Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOFF MELVIN LIMITED
Company Information for

GEOFF MELVIN LIMITED

C/O HENRY BRAMALL & CO LTD UNIT 8, ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, S8 0TB,
Company Registration Number
04549159
Private Limited Company
Active

Company Overview

About Geoff Melvin Ltd
GEOFF MELVIN LIMITED was founded on 2002-09-30 and has its registered office in Sheffield. The organisation's status is listed as "Active". Geoff Melvin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEOFF MELVIN LIMITED
 
Legal Registered Office
C/O HENRY BRAMALL & CO LTD UNIT 8, ACORN BUSINESS PARK
WOODSEATS CLOSE
SHEFFIELD
S8 0TB
Other companies in S8
 
Filing Information
Company Number 04549159
Company ID Number 04549159
Date formed 2002-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB600292878  
Last Datalog update: 2024-03-07 02:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOFF MELVIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEOFF MELVIN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ELLIN
Company Secretary 2005-06-30
GEOFFREY ROBERT MELVIN
Director 2002-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STRAKER
Company Secretary 2002-09-30 2005-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-30 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ELLIN GLOBE AUTOMATION LIMITED Company Secretary 2009-09-24 CURRENT 2009-09-24 Dissolved 2015-01-13
MICHAEL JOHN ELLIN TM AUTOMOTIVE LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-17 Active
MICHAEL JOHN ELLIN SOUTH YORKSHIRE GATES & RAILINGS LIMITED Company Secretary 2008-01-08 CURRENT 2003-07-18 Dissolved 2016-11-17
MICHAEL JOHN ELLIN CEASED TRADING 06291818 LTD Company Secretary 2007-06-25 CURRENT 2007-06-25 Active - Proposal to Strike off
MICHAEL JOHN ELLIN STUART WILSON HAULAGE LTD Company Secretary 2007-03-19 CURRENT 1962-03-29 Active
MICHAEL JOHN ELLIN SMITHY GARAGE MOTOR SERVICES LTD Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
MICHAEL JOHN ELLIN W. BUNTING & SON LIMITED Company Secretary 2006-02-28 CURRENT 2002-09-27 Active
MICHAEL JOHN ELLIN AUSTEN ALLEN SALES & MARKETING LIMITED Company Secretary 2005-12-20 CURRENT 2003-01-28 Active
MICHAEL JOHN ELLIN PAUL & JILL'S LIMITED Company Secretary 2005-12-01 CURRENT 2002-08-21 Dissolved 2014-10-21
MICHAEL JOHN ELLIN GEORGE PARKER & SONS LIMITED Company Secretary 2005-12-01 CURRENT 2002-08-09 Active
MICHAEL JOHN ELLIN COMPLETE DRIVING SOLUTIONS LIMITED Company Secretary 2005-11-22 CURRENT 2002-06-06 Dissolved 2013-08-20
MICHAEL JOHN ELLIN YORKSHIRE SATELLITE & TV SERVICES LIMITED Company Secretary 2005-11-03 CURRENT 2002-06-28 Active
MICHAEL JOHN ELLIN UNOSAND UK LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
MICHAEL JOHN ELLIN R. L. WHITE (DECORATORS) LIMITED Company Secretary 2005-10-05 CURRENT 2003-02-04 Active
MICHAEL JOHN ELLIN OXYSHOP LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-17 Active
MICHAEL JOHN ELLIN MORLEYS MEATS LIMITED Company Secretary 2005-07-01 CURRENT 2002-08-09 Active
MICHAEL JOHN ELLIN MOBRI LIMITED Company Secretary 2005-07-01 CURRENT 2002-09-25 Dissolved 2018-08-14
MICHAEL JOHN ELLIN D & H C TINGLE LIMITED Company Secretary 2005-06-30 CURRENT 2002-08-15 Dissolved 2014-11-18
MICHAEL JOHN ELLIN INDIGO MOOD LIMITED Company Secretary 2005-06-30 CURRENT 2001-07-04 Dissolved 2013-10-15
MICHAEL JOHN ELLIN FRANCO'S PIZZERIA LIMITED Company Secretary 2005-06-30 CURRENT 2002-08-15 Dissolved 2015-11-10
MICHAEL JOHN ELLIN METCO EUROPE LTD Company Secretary 2005-06-30 CURRENT 1998-07-15 Active
MICHAEL JOHN ELLIN CHESTERFIELD COPIER LIMITED Company Secretary 2005-06-30 CURRENT 2002-08-07 Active - Proposal to Strike off
MICHAEL JOHN ELLIN PINOCCHIO PIZZA & PASTA HOUSE LIMITED Company Secretary 2005-06-30 CURRENT 2002-08-09 Active - Proposal to Strike off
MICHAEL JOHN ELLIN L.WISEMAN & SONS LIMITED Company Secretary 2005-06-28 CURRENT 2002-06-06 Dissolved 2017-06-20
MICHAEL JOHN ELLIN DUCTWORK SERVICES (SHEFFIELD) LIMITED Company Secretary 2005-06-23 CURRENT 2002-09-03 Dissolved 2015-01-13
MICHAEL JOHN ELLIN SHARPS FRUIT LIMITED Company Secretary 2005-06-23 CURRENT 2002-08-09 Active
MICHAEL JOHN ELLIN JAMES LINLEY & SON LIMITED Company Secretary 2005-06-23 CURRENT 2002-09-18 Active - Proposal to Strike off
MICHAEL JOHN ELLIN SLATTERY'S BUTCHERS LIMITED Company Secretary 2005-06-01 CURRENT 2002-06-06 Active
MICHAEL JOHN ELLIN THE CHICKEN SHACK (C P) LIMITED Company Secretary 2005-04-20 CURRENT 2003-04-25 Active
MICHAEL JOHN ELLIN J LOUGHLIN & SONS LIMITED Company Secretary 2005-04-20 CURRENT 2003-04-24 Active
MICHAEL JOHN ELLIN SHARRARD CONSTRUCTION LIMITED Company Secretary 2005-03-30 CURRENT 2003-02-26 Active
MICHAEL JOHN ELLIN NORTHERN COPIERS LIMITED Company Secretary 2005-03-30 CURRENT 2003-02-28 Active
MICHAEL JOHN ELLIN HENRY BRAMALL & CO LIMITED Company Secretary 2005-03-30 CURRENT 2003-03-13 Active
MICHAEL JOHN ELLIN M ELLIN ACCOUNTANCY SERVICES LIMITED Company Secretary 2003-04-24 CURRENT 2003-04-24 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-10-20CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-17Termination of appointment of Michael John Ellin on 2022-02-17
2022-02-17TM02Termination of appointment of Michael John Ellin on 2022-02-17
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-03-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0130/09/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-05AR0130/09/10 ANNUAL RETURN FULL LIST
2011-05-23AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05CH01Director's details changed for Geoffrey Robert Melvin on 2010-09-30
2010-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN ELLIN on 2010-09-30
2010-03-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-27AR0130/09/09 ANNUAL RETURN FULL LIST
2009-05-15AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-02363aReturn made up to 30/09/08; full list of members
2008-05-19AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-14363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25288bSECRETARY RESIGNED
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-25225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2002-10-2588(2)RAD 23/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-01288bSECRETARY RESIGNED
2002-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GEOFF MELVIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOFF MELVIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEOFF MELVIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOFF MELVIN LIMITED

Intangible Assets
Patents
We have not found any records of GEOFF MELVIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOFF MELVIN LIMITED
Trademarks
We have not found any records of GEOFF MELVIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOFF MELVIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as GEOFF MELVIN LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GEOFF MELVIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOFF MELVIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOFF MELVIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.