Company NameMelvir Associates Ltd
DirectorTrevor Honeyman
Company StatusActive
Company Number06353820
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Previous NamesHydrogienic Global Technology Limited and Honeyman Technology And Training Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor Honeyman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Whorlton
Barnard Castle
County Durham
DL12 8XD
Secretary NameMr Trevor Honeyman
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Whorlton
Barnard Castle
County Durham
DL12 8XD
Director NameDr Alan Bateson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Grove
West Auckland
Bishop Auckland
County Durham
DL14 9LW
Director NameKenneth Robinson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Victoria Road
Barnard Castle
Co. Durham
DL12 8HW
Director NameMr Mark Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2007(same day as company formation)
RolePharmceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCloud High
Eggleston
County Durham
DL12 0AU

Contact

Websitehydrogienic.com
Telephone01833 627433
Telephone regionBarnard Castle

Location

Registered AddressThe Old Vicarage
Whorlton
Barnard Castle
Co Durham
DL12 8XD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWhorlton
WardBarnard Castle East

Shareholders

1000 at £1Trevor Honeyman
100.00%
Ordinary

Financials

Year2014
Net Worth£55,049
Cash£63,648
Current Liabilities£7,297

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
30 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
7 September 2017Notification of Lynn Honeyman as a person with significant control on 1 October 2016 (2 pages)
7 September 2017Notification of Lynn Honeyman as a person with significant control on 1 October 2016 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
23 January 2014Company name changed hydrogienic global technology LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Registered office address changed from the Old Vicarage, Whorlton Barnard Castle Co. Durham DL12 8XD on 23 January 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Company name changed hydrogienic global technology LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Registered office address changed from the Old Vicarage, Whorlton Barnard Castle Co. Durham DL12 8XD on 23 January 2014 (1 page)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
11 April 2013Termination of appointment of Alan Bateson as a director (1 page)
11 April 2013Termination of appointment of Kenneth Robinson as a director (1 page)
11 April 2013Termination of appointment of Alan Bateson as a director (1 page)
11 April 2013Termination of appointment of Kenneth Robinson as a director (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Termination of appointment of Mark Thompson as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 15/10/2012
(2 pages)
16 October 2012Termination of appointment of Mark Thompson as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 15/10/2012
(2 pages)
16 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
15 October 2012Termination of appointment of Mark Thompson as a director (1 page)
15 October 2012Termination of appointment of Mark Thompson as a director (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Director's details changed for Kenneth Robinson on 28 August 2010 (2 pages)
13 September 2010Director's details changed for Kenneth Robinson on 28 August 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Return made up to 28/08/09; full list of members (5 pages)
16 September 2009Return made up to 28/08/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 September 2008Return made up to 28/08/08; full list of members (5 pages)
29 September 2008Return made up to 28/08/08; full list of members (5 pages)
9 November 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
9 November 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
28 August 2007Incorporation (20 pages)
28 August 2007Incorporation (20 pages)