MELLER BEAUTY LIMITED
BEDFORD DEWHIRST TOILETRIES LIMITED

Hellopages » Bedfordshire » Bedford » MK42 9TW
Company number 01672570
Status Active
Incorporation Date 19 October 1982
Company Type Private Limited Company
Address UNIT H BEDFORD BUSINESS CENTRE, MILE ROAD, BEDFORD, MK42 9TW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MELLER BEAUTY LIMITED are www.mellerbeauty.co.uk, and www.meller-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Bedford Rail Station is 1.6 miles; to Kempston Hardwick Rail Station is 2.8 miles; to Lidlington Rail Station is 7 miles; to Flitwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meller Beauty Limited is a Private Limited Company. The company registration number is 01672570. Meller Beauty Limited has been working since 19 October 1982. The present status of the company is Active. The registered address of Meller Beauty Limited is Unit H Bedford Business Centre Mile Road Bedford Mk42 9tw. . CURTIS, Jeremy Nigel is a Secretary of the company. MCGRATH, John Christopher is a Director of the company. Secretary BEATTIE, Scott Stanford has been resigned. Secretary CHRISTODOULOU, Ioanna has been resigned. Secretary HILL, Kevin Royston has been resigned. Director AKHTER, Lalarukh, Dr has been resigned. Director BEATTIE, Scott Stanford has been resigned. Director CHRISTODOULOU, Ioanna has been resigned. Director CRISP, Caroline Sarah has been resigned. Director CROFTS, Louise Anne has been resigned. Director CROSBIE, Lorraine Jessica has been resigned. Director CURTIS, Jeremy Nigel has been resigned. Director DEWHIRST, Timothy Charles has been resigned. Director ELSEY, Keith has been resigned. Director FRASER, Moyra Jane has been resigned. Director GIRVEN, Paul has been resigned. Director HALEY, John Francis has been resigned. Director HILL, Kevin Royston has been resigned. Director HORSELL, Timothy Robin Wilson has been resigned. Director JONES, Penny has been resigned. Director LAWRENCE, Catherine Jane has been resigned. Director MCGREEVY, Paul Brain has been resigned. Director MELLER, David Robert has been resigned. Director MELLER, Michael Joseph has been resigned. Director MENNELL, Gary John has been resigned. Director MOORE, Susan has been resigned. Director ORD, Alexander has been resigned. Director RANDLES, Gareth Noel has been resigned. Director ROSS, Mark Andrew has been resigned. Director SCOTT, Gordon has been resigned. Director TAPP, Christopher Charles has been resigned. Director WAFER, Colin Andrew has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CURTIS, Jeremy Nigel
Appointed Date: 21 July 2006

Director
MCGRATH, John Christopher
Appointed Date: 30 September 2013
56 years old

Resigned Directors

Secretary
BEATTIE, Scott Stanford
Resigned: 18 January 2002

Secretary
CHRISTODOULOU, Ioanna
Resigned: 21 July 2006
Appointed Date: 01 July 2003

Secretary
HILL, Kevin Royston
Resigned: 01 July 2003
Appointed Date: 18 January 2002

Director
AKHTER, Lalarukh, Dr
Resigned: 25 August 1993
68 years old

Director
BEATTIE, Scott Stanford
Resigned: 18 January 2002
76 years old

Director
CHRISTODOULOU, Ioanna
Resigned: 21 July 2006
Appointed Date: 01 July 2003
60 years old

Director
CRISP, Caroline Sarah
Resigned: 31 March 2006
Appointed Date: 05 January 2004
66 years old

Director
CROFTS, Louise Anne
Resigned: 18 October 2004
Appointed Date: 01 July 2003
54 years old

Director
CROSBIE, Lorraine Jessica
Resigned: 07 January 2000
Appointed Date: 28 November 1994
60 years old

Director
CURTIS, Jeremy Nigel
Resigned: 30 September 2013
Appointed Date: 18 January 2002
70 years old

Director
DEWHIRST, Timothy Charles
Resigned: 18 January 2002
72 years old

Director
ELSEY, Keith
Resigned: 18 January 2002
Appointed Date: 17 January 1994
65 years old

Director
FRASER, Moyra Jane
Resigned: 30 April 2005
Appointed Date: 01 July 2003
62 years old

Director
GIRVEN, Paul
Resigned: 30 September 2002
Appointed Date: 17 January 1994
66 years old

Director
HALEY, John Francis
Resigned: 20 June 1994
69 years old

Director
HILL, Kevin Royston
Resigned: 30 April 2003
Appointed Date: 18 January 2002
68 years old

Director
HORSELL, Timothy Robin Wilson
Resigned: 15 December 2003
63 years old

Director
JONES, Penny
Resigned: 31 August 1996
Appointed Date: 04 January 1994
65 years old

Director
LAWRENCE, Catherine Jane
Resigned: 10 February 2000
Appointed Date: 18 September 1995
61 years old

Director
MCGREEVY, Paul Brain
Resigned: 11 June 2004
Appointed Date: 01 July 2002
58 years old

Director
MELLER, David Robert
Resigned: 30 September 2013
Appointed Date: 18 January 2002
66 years old

Director
MELLER, Michael Joseph
Resigned: 30 September 2013
Appointed Date: 11 July 2002
70 years old

Director
MENNELL, Gary John
Resigned: 14 June 1999
Appointed Date: 01 December 1997
64 years old

Director
MOORE, Susan
Resigned: 28 February 2005
Appointed Date: 21 June 2004
70 years old

Director
ORD, Alexander
Resigned: 28 July 2007
Appointed Date: 01 July 2003
69 years old

Director
RANDLES, Gareth Noel
Resigned: 12 January 1994
71 years old

Director
ROSS, Mark Andrew
Resigned: 06 July 2007
Appointed Date: 01 July 2003
60 years old

Director
SCOTT, Gordon
Resigned: 31 January 2004
Appointed Date: 01 July 2002
75 years old

Director
TAPP, Christopher Charles
Resigned: 10 May 1996
62 years old

Director
WAFER, Colin Andrew
Resigned: 17 June 1993
63 years old

Persons With Significant Control

Mr David Robert Meller
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Michael Joseph Meller
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MELLER BEAUTY LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
12 Aug 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 425,000

08 Sep 2014
Full accounts made up to 31 December 2013
...
... and 160 more events
26 Jan 1983
Company name changed\certificate issued on 26/01/83
15 Dec 1982
Dir / sec appoint / resign
28 Oct 1982
Certificate of incorporation
19 Oct 1982
Certificate of incorporation
19 Oct 1982
Incorporation

MELLER BEAUTY LIMITED Charges

6 August 2013
Charge code 0167 2570 0012
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 2007
An omnibus guarantee and set-off agreement
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 22 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 January 2002
Debenture
Delivered: 25 January 2002
Status: Satisfied on 3 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2001
Debenture accession deed to a debenture dated 19 july 2001
Delivered: 31 December 2001
Status: Satisfied on 26 January 2002
Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
28 March 1985
Mortgage debenture
Delivered: 9 April 1985
Status: Satisfied on 4 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
11 February 1983
Charge
Delivered: 16 February 1983
Status: Satisfied
Persons entitled: Moracrest Investments Limited
Description: Fixed & floating charge over the undertaking and all…
11 February 1983
Legal charge
Delivered: 16 February 1983
Status: Satisfied
Persons entitled: Moracrest Investments Limited
Description: L/H lorien house, 12 king street, potton, bedfordshire.
11 February 1983
Legal charge
Delivered: 16 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H lorien house, 12 king street, potton, bedfordshire and…
11 February 1983
Fixed and floating charge
Delivered: 16 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…