Background WavePink WaveYellow Wave

MELROSE PIGS LIMITED (07732721)

MELROSE PIGS LIMITED (07732721) is an active UK company. incorporated on 8 August 2011. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460) and 1 other business activities. MELROSE PIGS LIMITED has been registered for 14 years. Current directors include DEAR, Pamela Fay, ROWBOTTOM, Edward John, ROWBOTTOM, John Robert.

Company Number
07732721
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
Melrose Farm, York, YO42 4SS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
DEAR, Pamela Fay, ROWBOTTOM, Edward John, ROWBOTTOM, John Robert
SIC Codes
01460, 35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELROSE PIGS LIMITED

MELROSE PIGS LIMITED is an active company incorporated on 8 August 2011 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460) and 1 other business activity. MELROSE PIGS LIMITED was registered 14 years ago.(SIC: 01460, 35110)

Status

active

Active since 14 years ago

Company No

07732721

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

NOVNCD LIMITED
From: 8 August 2011To: 8 June 2012
Contact
Address

Melrose Farm Melbourne York, YO42 4SS,

Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Capital Reduction
May 12
Share Buyback
May 12
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEAR, Pamela Fay

Active
Melbourne, YorkYO42 4SS
Secretary
Appointed 08 Aug 2011

DEAR, Pamela Fay

Active
Melbourne, YorkYO42 4SS
Born April 1978
Director
Appointed 08 Aug 2011

ROWBOTTOM, Edward John

Active
Melbourne, YorkYO42 4SS
Born September 1981
Director
Appointed 08 Aug 2011

ROWBOTTOM, John Robert

Active
Melbourne, YorkYO42 4SS
Born December 1945
Director
Appointed 08 Aug 2011

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate secretary
Appointed 08 Aug 2011
Resigned 08 Aug 2011

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Born July 1941
Director
Appointed 08 Aug 2011
Resigned 08 Aug 2011

WHELAN, Joanna Lee

Resigned
The Croft, YorkYO42 4UA
Born April 1975
Director
Appointed 08 Aug 2011
Resigned 31 Mar 2012

Persons with significant control

4

2 Active
2 Ceased

Mr Edward John Rowbottom

Active
Melbourne, YorkYO42 4SS
Born September 1981

Nature of Control

Significant influence or control as trust
Notified 18 Nov 2025

Mrs Laura Joan Rowbottom

Active
Melbourne, YorkYO42 4SS
Born February 1980

Nature of Control

Significant influence or control as trust
Notified 18 Nov 2025

Mr John Robert Rowbottom

Ceased
Melbourne, YorkYO42 4SS
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2025

Mrs Eileen Mary Rowbottom

Ceased
Melbourne, YorkYO42 4SS
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 May 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 May 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 May 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 May 2017
SH10Notice of Particulars of Variation
Resolution
12 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Legacy
23 June 2012
MG01MG01
Legacy
23 June 2012
MG01MG01
Certificate Change Of Name Company
8 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
28 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2012
SH06Cancellation of Shares
Legacy
12 May 2012
MG01MG01
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Resolution
26 April 2012
RESOLUTIONSResolutions
Resolution
26 April 2012
RESOLUTIONSResolutions
Incorporation Company
8 August 2011
NEWINCIncorporation