Background WavePink WaveYellow Wave

THE MELLORS GROUP LIMITED (06308268)

THE MELLORS GROUP LIMITED (06308268) is an active UK company. incorporated on 10 July 2007. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE MELLORS GROUP LIMITED has been registered for 18 years. Current directors include MELLORS, Edward James, MELLORS, James Henry, MELLORS, James Frederick.

Company Number
06308268
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
16 Long Row, Nottingham, NG1 2DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MELLORS, Edward James, MELLORS, James Henry, MELLORS, James Frederick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MELLORS GROUP LIMITED

THE MELLORS GROUP LIMITED is an active company incorporated on 10 July 2007 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. THE MELLORS GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06308268

LTD Company

Age

18 Years

Incorporated 10 July 2007

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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
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, Queens House Kymberley Road Harrow Middlesex HA1 1US
From: 10 July 2007To: 15 February 2010
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Apr 15
Loan Secured
Mar 16
Director Left
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COBB, Brian Rowland

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

MELLORS, Edward James

Active
Front Street, NottinghamNG5 7EA
Born October 1979
Director
Appointed 11 Jul 2007

MELLORS, James Henry

Active
Front Street, NottinghamNG5 7EA
Born October 1945
Director
Appointed 11 Jul 2007

MELLORS, James Frederick

Active
Front Street, NottinghamNG5 7EA
Born October 1977
Director
Appointed 11 Jul 2007

MELLORS, Susan

Resigned
216 Mansfield Road, NottinghamNG5 8JP
Secretary
Appointed 11 Jul 2007
Resigned 10 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 2007
Resigned 10 Jul 2007

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
Front Street, NottinghamNG5 7EA
Born December 1947
Director
Appointed 11 Jul 2007
Resigned 10 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jul 2007
Resigned 10 Jul 2007

Persons with significant control

1

Front Street, NottinghamNG5 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 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
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
20 June 2014
AUDAUD
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Group
28 February 2011
AAAnnual Accounts
Legacy
17 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
23 May 2008
SASA
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Incorporation Company
10 July 2007
NEWINCIncorporation