Background WavePink WaveYellow Wave

MELLOR COACHCRAFT LIMITED (02691794)

MELLOR COACHCRAFT LIMITED (02691794) is an active UK company. incorporated on 27 February 1992. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MELLOR COACHCRAFT LIMITED has been registered for 34 years. Current directors include DE KEYSER, Pascal, DUMAREY, Guido Lieven Peter.

Company Number
02691794
Status
active
Type
ltd
Incorporated
27 February 1992
Age
34 years
Address
Colmill Works Wigan Road, Bolton, BL5 2EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DE KEYSER, Pascal, DUMAREY, Guido Lieven Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELLOR COACHCRAFT LIMITED

MELLOR COACHCRAFT LIMITED is an active company incorporated on 27 February 1992 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MELLOR COACHCRAFT LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02691794

LTD Company

Age

34 Years

Incorporated 27 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

WOODALL NICHOLSON LIMITED
From: 6 May 1992To: 11 July 2003
DECKGLADE LIMITED
From: 27 February 1992To: 6 May 1992
Contact
Address

Colmill Works Wigan Road Westhoughton Bolton, BL5 2EE,

Previous Addresses

Wigan Road Westhoughton Bolton Lancshire BL5 2EE
From: 27 February 1992To: 9 July 2024
Timeline

21 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 21
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DE KEYSER, Pascal

Active
Wigan Road, BoltonBL5 2EE
Born June 1973
Director
Appointed 05 Jul 2024

DUMAREY, Guido Lieven Peter

Active
Wigan Road, BoltonBL5 2EE
Born September 1959
Director
Appointed 05 Jul 2024

BLINCOE, Brian

Resigned
44 Derwent Drive, LittleboroughOL15 0BT
Secretary
Appointed 10 Mar 1992
Resigned 30 Sept 1999

JACKSON, Daniel Thomas

Resigned
Wigan Road, BoltonBL5 2EE
Secretary
Appointed 17 Jul 2013
Resigned 05 Jul 2018

THOMPSON, Paul Lester Frank

Resigned
Applefields, PrestonPR5 2AZ
Secretary
Appointed 24 Sept 1999
Resigned 17 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Feb 1992
Resigned 10 Mar 1992

BARRETT, Francis Gerard

Resigned
Hart Common, BoltonBL5 2EE
Born May 1967
Director
Appointed 18 Dec 2018
Resigned 11 Oct 2023

BLINCOE, Brian

Resigned
44 Derwent Drive, LittleboroughOL15 0BT
Born May 1939
Director
Appointed 03 Apr 1992
Resigned 05 Jun 2003

CLISSETT, Mark Anthony

Resigned
Westhoughton, BoltonBL5 2EE
Born June 1961
Director
Appointed 07 Jun 2021
Resigned 05 Aug 2022

CROWTHER, Neil David John

Resigned
5 Blackthorn Close, WistastonCW2 6PQ
Born January 1950
Director
Appointed 21 Nov 2000
Resigned 17 Jul 2013

HILL, Jonathan Charles

Resigned
Wigan Road, BoltonBL5 2EE
Born November 1971
Director
Appointed 12 Jul 2023
Resigned 04 Dec 2023

HUDSON, Geoffrey Kenneth

Resigned
Wigan Road, BoltonBL5 2EE
Born May 1954
Director
Appointed 03 Apr 1992
Resigned 31 Mar 2020

HYAMS, Anthony Michael

Resigned
50 Fountain Street, ManchesterM2 3HS
Born April 1949
Director
Appointed 03 Apr 1992
Resigned 05 Jun 2003

JACKSON, Daniel Thomas

Resigned
Wigan Road, BoltonBL5 2EE
Born February 1974
Director
Appointed 17 Jul 2013
Resigned 05 Jul 2018

LOCKYER, Geoffrey Martin

Resigned
Arderne Cottage, CheshireCW6 0JX
Born February 1944
Director
Appointed 10 Mar 1992
Resigned 05 Jun 2003

PROCTER, Stuart Leslie

Resigned
284 Whitechapel Road, ClackheatonBD19 6HW
Born March 1940
Director
Appointed 03 Apr 1992
Resigned 05 Jun 2003

RANDERSON, John Merrick

Resigned
Wigan Road, BoltonBL5 2EE
Born February 1972
Director
Appointed 31 Mar 2020
Resigned 04 Dec 2023

SHARROCK, Jon

Resigned
Hart Common, BoltonBL5 2EE
Born May 1969
Director
Appointed 18 Dec 2018
Resigned 12 Jul 2023

THOMPSON, Paul Lester Frank

Resigned
Applefields, PrestonPR5 2AZ
Born March 1950
Director
Appointed 24 Sept 1999
Resigned 17 Jul 2013

WINKS, Nicholas Paul David

Resigned
Wigan Road, BoltonBL5 2EE
Born January 1948
Director
Appointed 05 Oct 2023
Resigned 05 Oct 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Feb 1992
Resigned 10 Mar 1992

Persons with significant control

2

1 Active
1 Ceased
Wigan Road, BoltonBL5 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024
Wigan Road Westhoughton, BoltonBL5 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Statement Of Companys Objects
7 August 2013
CC04CC04
Resolution
7 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 April 2005
AAAnnual Accounts
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
363aAnnual Return
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2003
122122
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
155(6)a155(6)a
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
155(6)a155(6)a
Legacy
24 March 2003
363aAnnual Return
Legacy
29 November 2002
288cChange of Particulars
Legacy
29 November 2002
288cChange of Particulars
Accounts With Accounts Type Medium
6 October 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Accounts With Accounts Type Medium
26 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 October 2000
AAAnnual Accounts
Legacy
7 April 2000
363aAnnual Return
Accounts With Accounts Type Medium
13 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Medium
12 May 1998
AAAnnual Accounts
Legacy
20 April 1998
363aAnnual Return
Legacy
20 April 1998
288cChange of Particulars
Accounts With Accounts Type Medium
20 October 1997
AAAnnual Accounts
Legacy
6 April 1997
363aAnnual Return
Accounts With Accounts Type Medium
10 October 1996
AAAnnual Accounts
Legacy
20 March 1996
363x363x
Accounts With Accounts Type Medium
22 September 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
18 October 1994
AAAnnual Accounts
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
14 March 1994
363x363x
Accounts With Accounts Type Medium
23 April 1993
AAAnnual Accounts
Legacy
5 March 1993
363x363x
Certificate Change Of Name Company
5 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1992
287Change of Registered Office
Legacy
29 April 1992
88(2)R88(2)R
Legacy
29 April 1992
122122
Legacy
29 April 1992
123Notice of Increase in Nominal Capital
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
224224
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
287Change of Registered Office
Incorporation Company
27 February 1992
NEWINCIncorporation