Company NameE.J.Melling Limited
Company StatusActive
Company Number00703657
CategoryPrivate Limited Company
Incorporation Date20 September 1961(62 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEllen Pattison Melling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(37 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lamp House 5-6 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMr Richard Michael Melling
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(54 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 114, Maling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMrs Jane Caroline Cowley Hornsby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(60 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lamp House 5-6 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Secretary NameMrs Jane Caroline Cowley Hornsby
StatusCurrent
Appointed01 March 2022(60 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Lamp House 5-6 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameEdith Phyllis Melling
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(30 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleCompany Director
Correspondence Address105 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9HL
Director NameErik Arne Melling
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(30 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleCompany Director
Correspondence Address105 Runnymede Road
Ponteland
Newcatle Upon Tyne
NE20 9HL
Director NameMr Robert Wilfred Tall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(30 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whiteford Place
Seghill
Cramlington
Northumberland
NE23 7RS
Director NameMr Michael Johan Melling
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(30 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 114, Maling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Secretary NameJames Frederick Dixon
NationalityBritish
StatusResigned
Appointed05 April 1992(30 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address20 Ronald Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7AY
Secretary NameEllen Pattison Melling
NationalityBritish
StatusResigned
Appointed25 July 2003(41 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 March 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 114, Maling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL

Contact

Websitewww.ejmelling.co.uk

Location

Registered AddressThe Lamp House
5-6 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

8.4k at £1Michael Johan Melling
87.18%
Ordinary
1.2k at £1Suzanne Lillemore Melling
12.82%
Ordinary

Financials

Year2014
Net Worth£512,129
Cash£229,470
Current Liabilities£99,577

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
13 November 2023Statement of capital following an allotment of shares on 29 October 2023
  • GBP 9,673.00
(4 pages)
13 November 2023Memorandum and Articles of Association (18 pages)
13 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued shares shall remain unchanged 29/10/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2023Registered office address changed from 5-6 Benton Terrace the Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU United Kingdom to The Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU on 2 November 2023 (1 page)
1 November 2023Registered office address changed from Studio 114, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom to 5-6 Benton Terrace the Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU on 1 November 2023 (1 page)
6 April 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
3 May 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
18 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
14 March 2022Director's details changed for Mr Richard Michael Melling on 28 February 2022 (2 pages)
14 March 2022Change of details for Mr Richard Michael Melling as a person with significant control on 2 December 2021 (2 pages)
9 March 2022Termination of appointment of Ellen Pattison Melling as a secretary on 1 March 2022 (1 page)
8 March 2022Appointment of Mrs Jane Caroline Cowley Hornsby as a secretary on 1 March 2022 (2 pages)
7 March 2022Appointment of Mrs Jane Caroline Cowley Hornsby as a director on 1 March 2022 (2 pages)
9 June 2021Accounts made up to 31 January 2021 (7 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 March 2021Director's details changed for Mr Richard Michael Melling on 13 July 2016 (2 pages)
29 March 2021Cessation of Michael Johan Melling as a person with significant control on 14 August 2020 (1 page)
26 March 2021Notification of Richard Michael Melling as a person with significant control on 23 March 2021 (2 pages)
22 September 2020Termination of appointment of Michael Johan Melling as a director on 14 August 2020 (1 page)
8 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 September 2018Director's details changed for Mr Richard Michael Melling on 19 December 2017 (2 pages)
10 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 July 2016Appointment of Mr Richard Michael Melling as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Richard Michael Melling as a director on 12 July 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 March 2016Director's details changed for Michael Johan Melling on 11 December 2015 (2 pages)
23 March 2016Secretary's details changed for Ellen Pattison Melling on 11 December 2015 (1 page)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,671
(4 pages)
23 March 2016Director's details changed for Michael Johan Melling on 11 December 2015 (2 pages)
23 March 2016Director's details changed for Ellen Pattison Melling on 11 December 2015 (2 pages)
23 March 2016Director's details changed for Ellen Pattison Melling on 11 December 2015 (2 pages)
23 March 2016Secretary's details changed for Ellen Pattison Melling on 11 December 2015 (1 page)
23 March 2016Director's details changed for Ellen Pattison Melling on 11 December 2015 (2 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,671
(4 pages)
23 March 2016Director's details changed for Ellen Pattison Melling on 11 December 2015 (2 pages)
14 December 2015Secretary's details changed for Ellen Pattison Melling on 12 December 2015 (1 page)
14 December 2015Secretary's details changed for Ellen Pattison Melling on 12 December 2015 (1 page)
14 December 2015Director's details changed for Michael Johan Melling on 12 December 2015 (2 pages)
14 December 2015Director's details changed for Michael Johan Melling on 12 December 2015 (2 pages)
14 December 2015Director's details changed for Ellen Pattison Melling on 12 December 2015 (2 pages)
14 December 2015Director's details changed for Ellen Pattison Melling on 12 December 2015 (2 pages)
25 November 2015Registered office address changed from Broadbank Wark Hexham Northumberland NE48 3HE to Studio 114, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Broadbank Wark Hexham Northumberland NE48 3HE to Studio 114, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 25 November 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 9,671
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 9,671
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,671
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,671
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 March 2010Director's details changed for Ellen Pattison Melling on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Ellen Pattison Melling on 18 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Michael Johan Melling on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Michael Johan Melling on 18 March 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
28 March 2007Return made up to 18/03/07; full list of members (7 pages)
28 March 2007Return made up to 18/03/07; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 April 2006Return made up to 18/03/06; full list of members (7 pages)
4 April 2006Return made up to 18/03/06; full list of members (7 pages)
20 September 2005Registered office changed on 20/09/05 from: 3 stoddart street shieldfield newcastle upon tyne NE2 1AN (1 page)
20 September 2005Registered office changed on 20/09/05 from: 3 stoddart street shieldfield newcastle upon tyne NE2 1AN (1 page)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 March 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 March 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2003New secretary appointed (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 April 2003Return made up to 18/03/03; full list of members (8 pages)
2 April 2003Return made up to 18/03/03; full list of members (8 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 May 2002£ ic 12500/9671 08/04/02 £ sr 2829@1=2829 (1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 May 2002£ ic 12500/9671 08/04/02 £ sr 2829@1=2829 (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
3 April 2002Return made up to 18/03/02; full list of members (8 pages)
3 April 2002Return made up to 18/03/02; full list of members (8 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 April 2001Return made up to 18/03/01; full list of members (8 pages)
17 April 2001Return made up to 18/03/01; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
12 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 April 1999Return made up to 18/03/99; no change of members (4 pages)
12 April 1999Return made up to 18/03/99; no change of members (4 pages)
8 April 1998Return made up to 18/03/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 April 1998Return made up to 18/03/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
15 April 1997Return made up to 18/03/97; full list of members (6 pages)
15 April 1997Return made up to 18/03/97; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 April 1996Return made up to 18/03/96; no change of members (4 pages)
14 April 1996Return made up to 18/03/96; no change of members (4 pages)
21 March 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 March 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1961Certificate of incorporation (1 page)
20 September 1961Certificate of incorporation (1 page)