MELROSE STORES LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6AA

Company number 00817389
Status Active
Incorporation Date 27 August 1964
Company Type Private Limited Company
Address GREYWOOD HOUSE LYNN ROAD, CASTLE RISING, KING'S LYNN, NORFOLK, PE31 6AA
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 September 2016; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 5 September 2015. The most likely internet sites of MELROSE STORES LIMITED are www.melrosestores.co.uk, and www.melrose-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Watlington Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melrose Stores Limited is a Private Limited Company. The company registration number is 00817389. Melrose Stores Limited has been working since 27 August 1964. The present status of the company is Active. The registered address of Melrose Stores Limited is Greywood House Lynn Road Castle Rising King S Lynn Norfolk Pe31 6aa. The company`s financial liabilities are £160.03k. It is £23.8k against last year. The cash in hand is £212.42k. It is £17.98k against last year. And the total assets are £219.75k, which is £16.76k against last year. ROSER, Marilyn Ann is a Secretary of the company. ROSER, John Clifford is a Director of the company. ROSER, Marilyn Ann is a Director of the company. Secretary ROSER, Frederick William has been resigned. Secretary ROSER, Josephine Patricia has been resigned. Secretary WESTFIELDS FINANCIAL SERVICES has been resigned. Director ROSER, Frederick William has been resigned. Director ROSER, Josephine Patricia has been resigned. The company operates in "Other holiday and other collective accommodation".


melrose stores Key Finiance

LIABILITIES £160.03k
+17%
CASH £212.42k
+9%
TOTAL ASSETS £219.75k
+8%
All Financial Figures

Current Directors

Secretary
ROSER, Marilyn Ann
Appointed Date: 02 April 2004

Director
ROSER, John Clifford

70 years old

Director
ROSER, Marilyn Ann
Appointed Date: 14 November 2003
71 years old

Resigned Directors

Secretary
ROSER, Frederick William
Resigned: 27 October 2000
Appointed Date: 24 November 1995

Secretary
ROSER, Josephine Patricia
Resigned: 24 November 1995

Secretary
WESTFIELDS FINANCIAL SERVICES
Resigned: 02 April 2004
Appointed Date: 12 January 2001

Director
ROSER, Frederick William
Resigned: 27 October 2000
103 years old

Director
ROSER, Josephine Patricia
Resigned: 24 November 1995
98 years old

Persons With Significant Control

Mr John Clifford Roser
Notified on: 23 January 2017
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MELROSE STORES LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 5 September 2016
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 5 September 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 99,999

12 May 2015
Total exemption small company accounts made up to 5 September 2014
...
... and 77 more events
16 Mar 1988
Return made up to 29/02/88; full list of members

11 Apr 1987
Full accounts made up to 5 September 1986

11 Apr 1987
Return made up to 08/04/87; full list of members

22 May 1986
Full accounts made up to 5 September 1985

22 May 1986
Return made up to 09/05/86; full list of members

MELROSE STORES LIMITED Charges

7 November 1985
Legal charge
Delivered: 13 November 1985
Status: Satisfied on 9 May 2013
Persons entitled: Midland Bank PLC
Description: F/H snettisham caravan park snettisham norfolk.
1 October 1980
Mortgage
Delivered: 15 October 1980
Status: Satisfied on 9 May 2013
Persons entitled: Midland Bank LTD
Description: F/H the shepherd port caravan site snettisham norfolk…
10 June 1976
Mortgage
Delivered: 15 June 1976
Status: Satisfied on 9 May 2013
Persons entitled: Midland Bank
Description: Land at sandy bedford containing 0.5 of an acre approx in…