Company number 00822026
Status Active
Incorporation Date 6 October 1964
Company Type Private Limited Company
Address SETT END ROAD, SHADSWORTH INDUSTRIAL ESTATE, BLACKBURN, LANCASHIRE BB1 2NW.
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mr Bernard Leach on 20 February 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of MELLOR ELECTRICS LIMITED are www.mellorelectrics.co.uk, and www.mellor-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Mellor Electrics Limited is a Private Limited Company.
The company registration number is 00822026. Mellor Electrics Limited has been working since 06 October 1964.
The present status of the company is Active. The registered address of Mellor Electrics Limited is Sett End Road Shadsworth Industrial Estate Blackburn Lancashire Bb1 2nw. . HALLIWELL, Stephen John is a Secretary of the company. HALLIWELL, Janet is a Director of the company. HALLIWELL, Stephen John is a Director of the company. LEACH, Bernard is a Director of the company. Secretary HALLIWELL, Leslie has been resigned. Director HALLIWELL, Dorothy has been resigned. Director HALLIWELL, Leslie has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen John Halliwell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Bernard Leach
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MELLOR ELECTRICS LIMITED Events
20 Feb 2017
Director's details changed for Mr Bernard Leach on 20 February 2017
19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Register(s) moved to registered inspection location Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
...
... and 97 more events
20 May 1988
Return made up to 31/12/87; full list of members
16 Feb 1987
Accounts for a small company made up to 30 September 1986
16 Feb 1987
Return made up to 31/12/86; full list of members
22 May 1986
Accounts for a small company made up to 30 September 1985
22 May 1986
Return made up to 31/12/85; full list of members
15 May 2013
Charge code 0082 2026 0014
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
13 May 2011
Floating charge (all assets)
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
24 January 2011
Legal assignment
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 December 2008
Fixed charge on purchased debts which fail to vest
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 November 2007
Deed of loan & chattel mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: 2004 star cnc lathe SV32, serial number 0322; 2003 star…
15 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied
on 9 December 2010
Persons entitled: Bernard Leach
Description: Fixed and floating charges over the undertaking and all…
1 April 1999
Debenture
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1994
Fixed equitable charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge all book debts invoice debts…
26 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied
on 19 November 2002
Persons entitled: Midland Bank PLC
Description: L/H-interest in an industrial unit at shadsworth industrial…
20 October 1992
Charge
Delivered: 22 October 1992
Status: Satisfied
on 19 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed first charge on all goodwill and uncalled capital for…
4 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied
on 19 November 2002
Persons entitled: Midland Bank PLC
Description: Land off sett end road shadsworth blackburn.
21 January 1982
Charge
Delivered: 27 January 1982
Status: Satisfied
on 19 November 2002
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present & future.
16 March 1978
Charge
Delivered: 30 March 1978
Status: Satisfied
on 19 November 2002
Persons entitled: Midland Bank PLC
Description: Freehold land and premises wellington new mill bolton road…
16 March 1978
Charge
Delivered: 30 March 1978
Status: Satisfied
on 19 November 2002
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…