Company NameMelgarth Developments Limited
DirectorsCynthia Wilcox and Robert Norman Wilcox
Company StatusActive
Company Number05462498
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCynthia Wilcox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleFinancial Asst
Country of ResidenceUnited Kingdom
Correspondence AddressMoorbank Quarry Lane
Christleton
Chester
Cheshire
CH3 7AY
Wales
Secretary NameCynthia Wilcox
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleFinancial Asst
Country of ResidenceUnited Kingdom
Correspondence AddressMoorbank Quarry Lane
Christleton
Chester
Cheshire
CH3 7AY
Wales
Director NameMr Robert Norman Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorbank Quarry Lane
Christleton
Chester
Cheshire
CH3 7AY
Wales
Director NamePaula Jane Holmes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleOptical Assistant
Correspondence Address66 Hafod Parc
Mold
Flintshire
CH7 1QW
Wales
Director NamePhillip Dominic Wilcox
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleArchitectural Asst
Correspondence Address128 Lessingham Avenue
Tooting
London
SW17 8NH
Director NameRobert Anthony Wilcox
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleContracts Manager
Correspondence Address17 Bouverie Street
Chester
Cheshire
CH1 4HF
Wales
Director NameSimon David Wilcox
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSite Manager
Correspondence Address11 Colwyn Close
Staney Green
Ellesmere Port
Cheshire
CH65 9FB
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressBb Suite 10 Watergate House
85 Lower Watergate Street
Chester
Cheshire
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26 at £1Cynthia Wilcox
26.00%
Ordinary
26 at £1Robert Norman Wilcox
26.00%
Ordinary
12 at £1Paula Jane Holmes
12.00%
Ordinary
12 at £1Philip Dominic Wilcox
12.00%
Ordinary
12 at £1Robert Anthony Wilcox
12.00%
Ordinary
12 at £1Simon David Wilcox
12.00%
Ordinary

Financials

Year2014
Net Worth-£3,783
Cash£478
Current Liabilities£5,348

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 4 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

10 September 2007Delivered on: 18 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fleetwood land off brown heath road christleton chester cheshire.
Outstanding
22 March 2006Delivered on: 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 2007Delivered on: 18 September 2007
Satisfied on: 6 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Melgarth village road christelton chester cheshire.
Fully Satisfied

Filing History

4 September 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
18 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
24 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
19 May 2022Registered office address changed from Military House, 24 Castle Street Chester Cheshire CH1 2DS to Bb Suite 10 Watergate House 85 Lower Watergate Street Chester Cheshire CH1 2LF on 19 May 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
18 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
9 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 February 2012Director's details changed for Robert Norman Wilcox on 17 February 2012 (2 pages)
17 February 2012Secretary's details changed for Cynthia Wilcox on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Cynthia Wilcox on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Cynthia Wilcox on 17 February 2012 (2 pages)
17 February 2012Secretary's details changed for Cynthia Wilcox on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Robert Norman Wilcox on 17 February 2012 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 June 2010Director's details changed for Robert Norman Wilcox on 25 May 2010 (2 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Robert Norman Wilcox on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Cynthia Wilcox on 25 May 2010 (2 pages)
2 June 2010Director's details changed for Cynthia Wilcox on 25 May 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 June 2009Return made up to 25/05/09; full list of members (5 pages)
5 June 2009Return made up to 25/05/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2008Return made up to 25/05/08; full list of members (5 pages)
4 June 2008Return made up to 25/05/08; full list of members (5 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
20 July 2007Return made up to 25/05/07; full list of members (4 pages)
20 July 2007Registered office changed on 20/07/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
20 July 2007Registered office changed on 20/07/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
20 July 2007Return made up to 25/05/07; full list of members (4 pages)
11 July 2007Registered office changed on 11/07/07 from: c/o pursglove and brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
11 July 2007Registered office changed on 11/07/07 from: c/o pursglove and brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 August 2005Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: c/o pursglove & brown liverpool house 47 lower bridge street chester CH1 1RS (1 page)
4 August 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
4 August 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
4 August 2005Registered office changed on 04/08/05 from: c/o pursglove & brown liverpool house 47 lower bridge street chester CH1 1RS (1 page)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
25 May 2005Incorporation (12 pages)
25 May 2005Incorporation (12 pages)