NOWELL MELLER SOLICITORS LIMITED
Overview
| Company Name | NOWELL MELLER SOLICITORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05536577 |
| 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 NOWELL MELLER SOLICITORS LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is NOWELL MELLER SOLICITORS LIMITED located?
| Registered Office Address | 26 Eastgate Street ST16 2LZ Stafford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NOWELL MELLER SOLICITORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NOWELL MELLER SOLICITORS LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2024 |
| Overdue | No |
What are the latest filings for NOWELL MELLER SOLICITORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 7 & 8 st Mary's Grove Stafford Staffordshire ST16 2AT to 26 Eastgate Street Stafford ST16 2LZ on Nov 27, 2025 | 1 pages | AD01 | ||
Termination of appointment of Jane Alison Matthewman as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Registration of charge 055365770005, created on Oct 30, 2025 | 36 pages | MR01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||
Director's details changed for Mrs Jane Alison Matthewman on Mar 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Jane Alison Matthewman on Mar 12, 2025 | 2 pages | CH01 | ||
Change of details for Mrs Jane Alison Matthewman as a person with significant control on Mar 12, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 24, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mrs Jane Alison Matthewman as a person with significant control on Nov 24, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Stephen Paul Kirwan as a person with significant control on Nov 24, 2023 | 2 pages | PSC04 | ||
Notification of Nowell Meller Holdings Limited as a person with significant control on Nov 24, 2023 | 2 pages | PSC02 | ||
Cessation of Andrew James Hall as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Notification of Adam Robert Mayer as a person with significant control on Aug 17, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Adam Robert Mayer as a director on Aug 17, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of NOWELL MELLER SOLICITORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLCLOUGH, Carly Billie-Jo | Director | Eastgate Street ST16 2LZ Stafford 26 England | England | British | 252140620001 | |||||
| HACKNEY, Deborah Faye | Director | Eastgate Street ST16 2LZ Stafford 26 England | England | British | 160692000001 | |||||
| KIRWAN, Stephen Paul | Director | 20 Hood Lane Armitage WS15 4AG Rugeley | England | British | 107016590001 | |||||
| MAYER, Adam Robert | Director | Eastgate Street ST16 2LZ Stafford 26 England | England | British | 312538450001 | |||||
| HAND, Jill | Secretary | 34 Pulteney Drive ST16 1NU Stafford | British | 107016600001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HALL, Andrew James | Director | South View, 2 Bath Lane Hixon ST18 0FG Stafford | England | British | 107016580001 | |||||
| LANGFORD, John Glyn | Director | 16 Brunswick Terrace ST16 1BB Stafford Staffordshire | British | 24810960001 | ||||||
| MATTHEWMAN, Jane Alison | Director | Pirehill Lane ST15 0JL Stone 35 Staffordshire England | England | British | 126917090003 | |||||
| ROBINSON, Neil, Professor | Director | 63 Baswich Lane ST17 0BL Stafford Staffordshire | England | British | 87827350002 | |||||
| SHERRATT, Paul Slater | Director | 1 Edward Avenue ST5 2HB Newcastle Under Lyme Staffordshire | United Kingdom | British | 40827290001 |
Who are the persons with significant control of NOWELL MELLER SOLICITORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nowell Meller Holdings Limited | Nov 24, 2023 | St. Marys Grove ST16 2AT Stafford 7 & 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Robert Mayer | Aug 17, 2023 | Eastgate Street ST16 2LZ Stafford 26 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Carly Billie-Jo Colclough | Nov 01, 2018 | Eastgate Street ST16 2LZ Stafford 26 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew James Hall | Apr 06, 2016 | Bath Lane Hixon ST18 0FG Stafford 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Alison Matthewman | Apr 06, 2016 | Eastgate Street ST16 2LZ Stafford 26 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Paul Kirwan | Apr 06, 2016 | Eastgate Street ST16 2LZ Stafford 26 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Deborah Faye Hackney | Apr 06, 2016 | Eastgate Street ST16 2LZ Stafford 26 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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