Meller Braggins Limited (reg no 06453465) is a private limited company legally formed on 2007-12-14 in England. This business is registered at Mellor House, 65 - 81 St. Petersgate, Stockport SK1 1DS. Changed on 2008-01-17, the previous name this company utilized was Brand New Co (379) Limited. Meller Braggins Limited is operating under Standard Industrial Classification code: 68310 which stands for "real estate agencies".

Company details

Name Meller Braggins Limited
Number 06453465
Date of Incorporation: 2007/12/14
End of financial year: 30 June
Address: Mellor House, 65 - 81 St. Petersgate, Stockport, SK1 1DS
SIC code: 68310 - Real estate agencies

As for the 2 directors that can be found in this particular enterprise, we can name: Colin M. (appointed on 10 December 2019), Peter B. (appointment date: 10 December 2019). The Companies House lists 7 persons of significant control, namely: Edward Mellor Limited can be reached at St. Petersgate, SK1 1DS Stockport. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Chris C. has 1/2 or less of shares, James P. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-06-30 2023-06-30
Current Assets 166,681 194,031 155,558 217,969 11,565 101,905 91,701 54,129 28,891
Fixed Assets 716,573 665,559 623,029 254,143 223,681 48,439 - 35,829 129,383
Total Assets Less Current Liabilities 456,889 352,458 209,867 70,064 -26,272 -92,697 -82,884 -103,101 -181,289
Intangible Fixed Assets 614,554 567,281 - - - - - - -
Number Shares Allotted - 54,750 - - - - - - -
Shareholder Funds 74,634 98,521 - - - - - - -
Tangible Fixed Assets 102,019 98,278 - - - - - - -

People with significant control

Edward Mellor Limited
10 December 2019
Address 65-81 St. Petersgate, Stockport, SK1 1DS, England
Legal authority Companies Acts
Legal form Limited Liability Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 02139859
Nature of control: 75,01-100% shares
75,01-100% voting rights
Chris C.
9 October 2018 - 10 December 2019
Nature of control: 25-50% shares
James P.
9 October 2018 - 10 December 2019
Nature of control: 25-50% shares
Richard G.
9 October 2018 - 10 December 2019
Nature of control: 25-50% shares
Colin M.
10 December 2019 - 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nigel L.
6 April 2016 - 9 October 2018
Nature of control: 25-50% shares
David D.
6 April 2016 - 9 October 2018
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024 | accounts
Free Download (6 pages)