | British | Director | 139238530001 | ||||
MELLER, David Robert | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | United Kingdom | British | Director | 40000400004 | ||||
MELLER, Michael Joseph | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | United Kingdom | British | None | 2534550002 | ||||
MENNELL, Gary John | Director | The Birches Sunniside NE16 5EU Newcastle Upon Tyne 13 Tyne And Wear United Kingdom | United Kingdom | British | Company Director | 141035280001 | ||||
MOORE, Susan | Director | 41 Redwood Grove MK42 9NQ Bedford Bedfordshire | British | Technical | 98720520001 | |||||
ORD, Alexander | Director | 12 Field Terrace NE32 5PH Jarrow Tyne & Wear | British | Operations Director | 90953680001 | |||||
RANDLES, Gareth Noel | Director | Barnwood 3 South Street Comberton Cambridgeshire | British | Director | 15371000002 | |||||
ROSS, Mark Andrew | Director | 8 Stroud Close OX16 3ZN Banbury Oxfordshire | British | Accountant | 76100840001 | |||||
SCOTT, Gordon | Director | 96 Sapley Road Hartford PE29 1EL Huntingdon Cambridgeshire | British | Logistics | 83549590001 | |||||
TAPP, Christopher Charles | Director | 1 South Parade Stocksfield NE43 7HN Corbridge Northumberland | British | Director | 65723190002 | |||||
WAFER, Colin Andrew | Director | 29 Lauderdale Avenue Kings Estate NE28 9HU Wallsend Tyne & Wear | British | Director | 14804400001 |
Who are the persons with significant control of MELLER BEAUTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael Joseph Meller | Jun 30, 2016 | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Robert Meller | Jun 30, 2016 | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Meller Group Limited | Apr 06, 2016 | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0