Company NameA.W. Mellish Limited
Company StatusActive
Company Number01646254
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)
Previous NameDeemcolt Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAntonio Hernandez Callejas
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed13 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRice Miller
Country of ResidenceSpain
Correspondence AddressPlaza De Cuba 5
2 Centro
Seville
Andalucia 41011
Foreign
Director NameMr Rafael Angel Lopez Relimpio
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed19 November 2003(21 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address43 4c Avenida Republica Argentina
41011 Sevilla
Spain
Secretary NameMr Peter John Cattaneo
NationalityBritish
StatusCurrent
Appointed01 May 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameMr Peter John Cattaneo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(28 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Robert Leslie Holben
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(28 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr John Howe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressKensington 26 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales
Secretary NameMr John Howe
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2002)
RoleCompany Director
Correspondence AddressKensington 26 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales
Secretary NameRichard Bate
NationalityBritish
StatusResigned
Appointed11 October 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address1 Clarence Road
Hale
Cheshire
WA15 8SG
Director NameRichard Bate
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2004)
RoleManagement Accountant
Correspondence Address1 Clarence Road
Hale
Cheshire
WA15 8SG
Secretary NamePaul Richard Stevens
NationalityBritish
StatusResigned
Appointed29 March 2004(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address26 Lankester Square
Oxted
Surrey
RH8 0LJ

Contact

Websitejosephheap.com

Location

Registered AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Joseph Heap & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

14 March 1983Delivered on: 24 March 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
6 October 2016Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
21 July 2010Appointment of Mr Robert Leslie Holben as a director (2 pages)
21 July 2010Appointment of Mr Peter John Cattaneo as a director (2 pages)
21 July 2010Appointment of Mr Robert Leslie Holben as a director (2 pages)
21 July 2010Appointment of Mr Peter John Cattaneo as a director (2 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 December 2009Director's details changed for Antonio Hernandez Callejas on 13 December 2009 (2 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Antonio Hernandez Callejas on 13 December 2009 (2 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 December 2008Return made up to 13/12/08; full list of members (3 pages)
23 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: s&b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page)
19 April 2007Registered office changed on 19/04/07 from: s&b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 13/12/06; full list of members (7 pages)
13 February 2007Return made up to 13/12/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
27 October 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 2 upper pownall street wapping liverpool merseyside L1 8EG (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 2 upper pownall street wapping liverpool merseyside L1 8EG (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
5 January 2004Return made up to 13/12/03; full list of members (7 pages)
5 January 2004Return made up to 13/12/03; full list of members (7 pages)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
28 March 2003Full accounts made up to 31 December 2002 (7 pages)
28 March 2003Full accounts made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 13/12/02; full list of members (7 pages)
2 January 2003Return made up to 13/12/02; full list of members (7 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
12 June 2002Full accounts made up to 31 December 2001 (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 August 2000 (7 pages)
2 November 2000Full accounts made up to 31 August 2000 (7 pages)
11 January 2000Full accounts made up to 31 August 1999 (7 pages)
11 January 2000Full accounts made up to 31 August 1999 (7 pages)
11 January 2000Return made up to 13/12/99; full list of members (6 pages)
11 January 2000Return made up to 13/12/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 August 1998 (7 pages)
4 May 1999Full accounts made up to 31 August 1998 (7 pages)
18 December 1998Return made up to 13/12/98; full list of members (6 pages)
18 December 1998Return made up to 13/12/98; full list of members (6 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Full accounts made up to 31 August 1997 (7 pages)
19 January 1998Full accounts made up to 31 August 1997 (7 pages)
8 January 1998Return made up to 13/12/97; no change of members (4 pages)
8 January 1998Return made up to 13/12/97; no change of members (4 pages)
19 December 1996Return made up to 13/12/96; no change of members (4 pages)
19 December 1996Return made up to 13/12/96; no change of members (4 pages)
22 November 1996Full accounts made up to 31 August 1996 (7 pages)
22 November 1996Full accounts made up to 31 August 1996 (7 pages)
16 April 1996Full accounts made up to 31 August 1995 (7 pages)
16 April 1996Full accounts made up to 31 August 1995 (7 pages)
21 December 1995Return made up to 13/12/95; full list of members (6 pages)
21 December 1995Return made up to 13/12/95; full list of members (6 pages)
24 March 1983Particulars of mortgage/charge (3 pages)
24 March 1983Particulars of mortgage/charge (3 pages)
6 October 1982Company name changed\certificate issued on 06/10/82 (4 pages)
6 October 1982Company name changed\certificate issued on 06/10/82 (4 pages)
24 June 1982Certificate of incorporation (1 page)
24 June 1982Incorporation (17 pages)
24 June 1982Certificate of incorporation (1 page)
24 June 1982Incorporation (17 pages)