Background WavePink WaveYellow Wave

JAMES MELLORS LIMITED (01312689)

JAMES MELLORS LIMITED (01312689) is an active UK company. incorporated on 5 May 1977. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. JAMES MELLORS LIMITED has been registered for 48 years. Current directors include MELLORS, Edward James, MELLORS, James Frederick, MELLORS, James Henry.

Company Number
01312689
Status
active
Type
ltd
Incorporated
5 May 1977
Age
48 years
Address
16 Long Row, Nottingham, NG1 2DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
MELLORS, Edward James, MELLORS, James Frederick, MELLORS, James Henry
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES MELLORS LIMITED

JAMES MELLORS LIMITED is an active company incorporated on 5 May 1977 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. JAMES MELLORS LIMITED was registered 48 years ago.(SIC: 93210)

Status

active

Active since 48 years ago

Company No

01312689

LTD Company

Age

48 Years

Incorporated 5 May 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

JAMES MELLORS AMUSEMENTS LIMITED
From: 5 May 1977To: 6 June 2013
Contact
Address

16 Long Row Nottingham, NG1 2DH,

Previous Addresses

, 57 Front Street, Arnold, Nottingham, NG5 7EA
From: 20 August 2014To: 30 January 2025
, Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
From: 3 May 2012To: 20 August 2014
, 1 Bede Island Road, Bede Island Business Park, Leicester, Leicestershire, LE2 7EA
From: 15 February 2010To: 3 May 2012
, Suite a 5th Floor Queens House, Kymberley Road, Harrow, Middlesex, HA1 1US
From: 5 May 1977To: 15 February 2010
Timeline

11 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
May 77
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Apr 15
Loan Secured
Mar 16
Director Left
May 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COBB, Brian Rowland

Active
Long Row, NottinghamNG1 2DH
Secretary
Appointed 30 Sept 2021

MELLORS, Edward James

Active
32 Thales Drive, NottinghamNG5 7NF
Born October 1979
Director
Appointed 01 Jun 2000

MELLORS, James Frederick

Active
216 Mansfield Road, NottinghamNG5 8JP
Born October 1977
Director
Appointed 01 Jun 2000

MELLORS, James Henry

Active
216 Mansfield Road, NottinghamNG5 8JP
Born October 1945
Director
Appointed N/A

MELLORS, Susan

Resigned
216 Mansfield Road, NottinghamNG5 8JP
Secretary
Appointed N/A
Resigned 27 Apr 2020

COBB, Brian Rowland

Resigned
Front Street, NottinghamNG5 7EA
Born September 1951
Director
Appointed 06 Apr 2015
Resigned 30 Sept 2021

GALE, Paul Antony

Resigned
Front Street, NottinghamNG5 7EA
Born April 1956
Director
Appointed 01 Oct 2021
Resigned 03 Jun 2024

MELLORS, Susan

Resigned
216 Mansfield Road, NottinghamNG5 8JP
Born December 1947
Director
Appointed N/A
Resigned 27 Apr 2020

Persons with significant control

1

Long Row, NottinghamNG1 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Auditors Resignation Company
20 June 2014
AUDAUD
Second Filing Of Form With Form Type Made Up Date
17 March 2014
RP04RP04
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Certificate Change Of Name Company
6 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Legacy
18 July 2012
MG01MG01
Legacy
30 June 2012
MG01MG01
Legacy
21 June 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 December 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
8 April 2008
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
22 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
3 December 1991
363x363x
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Memorandum Articles
29 November 1989
MEM/ARTSMEM/ARTS
Resolution
29 November 1989
RESOLUTIONSResolutions
Legacy
6 February 1989
363363
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
6 March 1987
363363
Accounts With Accounts Type Small
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 May 1986
AAAnnual Accounts
Incorporation Company
5 May 1977
NEWINCIncorporation