Company NameMellor Promotions Limited
DirectorsNeil Andrew Mellor and Rebecca Jane Mellor
Company StatusActive
Company Number05140640
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Previous NameNEIL Mellor Promotions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Andrew Mellor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Secretary NameSusan Margaret Mellor
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Director NameRebecca Jane Mellor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(10 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 November 2019Director's details changed for Rebecca Jane Mellor on 28 October 2019 (2 pages)
5 November 2019Change of details for Rebecca Jane Mellor as a person with significant control on 28 October 2019 (2 pages)
4 November 2019Director's details changed for Mr Neil Andrew Mellor on 28 October 2019 (2 pages)
4 November 2019Change of details for Mr Neil Andrew Mellor as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
25 June 2018Notification of Rebecca Jayne Mellor as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Neil Andrew Mellor as a person with significant control on 6 April 2016 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 February 2015Appointment of Rebecca Jane Mellor as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Rebecca Jane Mellor as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Rebecca Jane Mellor as a director on 1 February 2015 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
5 August 2013Registered office address changed from C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ United Kingdom on 5 August 2013 (1 page)
2 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 August 2013Secretary's details changed for Susan Margaret Mellor on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Neil Andrew Mellor on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Susan Margaret Mellor on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Neil Andrew Mellor on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Susan Margaret Mellor on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Neil Andrew Mellor on 2 August 2013 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Registered office address changed from 2 Oxford Court Bishopsgate Manchester M2 3WQ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2 Oxford Court Bishopsgate Manchester M2 3WQ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2 Oxford Court Bishopsgate Manchester M2 3WQ on 6 February 2013 (1 page)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Neil Andrew Mellor on 23 May 2012 (2 pages)
12 June 2012Director's details changed for Neil Andrew Mellor on 23 May 2012 (2 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
8 December 2011Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
8 December 2011Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
18 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 28/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 28/05/09; full list of members (3 pages)
11 August 2008Return made up to 28/05/08; full list of members (3 pages)
11 August 2008Return made up to 28/05/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 September 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 June 2006Return made up to 28/05/06; full list of members (6 pages)
30 June 2006Return made up to 28/05/06; full list of members (6 pages)
24 July 2005Return made up to 28/05/05; full list of members (6 pages)
24 July 2005Return made up to 28/05/05; full list of members (6 pages)
28 May 2004Incorporation (24 pages)
28 May 2004Incorporation (24 pages)