MELLER BEAUTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMELLER BEAUTY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01672570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MELLER BEAUTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEWHIRST TOILETRIES LIMITEDJun 05, 1996Jun 05, 1996
    DEWHIRST LORIEN LIMITEDJan 24, 1994Jan 24, 1994
    LORIEN LABORATORIES LIMITEDFeb 14, 1983Feb 14, 1983
    BRIGHTPALM LIMITEDOct 19, 1982Oct 19, 1982

    What are the latest accounts for MELLER BEAUTY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MELLER BEAUTY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2024
    Next Confirmation Statement DueJul 14, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023
    OverdueYes

    What are the latest filings for MELLER BEAUTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Cessation of Michael Joseph Meller as a person with significant control on Jun 30, 2016

    1 pagesPSC07

    Cessation of David Robert Meller as a person with significant control on Jun 30, 2016

    1 pagesPSC07

    Notification of Meller Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Registration of charge 016725700013, created on Jan 31, 2021

    34 pagesMR01

    Registration of charge 016725700014, created on Jan 31, 2021

    34 pagesMR01

    Termination of appointment of John Christopher Mcgrath as a director on Jan 29, 2021

    1 pagesTM01

    Appointment of Mr Michael Joseph Meller as a director on Jan 29, 2021

    2 pagesAP01

    Appointment of Mr David Robert Meller as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Jeremy Nigel Curtis as a secretary on Dec 24, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of MELLER BEAUTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLER, David Robert
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Director
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    United KingdomBritishDirector40000400013
    MELLER, Michael Joseph
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Director
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    United KingdomBritishDirector2534550002
    BEATTIE, Scott Stanford
    35 New Walk
    HU17 7DR Beverley
    North Humberside
    Secretary
    35 New Walk
    HU17 7DR Beverley
    North Humberside
    British7186970001
    CHRISTODOULOU, Ioanna
    6 Cedar Rise
    N14 5NH London
    Secretary
    6 Cedar Rise
    N14 5NH London
    BritishAccountant94166590001
    CURTIS, Jeremy Nigel
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Secretary
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    BritishDirector2534540002
    HILL, Kevin Royston
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    Secretary
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    BritishCompany Director12193750002
    AKHTER, Lalarukh, Dr
    30 Trumpington Road
    CB2 2AQ Cambridge
    Director
    30 Trumpington Road
    CB2 2AQ Cambridge
    BritishDirector15371020002
    BEATTIE, Scott Stanford
    35 New Walk
    HU17 7DR Beverley
    North Humberside
    Director
    35 New Walk
    HU17 7DR Beverley
    North Humberside
    BritishCompany Director7186970001
    CHRISTODOULOU, Ioanna
    6 Cedar Rise
    N14 5NH London
    Director
    6 Cedar Rise
    N14 5NH London
    BritishGrp Finance Director94166590001
    CRISP, Caroline Sarah
    5 Wyfold Court
    Kingwood
    RG9 5WF Henley On Thames
    Oxfordshire
    Director
    5 Wyfold Court
    Kingwood
    RG9 5WF Henley On Thames
    Oxfordshire
    BritishDesign Director17903740002
    CROFTS, Louise Anne
    4 Kensington Place
    MK46 4BG Olney
    Buckinghamshire
    Director
    4 Kensington Place
    MK46 4BG Olney
    Buckinghamshire
    EnglandBritishSales Director90953430001
    CROSBIE, Lorraine Jessica
    20 Torkington Road
    Gatley
    SK8 4PR Cheadle
    Cheshire
    Director
    20 Torkington Road
    Gatley
    SK8 4PR Cheadle
    Cheshire
    BritishSales & Marketing Director71010340002
    CURTIS, Jeremy Nigel
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Director
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    United KingdomBritishDirector79999260002
    DEWHIRST, Timothy Charles
    Nafferton Heights
    Wold Road Nafferton
    YO25 4LD Driffield
    North Humberside
    Director
    Nafferton Heights
    Wold Road Nafferton
    YO25 4LD Driffield
    North Humberside
    EnglandBritishCompany Director28243560001
    ELSEY, Keith
    19 Kittiwake Close
    Links Estate
    NE24 3RG Blyth
    Northumberland
    Director
    19 Kittiwake Close
    Links Estate
    NE24 3RG Blyth
    Northumberland
    United KingdomBritishOperations Director14804380002
    FRASER, Moyra Jane
    3 Duck End Close
    MK45 3NP Houghton Conquest
    Bedfordshire
    Director
    3 Duck End Close
    MK45 3NP Houghton Conquest
    Bedfordshire
    EnglandBritishSales Director201387610001
    GIRVEN, Paul
    12 Miller Close
    PE29 2YN Godmanchester
    Cambridgeshire
    Director
    12 Miller Close
    PE29 2YN Godmanchester
    Cambridgeshire
    BritishFinance Director94158620001
    HALEY, John Francis
    9 Copeland Court
    DH1 4LF Durham
    Director
    9 Copeland Court
    DH1 4LF Durham
    BritishCompany Director85800290001
    HILL, Kevin Royston
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    Director
    Beck House
    31 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    BritishCompany Director12193750002
    HORSELL, Timothy Robin Wilson
    Mill House
    Cotterstock
    PE8 5HD Peterborough
    Cambridgeshire
    Director
    Mill House
    Cotterstock
    PE8 5HD Peterborough
    Cambridgeshire
    United KingdomBritishCompany Director97855390001
    JONES, Penny
    24c Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    Director
    24c Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    BritishCreative Director73667770001
    LAWRENCE, Catherine Jane
    29 Gresley Close
    AL8 7QA Welwyn Garden City
    Hertfordshire
    Director
    29 Gresley Close
    AL8 7QA Welwyn Garden City
    Hertfordshire
    BritishTechnical Director(Dl)44797550002
    MCGRATH, John Christopher
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Director
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    United KingdomBritishAccountant181275820001
    MCGREEVY, Paul Brain
    Ermine Rise
    Great Casterton
    PE9 4AJ Stamford
    20
    Lincolnshire
    Director
    Ermine Rise
    Great Casterton
    PE9 4AJ Stamford
    20
    Lincolnshire
    United KingdomBritishDirector139238530001
    MELLER, David Robert
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Director
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    United KingdomBritishDirector40000400004
    MELLER, Michael Joseph
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Director
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    United KingdomBritishNone2534550002
    MENNELL, Gary John
    The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    13
    Tyne And Wear
    United Kingdom
    Director
    The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    13
    Tyne And Wear
    United Kingdom
    United KingdomBritishCompany Director141035280001
    MOORE, Susan
    41 Redwood Grove
    MK42 9NQ Bedford
    Bedfordshire
    Director
    41 Redwood Grove
    MK42 9NQ Bedford
    Bedfordshire
    BritishTechnical98720520001
    ORD, Alexander
    12 Field Terrace
    NE32 5PH Jarrow
    Tyne & Wear
    Director
    12 Field Terrace
    NE32 5PH Jarrow
    Tyne & Wear
    BritishOperations Director90953680001
    RANDLES, Gareth Noel
    Barnwood
    3 South Street
    Comberton
    Cambridgeshire
    Director
    Barnwood
    3 South Street
    Comberton
    Cambridgeshire
    BritishDirector15371000002
    ROSS, Mark Andrew
    8 Stroud Close
    OX16 3ZN Banbury
    Oxfordshire
    Director
    8 Stroud Close
    OX16 3ZN Banbury
    Oxfordshire
    BritishAccountant76100840001
    SCOTT, Gordon
    96 Sapley Road
    Hartford
    PE29 1EL Huntingdon
    Cambridgeshire
    Director
    96 Sapley Road
    Hartford
    PE29 1EL Huntingdon
    Cambridgeshire
    BritishLogistics83549590001
    TAPP, Christopher Charles
    1 South Parade
    Stocksfield
    NE43 7HN Corbridge
    Northumberland
    Director
    1 South Parade
    Stocksfield
    NE43 7HN Corbridge
    Northumberland
    BritishDirector65723190002
    WAFER, Colin Andrew
    29 Lauderdale Avenue
    Kings Estate
    NE28 9HU Wallsend
    Tyne & Wear
    Director
    29 Lauderdale Avenue
    Kings Estate
    NE28 9HU Wallsend
    Tyne & Wear
    BritishDirector14804400001

    Who are the persons with significant control of MELLER BEAUTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Joseph Meller
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Jun 30, 2016
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Robert Meller
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Jun 30, 2016
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    England
    Apr 06, 2016
    Bedford Business Centre
    Mile Road
    MK42 9TW Bedford
    Unit H
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05712299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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