Background WavePink WaveYellow Wave

R J MELLOR & COMPANY LIMITED (00603130)

R J MELLOR & COMPANY LIMITED (00603130) is an active UK company. incorporated on 21 April 1958. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). R J MELLOR & COMPANY LIMITED has been registered for 67 years. Current directors include MELLOR, Raymond John, MELLOR, Wendy Rose.

Company Number
00603130
Status
active
Type
ltd
Incorporated
21 April 1958
Age
67 years
Address
1 Devonshire Grove, Sheffield, S17 3PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MELLOR, Raymond John, MELLOR, Wendy Rose
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R J MELLOR & COMPANY LIMITED

R J MELLOR & COMPANY LIMITED is an active company incorporated on 21 April 1958 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). R J MELLOR & COMPANY LIMITED was registered 67 years ago.(SIC: 28990)

Status

active

Active since 67 years ago

Company No

00603130

LTD Company

Age

67 Years

Incorporated 21 April 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CHARHAM PRODUCTS LIMITED
From: 8 June 1992To: 4 June 2003
SOLIDS AND DISPERSIONS LIMITED
From: 21 April 1958To: 8 June 1992
Contact
Address

1 Devonshire Grove Sheffield, S17 3PG,

Timeline

1 key events • 2026 - 2026

Funding Officers Ownership
New Owner
Jan 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MELLOR, Wendy Rose

Active
1 Devonshire Grove, SheffieldS17 3PG
Secretary
Appointed 31 Mar 2004

MELLOR, Raymond John

Active
1 Devonshire Grove, SheffieldS17 3PG
Born February 1942
Director
Appointed 31 Mar 2004

MELLOR, Wendy Rose

Active
1 Devonshire Grove, SheffieldS17 3PG
Born August 1943
Director
Appointed 31 Mar 2004

VITHLANI, Harish Keshavji

Resigned
20 Crofton Grove, LondonE4 6NY
Secretary
Appointed N/A
Resigned 31 Mar 2004

DOWLE, John Robert

Resigned
27 Arabia Close, LondonE4 7DU
Born September 1929
Director
Appointed N/A
Resigned 30 Sept 1993

GOLDING, Norbert Raymond

Resigned
12 Willingale Way, Southend On SeaSS1 3SL
Born July 1927
Director
Appointed N/A
Resigned 01 Sept 1992

HEINLEIN, Klaus

Resigned
Kinderlehre 4, Enkenbach Alsenborn
Born April 1945
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2004

JOST, Hans Peter

Resigned
Hill House, LondonNW7 1QL
Born January 1921
Director
Appointed 14 Apr 1993
Resigned 01 Sept 2000

JOST, Margaret Josephine

Resigned
Hill House, LondonNW7 1QL
Born November 1922
Director
Appointed 14 Apr 1993
Resigned 30 Sept 1993

VITHLANI, Harish Keshavji

Resigned
20 Crofton Grove, LondonE4 6NY
Born August 1953
Director
Appointed 01 Oct 1993
Resigned 31 Mar 2004

Persons with significant control

2

Mrs Wendy Rose Mellor

Active
Devonshire Grove, SheffieldS17 3PG
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 12 Jan 2026

Mr Raymond John Mellor

Active
Devonshire Grove, SheffieldS17 3PG
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
12 May 2008
287Change of Registered Office
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
17 May 2004
287Change of Registered Office
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
9 March 1994
287Change of Registered Office
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Resolution
10 June 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1992
403aParticulars of Charge Subject to s859A
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
8 September 1988
288288
Legacy
31 March 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
1 August 1986
363363