Background WavePink WaveYellow Wave

MELHAM GROUP LIMITED (00468931)

MELHAM GROUP LIMITED (00468931) is an active UK company. incorporated on 24 May 1949. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MELHAM GROUP LIMITED has been registered for 76 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
00468931
Status
active
Type
ltd
Incorporated
24 May 1949
Age
76 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELHAM GROUP LIMITED

MELHAM GROUP LIMITED is an active company incorporated on 24 May 1949 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MELHAM GROUP LIMITED was registered 76 years ago.(SIC: 70100)

Status

active

Active since 76 years ago

Company No

00468931

LTD Company

Age

76 Years

Incorporated 24 May 1949

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

MELHAM HOLDINGS LIMITED
From: 26 October 1990To: 23 June 2005
MELTON MEDES (CONTRACTS) LIMITED
From: 10 June 1985To: 26 October 1990
F.G. SKERRITT (CONTRACTS) LIMITED
From: 24 May 1949To: 10 June 1985
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6,Union Road Nottingham NG3 1FH
From: 24 May 1949To: 18 September 2020
Timeline

20 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
May 49
Loan Cleared
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Mar 19
Director Left
Jan 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed N/A

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St. Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

EVANS, Anthony Charles

Resigned
40 Stoke Lane, NottinghamNG4 2QP
Born June 1945
Director
Appointed N/A
Resigned 22 May 1995

HIRST, Alan

Resigned
Mayfield Linden Chase Road, SevenoaksTN13 3JT
Born May 1932
Director
Appointed N/A
Resigned 13 Oct 1997

HOLDEN, Peter Thomas

Resigned
1 Churchfields, NantwichCW5 7LL
Born July 1946
Director
Appointed 09 Jun 2000
Resigned 14 Nov 2000

JOYCE, Stephen

Resigned
6 Union Road, NottinghamNG3 1FH
Born January 1960
Director
Appointed 11 Mar 2019
Resigned 05 Jan 2021

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 22 Dec 2004
Resigned 22 Jun 2023

PHILPOTTS, James Edward, Mr.

Resigned
Arden Dell 2a Quineys Road, Stratford Upon AvonCV37 9BW
Born May 1935
Director
Appointed N/A
Resigned 16 May 2000

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 09 Jun 2000
Resigned 01 Dec 2022

PURI, Anil

Resigned
20 Knighton Road, NottinghamNG5 4FL
Born October 1960
Director
Appointed N/A
Resigned 23 Jun 1997

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed N/A
Resigned 22 Nov 2004

Persons with significant control

1

Mr Nathu Ram Puri

Active
1 St. Marks Street, NottinghamNG3 1DE
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Miscellaneous
5 November 2012
MISCMISC
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
24 August 2011
MG01MG01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Group
15 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 August 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
244244
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
18 October 1999
244244
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
5 May 1998
363aAnnual Return
Legacy
20 February 1998
363aAnnual Return
Legacy
1 December 1997
169169
Memorandum Articles
2 November 1997
MEM/ARTSMEM/ARTS
Resolution
2 November 1997
RESOLUTIONSResolutions
Resolution
2 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
363aAnnual Return
Accounts With Accounts Type Full Group
26 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 June 1996
AAAnnual Accounts
Auditors Resignation Company
15 April 1996
AUDAUD
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
244244
Legacy
30 May 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
19 July 1994
88(2)R88(2)R
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
3 November 1992
244244
Legacy
11 March 1992
363b363b
Memorandum Articles
17 February 1992
MEM/ARTSMEM/ARTS
Resolution
17 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 December 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Certificate Change Of Name Company
25 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1990
287Change of Registered Office
Legacy
8 March 1990
363363
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
4 July 1989
225(1)225(1)
Accounts With Accounts Type Full Group
14 April 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
12 January 1989
PUC 2PUC 2
Legacy
12 January 1989
123Notice of Increase in Nominal Capital
Resolution
12 January 1989
RESOLUTIONSResolutions
Legacy
14 December 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
13 December 1986
288288
Miscellaneous
24 May 1949
MISCMISC
Incorporation Company
24 May 1949
NEWINCIncorporation